About

Registered Number: 04938614
Date of Incorporation: 21/10/2003 (20 years and 6 months ago)
Company Status: Active
Registered Address: Cross Bank House, Cross Bank, Bewdley, Worcestershire, DY12 2XB

 

Based in Bewdley in Worcestershire, Affinity Vehicle Management Ltd was established in 2003, it's status in the Companies House registry is set to "Active". The organisation does not have any directors listed.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
AA - Annual Accounts 17 September 2020
CS01 - N/A 21 October 2019
AA - Annual Accounts 17 September 2019
PSC04 - N/A 23 October 2018
CS01 - N/A 23 October 2018
AA - Annual Accounts 06 September 2018
CS01 - N/A 23 October 2017
PSC04 - N/A 23 October 2017
PSC07 - N/A 23 October 2017
AA - Annual Accounts 27 September 2017
CH01 - Change of particulars for director 27 July 2017
CS01 - N/A 03 November 2016
AA - Annual Accounts 26 September 2016
AR01 - Annual Return 29 October 2015
AA - Annual Accounts 03 October 2015
AR01 - Annual Return 28 October 2014
AA - Annual Accounts 24 September 2014
AR01 - Annual Return 23 October 2013
AA - Annual Accounts 30 September 2013
AR01 - Annual Return 02 November 2012
AA - Annual Accounts 25 September 2012
AR01 - Annual Return 27 October 2011
AA - Annual Accounts 29 September 2011
AR01 - Annual Return 21 October 2010
AA - Annual Accounts 25 September 2010
AR01 - Annual Return 14 December 2009
CH01 - Change of particulars for director 14 December 2009
AD01 - Change of registered office address 14 December 2009
AA - Annual Accounts 07 June 2009
363a - Annual Return 11 February 2009
AA - Annual Accounts 19 August 2008
363a - Annual Return 10 December 2007
288a - Notice of appointment of directors or secretaries 13 July 2007
288b - Notice of resignation of directors or secretaries 13 July 2007
AA - Annual Accounts 24 April 2007
225 - Change of Accounting Reference Date 21 March 2007
CERTNM - Change of name certificate 05 February 2007
363a - Annual Return 30 January 2007
288c - Notice of change of directors or secretaries or in their particulars 22 January 2007
AA - Annual Accounts 21 September 2006
287 - Change in situation or address of Registered Office 23 March 2006
363a - Annual Return 23 March 2006
287 - Change in situation or address of Registered Office 08 March 2006
AA - Annual Accounts 10 August 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 10 May 2005
288b - Notice of resignation of directors or secretaries 16 March 2005
288b - Notice of resignation of directors or secretaries 16 March 2005
288a - Notice of appointment of directors or secretaries 16 March 2005
288a - Notice of appointment of directors or secretaries 16 March 2005
363s - Annual Return 06 January 2005
CERTNM - Change of name certificate 13 April 2004
CERTNM - Change of name certificate 12 January 2004
CERTNM - Change of name certificate 21 November 2003
NEWINC - New incorporation documents 21 October 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.