Afs Animal Care LTD
Extended Company Report with Annual Accounts Includeslatest filed accounts (original document), financial statement with balance sheet, assets, etc... (original documents+Excel and CSV formats) (year ending Mar 31, 2022)shareholder details and share percentages original incorporation documents (if available) complete list of titles of filed documents full registry information with list of directors and secretaries, addresses and available company phone numbers related company news information about these directors and secretaries in other companies
Last balance sheet date 2022-03-31 Trade Debtors £699,673 -11.78% Employees £8 0% Total assets £352,778 -7.40%
ANGLIAN FARM SUPPLIES LIMITED
Company type Private Limited Company , Active Company Number 01222343 Record last updated Thursday, December 22, 2016 8:51:18 AM UTC Official Address Highlands House 4 Stephenson Way Thetford-Saxon There are 14 companies registered at this street
Postal Code IP243RH Sector Non-specialised wholesale trade
Visits Document Type Publication date Download link Registry Dec 9, 2016 Two appointments: a woman and a man Financials Mar 31, 2014 Amended accounts Registry Jan 8, 2014 Annual return Financials Jan 6, 2014 Annual accounts Registry May 29, 2013 Registration of a charge / charge code Financials Dec 20, 2012 Annual accounts Registry Dec 19, 2012 Annual return Financials Dec 22, 2011 Annual accounts Registry Dec 21, 2011 Annual return Financials Jan 11, 2011 Annual accounts Registry Jan 10, 2011 Annual return Financials Feb 5, 2010 Annual accounts Registry Feb 4, 2010 Annual return Registry Sep 15, 2009 Change in situation or address of registered office Financials Jan 31, 2009 Annual accounts Registry Jan 29, 2009 Annual return Financials Jan 29, 2008 Annual accounts Registry Jan 28, 2008 Annual return Registry Mar 2, 2007 Annual return 1222... Financials Feb 5, 2007 Annual accounts Financials Jan 25, 2006 Annual accounts 1222... Registry Jan 11, 2006 Annual return Financials Jan 10, 2005 Annual accounts Registry Dec 20, 2004 Annual return Registry Sep 13, 2004 Notice of increase in nominal capital Registry Sep 13, 2004 £ nc 1000/1500000 Registry Sep 13, 2004 Memorandum of association Registry Jan 6, 2004 Annual return Financials Oct 1, 2003 Annual accounts Registry May 16, 2003 Annual return Registry Apr 14, 2003 Resignation of a secretary Registry Apr 14, 2003 Appointment of a secretary Registry Apr 7, 2003 Change in situation or address of registered office Registry Apr 1, 2003 Resignation of one Commercial Director and one Director (a man) Registry Mar 31, 2003 Auditor's letter of resignation Registry Mar 27, 2003 Resignation of a director Registry Mar 27, 2003 Appointment of a woman as Secretary Financials Jan 27, 2003 Annual accounts Registry Jun 25, 2002 Appointment of a director Registry Jun 25, 2002 Return of allotment of shares issued for cash or by way of capitalisation of reserves Registry May 22, 2002 Appointment of a man as Director and Commercial Director Registry May 16, 2002 Return of allotment of shares issued for cash or by way of capitalisation of reserves Financials Mar 27, 2002 Annual accounts Registry Feb 19, 2002 Annual return Registry Oct 5, 2001 £ nc 1000/1500000 Registry May 28, 2001 Resignation of one Director (a man) and one Veterinary Supplier Financials Mar 13, 2001 Annual accounts Registry Feb 27, 2001 Annual return Registry Jul 12, 2000 Particulars of a mortgage or charge Registry Apr 17, 2000 Particulars of a mortgage or charge 1222... Registry Apr 6, 2000 Company name change Registry Apr 5, 2000 Change of name certificate Registry Feb 9, 2000 Auditor's letter of resignation Financials Feb 1, 2000 Annual accounts Registry Jan 26, 2000 Annual return Registry Dec 3, 1999 Change in situation or address of registered office Registry Oct 7, 1999 Appointment of a director Registry Oct 7, 1999 Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares Registry Sep 10, 1999 Change in situation or address of registered office Registry Sep 10, 1999 Alter mem and arts Registry Sep 10, 1999 Resignation of a director Registry Sep 10, 1999 Varying share rights and names Registry Sep 1, 1999 Appointment of a man as Managing Director and Director Registry Jan 18, 1999 Annual return Financials Oct 21, 1998 Annual accounts Registry Sep 25, 1998 Resignation of a director Registry Sep 25, 1998 Notice of change of directors or secretaries or in their particulars Registry Aug 25, 1998 Resignation of a woman Registry Jan 6, 1998 Annual return Financials Oct 31, 1997 Annual accounts Registry Dec 23, 1996 Annual return Financials Nov 15, 1996 Annual accounts Registry Jan 8, 1996 Annual return Financials Sep 13, 1995 Annual accounts Registry Jan 9, 1995 Annual return Registry Jan 9, 1995 Director's particulars changed Financials Sep 27, 1994 Annual accounts Registry Jul 7, 1994 Director resigned, new director appointed Registry Mar 31, 1994 Resignation of one Manager and one Director (a man) Registry Jan 12, 1994 Annual return Financials Oct 31, 1993 Annual accounts Registry Jan 8, 1993 Annual return Registry Jan 8, 1993 Director's particulars changed Financials Dec 4, 1992 Annual accounts Financials Feb 6, 1992 Annual accounts 1222... Registry Jan 7, 1992 Annual return Registry Jan 7, 1992 Director's particulars changed Registry Dec 14, 1991 Four appointments: 2 men and 2 women,: 2 men and 2 women Financials Feb 5, 1991 Annual accounts Registry Feb 5, 1991 Annual return Registry Nov 27, 1990 Director resigned, new director appointed Registry May 14, 1990 Particulars of a mortgage or charge Registry Feb 15, 1990 Director resigned, new director appointed Registry Jan 3, 1990 Annual return Financials Jan 3, 1990 Annual accounts Registry Jan 4, 1989 Director resigned, new director appointed Registry Nov 4, 1988 Annual return Financials Nov 4, 1988 Annual accounts Registry Jun 16, 1988 Particulars of a mortgage or charge Financials Oct 28, 1987 Annual accounts