Advanced company searchLink opens in new window

AFFORDABLE PRICES LIMITED

Company number 08830152

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
02 Jan 2024 CS01 Confirmation statement made on 2 January 2024 with no updates
16 Oct 2023 AA Micro company accounts made up to 31 January 2023
31 Jan 2023 AA Micro company accounts made up to 31 January 2022
06 Jan 2023 CS01 Confirmation statement made on 2 January 2023 with no updates
06 Jan 2023 CH01 Director's details changed for Mr Andrew Eaves on 1 December 2022
06 Jan 2023 PSC04 Change of details for Mr Andrew Eaves as a person with significant control on 1 December 2022
17 Jun 2022 AD01 Registered office address changed from Chartright Ltd Ebs Voisey & Partners 52 Plassey Street Penarth Vale of Glamorgan CF64 1EN Wales to 203 Ashfield Road Thornton-Cleveleys FY5 3JA on 17 June 2022
27 Jan 2022 AA Micro company accounts made up to 31 January 2021
03 Jan 2022 CS01 Confirmation statement made on 2 January 2022 with no updates
23 Feb 2021 AD01 Registered office address changed from 2 Sunnyside Terrace Preesall Poulton-Le-Fylde FY6 0NT England to Chartright Ltd Ebs Voisey & Partners 52 Plassey Street Penarth Vale of Glamorgan CF64 1EN on 23 February 2021
13 Jan 2021 CS01 Confirmation statement made on 2 January 2021 with no updates
02 Oct 2020 AA Micro company accounts made up to 31 January 2020
16 Mar 2020 AAMD Amended micro company accounts made up to 31 January 2019
19 Jan 2020 PSC04 Change of details for Mr Andrew Eaves as a person with significant control on 19 January 2020
17 Jan 2020 CH01 Director's details changed for Mr Andrew Eaves on 16 January 2020
17 Jan 2020 PSC04 Change of details for Mr Andrew Eaves as a person with significant control on 16 January 2020
16 Jan 2020 CH01 Director's details changed for Mr Andrew Eaves on 16 January 2020
16 Jan 2020 CH01 Director's details changed for Mr Andrew Robin Eaves on 16 January 2020
16 Jan 2020 AD01 Registered office address changed from 203 Ashfield Road Thornton-Cleveleys FY5 3JA England to 2 Sunnyside Terrace Preesall Poulton-Le-Fylde FY6 0NT on 16 January 2020
15 Jan 2020 CS01 Confirmation statement made on 2 January 2020 with no updates
27 Nov 2019 CH01 Director's details changed for Mr Andrew Robin Eaves on 27 November 2019
27 Nov 2019 AD01 Registered office address changed from 18 Church Street Ashton-Under-Lyne OL6 6XE England to 203 Ashfield Road Thornton-Cleveleys FY5 3JA on 27 November 2019
27 Nov 2019 PSC04 Change of details for Mr Andrew Robin Eaves as a person with significant control on 27 November 2019
31 Oct 2019 AA Unaudited abridged accounts made up to 31 January 2019
26 Jul 2019 AD01 Registered office address changed from 115a Anchorsholme Lane East Thornton-Cleveleys Lancashire FY5 3AT to 18 Church Street Ashton-Under-Lyne OL6 6XE on 26 July 2019