Advanced company searchLink opens in new window

AZETS (CJT&A) LIMITED

Company number 02090128

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)
30 Apr 2015 RESOLUTIONS Resolutions
  • RES13 ‐ Loan agreement 15/01/2005
30 Apr 2015 TM02 Termination of appointment of Philip William Abraham as a secretary on 15 April 2015
30 Apr 2015 TM01 Termination of appointment of Simon Eden as a director on 15 April 2015
30 Apr 2015 TM01 Termination of appointment of Robin Thumpston as a director on 15 April 2015
30 Apr 2015 TM01 Termination of appointment of Philip William Abraham as a director on 15 April 2015
30 Apr 2015 TM01 Termination of appointment of Mark John Arrindell as a director on 15 April 2015
15 Jan 2015 AR01 Annual return made up to 31 December 2014 with full list of shareholders
Statement of capital on 2015-01-15
  • GBP 1,000
08 Oct 2014 AA Total exemption small company accounts made up to 31 December 2013
30 Sep 2014 TM01 Termination of appointment of Peter John Cox as a director on 30 September 2014
14 Apr 2014 TM01 Termination of appointment of Stephen Pickering as a director
15 Jan 2014 AR01 Annual return made up to 31 December 2013 with full list of shareholders
Statement of capital on 2014-01-15
  • GBP 1,000
07 Oct 2013 AA Total exemption small company accounts made up to 31 December 2012
18 Feb 2013 AR01 Annual return made up to 31 December 2012 with full list of shareholders
18 Feb 2013 CH01 Director's details changed for Stephen John Pickering on 7 August 2012
18 Feb 2013 CH01 Director's details changed for Peter John Cox on 7 August 2012
18 Feb 2013 CH01 Director's details changed for Philip William Abraham on 7 August 2012
18 Feb 2013 CH03 Secretary's details changed for Philip William Abraham on 7 August 2012
30 Oct 2012 AA Total exemption small company accounts made up to 31 December 2011
24 Sep 2012 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Approval of a loan agreement 14/09/2012
20 Sep 2012 MG01 Particulars of a mortgage or charge / charge no: 4
23 Aug 2012 RESOLUTIONS Resolutions
  • RES13 ‐ Freehold sale 07/08/2012
23 Aug 2012 RESOLUTIONS Resolutions
  • RES13 ‐ Final dividend declared 07/08/2012
23 Aug 2012 TM01 Termination of appointment of Glynis Abraham as a director
23 Aug 2012 RESOLUTIONS Resolutions
  • RES13 ‐ Loan arrangement 07/08/2012
23 Aug 2012 RESOLUTIONS Resolutions
  • RES13 ‐ 06/08/2012