About

Registered Number: 04122007
Date of Incorporation: 11/12/2000 (24 years and 4 months ago)
Company Status: Active
Registered Address: Brookside Court, Village Farm Industrial Estate, Pyle, Bridgend, Mid Glamorgan, CF33 6BN

 

Founded in 2000, Aluminium Windows & Shopfronts Ltd are based in Pyle, Bridgend, Mid Glamorgan, it's status is listed as "Active". The organisation has 6 directors listed in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DAVIES, Brett 22 August 2012 - 1
POULTON, Karl 14 April 2005 - 1
JENKINS, Brian Phillip 11 December 2000 05 June 2005 1
RICHARDS, Irene 01 March 2004 18 January 2007 1
RICHARDS, John Eugene 11 December 2000 14 November 2002 1
THOMAS, Stephen John 14 April 2005 01 March 2017 1

Filing History

Document Type Date
AA - Annual Accounts 30 January 2020
CS01 - N/A 03 December 2019
AA - Annual Accounts 29 March 2019
AA01 - Change of accounting reference date 31 January 2019
CS01 - N/A 14 December 2018
CH01 - Change of particulars for director 14 December 2018
CH01 - Change of particulars for director 14 December 2018
PSC04 - N/A 14 December 2018
PSC04 - N/A 14 December 2018
CH01 - Change of particulars for director 14 December 2018
CH01 - Change of particulars for director 14 December 2018
PSC04 - N/A 13 December 2018
PSC04 - N/A 13 December 2018
AA - Annual Accounts 31 January 2018
CS01 - N/A 04 December 2017
TM02 - Termination of appointment of secretary 03 March 2017
TM01 - Termination of appointment of director 03 March 2017
AA - Annual Accounts 14 December 2016
CS01 - N/A 13 December 2016
AA - Annual Accounts 26 January 2016
AR01 - Annual Return 23 December 2015
AA - Annual Accounts 29 January 2015
AR01 - Annual Return 23 December 2014
MR04 - N/A 19 February 2014
MR04 - N/A 06 February 2014
MR01 - N/A 03 February 2014
AA - Annual Accounts 29 January 2014
AR01 - Annual Return 23 December 2013
AA - Annual Accounts 25 January 2013
AR01 - Annual Return 19 December 2012
AP01 - Appointment of director 22 August 2012
AA - Annual Accounts 10 January 2012
AR01 - Annual Return 05 December 2011
AA - Annual Accounts 29 December 2010
AR01 - Annual Return 30 November 2010
AA - Annual Accounts 20 January 2010
AR01 - Annual Return 01 December 2009
CH01 - Change of particulars for director 20 November 2009
AA - Annual Accounts 15 December 2008
288c - Notice of change of directors or secretaries or in their particulars 09 December 2008
363a - Annual Return 04 December 2008
363a - Annual Return 03 December 2007
288b - Notice of resignation of directors or secretaries 30 November 2007
288a - Notice of appointment of directors or secretaries 28 October 2007
AA - Annual Accounts 18 October 2007
287 - Change in situation or address of Registered Office 02 October 2007
288b - Notice of resignation of directors or secretaries 02 October 2007
395 - Particulars of a mortgage or charge 01 March 2007
395 - Particulars of a mortgage or charge 27 February 2007
363a - Annual Return 12 December 2006
AA - Annual Accounts 01 December 2006
AA - Annual Accounts 01 February 2006
363s - Annual Return 22 December 2005
288b - Notice of resignation of directors or secretaries 17 June 2005
288a - Notice of appointment of directors or secretaries 17 June 2005
288a - Notice of appointment of directors or secretaries 21 April 2005
288a - Notice of appointment of directors or secretaries 21 April 2005
AA - Annual Accounts 09 February 2005
363s - Annual Return 26 November 2004
288a - Notice of appointment of directors or secretaries 12 March 2004
AA - Annual Accounts 12 March 2004
225 - Change of Accounting Reference Date 12 March 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 12 March 2004
363s - Annual Return 05 December 2003
AA - Annual Accounts 31 March 2003
288a - Notice of appointment of directors or secretaries 09 December 2002
363s - Annual Return 06 December 2002
363s - Annual Return 08 January 2002
AA - Annual Accounts 26 October 2001
225 - Change of Accounting Reference Date 26 October 2001
288b - Notice of resignation of directors or secretaries 18 December 2000
288b - Notice of resignation of directors or secretaries 18 December 2000
288a - Notice of appointment of directors or secretaries 18 December 2000
288a - Notice of appointment of directors or secretaries 18 December 2000
288a - Notice of appointment of directors or secretaries 18 December 2000
288a - Notice of appointment of directors or secretaries 18 December 2000
287 - Change in situation or address of Registered Office 18 December 2000
NEWINC - New incorporation documents 11 December 2000

Mortgages & Charges

Description Date Status Charge by
A registered charge 29 January 2014 Outstanding

N/A

Legal mortgage 27 February 2007 Fully Satisfied

N/A

Debenture 22 February 2007 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.