AFFORDABLE APPLIANCES & REPAIRS LIMITED



Company Documents

DateDescription
22/11/2322 November 2023 Confirmation statement made on 2023-11-06 with no updates

View Document

30/08/2330 August 2023 Unaudited abridged accounts made up to 2022-11-30

View Document

30/11/2230 November 2022 Annual accounts for year ending 30 Nov 2022

View Accounts

Analyse these accounts
22/11/2222 November 2022 Confirmation statement made on 2022-11-06 with no updates

View Document

21/01/2221 January 2022 Unaudited abridged accounts made up to 2020-11-30

View Document

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

Analyse these accounts
06/07/216 July 2021 Unaudited abridged accounts made up to 2018-11-30

View Document

06/07/216 July 2021 Unaudited abridged accounts made up to 2019-11-30

View Document

06/07/216 July 2021 Confirmation statement made on 2019-11-06 with no updates

View Document

06/07/216 July 2021 Confirmation statement made on 2020-11-06 with no updates

View Document

06/07/216 July 2021 Administrative restoration application

View Document

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

Analyse these accounts
16/02/1916 February 2019 DISS40 (DISS40(SOAD))

View Document

15/02/1915 February 2019 DIRECTOR APPOINTED MR JAMES NIGEL GILKS

View Document

15/02/1915 February 2019 CONFIRMATION STATEMENT MADE ON 06/11/18, NO UPDATES

View Document

29/01/1929 January 2019 FIRST GAZETTE

View Document

31/01/1831 January 2018 DISS40 (DISS40(SOAD))

View Document

30/01/1830 January 2018 FIRST GAZETTE

View Document

29/01/1829 January 2018 CONFIRMATION STATEMENT MADE ON 06/11/17, NO UPDATES

View Document

30/11/1730 November 2017 Annual accounts for year ending 30 Nov 2017

View Accounts

Analyse these accounts
30/11/1630 November 2016 Annual accounts for year ending 30 Nov 2016

View Accounts

Analyse these accounts
25/11/1625 November 2016 CONFIRMATION STATEMENT MADE ON 06/11/16, WITH UPDATES

View Document

19/07/1619 July 2016 REGISTRATION OF A CHARGE / CHARGE CODE 049552930002

View Document

19/07/1619 July 2016 REGISTRATION OF A CHARGE / CHARGE CODE 049552930001

View Document

20/01/1620 January 2016 APPOINTMENT TERMINATED, DIRECTOR JAMES GILKS

View Document

07/01/167 January 2016 Annual return made up to 6 November 2015 with full list of shareholders

View Document

30/11/1530 November 2015 Annual accounts small company total exemption made up to 30 November 2015

View Document

18/12/1418 December 2014 Annual return made up to 6 November 2014 with full list of shareholders

View Document

30/11/1430 November 2014 Annual accounts small company total exemption made up to 30 November 2014

View Document

22/01/1422 January 2014 Annual return made up to 6 November 2013 with full list of shareholders

View Document

22/01/1422 January 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES NIGEL GILKS / 01/11/2013

View Document

30/11/1330 November 2013 Annual accounts small company total exemption made up to 30 November 2013

View Document

06/02/136 February 2013 24/01/13 STATEMENT OF CAPITAL GBP 103

View Document



04/02/134 February 2013 STATEMENT OF COMPANY'S OBJECTS

View Document

04/02/134 February 2013 ADOPT ARTICLES 24/01/2013

View Document

07/01/137 January 2013 DIRECTOR APPOINTED MR JAMES NIGEL GILKS

View Document

30/11/1230 November 2012 Annual accounts small company total exemption made up to 30 November 2012

View Document

16/11/1216 November 2012 Annual return made up to 6 November 2012 with full list of shareholders

View Document

30/11/1130 November 2011 Annual accounts small company total exemption made up to 30 November 2011

View Document

15/11/1115 November 2011 Annual return made up to 6 November 2011 with full list of shareholders

View Document

07/12/107 December 2010 Annual return made up to 6 November 2010 with full list of shareholders

View Document

07/12/107 December 2010 DIRECTOR'S CHANGE OF PARTICULARS / NIGEL EDWARD GILKS / 06/11/2010

View Document

30/11/1030 November 2010 Annual accounts small company total exemption made up to 30 November 2010

View Document

22/12/0922 December 2009 Annual return made up to 6 November 2009 with full list of shareholders

View Document

22/12/0922 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / OLIVER KIDBY / 06/11/2009

View Document

22/12/0922 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / NIGEL EDWARD GILKS / 06/11/2009

View Document

22/12/0922 December 2009 SECRETARY'S CHANGE OF PARTICULARS / PETER SCOTT GILKS / 06/11/2009

View Document

30/11/0930 November 2009 Annual accounts small company total exemption made up to 30 November 2009

View Document

23/12/0823 December 2008 RETURN MADE UP TO 06/11/08; FULL LIST OF MEMBERS

View Document

30/11/0830 November 2008 Annual accounts small company total exemption made up to 30 November 2008

View Document

01/12/071 December 2007 RETURN MADE UP TO 06/11/07; FULL LIST OF MEMBERS

View Document

30/11/0730 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/07

View Document

04/10/074 October 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

30/11/0630 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/06

View Document

17/11/0617 November 2006 RETURN MADE UP TO 06/11/06; FULL LIST OF MEMBERS

View Document

13/04/0613 April 2006 NEW DIRECTOR APPOINTED

View Document

16/02/0616 February 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

12/12/0512 December 2005 RETURN MADE UP TO 06/11/05; FULL LIST OF MEMBERS

View Document

30/11/0530 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/05

View Document

30/11/0430 November 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/04

View Document

18/11/0418 November 2004 RETURN MADE UP TO 06/11/04; FULL LIST OF MEMBERS

View Document

08/12/038 December 2003 NEW SECRETARY APPOINTED

View Document

01/12/031 December 2003 REGISTERED OFFICE CHANGED ON 01/12/03 FROM: 2 CHESTERFIELD BUILDINGS WESTBOURNE PLACE CLIFTON BRISTOL BS8 1RU

View Document

01/12/031 December 2003 NEW DIRECTOR APPOINTED

View Document

12/11/0312 November 2003 DIRECTOR RESIGNED

View Document

12/11/0312 November 2003 SECRETARY RESIGNED

View Document

06/11/036 November 2003 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company