- Company Overview for AZETS (HEXHAM) LIMITED (02277011)
- Filing history for AZETS (HEXHAM) LIMITED (02277011)
- People for AZETS (HEXHAM) LIMITED (02277011)
- Charges for AZETS (HEXHAM) LIMITED (02277011)
- More for AZETS (HEXHAM) LIMITED (02277011)
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
|
|
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
|
|
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 |