About

Registered Number: 04049180
Date of Incorporation: 08/08/2000 (23 years and 8 months ago)
Company Status: Active
Registered Address: Afh House Buntsford Drive, Stoke Heath, Bromsgrove, Worcestershire, B60 4JE

 

Afh Independent Financial Services Ltd was setup in 2000, it's status is listed as "Active". There are 4 directors listed for the company. We don't currently know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ADAMS, Peter 08 August 2000 14 May 2002 1
BROWN, Anne Marie 23 June 2011 17 February 2020 1
Secretary Name Appointed Resigned Total Appointments
BROWN, Anne-Marie 03 September 2010 - 1
HUDSON, Fiona Margaret 31 January 2003 17 November 2008 1

Filing History

Document Type Date
CS01 - N/A 31 July 2020
AA - Annual Accounts 07 April 2020
TM01 - Termination of appointment of director 17 February 2020
AP01 - Appointment of director 02 December 2019
RESOLUTIONS - N/A 26 November 2019
MR01 - N/A 13 November 2019
CS01 - N/A 08 August 2019
AA - Annual Accounts 15 March 2019
CH01 - Change of particulars for director 25 February 2019
CS01 - N/A 13 August 2018
AA - Annual Accounts 19 March 2018
CS01 - N/A 08 August 2017
AA - Annual Accounts 22 February 2017
CH01 - Change of particulars for director 02 November 2016
CS01 - N/A 08 August 2016
AA - Annual Accounts 05 April 2016
AP01 - Appointment of director 12 February 2016
AR01 - Annual Return 14 September 2015
AA - Annual Accounts 11 May 2015
AR01 - Annual Return 04 September 2014
AA - Annual Accounts 04 August 2014
AR01 - Annual Return 12 August 2013
AA - Annual Accounts 23 April 2013
AR01 - Annual Return 08 November 2012
CH01 - Change of particulars for director 08 November 2012
CH01 - Change of particulars for director 08 November 2012
CH01 - Change of particulars for director 08 November 2012
CH03 - Change of particulars for secretary 08 November 2012
AD01 - Change of registered office address 09 October 2012
AA - Annual Accounts 11 July 2012
AR01 - Annual Return 20 October 2011
AA - Annual Accounts 03 August 2011
AP01 - Appointment of director 04 July 2011
AP01 - Appointment of director 28 June 2011
RESOLUTIONS - N/A 15 March 2011
SH01 - Return of Allotment of shares 15 March 2011
AA01 - Change of accounting reference date 08 March 2011
AA - Annual Accounts 01 November 2010
AP03 - Appointment of secretary 04 October 2010
TM02 - Termination of appointment of secretary 04 October 2010
AR01 - Annual Return 17 August 2010
SH01 - Return of Allotment of shares 15 January 2010
AA - Annual Accounts 05 December 2009
AR01 - Annual Return 12 October 2009
288b - Notice of resignation of directors or secretaries 04 March 2009
AA - Annual Accounts 28 November 2008
288a - Notice of appointment of directors or secretaries 20 November 2008
363a - Annual Return 02 September 2008
288c - Notice of change of directors or secretaries or in their particulars 02 September 2008
288c - Notice of change of directors or secretaries or in their particulars 02 September 2008
287 - Change in situation or address of Registered Office 20 February 2008
AA - Annual Accounts 01 December 2007
363s - Annual Return 04 October 2007
363s - Annual Return 03 November 2006
AA - Annual Accounts 24 August 2006
AA - Annual Accounts 11 November 2005
363s - Annual Return 13 September 2005
AA - Annual Accounts 11 December 2004
363s - Annual Return 22 September 2004
363s - Annual Return 31 October 2003
288a - Notice of appointment of directors or secretaries 23 October 2003
288b - Notice of resignation of directors or secretaries 23 October 2003
AA - Annual Accounts 04 June 2003
288b - Notice of resignation of directors or secretaries 10 February 2003
CERTNM - Change of name certificate 06 February 2003
363s - Annual Return 30 August 2002
AA - Annual Accounts 13 June 2002
288b - Notice of resignation of directors or secretaries 21 May 2002
287 - Change in situation or address of Registered Office 07 March 2002
287 - Change in situation or address of Registered Office 22 November 2001
288b - Notice of resignation of directors or secretaries 14 September 2001
363s - Annual Return 06 September 2001
225 - Change of Accounting Reference Date 03 July 2001
287 - Change in situation or address of Registered Office 21 June 2001
288a - Notice of appointment of directors or secretaries 07 September 2000
288a - Notice of appointment of directors or secretaries 29 August 2000
288a - Notice of appointment of directors or secretaries 29 August 2000
288a - Notice of appointment of directors or secretaries 29 August 2000
288a - Notice of appointment of directors or secretaries 29 August 2000
287 - Change in situation or address of Registered Office 11 August 2000
288b - Notice of resignation of directors or secretaries 11 August 2000
288b - Notice of resignation of directors or secretaries 11 August 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 11 August 2000
NEWINC - New incorporation documents 08 August 2000

Mortgages & Charges

Description Date Status Charge by
A registered charge 07 November 2019 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.