Based in West Glamorgan, Afon Toolmakers & Engineers Ltd was setup in 1981, it has a status of "Active". We do not know the number of employees at this organisation. This organisation has only one director.
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
BEAUJEAN, Raymond | N/A | 31 August 1998 | 1 |
Document Type | Date | |
---|---|---|
AA - Annual Accounts | 31 January 2020 | |
CS01 - N/A | 07 January 2020 | |
AP01 - Appointment of director | 06 September 2019 | |
TM01 - Termination of appointment of director | 06 September 2019 | |
AA - Annual Accounts | 14 January 2019 | |
CS01 - N/A | 07 January 2019 | |
MR04 - N/A | 01 August 2018 | |
MR04 - N/A | 01 August 2018 | |
MR04 - N/A | 01 August 2018 | |
MR04 - N/A | 01 August 2018 | |
MR04 - N/A | 01 August 2018 | |
MR04 - N/A | 01 August 2018 | |
MR04 - N/A | 01 August 2018 | |
MR04 - N/A | 01 August 2018 | |
MR04 - N/A | 01 August 2018 | |
MR04 - N/A | 01 August 2018 | |
CS01 - N/A | 22 January 2018 | |
AA - Annual Accounts | 28 December 2017 | |
AP01 - Appointment of director | 31 August 2017 | |
AA - Annual Accounts | 30 January 2017 | |
CS01 - N/A | 06 January 2017 | |
AA - Annual Accounts | 19 January 2016 | |
AR01 - Annual Return | 07 January 2016 | |
AA - Annual Accounts | 16 February 2015 | |
AR01 - Annual Return | 13 January 2015 | |
AA - Annual Accounts | 14 January 2014 | |
AR01 - Annual Return | 08 January 2014 | |
AA - Annual Accounts | 01 February 2013 | |
AR01 - Annual Return | 09 January 2013 | |
AR01 - Annual Return | 26 January 2012 | |
AA - Annual Accounts | 05 January 2012 | |
AA - Annual Accounts | 10 January 2011 | |
AR01 - Annual Return | 05 January 2011 | |
AR01 - Annual Return | 01 February 2010 | |
CH01 - Change of particulars for director | 01 February 2010 | |
CH01 - Change of particulars for director | 01 February 2010 | |
CH01 - Change of particulars for director | 01 February 2010 | |
AA - Annual Accounts | 29 December 2009 | |
363a - Annual Return | 16 January 2009 | |
288c - Notice of change of directors or secretaries or in their particulars | 16 January 2009 | |
AA - Annual Accounts | 21 October 2008 | |
225 - Change of Accounting Reference Date | 13 May 2008 | |
288c - Notice of change of directors or secretaries or in their particulars | 11 January 2008 | |
288c - Notice of change of directors or secretaries or in their particulars | 11 January 2008 | |
363a - Annual Return | 04 January 2008 | |
AA - Annual Accounts | 27 July 2007 | |
288c - Notice of change of directors or secretaries or in their particulars | 11 May 2007 | |
288c - Notice of change of directors or secretaries or in their particulars | 11 May 2007 | |
288c - Notice of change of directors or secretaries or in their particulars | 11 May 2007 | |
363s - Annual Return | 09 March 2007 | |
AA - Annual Accounts | 05 December 2006 | |
363s - Annual Return | 02 February 2006 | |
288a - Notice of appointment of directors or secretaries | 23 September 2005 | |
AA - Annual Accounts | 19 July 2005 | |
363s - Annual Return | 26 January 2005 | |
AA - Annual Accounts | 06 September 2004 | |
123 - Notice of increase in nominal capital | 12 July 2004 | |
RESOLUTIONS - N/A | 19 May 2004 | |
RESOLUTIONS - N/A | 19 May 2004 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 19 May 2004 | |
363s - Annual Return | 12 March 2004 | |
AA - Annual Accounts | 30 June 2003 | |
363s - Annual Return | 27 January 2003 | |
AA - Annual Accounts | 23 September 2002 | |
363s - Annual Return | 29 January 2002 | |
288a - Notice of appointment of directors or secretaries | 10 January 2002 | |
395 - Particulars of a mortgage or charge | 21 September 2001 | |
395 - Particulars of a mortgage or charge | 21 September 2001 | |
395 - Particulars of a mortgage or charge | 21 September 2001 | |
AA - Annual Accounts | 18 July 2001 | |
363s - Annual Return | 17 January 2001 | |
AA - Annual Accounts | 29 November 2000 | |
395 - Particulars of a mortgage or charge | 16 June 2000 | |
287 - Change in situation or address of Registered Office | 10 April 2000 | |
363s - Annual Return | 07 February 2000 | |
AA - Annual Accounts | 29 November 1999 | |
395 - Particulars of a mortgage or charge | 10 June 1999 | |
395 - Particulars of a mortgage or charge | 29 May 1999 | |
395 - Particulars of a mortgage or charge | 16 January 1999 | |
363s - Annual Return | 07 January 1999 | |
288a - Notice of appointment of directors or secretaries | 19 October 1998 | |
288b - Notice of resignation of directors or secretaries | 19 October 1998 | |
AA - Annual Accounts | 25 September 1998 | |
395 - Particulars of a mortgage or charge | 15 January 1998 | |
363s - Annual Return | 14 January 1998 | |
AA - Annual Accounts | 02 December 1997 | |
363s - Annual Return | 22 January 1997 | |
AA - Annual Accounts | 17 September 1996 | |
363s - Annual Return | 15 January 1996 | |
AA - Annual Accounts | 19 June 1995 | |
363s - Annual Return | 30 January 1995 | |
PRE95 - N/A | 01 January 1995 | |
AA - Annual Accounts | 01 December 1994 | |
363s - Annual Return | 10 January 1994 | |
AA - Annual Accounts | 23 November 1993 | |
363s - Annual Return | 14 January 1993 | |
395 - Particulars of a mortgage or charge | 01 December 1992 | |
AA - Annual Accounts | 22 October 1992 | |
287 - Change in situation or address of Registered Office | 27 May 1992 | |
AA - Annual Accounts | 20 December 1991 | |
363b - Annual Return | 19 December 1991 | |
288 - N/A | 17 September 1991 | |
363a - Annual Return | 23 January 1991 | |
AA - Annual Accounts | 23 October 1990 | |
363 - Annual Return | 28 February 1990 | |
AA - Annual Accounts | 10 October 1989 | |
AA - Annual Accounts | 29 March 1989 | |
363 - Annual Return | 20 March 1989 | |
363 - Annual Return | 29 April 1988 | |
AA - Annual Accounts | 27 January 1988 | |
AA - Annual Accounts | 28 January 1987 | |
363 - Annual Return | 20 January 1987 |
Description | Date | Status | Charge by |
---|---|---|---|
Mortgage | 12 September 2001 | Fully Satisfied |
N/A |
Legal charge | 12 September 2001 | Fully Satisfied |
N/A |
Debenture | 12 September 2001 | Outstanding |
N/A |
Legal mortgage | 08 June 2000 | Fully Satisfied |
N/A |
Mortgage | 04 June 1999 | Fully Satisfied |
N/A |
Charge | 25 May 1999 | Fully Satisfied |
N/A |
Debenture | 15 January 1999 | Fully Satisfied |
N/A |
Debenture | 12 January 1998 | Fully Satisfied |
N/A |
Chattels mortgage | 30 November 1992 | Fully Satisfied |
N/A |
Legal charge | 26 June 1984 | Fully Satisfied |
N/A |
Fixed and floating charge | 02 November 1982 | Fully Satisfied |
N/A |