Afonwen Laundry Ltd was established in 1936, it's status in the Companies House registry is set to "Active". The current directors of this organisation are listed as Phillips, Sebastian Aaran Bryan, Hughes, William Henry, Phillips, Sebastian Aaran Bryan in the Companies House registry.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
HUGHES, William Henry | N/A | 30 June 2002 | 1 |
PHILLIPS, Sebastian Aaran Bryan | 01 May 2013 | 31 December 2019 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
PHILLIPS, Sebastian Aaran Bryan | 17 November 2014 | 31 December 2019 | 1 |
Document Type | Date | |
---|---|---|
AA - Annual Accounts | 15 September 2020 | |
PSC07 - N/A | 20 March 2020 | |
PSC02 - N/A | 20 March 2020 | |
CS01 - N/A | 20 March 2020 | |
TM02 - Termination of appointment of secretary | 31 December 2019 | |
TM01 - Termination of appointment of director | 31 December 2019 | |
AD01 - Change of registered office address | 31 December 2019 | |
AA - Annual Accounts | 23 August 2019 | |
CS01 - N/A | 08 March 2019 | |
TM01 - Termination of appointment of director | 25 January 2019 | |
AA - Annual Accounts | 08 May 2018 | |
CS01 - N/A | 01 May 2018 | |
AA - Annual Accounts | 15 May 2017 | |
CS01 - N/A | 20 April 2017 | |
MR04 - N/A | 14 June 2016 | |
MR01 - N/A | 13 June 2016 | |
RESOLUTIONS - N/A | 20 May 2016 | |
CC04 - Statement of companies objects | 20 May 2016 | |
SH10 - Notice of particulars of variation of rights attached to shares | 20 May 2016 | |
SH08 - Notice of name or other designation of class of shares | 20 May 2016 | |
AUD - Auditor's letter of resignation | 20 May 2016 | |
AUD - Auditor's letter of resignation | 20 May 2016 | |
AA01 - Change of accounting reference date | 12 May 2016 | |
TM01 - Termination of appointment of director | 12 May 2016 | |
AP01 - Appointment of director | 12 May 2016 | |
AP01 - Appointment of director | 12 May 2016 | |
AP01 - Appointment of director | 12 May 2016 | |
MR04 - N/A | 11 May 2016 | |
MR04 - N/A | 11 May 2016 | |
AR01 - Annual Return | 16 March 2016 | |
AA - Annual Accounts | 21 January 2016 | |
CH01 - Change of particulars for director | 26 November 2015 | |
AR01 - Annual Return | 17 March 2015 | |
MR04 - N/A | 26 February 2015 | |
AA - Annual Accounts | 13 January 2015 | |
AP03 - Appointment of secretary | 24 December 2014 | |
RESOLUTIONS - N/A | 09 December 2014 | |
TM02 - Termination of appointment of secretary | 27 November 2014 | |
TM01 - Termination of appointment of director | 27 November 2014 | |
AR01 - Annual Return | 10 March 2014 | |
CH01 - Change of particulars for director | 10 March 2014 | |
AA - Annual Accounts | 23 December 2013 | |
CH01 - Change of particulars for director | 07 November 2013 | |
MR01 - N/A | 26 July 2013 | |
AP01 - Appointment of director | 19 June 2013 | |
AR01 - Annual Return | 11 March 2013 | |
AA - Annual Accounts | 11 January 2013 | |
AR01 - Annual Return | 17 April 2012 | |
AA - Annual Accounts | 03 February 2012 | |
AR01 - Annual Return | 29 March 2011 | |
AA - Annual Accounts | 04 March 2011 | |
MG01 - Particulars of a mortgage or charge | 03 March 2011 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 01 March 2011 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 01 March 2011 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 01 March 2011 | |
MG01 - Particulars of a mortgage or charge | 01 March 2011 | |
AR01 - Annual Return | 22 March 2010 | |
AA - Annual Accounts | 05 January 2010 | |
MG01 - Particulars of a mortgage or charge | 20 November 2009 | |
AA - Annual Accounts | 09 June 2009 | |
363a - Annual Return | 01 May 2009 | |
395 - Particulars of a mortgage or charge | 08 April 2009 | |
363a - Annual Return | 14 May 2008 | |
AA - Annual Accounts | 18 March 2008 | |
CERTNM - Change of name certificate | 30 May 2007 | |
AA - Annual Accounts | 16 April 2007 | |
363a - Annual Return | 04 April 2007 | |
288c - Notice of change of directors or secretaries or in their particulars | 04 April 2007 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 02 December 2006 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 02 December 2006 | |
