About

Registered Number: 02722834
Date of Incorporation: 15/06/1992 (31 years and 10 months ago)
Company Status: Active
Registered Address: Unit 3 Station Estate, Eastwood Close, South Woodford London, E18 1BY

 

Based in South Woodford London, Aluminium & Wood Frame Supplies Ltd was established in 1992, it's status in the Companies House registry is set to "Active". Robinson, Edward George Albert, Robinson, Helen Kathleen, Robinson, Nigel Robert Timothy are listed as the directors of Aluminium & Wood Frame Supplies Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ROBINSON, Edward George Albert 15 June 1992 01 January 1993 1
ROBINSON, Helen Kathleen 15 June 1992 26 February 2014 1
ROBINSON, Nigel Robert Timothy 01 January 1993 01 July 1994 1

Filing History

Document Type Date
CS01 - N/A 19 June 2020
AA - Annual Accounts 19 March 2020
CS01 - N/A 27 June 2019
AA - Annual Accounts 12 March 2019
CS01 - N/A 20 July 2018
SH01 - Return of Allotment of shares 19 March 2018
AA - Annual Accounts 19 March 2018
RESOLUTIONS - N/A 15 March 2018
CC04 - Statement of companies objects 15 March 2018
PSC01 - N/A 17 July 2017
CS01 - N/A 17 July 2017
CH01 - Change of particulars for director 17 July 2017
SH08 - Notice of name or other designation of class of shares 11 July 2017
RESOLUTIONS - N/A 04 July 2017
AA - Annual Accounts 24 March 2017
AR01 - Annual Return 14 July 2016
AA - Annual Accounts 24 March 2016
AR01 - Annual Return 17 June 2015
TM01 - Termination of appointment of director 13 April 2015
AA - Annual Accounts 12 April 2015
AR01 - Annual Return 17 July 2014
CH01 - Change of particulars for director 26 June 2014
CH01 - Change of particulars for director 26 June 2014
TM02 - Termination of appointment of secretary 25 June 2014
TM01 - Termination of appointment of director 25 June 2014
AA - Annual Accounts 17 March 2014
AR01 - Annual Return 22 July 2013
AAMD - Amended Accounts 15 May 2013
AA - Annual Accounts 29 March 2013
AR01 - Annual Return 12 July 2012
AA - Annual Accounts 30 March 2012
AR01 - Annual Return 26 July 2011
AA - Annual Accounts 04 April 2011
AR01 - Annual Return 08 July 2010
CH01 - Change of particulars for director 08 July 2010
CH01 - Change of particulars for director 08 July 2010
CH01 - Change of particulars for director 08 July 2010
AA - Annual Accounts 06 April 2010
363a - Annual Return 08 July 2009
AA - Annual Accounts 06 May 2009
363a - Annual Return 07 July 2008
AA - Annual Accounts 01 July 2008
363a - Annual Return 11 July 2007
AA - Annual Accounts 26 April 2007
363a - Annual Return 14 July 2006
AA - Annual Accounts 05 May 2006
363s - Annual Return 22 June 2005
AA - Annual Accounts 19 April 2005
363s - Annual Return 20 July 2004
AA - Annual Accounts 28 April 2004
363s - Annual Return 20 June 2003
AA - Annual Accounts 17 April 2003
363s - Annual Return 05 August 2002
AA - Annual Accounts 29 April 2002
363s - Annual Return 17 July 2001
AA - Annual Accounts 30 April 2001
363s - Annual Return 14 July 2000
288a - Notice of appointment of directors or secretaries 18 May 2000
AA - Annual Accounts 16 April 2000
288a - Notice of appointment of directors or secretaries 25 August 1999
363s - Annual Return 25 August 1999
AA - Annual Accounts 29 April 1999
363s - Annual Return 16 July 1998
AA - Annual Accounts 05 May 1998
287 - Change in situation or address of Registered Office 05 May 1998
363s - Annual Return 04 December 1997
AA - Annual Accounts 30 April 1997
363s - Annual Return 15 September 1996
287 - Change in situation or address of Registered Office 03 September 1996
395 - Particulars of a mortgage or charge 22 August 1996
AA - Annual Accounts 01 May 1996
363s - Annual Return 26 September 1995
288 - N/A 26 September 1995
288 - N/A 02 May 1995
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 02 May 1995
AA - Annual Accounts 28 April 1995
363s - Annual Return 21 June 1994
AA - Annual Accounts 17 April 1994
363s - Annual Return 24 August 1993
288 - N/A 27 July 1993
288 - N/A 22 June 1992
NEWINC - New incorporation documents 15 June 1992

Mortgages & Charges

Description Date Status Charge by
Fixed and floating charge 16 August 1996 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.