About

Registered Number: 06412399
Date of Incorporation: 30/10/2007 (16 years and 6 months ago)
Company Status: Active
Registered Address: Unit 2 Windsor Business Park, Hanson Lane, Halifax, West Yorkshire, HX1 4SD

 

Established in 2007, Architectural Glass Systems Ltd has its registered office in Halifax. There are 2 directors listed as Stedmans, Andrew Paul, Kershaw, Hannah Frances for this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
STEDMANS, Andrew Paul 30 October 2007 - 1
Secretary Name Appointed Resigned Total Appointments
KERSHAW, Hannah Frances 30 October 2007 07 January 2008 1

Filing History

Document Type Date
CS01 - N/A 07 November 2019
AA - Annual Accounts 29 September 2019
CS01 - N/A 07 November 2018
AA - Annual Accounts 08 April 2018
CS01 - N/A 10 November 2017
AA - Annual Accounts 04 September 2017
CS01 - N/A 10 November 2016
AA - Annual Accounts 18 August 2016
AR01 - Annual Return 11 November 2015
AA - Annual Accounts 24 August 2015
AR01 - Annual Return 07 November 2014
AA - Annual Accounts 04 March 2014
AR01 - Annual Return 02 December 2013
AA - Annual Accounts 14 March 2013
AR01 - Annual Return 12 December 2012
SH01 - Return of Allotment of shares 11 December 2012
AA - Annual Accounts 11 June 2012
AR01 - Annual Return 01 November 2011
AA - Annual Accounts 10 March 2011
AR01 - Annual Return 08 November 2010
AA - Annual Accounts 29 March 2010
MG01 - Particulars of a mortgage or charge 07 November 2009
AR01 - Annual Return 05 November 2009
CH01 - Change of particulars for director 05 November 2009
CH01 - Change of particulars for director 05 November 2009
AA - Annual Accounts 07 July 2009
287 - Change in situation or address of Registered Office 13 February 2009
363a - Annual Return 06 November 2008
288b - Notice of resignation of directors or secretaries 06 November 2008
287 - Change in situation or address of Registered Office 03 July 2008
288a - Notice of appointment of directors or secretaries 23 June 2008
288b - Notice of resignation of directors or secretaries 23 June 2008
288b - Notice of resignation of directors or secretaries 23 June 2008
225 - Change of Accounting Reference Date 11 February 2008
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 11 February 2008
288a - Notice of appointment of directors or secretaries 04 February 2008
288b - Notice of resignation of directors or secretaries 04 February 2008
288c - Notice of change of directors or secretaries or in their particulars 23 November 2007
287 - Change in situation or address of Registered Office 12 November 2007
288a - Notice of appointment of directors or secretaries 02 November 2007
288a - Notice of appointment of directors or secretaries 02 November 2007
288b - Notice of resignation of directors or secretaries 02 November 2007
NEWINC - New incorporation documents 30 October 2007

Mortgages & Charges

Description Date Status Charge by
Debenture 05 November 2009 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.