395 - Particulars of a mortgage or charge | 27 September 2006 | |
395 - Particulars of a mortgage or charge | 01 September 2006 | |
363a - Annual Return | 16 March 2006 | |
AA - Annual Accounts | 31 January 2006 | |
363s - Annual Return | 18 May 2005 | |
AA - Annual Accounts | 08 March 2005 | |
363s - Annual Return | 06 April 2004 | |
AA - Annual Accounts | 10 February 2004 | |
288a - Notice of appointment of directors or secretaries | 14 May 2003 | |
363s - Annual Return | 30 April 2003 | |
AA - Annual Accounts | 19 March 2003 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 20 November 2002 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 20 November 2002 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 20 November 2002 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 20 November 2002 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 20 November 2002 | |
395 - Particulars of a mortgage or charge | 20 June 2002 | |
395 - Particulars of a mortgage or charge | 20 June 2002 | |
363s - Annual Return | 13 May 2002 | |
AA - Annual Accounts | 02 April 2002 | |
363s - Annual Return | 11 April 2001 | |
AA - Annual Accounts | 13 February 2001 | |
363s - Annual Return | 23 May 2000 | |
AA - Annual Accounts | 23 January 2000 | |
363s - Annual Return | 13 May 1999 | |
AA - Annual Accounts | 03 February 1999 | |
395 - Particulars of a mortgage or charge | 16 October 1998 | |
363s - Annual Return | 02 June 1998 | |
AA - Annual Accounts | 26 February 1998 | |
AA - Annual Accounts | 30 September 1997 | |
363s - Annual Return | 29 April 1997 | |
225 - Change of Accounting Reference Date | 08 November 1996 | |
AA - Annual Accounts | 02 July 1996 | |
363s - Annual Return | 29 May 1996 | |
363s - Annual Return | 06 April 1995 | |
AA - Annual Accounts | 27 March 1995 | |
363s - Annual Return | 13 May 1994 | |
AA - Annual Accounts | 23 March 1994 | |
395 - Particulars of a mortgage or charge | 10 July 1993 | |
363s - Annual Return | 16 April 1993 | |
AA - Annual Accounts | 10 March 1993 | |
395 - Particulars of a mortgage or charge | 10 July 1992 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 23 June 1992 | |
363s - Annual Return | 06 May 1992 | |
AA - Annual Accounts | 06 May 1992 | |
395 - Particulars of a mortgage or charge | 13 July 1991 | |
AA - Annual Accounts | 30 June 1991 | |
288 - N/A | 30 June 1991 | |
363a - Annual Return | 30 June 1991 | |
AA - Annual Accounts | 04 April 1990 | |
363 - Annual Return | 04 April 1990 | |
395 - Particulars of a mortgage or charge | 28 July 1989 | |
AA - Annual Accounts | 05 April 1989 | |
363 - Annual Return | 05 April 1989 | |
AA - Annual Accounts | 22 June 1988 | |
363 - Annual Return | 21 June 1988 | |
AA - Annual Accounts | 22 June 1987 | |
363 - Annual Return | 22 June 1987 | |
288 - N/A | 16 March 1987 | |
CERTNM - Change of name certificate | 19 August 1986 | |
AA - Annual Accounts | 03 June 1986 | |
363 - Annual Return | 03 June 1986 | |
NEWINC - New incorporation documents | 30 April 1936 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 07 June 2016 | Outstanding |
N/A |
A registered charge | 22 July 2013 | Fully Satisfied |
N/A |
Legal mortgage | 21 February 2011 | Fully Satisfied |
N/A |
Debenture | 21 February 2011 | Fully Satisfied |
N/A |
All assets debenture | 05 November 2009 | Fully Satisfied |
N/A |
Debenture | 02 April 2009 | Fully Satisfied |
N/A |
Legal charge | 18 September 2006 | Fully Satisfied |
N/A |
Debenture | 29 August 2006 | Fully Satisfied |
N/A |
Mortgage deed | 17 June 2002 | Fully Satisfied |
N/A |
Debenture deed | 17 June 2002 | Fully Satisfied |
N/A |
Legal charge | 07 October 1998 | Fully Satisfied |
N/A |
Credit agreement | 06 July 1993 | Fully Satisfied |
N/A |
Credit agreement | 03 July 1992 | Fully Satisfied |
N/A |
Credit agreement | 03 July 1991 | Fully Satisfied |
N/A |
Debenture | 20 July 1989 | Fully Satisfied |
N/A |
Mortgage debenture | 27 June 1978 | Fully Satisfied |
N/A |