Date | Description |
2023-08-13 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 01/08/23, WITH UPDATES |
2023-08-07 |
update accounts_last_madeup_date 2022-03-31 => 2023-03-31 |
2023-08-07 |
update accounts_next_due_date 2023-12-31 => 2024-12-31 |
2023-07-28 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/23 |
2022-08-11 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 01/08/22, NO UPDATES |
2022-08-07 |
update accounts_last_madeup_date 2021-03-31 => 2022-03-31 |
2022-08-07 |
update accounts_next_due_date 2022-12-31 => 2023-12-31 |
2022-07-22 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/22 |
2022-07-15 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JULIAN HUGHES / 15/07/2022 |
2022-07-15 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MRS LINDA MAY HUGHES / 15/07/2022 |
2022-05-03 |
delete source_ip 217.160.233.157 |
2022-05-03 |
insert source_ip 217.160.0.124 |
2021-09-07 |
update registered_address |
2021-08-11 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 01/08/21, NO UPDATES |
2021-08-07 |
delete address C/O THAMES BRIDGE ACCOUNTANTS STUBBINGS ESTATE STUBBINGS LANE MAIDENHEAD BERKSHIRE ENGLAND SL6 6QL |
2021-08-07 |
insert address C/O THAMES BRIDGE CHARTERED ACCOUNTANT 60 OAK TREE ROAD MARLOW BUCKINGHAMSHIRE ENGLAND SL73EQ |
2021-08-07 |
update registered_address |
2021-07-29 |
update statutory_documents REGISTERED OFFICE CHANGED ON 29/07/2021 FROM
60 OAK TREE ROAD
MARLOW
BUCKINGHAMSHIRE
SL73EQ
ENGLAND |
2021-07-29 |
update statutory_documents REGISTERED OFFICE CHANGED ON 29/07/2021 FROM
C/O THAMES BRIDGE ACCOUNTANTS STUBBINGS ESTATE
STUBBINGS LANE
MAIDENHEAD
BERKSHIRE
SL6 6QL
ENGLAND |
2021-07-07 |
update account_category null => MICRO ENTITY |
2021-07-07 |
update accounts_last_madeup_date 2020-03-31 => 2021-03-31 |
2021-07-07 |
update accounts_next_due_date 2021-12-31 => 2022-12-31 |
2021-06-21 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/21 |
2020-10-30 |
update accounts_last_madeup_date 2019-03-31 => 2020-03-31 |
2020-10-30 |
update accounts_next_due_date 2021-03-31 => 2021-12-31 |
2020-09-08 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 01/08/20, NO UPDATES |
2020-08-10 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20 |
2020-07-07 |
update accounts_next_due_date 2020-12-31 => 2021-03-31 |
2020-06-19 |
delete general_emails in..@affinitive-group.com |
2020-06-19 |
insert general_emails in..@affinitive.co |
2020-06-19 |
delete address 18 Bourne Vale,
Hungerford,
Berkshire,
RG17 0LL |
2020-06-19 |
delete alias Affinitive Group Ltd. |
2020-06-19 |
delete email in..@affinitive-group.com |
2020-06-19 |
insert address 9 Chilton Way,
Hungerford,
Berkshire
RG17 0JR |
2020-06-19 |
insert email in..@affinitive.co |
2020-06-19 |
insert service_pages_linkeddomain lantecsecurity.co.uk |
2019-10-21 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR RHIAN MATTHEW BARNETT / 21/10/2019 |
2019-10-21 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR RHIAN MATTHEW BARNETT / 21/10/2019 |
2019-08-08 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 01/08/19, NO UPDATES |
2019-08-07 |
update accounts_last_madeup_date 2018-03-31 => 2019-03-31 |
2019-08-07 |
