AFFORDABLE WINDOW SYSTEMS LIMITED

Company Documents

DateDescription
18/12/2418 December 2024 Full accounts made up to 2024-03-31

View Document

11/12/2411 December 2024 Confirmation statement made on 2024-12-11 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

28/03/2428 March 2024 Registration of charge 027722870006, created on 2024-03-21

View Document

20/12/2320 December 2023 Full accounts made up to 2023-03-31

View Document

13/12/2313 December 2023 Director's details changed for Michael Gaughan on 2023-12-13

View Document

13/12/2313 December 2023 Confirmation statement made on 2023-12-03 with no updates

View Document

13/12/2313 December 2023 Confirmation statement made on 2023-12-13 with no updates

View Document

13/12/2313 December 2023 Secretary's details changed for Michael Gaughan on 2023-12-13

View Document

13/12/2313 December 2023 Director's details changed for Mr Laurence Sydney George Myers on 2023-12-13

View Document

14/08/2314 August 2023 Director's details changed for Mrs Karen Mageean on 2023-08-14

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

04/01/234 January 2023 Full accounts made up to 2022-03-31

View Document

07/12/227 December 2022 Confirmation statement made on 2022-12-03 with updates

View Document

17/05/2217 May 2022 Director's details changed for Mr Edward Gaughan on 2022-05-17

View Document

05/01/225 January 2022 Full accounts made up to 2021-03-31

View Document

06/12/216 December 2021 Confirmation statement made on 2021-12-03 with no updates

View Document

23/12/1423 December 2014 Annual return made up to 22 November 2014 with full list of shareholders

View Document

06/08/146 August 2014 FULL ACCOUNTS MADE UP TO 31/03/14

View Document

16/12/1316 December 2013 Annual return made up to 22 November 2013 with full list of shareholders

View Document

16/12/1316 December 2013 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW HOOP / 22/11/2013

View Document

24/09/1324 September 2013 FULL ACCOUNTS MADE UP TO 31/03/13

View Document

12/03/1312 March 2013 SECTION 519

View Document

30/11/1230 November 2012 Annual return made up to 22 November 2012 with full list of shareholders

View Document

26/11/1226 November 2012 FULL ACCOUNTS MADE UP TO 31/03/12

View Document

22/11/1122 November 2011 Annual return made up to 22 November 2011 with full list of shareholders

View Document

26/09/1126 September 2011 FULL ACCOUNTS MADE UP TO 31/03/11

View Document

09/02/119 February 2011 REGISTERED OFFICE CHANGED ON 09/02/2011 FROM COCKER AVENUE POULTON INDUSTRIAL ESTATE POULTON-LE-FYLDE LANCS FY6 8DU

View Document

13/01/1113 January 2011 Annual return made up to 22 November 2010 with full list of shareholders

View Document

24/09/1024 September 2010 FULL ACCOUNTS MADE UP TO 31/03/10

View Document

13/01/1013 January 2010 Annual return made up to 22 November 2009 with full list of shareholders

View Document

21/11/0921 November 2009 FULL ACCOUNTS MADE UP TO 31/03/09

View Document

24/03/0924 March 2009 DIRECTOR APPOINTED KAREN RIDGEWAY

View Document

27/02/0927 February 2009 DIRECTOR APPOINTED LUCY THERESA GAUGHAN

View Document

27/02/0927 February 2009 DIRECTOR APPOINTED MATTHEW STEPHEN GAUGHAN

View Document

09/02/099 February 2009 RETURN MADE UP TO 22/11/08; FULL LIST OF MEMBERS

View Document

09/09/089 September 2008 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/08

View Document

11/03/0811 March 2008 RETURN MADE UP TO 22/11/07; FULL LIST OF MEMBERS

View Document

29/10/0729 October 2007 FULL ACCOUNTS MADE UP TO 31/03/07

View Document

03/01/073 January 2007 RETURN MADE UP TO 22/11/06; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED;LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED;LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED

