Affordable Window Systems Ltd was registered on 09 December 1992. Currently we aren't aware of the number of employees at the the business. Cocker, Paula, Blyth, Norman Mckenzie, Gaughan, Mary are listed as directors of this business.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
COCKER, Paula | 21 September 2018 | - | 1 |
BLYTH, Norman Mckenzie | 05 May 1998 | 26 May 2006 | 1 |
GAUGHAN, Mary | N/A | 23 December 1992 | 1 |
Document Type | Date | |
---|---|---|
AA01 - Change of accounting reference date | 23 September 2020 | |
MR01 - N/A | 08 July 2020 | |
AA - Annual Accounts | 30 December 2019 | |
CS01 - N/A | 03 December 2019 | |
CS01 - N/A | 03 December 2019 | |
CH01 - Change of particulars for director | 03 December 2019 | |
CH01 - Change of particulars for director | 03 December 2019 | |
AA - Annual Accounts | 07 January 2019 | |
CS01 - N/A | 28 November 2018 | |
TM01 - Termination of appointment of director | 02 October 2018 | |
AP01 - Appointment of director | 02 October 2018 | |
AP01 - Appointment of director | 02 October 2018 | |
TM01 - Termination of appointment of director | 27 September 2018 | |
TM01 - Termination of appointment of director | 27 September 2018 | |
AA - Annual Accounts | 03 January 2018 | |
CS01 - N/A | 28 November 2017 | |
AA - Annual Accounts | 04 January 2017 | |
CS01 - N/A | 06 December 2016 | |
AA - Annual Accounts | 07 January 2016 | |
AR01 - Annual Return | 14 December 2015 | |
CH01 - Change of particulars for director | 14 December 2015 | |
CH01 - Change of particulars for director | 14 December 2015 | |
CH01 - Change of particulars for director | 14 December 2015 | |
AR01 - Annual Return | 23 December 2014 | |
AA - Annual Accounts | 06 August 2014 | |
AR01 - Annual Return | 16 December 2013 | |
CH01 - Change of particulars for director | 16 December 2013 | |
AA - Annual Accounts | 24 September 2013 | |
MISC - Miscellaneous document | 12 March 2013 | |
AR01 - Annual Return | 30 November 2012 | |
AA - Annual Accounts | 26 November 2012 | |
AR01 - Annual Return | 22 November 2011 | |
AA - Annual Accounts | 26 September 2011 | |
AD01 - Change of registered office address | 09 February 2011 | |
AR01 - Annual Return | 13 January 2011 | |
AA - Annual Accounts | 24 September 2010 | |
AR01 - Annual Return | 13 January 2010 | |
AA - Annual Accounts | 21 November 2009 | |
288a - Notice of appointment of directors or secretaries | 24 March 2009 | |
288a - Notice of appointment of directors or secretaries | 27 February 2009 | |
288a - Notice of appointment of directors or secretaries | 27 February 2009 | |
363a - Annual Return | 09 February 2009 | |
AA - Annual Accounts | 09 September 2008 | |
363a - Annual Return | 11 March 2008 | |
AA - Annual Accounts | 29 October 2007 | |
363s - Annual Return | 03 January 2007 | |
AA - Annual Accounts | 23 October 2006 | |
225 - Change of Accounting Reference Date | 27 September 2006 | |
288a - Notice of appointment of directors or secretaries | 13 September 2006 | |
288b - Notice of resignation of directors or secretaries | 13 September 2006 | |
363s - Annual Return | 20 February 2006 | |
AA - Annual Accounts | 23 November 2005 | |
RESOLUTIONS - N/A | 21 July 2005 | |
RESOLUTIONS - N/A | 21 July 2005 | |
RESOLUTIONS - N/A | 21 July 2005 | |
RESOLUTIONS - N/A | 21 July 2005 | |
RESOLUTIONS - N/A | 21 July 2005 | |
RESOLUTIONS - N/A | 21 July 2005 | |
169 - Return by a company purchasing its own shares | 21 July 2005 | |
363s - Annual Return | 22 December 2004 | |
AA - Annual Accounts | 30 October 2004 | |
288c - Notice of change of directors or secretaries or in their particulars | 06 October 2004 | |
288c - Notice of change of directors or secretaries or in their particulars | 29 March 2004 | |
363s - Annual Return | 04 December 2003 | |
395 - Particulars of a mortgage or charge | 04 December 2003 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 04 December 2003 | |
288c - Notice of change of directors or secretaries or in their particulars | 06 November 2003 | |
395 - Particulars of a mortgage or charge | 05 November 2003 | |
AA - Annual Accounts | 03 October 2003 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 18 February 2003 | |
363s - Annual Return | 12 December 2002 | |
AA - Annual Accounts | 02 November 2002 | |
363s - Annual Return | 02 January 2002 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 30 October 2001 | |
123 - Notice of increase in nominal capital | 30 October 2001 | |
288a - Notice of appointment of directors or secretaries | 30 October 2001 | |
288a - Notice of appointment of directors or secretaries | 30 October 2001 | |
AA - Annual Accounts | 29 October 2001 | |
395 - Particulars of a mortgage or charge | 05 January 2001 | |
363s - Annual Return | 28 December 2000 | |
RESOLUTIONS - N/A | 27 December 2000 | |
RESOLUTIONS - N/A | 27 December 2000 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 27 December 2000 | |
123 - Notice of increase in nominal capital | 27 December 2000 | |
AA - Annual Accounts | 13 November 2000 | |
363s - Annual Return | 29 December 1999 | |
AA - Annual Accounts | 21 September 1999 | |
363s - Annual Return | 04 December 1998 | |
AA - Annual Accounts | 09 November 1998 | |
288a - Notice of appointment of directors or secretaries | 13 May 1998 | |
395 - Particulars of a mortgage or charge | 23 February 1998 | |
363s - Annual Return | 12 December 1997 | |
AA - Annual Accounts | 03 December 1997 | |
363s - Annual Return | 21 January 1997 | |
AA - Annual Accounts | 03 December 1996 | |
363s - Annual Return | 08 February 1996 | |
AA - Annual Accounts | 28 November 1995 | |
363s - Annual Return | 12 December 1994 | |
AA - Annual Accounts | 26 September 1994 | |
CERTNM - Change of name certificate | 11 February 1994 | |
288 - N/A | 21 January 1994 | |
288 - N/A | 21 January 1994 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 12 January 1994 | |
288 - N/A | 12 January 1994 | |
363b - Annual Return | 12 January 1994 | |
RESOLUTIONS - N/A | 29 June 1993 | |
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) | 29 June 1993 | |
288 - N/A | 05 January 1993 | |
288 - N/A | 05 January 1993 | |
NEWINC - New incorporation documents | 09 December 1992 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 02 July 2020 | Outstanding |
N/A |
Rent deposit deed | 28 November 2003 | Outstanding |
N/A |
Licence to occupy rent deposit deed | 27 October 2003 | Outstanding |
N/A |
Debenture | 03 January 2001 | Outstanding |
N/A |
Debenture | 18 February 1998 | Fully Satisfied |
N/A |