update accounts_next_due_date 2019-12-31 => 2020-12-31 |
2019-08-06 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JULIAN HUGHES / 06/08/2019 |
2019-08-06 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR RHIAN MATTHEW BARNETT / 06/08/2019 |
2019-07-02 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 |
2018-10-07 |
delete address SECOND FLOOR BLANDY HOUSE 3 KINGS STREET MAIDENHEAD BERKSHIRE ENGLAND SL6 1DZ |
2018-10-07 |
insert address C/O THAMES BRIDGE ACCOUNTANTS STUBBINGS ESTATE STUBBINGS LANE MAIDENHEAD BERKSHIRE ENGLAND SL6 6QL |
2018-10-07 |
update accounts_last_madeup_date 2017-03-31 => 2018-03-31 |
2018-10-07 |
update accounts_next_due_date 2018-12-31 => 2019-12-31 |
2018-10-07 |
update registered_address |
2018-09-06 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 |
2018-08-23 |
update statutory_documents REGISTERED OFFICE CHANGED ON 23/08/2018 FROM
C/O THAMES BRIDGE ACCOUNTANTS STUBBINGS ESTATE
STUBBINGS LANE
MAIDENHEAD
BERKSHIRE
SL6 6QL
ENGLAND |
2018-08-23 |
update statutory_documents REGISTERED OFFICE CHANGED ON 23/08/2018 FROM
C/O THAMES BRIDGE ACCOUNTANTS STUBBINGS, ESTATE STUBBINGS LANE
MAIDENHEAD
BERKSHIRE
SL6 6QL
ENGLAND |
2018-08-21 |
update statutory_documents REGISTERED OFFICE CHANGED ON 21/08/2018 FROM
SECOND FLOOR BLANDY HOUSE 3 KINGS STREET
MAIDENHEAD
BERKSHIRE
SL6 1DZ
ENGLAND |
2018-08-01 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 01/08/18, WITH UPDATES |
2018-03-13 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 15/02/18, NO UPDATES |
2017-08-07 |
update accounts_last_madeup_date 2016-03-31 => 2017-03-31 |
2017-08-07 |
update accounts_next_due_date 2017-12-31 => 2018-12-31 |
2017-07-25 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 |
2017-07-11 |
update website_status FlippedRobots => OK |
2017-07-11 |
delete alias Affinitive AV |
2017-07-11 |
delete index_pages_linkeddomain affinitive-electrical.co.uk |
2017-07-11 |
delete index_pages_linkeddomain affinitive.it |
2017-07-11 |
delete index_pages_linkeddomain affinitiveav.com |
2017-07-11 |
delete index_pages_linkeddomain crearedesign.co.uk |
2017-07-11 |
delete index_pages_linkeddomain seo-creare.co.uk |
2017-07-11 |
delete index_pages_linkeddomain webdesign-rugby-cg.co.uk |
2017-07-11 |
insert alias Affinitive Ltd. |
2017-07-11 |
insert index_pages_linkeddomain affinitiveav.co.uk |
2017-07-11 |
insert index_pages_linkeddomain twitter.com |
2017-06-01 |
update website_status DNSError => FlippedRobots |
2017-04-26 |
delete address 52 LILLIBROOKE CRESCENT MAIDENHEAD BERKSHIRE SL6 3XG |
2017-04-26 |
insert address SECOND FLOOR BLANDY HOUSE 3 KINGS STREET MAIDENHEAD BERKSHIRE ENGLAND SL6 1DZ |
2017-04-26 |
update registered_address |
2017-03-09 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 15/02/17, WITH UPDATES |
2017-02-13 |
update statutory_documents REGISTERED OFFICE CHANGED ON 13/02/2017 FROM
52 LILLIBROOKE CRESCENT
MAIDENHEAD
BERKSHIRE
SL6 3XG |
2017-01-25 |
update website_status FlippedRobots => DNSError |
2016-12-19 |
update account_category TOTAL EXEMPTION SMALL => null |
2016-12-19 |
update accounts_last_madeup_date 2015-03-31 => 2016-03-31 |
2016-12-19 |
update accounts_next_due_date 2016-12-31 => 2017-12-31 |
2016-12-05 |
