About

Registered Number: 05720804
Date of Incorporation: 24/02/2006 (18 years and 3 months ago)
Company Status: Active
Registered Address: Second Floor West Wing, Diamond House Diamond Business, Park Thornes Moor Road Wakefield, Yorkshire, WF2 8PT

 

Established in 2006, Afi Holdings Ltd are based in Park Thornes Moor Road Wakefield, it's status is listed as "Active". There is one director listed as Woodhams, Steve for the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
WOODHAMS, Steve 26 March 2012 - 1

Filing History

Document Type Date
CS01 - N/A 18 June 2020
AA - Annual Accounts 03 October 2019
MR01 - N/A 16 August 2019
MR01 - N/A 16 August 2019
MR01 - N/A 14 August 2019
MR04 - N/A 31 July 2019
CS01 - N/A 15 May 2019
AA - Annual Accounts 07 October 2018
CS01 - N/A 21 May 2018
AA - Annual Accounts 02 October 2017
CS01 - N/A 16 May 2017
AA - Annual Accounts 11 October 2016
AR01 - Annual Return 23 May 2016
RESOLUTIONS - N/A 24 November 2015
MR01 - N/A 28 October 2015
AA - Annual Accounts 14 October 2015
AR01 - Annual Return 09 June 2015
AA - Annual Accounts 07 October 2014
AR01 - Annual Return 21 July 2014
TM01 - Termination of appointment of director 16 October 2013
TM01 - Termination of appointment of director 16 October 2013
AA - Annual Accounts 26 September 2013
MR04 - N/A 09 July 2013
MR01 - N/A 05 June 2013
AR01 - Annual Return 14 May 2013
AA - Annual Accounts 04 October 2012
AR01 - Annual Return 15 June 2012
AP03 - Appointment of secretary 15 June 2012
AP01 - Appointment of director 15 June 2012
TM02 - Termination of appointment of secretary 15 June 2012
AA - Annual Accounts 22 June 2011
AR01 - Annual Return 18 May 2011
AA - Annual Accounts 07 September 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 11 August 2010
MG01 - Particulars of a mortgage or charge 08 July 2010
AR01 - Annual Return 22 June 2010
CH01 - Change of particulars for director 26 May 2010
CH01 - Change of particulars for director 15 April 2010
CH01 - Change of particulars for director 15 April 2010
CH01 - Change of particulars for director 15 April 2010
CH01 - Change of particulars for director 15 April 2010
CH03 - Change of particulars for secretary 15 April 2010
AA - Annual Accounts 07 October 2009
RESOLUTIONS - N/A 05 October 2009
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 05 October 2009
SH19 - Statement of capital 05 October 2009
MISC - Miscellaneous document 05 October 2009
MEM/ARTS - N/A 05 October 2009
RESOLUTIONS - N/A 30 September 2009
363a - Annual Return 29 May 2009
169 - Return by a company purchasing its own shares 10 February 2009
RESOLUTIONS - N/A 04 February 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 04 February 2009
RESOLUTIONS - N/A 30 January 2009
123 - Notice of increase in nominal capital 30 January 2009
RESOLUTIONS - N/A 28 January 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 28 January 2009
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 20 January 2009
AA - Annual Accounts 31 October 2008
363s - Annual Return 21 May 2008
225 - Change of Accounting Reference Date 30 July 2007
AA - Annual Accounts 18 June 2007
225 - Change of Accounting Reference Date 18 June 2007
363s - Annual Return 14 May 2007
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 09 November 2006
123 - Notice of increase in nominal capital 09 November 2006
225 - Change of Accounting Reference Date 30 October 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 24 October 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 04 October 2006
SA - Shares agreement 04 October 2006
395 - Particulars of a mortgage or charge 29 September 2006
288a - Notice of appointment of directors or secretaries 29 September 2006
RESOLUTIONS - N/A 26 September 2006
RESOLUTIONS - N/A 26 September 2006
RESOLUTIONS - N/A 26 September 2006
RESOLUTIONS - N/A 26 September 2006
RESOLUTIONS - N/A 26 September 2006
RESOLUTIONS - N/A 26 September 2006
288b - Notice of resignation of directors or secretaries 26 September 2006
288b - Notice of resignation of directors or secretaries 26 September 2006
288a - Notice of appointment of directors or secretaries 26 September 2006
288a - Notice of appointment of directors or secretaries 26 September 2006
288a - Notice of appointment of directors or secretaries 26 September 2006
288a - Notice of appointment of directors or secretaries 26 September 2006
288a - Notice of appointment of directors or secretaries 26 September 2006
123 - Notice of increase in nominal capital 26 September 2006
287 - Change in situation or address of Registered Office 14 September 2006
MEM/ARTS - N/A 14 September 2006
CERTNM - Change of name certificate 07 September 2006
NEWINC - New incorporation documents 24 February 2006

Mortgages & Charges

Description Date Status Charge by
A registered charge 13 August 2019 Outstanding

N/A

A registered charge 13 August 2019 Outstanding

N/A

A registered charge 13 August 2019 Outstanding

N/A

A registered charge 27 October 2015 Outstanding

N/A

A registered charge 31 May 2013 Fully Satisfied

N/A

Debenture 05 July 2010 Fully Satisfied

N/A

Debenture 12 September 2006 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.