Download leads from Nexok and grow your business. Find out more

A. F. Green Factors Limited

Documents

Total Documents117
Total Pages426

Filing History

27 February 2021Change of details for Mr James Christopher Binks as a person with significant control on 27 February 2021
4 June 2020Total exemption full accounts made up to 30 September 2019
4 May 2020Confirmation statement made on 28 April 2020 with no updates
10 June 2019Total exemption full accounts made up to 30 September 2018
28 April 2019Confirmation statement made on 28 April 2019 with no updates
11 June 2018Total exemption full accounts made up to 30 September 2017
30 April 2018Confirmation statement made on 28 April 2018 with no updates
26 May 2017Total exemption small company accounts made up to 30 September 2016
26 May 2017Total exemption small company accounts made up to 30 September 2016
2 May 2017Confirmation statement made on 28 April 2017 with updates
2 May 2017Confirmation statement made on 28 April 2017 with updates
9 June 2016Total exemption small company accounts made up to 30 September 2015
9 June 2016Total exemption small company accounts made up to 30 September 2015
29 April 2016Annual return made up to 28 April 2016 with a full list of shareholders
Statement of capital on 2016-04-29
  • GBP 2
29 April 2016Annual return made up to 28 April 2016 with a full list of shareholders
Statement of capital on 2016-04-29
  • GBP 2
29 June 2015Total exemption small company accounts made up to 30 September 2014
29 June 2015Total exemption small company accounts made up to 30 September 2014
30 April 2015Annual return made up to 28 April 2015 with a full list of shareholders
Statement of capital on 2015-04-30
  • GBP 2
30 April 2015Annual return made up to 28 April 2015 with a full list of shareholders
Statement of capital on 2015-04-30
  • GBP 2
2 June 2014Total exemption small company accounts made up to 30 September 2013
2 June 2014Total exemption small company accounts made up to 30 September 2013
2 May 2014Annual return made up to 28 April 2014 with a full list of shareholders
Statement of capital on 2014-05-02
  • GBP 2
2 May 2014Annual return made up to 28 April 2014 with a full list of shareholders
Statement of capital on 2014-05-02
  • GBP 2
26 June 2013Total exemption small company accounts made up to 30 September 2012
26 June 2013Total exemption small company accounts made up to 30 September 2012
30 April 2013Annual return made up to 28 April 2013 with a full list of shareholders
30 April 2013Annual return made up to 28 April 2013 with a full list of shareholders
30 August 2012Registered office address changed from Flat 9 Chesham Road Berkhamsted Hertfordshire HP4 3AN on 30 August 2012
30 August 2012Registered office address changed from Flat 9 Chesham Road Berkhamsted Hertfordshire HP4 3AN on 30 August 2012
25 June 2012Total exemption small company accounts made up to 30 September 2011
25 June 2012Total exemption small company accounts made up to 30 September 2011
2 May 2012Annual return made up to 28 April 2012 with a full list of shareholders
2 May 2012Annual return made up to 28 April 2012 with a full list of shareholders
26 May 2011Total exemption small company accounts made up to 30 September 2010
26 May 2011Total exemption small company accounts made up to 30 September 2010
29 April 2011Annual return made up to 28 April 2011 with a full list of shareholders
29 April 2011Annual return made up to 28 April 2011 with a full list of shareholders
29 June 2010Total exemption small company accounts made up to 30 September 2009
29 June 2010Total exemption small company accounts made up to 30 September 2009
17 May 2010Annual return made up to 28 April 2010 with a full list of shareholders
17 May 2010Annual return made up to 28 April 2010 with a full list of shareholders
30 June 2009Total exemption small company accounts made up to 30 September 2008
30 June 2009Total exemption small company accounts made up to 30 September 2008
18 May 2009Return made up to 28/04/09; full list of members
18 May 2009Return made up to 28/04/09; full list of members
31 July 2008Total exemption small company accounts made up to 30 September 2007
31 July 2008Total exemption small company accounts made up to 30 September 2007
17 June 2008Return made up to 28/04/08; full list of members
17 June 2008Return made up to 28/04/08; full list of members
16 June 2008Secretary's change of particulars / martin binks / 01/11/2007
16 June 2008Location of debenture register
16 June 2008Location of register of members
16 June 2008Director's change of particulars / james binks / 01/11/2007
16 June 2008Registered office changed on 16/06/2008 from 9 davis house regency heights chesham road berkhamsted herts HP4 3AN