update website_status OK => FlippedRobots |
2016-11-24 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/16 |
2016-07-03 |
delete source_ip 82.165.213.115 |
2016-07-03 |
insert about_pages_linkeddomain webdesign-rugby-cg.co.uk |
2016-07-03 |
insert contact_pages_linkeddomain webdesign-rugby-cg.co.uk |
2016-07-03 |
insert index_pages_linkeddomain webdesign-rugby-cg.co.uk |
2016-07-03 |
insert source_ip 217.160.233.157 |
2016-05-11 |
update returns_last_madeup_date 2015-02-15 => 2016-02-15 |
2016-05-11 |
update returns_next_due_date 2016-03-14 => 2017-03-15 |
2016-03-11 |
update statutory_documents 15/02/16 FULL LIST |
2015-12-02 |
delete address 71 Windsor Road,
Maidenhead,
Berkshire,
SL6 2DN |
2015-12-02 |
insert address 19 Darby Vale,
Warfield,
Berkshire,
RG42 2PH |
2015-12-02 |
update primary_contact 71 Windsor Road, Maidenhead, Berkshire, SL6 2DN => 19 Darby Vale, Warfield, Berkshire, RG42 2PH |
2015-08-07 |
update accounts_last_madeup_date 2014-03-31 => 2015-03-31 |
2015-08-07 |
update accounts_next_due_date 2015-12-31 => 2016-12-31 |
2015-07-31 |
update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL |
2015-05-07 |
update returns_last_madeup_date 2014-02-15 => 2015-02-15 |
2015-04-07 |
delete address 71 WINDSOR ROAD BRAY MAIDENHEAD BERKSHIRE SL6 2DN |
2015-04-07 |
insert address 52 LILLIBROOKE CRESCENT MAIDENHEAD BERKSHIRE SL6 3XG |
2015-04-07 |
update registered_address |
2015-04-07 |
update returns_next_due_date 2015-03-15 => 2016-03-14 |
2015-03-13 |
update statutory_documents 15/02/15 FULL LIST |
2015-03-13 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JULIAN HUGHES / 13/03/2015 |
2015-03-13 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR RHIAN MATTHEW BARNETT / 01/03/2015 |
2015-03-12 |
update statutory_documents REGISTERED OFFICE CHANGED ON 12/03/2015 FROM
71 WINDSOR ROAD
BRAY
MAIDENHEAD
BERKSHIRE
SL6 2DN |
2014-11-07 |
update accounts_last_madeup_date 2013-03-31 => 2014-03-31 |
2014-11-07 |
update accounts_next_due_date 2014-12-31 => 2015-12-31 |
2014-10-23 |
update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL |
2014-04-30 |
delete about_pages_linkeddomain affordableappliancesandrepairs.co.uk |
2014-04-30 |
delete about_pages_linkeddomain fireproofuk.co.uk |
2014-04-30 |
delete about_pages_linkeddomain hydrofire.co.uk |
2014-04-30 |
delete contact_pages_linkeddomain alliedelectrical.co.uk |
2014-04-30 |
delete contact_pages_linkeddomain jelsonelectrical.co.uk |
2014-04-30 |
delete index_pages_linkeddomain brooksheating.co.uk |
2014-04-30 |
delete index_pages_linkeddomain classicgaragedoorscaerphilly.co.uk |
2014-04-30 |
delete index_pages_linkeddomain pyramides.co.uk |
2014-04-07 |
update returns_last_madeup_date 2013-02-15 => 2014-02-15 |
2014-04-07 |
update returns_next_due_date 2014-03-15 => 2015-03-15 |
2014-03-12 |
update statutory_documents 15/02/14 FULL LIST |
2014-01-07 |
update accounts_last_madeup_date 2012-03-31 => 2013-03-31 |
2014-01-07 |
update accounts_next_due_date 2013-12-31 => 2014-12-31 |
2013-12-24 |
update statutory_documents 31/03/13 TOTAL EXEMPTION SMALL |
2013-08-30 |
delete contact_pages_linkeddomain airplantsheating.co.uk |
2013-07-01 |
update website_status DNSError => OK |
