Download leads from Nexok and grow your business. Find out more

Affordable Shutters Limited

Documents

Total Documents55
Total Pages379

Filing History

27 January 2021Confirmation statement made on 24 January 2021 with no updates
28 November 2020Total exemption full accounts made up to 31 January 2020
24 January 2020Confirmation statement made on 24 January 2020 with no updates
14 June 2019Total exemption full accounts made up to 31 January 2019
28 January 2019Confirmation statement made on 24 January 2019 with no updates
25 May 2018Total exemption full accounts made up to 31 January 2018
30 January 2018Confirmation statement made on 24 January 2018 with no updates
9 October 2017Total exemption full accounts made up to 31 January 2017
9 October 2017Total exemption full accounts made up to 31 January 2017
2 February 2017Registration of charge 075022690002, created on 2 February 2017
2 February 2017Registration of charge 075022690002, created on 2 February 2017
27 January 2017Confirmation statement made on 24 January 2017 with updates
27 January 2017Confirmation statement made on 24 January 2017 with updates
8 July 2016Total exemption small company accounts made up to 31 January 2016
8 July 2016Total exemption small company accounts made up to 31 January 2016
8 March 2016Annual return made up to 24 January 2016 with a full list of shareholders
Statement of capital on 2016-03-08
  • GBP 2
8 March 2016Annual return made up to 24 January 2016 with a full list of shareholders
Statement of capital on 2016-03-08
  • GBP 2
10 August 2015Total exemption small company accounts made up to 31 January 2015
10 August 2015Total exemption small company accounts made up to 31 January 2015
11 March 2015Annual return made up to 24 January 2015 with a full list of shareholders
Statement of capital on 2015-03-11
  • GBP 2
11 March 2015Director's details changed for Mr Paul Michael Vincent on 20 October 2014
11 March 2015Registered office address changed from Brydon House 5-7 Berry Road Newquay Cornwall TR7 1AD to Bryndon House 5/7 Berry Road Newquay Cornwall TR7 1AD on 11 March 2015
11 March 2015Registered office address changed from Brydon House 5-7 Berry Road Newquay Cornwall TR7 1AD to Bryndon House 5/7 Berry Road Newquay Cornwall TR7 1AD on 11 March 2015
11 March 2015Director's details changed for Mrs Marina Anne Vincent on 20 October 2014
11 March 2015Director's details changed for Mrs Marina Anne Vincent on 20 October 2014
11 March 2015Director's details changed for Mr Paul Michael Vincent on 20 October 2014
11 March 2015Annual return made up to 24 January 2015 with a full list of shareholders
Statement of capital on 2015-03-11
  • GBP 2
2 June 2014Total exemption small company accounts made up to 31 January 2014
2 June 2014Total exemption small company accounts made up to 31 January 2014
13 February 2014Annual return made up to 24 January 2014 with a full list of shareholders
Statement of capital on 2014-02-13
  • GBP 2
13 February 2014Annual return made up to 24 January 2014 with a full list of shareholders
Statement of capital on 2014-02-13
  • GBP 2
10 July 2013Total exemption small company accounts made up to 31 January 2013
10 July 2013Total exemption small company accounts made up to 31 January 2013
8 February 2013Annual return made up to 24 January 2013 with a full list of shareholders
8 February 2013Annual return made up to 24 January 2013 with a full list of shareholders
31 May 2012Total exemption small company accounts made up to 31 January 2012
31 May 2012Total exemption small company accounts made up to 31 January 2012
31 January 2012Annual return made up to 24 January 2012 with a full list of shareholders
31 January 2012Annual return made up to 24 January 2012 with a full list of shareholders
3 March 2011Particulars of a mortgage or charge / charge no: 1
3 March 2011Particulars of a mortgage or charge / charge no: 1
15 February 2011Statement of capital following an allotment of shares on 25 January 2011
  • GBP 2
15 February 2011Statement of capital following an allotment of shares on 25 January 2011
  • GBP 2
25 January 2011Termination of appointment of John Jeremy Arthur Cowdry as a director
25 January 2011Appointment of Mr Paul Michael Vincent as a director
25 January 2011Registered office address changed from the Old Exchange 12 Compton Road Wimbledon, London SW19 7QD United Kingdom on 25 January 2011
25 January 2011Registered office address changed from the Old Exchange 12 Compton Road Wimbledon, London SW19 7QD United Kingdom on 25 January 2011
25 January 2011Termination of appointment of London Law Secretarial Limited as a secretary
25 January 2011Termination of appointment of John Jeremy Arthur Cowdry as a director
25 January 2011Appointment of Mr Paul Michael Vincent as a director
25 January 2011Appointment of Mrs Marina Anne Vincent as a director
25 January 2011Termination of appointment of London Law Secretarial Limited as a secretary
25 January 2011Appointment of Mrs Marina Anne Vincent as a director
24 January 2011Incorporation
24 January 2011Incorporation
Sign up now to grow your client base. Plans & Pricing