About

Registered Number: 01544811
Date of Incorporation: 11/02/1981 (43 years and 4 months ago)
Company Status: Active
Registered Address: Croft House, Station Road, Barnoldswick, Lancashire, BB18 5NA

 

Established in 1981, Afar Exhibition Services Ltd have registered office in Lancashire, it's status at Companies House is "Active". There are 5 directors listed as Dolan, Linda, Dolan, James Andrew, Barraclough, George Frederick, Gray, Anthony Michael, Phelan, Joseph Shaun for the company in the Companies House registry. We do not know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DOLAN, James Andrew 06 April 1997 - 1
BARRACLOUGH, George Frederick 06 April 1997 31 July 2004 1
GRAY, Anthony Michael N/A 04 April 1997 1
PHELAN, Joseph Shaun N/A 30 April 2003 1
Secretary Name Appointed Resigned Total Appointments
DOLAN, Linda 19 February 2006 - 1

Filing History

Document Type Date
CS01 - N/A 06 October 2020
AA - Annual Accounts 12 May 2020
CS01 - N/A 07 October 2019
AA - Annual Accounts 30 October 2018
CS01 - N/A 25 September 2018
AA - Annual Accounts 05 December 2017
CS01 - N/A 03 October 2017
AA - Annual Accounts 01 December 2016
CS01 - N/A 22 September 2016
AA - Annual Accounts 20 May 2016
AR01 - Annual Return 06 October 2015
AA - Annual Accounts 21 January 2015
AR01 - Annual Return 15 October 2014
AA - Annual Accounts 06 November 2013
AR01 - Annual Return 27 September 2013
AA - Annual Accounts 28 November 2012
AR01 - Annual Return 11 October 2012
AA - Annual Accounts 16 March 2012
AR01 - Annual Return 14 October 2011
AA - Annual Accounts 02 March 2011
AR01 - Annual Return 18 October 2010
CH01 - Change of particulars for director 15 October 2010
AA - Annual Accounts 12 December 2009
AR01 - Annual Return 09 October 2009
225 - Change of Accounting Reference Date 01 June 2009
287 - Change in situation or address of Registered Office 04 December 2008
AA - Annual Accounts 10 November 2008
363a - Annual Return 30 October 2008
AA - Annual Accounts 22 November 2007
363a - Annual Return 10 October 2007
AA - Annual Accounts 30 October 2006
363a - Annual Return 03 October 2006
288a - Notice of appointment of directors or secretaries 10 March 2006
288b - Notice of resignation of directors or secretaries 10 March 2006
AA - Annual Accounts 03 January 2006
363s - Annual Return 03 October 2005
AA - Annual Accounts 01 April 2005
363s - Annual Return 23 November 2004
288b - Notice of resignation of directors or secretaries 10 August 2004
225 - Change of Accounting Reference Date 18 January 2004
AA - Annual Accounts 17 January 2004
363s - Annual Return 22 October 2003
AA - Annual Accounts 04 July 2003
288b - Notice of resignation of directors or secretaries 14 May 2003
AA - Annual Accounts 12 March 2003
363s - Annual Return 30 September 2002
363s - Annual Return 26 September 2001
287 - Change in situation or address of Registered Office 13 June 2001
AA - Annual Accounts 23 January 2001
363s - Annual Return 06 October 2000
AA - Annual Accounts 16 May 2000
363s - Annual Return 15 October 1999
AA - Annual Accounts 10 June 1999
363s - Annual Return 20 October 1998
288a - Notice of appointment of directors or secretaries 14 August 1998
288a - Notice of appointment of directors or secretaries 13 August 1998
AA - Annual Accounts 23 June 1998
288b - Notice of resignation of directors or secretaries 19 November 1997
363s - Annual Return 19 November 1997
AA - Annual Accounts 02 July 1997
363s - Annual Return 24 October 1996
287 - Change in situation or address of Registered Office 18 July 1996
AA - Annual Accounts 29 May 1996
363s - Annual Return 23 October 1995
RESOLUTIONS - N/A 04 September 1995
RESOLUTIONS - N/A 04 September 1995
RESOLUTIONS - N/A 04 September 1995
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 19 July 1995
AA - Annual Accounts 03 July 1995
363s - Annual Return 20 December 1994
AA - Annual Accounts 30 June 1994
363s - Annual Return 22 September 1993
RESOLUTIONS - N/A 05 August 1993
RESOLUTIONS - N/A 05 August 1993
RESOLUTIONS - N/A 05 August 1993
AA - Annual Accounts 30 June 1993
AUD - Auditor's letter of resignation 25 June 1993
287 - Change in situation or address of Registered Office 05 February 1993
363s - Annual Return 26 November 1992
AA - Annual Accounts 08 July 1992
395 - Particulars of a mortgage or charge 19 March 1992
RESOLUTIONS - N/A 05 January 1992
RESOLUTIONS - N/A 05 January 1992
RESOLUTIONS - N/A 05 January 1992
AA - Annual Accounts 05 January 1992
363b - Annual Return 13 November 1991
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 25 April 1991
363 - Annual Return 04 October 1990
287 - Change in situation or address of Registered Office 24 September 1990
AA - Annual Accounts 24 September 1990
363 - Annual Return 24 September 1990
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 03 April 1990
363 - Annual Return 15 March 1989
AA - Annual Accounts 27 February 1989
AA - Annual Accounts 12 May 1988
363 - Annual Return 12 May 1988
AA - Annual Accounts 31 March 1987
363 - Annual Return 31 March 1987
287 - Change in situation or address of Registered Office 09 February 1987
AA - Annual Accounts 09 May 1986
363 - Annual Return 09 May 1986
NEWINC - New incorporation documents 11 February 1981

Mortgages & Charges

Description Date Status Charge by
Fixed and floating charge 18 March 1992 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.