16 June 2008Location of register of members
16 June 2008Director's change of particulars / james binks / 01/11/2007
16 June 2008Location of debenture register
16 June 2008Registered office changed on 16/06/2008 from 9 davis house regency heights chesham road berkhamsted herts HP4 3AN
16 June 2008Secretary's change of particulars / martin binks / 01/11/2007
1 February 2008Registered office changed on 01/02/08 from: flat 2, 196-202 mitcham road tooting london SW17 9NN
1 February 2008Registered office changed on 01/02/08 from: flat 2, 196-202 mitcham road tooting london SW17 9NN
4 July 2007Total exemption small company accounts made up to 30 September 2006
4 July 2007Total exemption small company accounts made up to 30 September 2006
7 June 2007Return made up to 28/04/07; no change of members
7 June 2007Return made up to 28/04/07; no change of members
27 September 2006Company name changed bruno bear consulting LIMITED\certificate issued on 27/09/06
27 September 2006Company name changed bruno bear consulting LIMITED\certificate issued on 27/09/06
11 August 2006Total exemption small company accounts made up to 30 September 2005
11 August 2006Total exemption small company accounts made up to 30 September 2005
25 May 2006Secretary's particulars changed
25 May 2006Secretary's particulars changed
25 May 2006Registered office changed on 25/05/06 from: 14 byton road tooting london SW17 9HE
25 May 2006Location of register of members
25 May 2006Registered office changed on 25/05/06 from: 14 byton road tooting london SW17 9HE
25 May 2006Location of debenture register
25 May 2006Return made up to 28/04/06; full list of members
25 May 2006Location of debenture register
25 May 2006Director's particulars changed
25 May 2006Director's particulars changed
25 May 2006Return made up to 28/04/06; full list of members
25 May 2006Location of register of members
5 August 2005Total exemption small company accounts made up to 30 September 2004
5 August 2005Total exemption small company accounts made up to 30 September 2004
1 June 2005Return made up to 28/04/05; full list of members
  • 363(287) ‐ Registered office changed on 01/06/05
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
1 June 2005Return made up to 28/04/05; full list of members
  • 363(287) ‐ Registered office changed on 01/06/05
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
1 July 2004Total exemption small company accounts made up to 30 September 2003
1 July 2004Total exemption small company accounts made up to 30 September 2003
14 May 2004Return made up to 28/04/04; full list of members
14 May 2004Return made up to 28/04/04; full list of members
5 August 2003Total exemption small company accounts made up to 30 September 2002
5 August 2003Total exemption small company accounts made up to 30 September 2002
11 May 2003Return made up to 28/04/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
11 May 2003Return made up to 28/04/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
2 July 2002Return made up to 28/04/02; full list of members
  • 363(287) ‐ Registered office changed on 02/07/02
  • 363(288) ‐ Director's particulars changed
2 July 2002Return made up to 28/04/02; full list of members
  • 363(287) ‐ Registered office changed on 02/07/02
  • 363(288) ‐ Director's particulars changed
1 March 2002Total exemption small company accounts made up to 30 September 2001
1 March 2002Total exemption small company accounts made up to 30 September 2001
29 May 2001Return made up to 28/04/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
29 May 2001Return made up to 28/04/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
7 August 2000Resolutions
  • (W)ELRES ‐ S80A auth to allot sec 28/04/00
7 August 2000Director resigned
7 August 2000Director resigned
7 August 2000Secretary resigned
7 August 2000Secretary resigned
7 August 2000Resolutions
  • (W)ELRES ‐ S80A auth to allot sec 28/04/00
12 June 2000Registered office changed on 12/06/00 from: 7 cardiff road luton bedfordshire LU1 1PP
12 June 2000Accounting reference date extended from 30/04/01 to 30/09/01
12 June 2000New secretary appointed
12 June 2000Accounting reference date extended from 30/04/01 to 30/09/01
12 June 2000New director appointed
12 June 2000Registered office changed on 12/06/00 from: 7 cardiff road luton bedfordshire LU1 1PP
12 June 2000New director appointed
12 June 2000New secretary appointed
5 June 2000Company name changed icas 1508 LIMITED\certificate issued on 06/06/00
5 June 2000Company name changed icas 1508 LIMITED\certificate issued on 06/06/00
28 April 2000Incorporation
28 April 2000Incorporation
Sign up now to grow your client base. Plans & Pricing