About

Registered Number: 04531510
Date of Incorporation: 10/09/2002 (21 years and 7 months ago)
Company Status: Active
Registered Address: Joiners Cottage 1a College Lane, Masham, Ripon, North Yorkshire, HG4 4HE

 

Having been setup in 2002, Abbey Windows Systems Ltd has its registered office in North Yorkshire. The current directors of the business are listed as Boak, Amanda Mary, Garbutt, Neil, Garbutt, Ann Marie in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GARBUTT, Neil 10 September 2002 - 1
Secretary Name Appointed Resigned Total Appointments
BOAK, Amanda Mary 19 September 2006 - 1
GARBUTT, Ann Marie 10 September 2002 18 September 2006 1

Filing History

Document Type Date
AA - Annual Accounts 17 September 2020
CS01 - N/A 07 September 2020
CS01 - N/A 06 September 2019
AA - Annual Accounts 30 January 2019
CS01 - N/A 30 September 2018
AA - Annual Accounts 17 May 2018
CS01 - N/A 10 September 2017
AA - Annual Accounts 21 April 2017
CS01 - N/A 30 September 2016
AA - Annual Accounts 30 June 2016
AR01 - Annual Return 08 September 2015
CH03 - Change of particulars for secretary 08 September 2015
CH01 - Change of particulars for director 08 September 2015
AA - Annual Accounts 29 June 2015
AD01 - Change of registered office address 14 April 2015
AR01 - Annual Return 26 September 2014
AA - Annual Accounts 13 June 2014
AR01 - Annual Return 26 September 2013
AA - Annual Accounts 14 December 2012
AR01 - Annual Return 12 September 2012
AA - Annual Accounts 22 February 2012
AR01 - Annual Return 19 September 2011
AA - Annual Accounts 18 February 2011
AR01 - Annual Return 09 September 2010
CH01 - Change of particulars for director 09 September 2010
AA - Annual Accounts 21 January 2010
363a - Annual Return 25 September 2009
AA - Annual Accounts 05 December 2008
363a - Annual Return 09 September 2008
288c - Notice of change of directors or secretaries or in their particulars 09 September 2008
288c - Notice of change of directors or secretaries or in their particulars 09 September 2008
288c - Notice of change of directors or secretaries or in their particulars 09 September 2008
288c - Notice of change of directors or secretaries or in their particulars 09 September 2008
AA - Annual Accounts 13 November 2007
363s - Annual Return 24 September 2007
AA - Annual Accounts 11 November 2006
363s - Annual Return 28 September 2006
288a - Notice of appointment of directors or secretaries 26 September 2006
288b - Notice of resignation of directors or secretaries 26 September 2006
AA - Annual Accounts 30 January 2006
363s - Annual Return 23 January 2006
AA - Annual Accounts 18 January 2005
363s - Annual Return 09 September 2004
AA - Annual Accounts 09 December 2003
363s - Annual Return 25 September 2003
287 - Change in situation or address of Registered Office 10 October 2002
288a - Notice of appointment of directors or secretaries 10 October 2002
288a - Notice of appointment of directors or secretaries 10 October 2002
288b - Notice of resignation of directors or secretaries 10 October 2002
288b - Notice of resignation of directors or secretaries 10 October 2002
NEWINC - New incorporation documents 10 September 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.