View Document

23/10/0623 October 2006 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/06

View Document

27/09/0627 September 2006 ACC. REF. DATE EXTENDED FROM 31/01/06 TO 31/03/06

View Document

13/09/0613 September 2006 DIRECTOR RESIGNED

View Document

13/09/0613 September 2006 NEW DIRECTOR APPOINTED

View Document

20/02/0620 February 2006 RETURN MADE UP TO 22/11/05; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

23/11/0523 November 2005 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/01/05

View Document

21/07/0521 July 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

21/07/0521 July 2005 � IC 11500/11000 17/06/05 � SR 500@1=500

View Document

21/07/0521 July 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

21/07/0521 July 2005 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

21/07/0521 July 2005 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

21/07/0521 July 2005 VARYING SHARE RIGHTS AND NAMES

View Document

21/07/0521 July 2005 RE OPTION DEED 17/06/05

View Document

22/12/0422 December 2004 RETURN MADE UP TO 22/11/04; FULL LIST OF MEMBERS

View Document

30/10/0430 October 2004 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/01/04

View Document

06/10/046 October 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

29/03/0429 March 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

04/12/034 December 2003 RETURN MADE UP TO 22/11/03; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

04/12/034 December 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/11/036 November 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

05/11/035 November 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/10/033 October 2003 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/01/03

View Document

18/02/0318 February 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

12/12/0212 December 2002 RETURN MADE UP TO 22/11/02; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

02/11/022 November 2002 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/01/02

View Document

02/01/022 January 2002 RETURN MADE UP TO 22/11/01; FULL LIST OF MEMBERS

View Document

30/10/0130 October 2001 NC INC ALREADY ADJUSTED 01/12/00

View Document

30/10/0130 October 2001 NEW DIRECTOR APPOINTED

View Document

30/10/0130 October 2001 NEW DIRECTOR APPOINTED

View Document

29/10/0129 October 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/01

View Document

05/01/015 January 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/12/0028 December 2000 RETURN MADE UP TO 22/11/00; FULL LIST OF MEMBERS

View Document

27/12/0027 December 2000 NC INC ALREADY ADJUSTED 01/12/00

View Document

27/12/0027 December 2000 ALTER ARTICLES 01/12/00

View Document

27/12/0027 December 2000 � NC 2000/50000 01/12/00

View Document

13/11/0013 November 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/00

View Document

29/12/9929 December 1999 RETURN MADE UP TO 22/11/99; FULL LIST OF MEMBERS

View Document

21/09/9921 September 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/99

View Document

04/12/984 December 1998 RETURN MADE UP TO 22/11/98; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

09/11/989 November 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/98

View Document

13/05/9813 May 1998 NEW DIRECTOR APPOINTED

View Document

23/02/9823 February 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/12/9712 December 1997 RETURN MADE UP TO 22/11/97; FULL LIST OF MEMBERS

View Document

03/12/973 December 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/97

View Document

21/01/9721 January 1997 RETURN MADE UP TO 22/11/96; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

03/12/963 December 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/96

View Document

08/02/968 February 1996 RETURN MADE UP TO 22/11/95; NO CHANGE OF MEMBERS

View Document

28/11/9528 November 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/95

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

12/12/9412 December 1994 RETURN MADE UP TO 22/11/94; NO CHANGE OF MEMBERS

View Document

26/09/9426 September 1994 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/94

View Document

11/02/9411 February 1994 COMPANY NAME CHANGED K-SHIELD PVCU LIMITED CERTIFICATE ISSUED ON 14/02/94

View Document

21/01/9421 January 1994 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

21/01/9421 January 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

12/01/9412 January 1994 NEW DIRECTOR APPOINTED

View Document

12/01/9412 January 1994 RETURN MADE UP TO 09/12/93; FULL LIST OF MEMBERS

View Document

29/06/9329 June 1993 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/01

View Document

29/06/9329 June 1993 EXEMPTION FROM APPOINTING AUDITORS 24/06/93

View Document

05/01/935 January 1993 SECRETARY RESIGNED

View Document

05/01/935 January 1993 DIRECTOR RESIGNED

View Document

09/12/929 December 1992 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information