About

Registered Number: 02772287
Date of Incorporation: 09/12/1992 (31 years and 5 months ago)
Company Status: Active
Registered Address: Aldon Road, Poulton Business Park, Poulton-Le-Fylde, Lancashire, FY6 8DU

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

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

Filing History

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

Mortgages & Charges

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

Standard Industrial Classification (SIC)

No SIC found.