(AA) Small-sized company accounts made up to 31st March 2023
filed on: 19th, December 2023
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with updates 19th October 2023
filed on: 8th, November 2023
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Small-sized company accounts made up to 31st March 2022
filed on: 22nd, December 2022
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with updates 19th October 2022
filed on: 28th, October 2022
| confirmation statement
|
Free Download
(5 pages)
|
(CH01) On 17th May 2022 director's details were changed
filed on: 17th, May 2022
| officers
|
Free Download
(2 pages)
|
(CH01) On 17th May 2022 director's details were changed
filed on: 17th, May 2022
| officers
|
Free Download
(2 pages)
|
(AA) Small-sized company accounts made up to 31st March 2021
filed on: 5th, January 2022
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates 19th October 2021
filed on: 26th, October 2021
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On 26th October 2021 director's details were changed
filed on: 26th, October 2021
| officers
|
Free Download
(2 pages)
|
(AA) Small-sized company accounts made up to 31st March 2020
filed on: 29th, March 2021
| accounts
|
Free Download
(9 pages)
|
(CH01) On 3rd March 2021 director's details were changed
filed on: 3rd, March 2021
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: 3rd March 2021. New Address: Affordable Business Centre Beacon Road Poulton Business Park Poulton-Le-Fylde FY6 8JE. Previous address: Affordable Windows Centre 2a Aldon Rd Poulton Business Park Poulton Le Fylde Lancashire FY6 8DU
filed on: 3rd, March 2021
| address
|
Free Download
(1 page)
|
(PSC05) Change to a person with significant control 3rd March 2021
filed on: 3rd, March 2021
| persons with significant control
|
Free Download
(2 pages)
|
(CH03) On 3rd March 2021 secretary's details were changed
filed on: 3rd, March 2021
| officers
|
Free Download
(1 page)
|
(AA01) Previous accounting period shortened to 31st March 2020
filed on: 23rd, December 2020
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 19th October 2020
filed on: 20th, October 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA01) Current accounting period extended from 31st March 2020 to 30th September 2020
filed on: 23rd, September 2020
| accounts
|
Free Download
(1 page)
|
(MR01) Registration of charge 082607610001, created on 1st July 2020
filed on: 4th, July 2020
| mortgage
|
Free Download
(41 pages)
|
(AA) Small-sized company accounts made up to 31st March 2019
filed on: 19th, December 2019
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with no updates 19th October 2019
filed on: 6th, November 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Small-sized company accounts made up to 31st March 2018
filed on: 7th, January 2019
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates 19th October 2018
filed on: 30th, October 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AP01) New director was appointed on 24th September 2018
filed on: 2nd, October 2018
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 24th September 2018
filed on: 2nd, October 2018
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 24th September 2018
filed on: 2nd, October 2018
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 24th September 2018
filed on: 2nd, October 2018
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 24th September 2018
filed on: 2nd, October 2018
| officers
|
Free Download
(2 pages)
|
(TM01) 24th September 2018 - the day director's appointment was terminated
filed on: 27th, September 2018
| officers
|
Free Download
(1 page)
|
(TM01) 24th September 2018 - the day director's appointment was terminated
filed on: 27th, September 2018
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 31st March 2017
filed on: 3rd, January 2018
| accounts
|
Free Download
(11 pages)
|
(PSC07) Cessation of a person with significant control 4th August 2017
filed on: 21st, December 2017
| persons with significant control
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 19th October 2017
filed on: 21st, December 2017
| confirmation statement
|
Free Download
(5 pages)
|
(PSC02) Notification of a person with significant control 4th August 2017
filed on: 21st, December 2017
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control 4th August 2017
filed on: 21st, December 2017
| persons with significant control
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 31st March 2016
filed on: 4th, January 2017
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates 19th October 2016
filed on: 28th, October 2016
| confirmation statement
|
Free Download
(6 pages)
|
(CERTNM) Company name changed bespoke glazing products LTDcertificate issued on 18/04/16
filed on: 18th, April 2016
| change of name
|
Free Download
(3 pages)
|
(NM01) Change of name by resolution
change of name
|
|
(AA) Total exemption small company accounts data made up to 31st March 2015
filed on: 2nd, December 2015
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return drawn up to 19th October 2015 with full list of members
filed on: 13th, November 2015
| annual return
|
Free Download
(9 pages)
|
(AR01) Annual return drawn up to 19th October 2014 with full list of members
filed on: 14th, November 2014
| annual return
|
Free Download
(9 pages)
|
(SH01) Statement of Capital on 14th November 2014: 1171.00 GBP
capital
|
|
(AA) Total exemption small company accounts data made up to 31st March 2014
filed on: 24th, July 2014
| accounts
|
Free Download
(4 pages)
|
(CERTNM) Company name changed bespoke roofs LIMITEDcertificate issued on 18/11/13
filed on: 18th, November 2013
| change of name
|
Free Download
(2 pages)
|
(CONNOT) Notice of change of name
filed on: 18th, November 2013
| change of name
|
Free Download
(3 pages)
|
(AR01) Annual return drawn up to 19th October 2013 with full list of members
filed on: 12th, November 2013
| annual return
|
Free Download
(9 pages)
|
(SH01) Statement of Capital on 12th November 2013: 1171.00 GBP
capital
|
|
(AD01) Registered office address changed from C/O Affordable Window Systems Ltd 2a Aldon Road Poulton Business Park Poulton-Le-Fylde Lancashire FY6 8DU England on 28th August 2013
filed on: 28th, August 2013
| address
|
Free Download
(1 page)
|
(SH01) Statement of Capital on 18th April 2013: 1171.00 GBP
filed on: 18th, July 2013
| capital
|
Free Download
(4 pages)
|
(SH08) Change of share class name or designation
filed on: 18th, July 2013
| capital
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 18th July 2013
filed on: 18th, July 2013
| officers
|
Free Download
(3 pages)
|
(AP01) New director was appointed on 18th July 2013
filed on: 18th, July 2013
| officers
|
Free Download
(3 pages)
|
(RESOLUTIONS) Resolutions: Resolution of Memorandum and/or Articles of Association, Resolution, Resolution of varying share rights or name
filed on: 1st, July 2013
| resolution
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from C/O C/O Affordable Window Systems Ltd 2a Aloon Road Poulton Business Park Poulton Le Fylde Lancashire FY6 8DU on 27th March 2013
filed on: 27th, March 2013
| address
|
Free Download
(1 page)
|
(AA01) Current accounting period extended from 31st October 2013 to 31st March 2014
filed on: 27th, March 2013
| accounts
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 2a Aldon Road Poulton Business Park Poulton Le Fylde Lancashire FY6 8DU United Kingdom on 27th March 2013
filed on: 27th, March 2013
| address
|
Free Download
(2 pages)
|
(NEWINC) Incorporation
filed on: 19th, October 2012
| incorporation
|
Free Download
(37 pages)
|