About

Registered Number: 04222165
Date of Incorporation: 23/05/2001 (22 years and 10 months ago)
Company Status: Active
Registered Address: 282 Wragby Road, Lincoln, Lincolnshire, LN2 4PX

 

Established in 2001, Affordable Furniture Ltd has its registered office in Lincolnshire, it's status at Companies House is "Active". There is one director listed as Hickey, Michael Robert for the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HICKEY, Michael Robert 23 May 2001 31 July 2012 1

Filing History

Document Type Date
CS01 - N/A 24 May 2020
AA - Annual Accounts 25 March 2020
CS01 - N/A 23 May 2019
AA - Annual Accounts 31 March 2019
CS01 - N/A 06 June 2018
AA - Annual Accounts 19 March 2018
CS01 - N/A 06 June 2017
AA - Annual Accounts 31 March 2017
AR01 - Annual Return 10 July 2016
AA - Annual Accounts 22 March 2016
AR01 - Annual Return 20 July 2015
AA - Annual Accounts 31 March 2015
AR01 - Annual Return 15 July 2014
AA - Annual Accounts 31 March 2014
AR01 - Annual Return 07 July 2013
AA - Annual Accounts 31 March 2013
AA - Annual Accounts 22 October 2012
AR01 - Annual Return 04 October 2012
TM01 - Termination of appointment of director 03 October 2012
AR01 - Annual Return 20 June 2012
AA - Annual Accounts 13 September 2011
AR01 - Annual Return 21 June 2011
AR01 - Annual Return 09 August 2010
CH01 - Change of particulars for director 09 August 2010
AA - Annual Accounts 09 June 2010
AA - Annual Accounts 21 November 2009
363a - Annual Return 27 June 2009
288b - Notice of resignation of directors or secretaries 13 May 2009
AA - Annual Accounts 04 February 2009
363a - Annual Return 17 September 2008
AA - Annual Accounts 25 September 2007
363a - Annual Return 09 July 2007
AA - Annual Accounts 27 October 2006
363a - Annual Return 26 June 2006
363s - Annual Return 20 July 2005
AA - Annual Accounts 05 May 2005
363s - Annual Return 24 June 2004
AA - Annual Accounts 28 May 2004
363s - Annual Return 24 June 2003
AA - Annual Accounts 31 January 2003
363s - Annual Return 20 June 2002
287 - Change in situation or address of Registered Office 17 April 2002
288b - Notice of resignation of directors or secretaries 12 February 2002
288a - Notice of appointment of directors or secretaries 12 February 2002
395 - Particulars of a mortgage or charge 03 September 2001
288b - Notice of resignation of directors or secretaries 27 June 2001
288b - Notice of resignation of directors or secretaries 27 June 2001
288a - Notice of appointment of directors or secretaries 27 June 2001
288a - Notice of appointment of directors or secretaries 27 June 2001
288a - Notice of appointment of directors or secretaries 27 June 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 25 June 2001
225 - Change of Accounting Reference Date 25 June 2001
NEWINC - New incorporation documents 23 May 2001

Mortgages & Charges

Description Date Status Charge by
Debenture 29 August 2001 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.