2013-06-25 |
insert company_previous_name AFFINITIVE AV LTD |
2013-06-25 |
update name AFFINITIVE AV LTD => AFFINITIVE LTD |
2013-06-25 |
update returns_last_madeup_date 2012-02-15 => 2013-02-15 |
2013-06-25 |
update returns_next_due_date 2013-03-15 => 2014-03-15 |
2013-06-23 |
update accounts_last_madeup_date 2011-03-31 => 2012-03-31 |
2013-06-23 |
update accounts_next_due_date 2012-12-31 => 2013-12-31 |
2013-05-24 |
update website_status OK => DNSError |
2013-03-28 |
update statutory_documents 15/02/13 FULL LIST |
2013-03-28 |
update statutory_documents COMPANY NAME CHANGED AFFINITIVE AV LTD
CERTIFICATE ISSUED ON 28/03/13 |
2012-10-26 |
update statutory_documents 31/03/12 TOTAL EXEMPTION SMALL |
2012-03-08 |
update statutory_documents AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/11 |
2012-02-17 |
update statutory_documents 15/02/12 FULL LIST |
2011-12-23 |
update statutory_documents 31/03/11 TOTAL EXEMPTION SMALL |
2011-05-06 |
update statutory_documents 03/03/11 FULL LIST |
2011-05-06 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / RHIAN MATTHEW BARNETT / 05/05/2011 |
2010-08-27 |
update statutory_documents 31/03/10 TOTAL EXEMPTION SMALL |
2010-06-08 |
update statutory_documents REGISTERED OFFICE CHANGED ON 08/06/2010 FROM
UNIT 3 DENMARK STREET
MAIDENHEAD
BERKSHIRE
SL6 7BN |
2010-03-10 |
update statutory_documents 03/03/10 NO CHANGES |
2009-06-02 |
update statutory_documents 31/03/09 TOTAL EXEMPTION SMALL |
2009-05-07 |
update statutory_documents RETURN MADE UP TO 03/03/09; FULL LIST OF MEMBERS |
2009-03-13 |
update statutory_documents APPOINTMENT TERMINATED SECRETARY ANTHONY MASILAMANI |
2009-02-18 |
update statutory_documents CURREXT FROM 28/02/2009 TO 31/03/2009 |
2009-02-18 |
update statutory_documents REGISTERED OFFICE CHANGED ON 18/02/2009 FROM
4 ENTERPRISE COURT
DOWNMILL ROAD
BRACKNELL
BERKSHIRE
RG12 1QS |
2009-02-03 |
update statutory_documents RETURN MADE UP TO 03/03/08; FULL LIST OF MEMBERS |
2008-12-24 |
update statutory_documents 28/02/08 TOTAL EXEMPTION SMALL |
2008-11-05 |
update statutory_documents NC INC ALREADY ADJUSTED 23/10/07 |
2008-11-05 |
update statutory_documents GBP NC 3/100000
23/10/2007 |
2008-11-05 |
update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
2007-12-17 |
update statutory_documents REGISTERED OFFICE CHANGED ON 17/12/07 FROM:
71 WINDSOR ROAD
MAIDENHEAD
SL6 2DN |
2007-12-17 |
update statutory_documents NEW SECRETARY APPOINTED |
2007-12-17 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07 |
2007-07-13 |
update statutory_documents SECRETARY RESIGNED;DIRECTOR RESIGNED |
2007-03-05 |
update statutory_documents RETURN MADE UP TO 03/03/07; FULL LIST OF MEMBERS |
2006-05-10 |
update statutory_documents NEW SECRETARY APPOINTED |
2006-04-26 |
update statutory_documents NEW DIRECTOR APPOINTED |
2006-02-16 |
update statutory_documents NEW DIRECTOR APPOINTED |
2006-02-16 |
update statutory_documents NEW DIRECTOR APPOINTED |
2006-02-16 |
update statutory_documents NEW SECRETARY APPOINTED |
2006-02-16 |
update statutory_documents DIRECTOR RESIGNED |
2006-02-16 |
update statutory_documents SECRETARY RESIGNED |
2006-02-13 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |