Advanced company searchLink opens in new window

AZETS (HEXHAM) LIMITED

Company number 02277011

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)
09 Dec 2019 CS01 Confirmation statement made on 30 November 2019 with no updates
07 Oct 2019 MR05 All of the property or undertaking has been released from charge 022770110003
07 Oct 2019 MR05 All of the property or undertaking has been released from charge 022770110002
24 Sep 2019 AA01 Current accounting period shortened from 29 December 2018 to 30 June 2018
05 Apr 2019 AA01 Previous accounting period extended from 29 June 2018 to 29 December 2018
27 Mar 2019 AA01 Previous accounting period shortened from 30 June 2018 to 29 June 2018
11 Dec 2018 CS01 Confirmation statement made on 30 November 2018 with no updates
13 Jun 2018 AA Accounts for a small company made up to 30 June 2017
25 Jan 2018 AUD Auditor's resignation
18 Dec 2017 CS01 Confirmation statement made on 30 November 2017 with no updates
28 Nov 2017 MR01 Registration of charge 022770110003, created on 22 November 2017
30 Aug 2017 CH01 Director's details changed for Mr Stephen Norman Southall on 12 August 2017
20 Jul 2017 AA01 Previous accounting period extended from 8 April 2017 to 30 June 2017
11 Apr 2017 MR01 Registration of charge 022770110002, created on 30 March 2017
28 Mar 2017 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
08 Mar 2017 RP04CS01 Second filing of Confirmation Statement dated 30/11/2016
06 Feb 2017 MR04 Satisfaction of charge 022770110001 in full
07 Jan 2017 AA Total exemption small company accounts made up to 8 April 2016
01 Dec 2016 CS01 Confirmation statement made on 30 November 2016 with updates
  • ANNOTATION Clarification a second filed CS01 information about people with significant control was registered on 08/03/2017
28 Sep 2016 AA01 Previous accounting period extended from 31 March 2016 to 8 April 2016
14 Apr 2016 AD01 Registered office address changed from Rowlands House, Portobello Road Birtley Co Durham DH3 2RY to Churchill House 59 Lichfield Street Walsall West Midlands WS4 2BX on 14 April 2016
14 Apr 2016 TM01 Termination of appointment of Alan Hynd as a director on 8 April 2016
14 Apr 2016 TM01 Termination of appointment of David Gary Waugh as a director on 8 April 2016
14 Apr 2016 AP01 Appointment of Mr Stephen Norman Southall as a director on 9 April 2016
14 Apr 2016 AP01 Appointment of Mr David James Baldwin as a director on 8 April 2016