AZETS TAIT WALKER MANAGEMENT LIMITED
Company number 02866243
- Company Overview for AZETS TAIT WALKER MANAGEMENT LIMITED (02866243)
- Filing history for AZETS TAIT WALKER MANAGEMENT LIMITED (02866243)
- People for AZETS TAIT WALKER MANAGEMENT LIMITED (02866243)
- Charges for AZETS TAIT WALKER MANAGEMENT LIMITED (02866243)
- More for AZETS TAIT WALKER MANAGEMENT LIMITED (02866243)
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) |
---|---|---|---|
03 Nov 2017 | TM01 | Termination of appointment of David Robson Arthur as a director on 31 October 2017 | |
18 Aug 2017 | CS01 | Confirmation statement made on 10 August 2017 with updates | |
18 Aug 2017 | PSC05 | Change of details for Tait Walker Llp as a person with significant control on 10 August 2017 | |
04 Aug 2017 | AA | Accounts for a small company made up to 31 October 2016 | |
26 Aug 2016 | CS01 | Confirmation statement made on 10 August 2016 with updates | |
24 Aug 2016 | CH01 | Director's details changed for Kathryn Margaret Brunton on 10 August 2016 | |
28 Jul 2016 | AA | Total exemption small company accounts made up to 31 October 2015 | |
19 Nov 2015 | AP01 | Appointment of Mr Andrew Haslam as a director on 1 November 2015 | |
19 Nov 2015 | TM01 | Termination of appointment of Gordon Smythe Goldie as a director on 31 October 2015 | |
25 Aug 2015 | AR01 |
Annual return made up to 10 August 2015 with full list of shareholders
Statement of capital on 2015-08-25
|
|
21 Jul 2015 | AA | Total exemption small company accounts made up to 31 October 2014 | |
10 Sep 2014 | AR01 |
Annual return made up to 10 August 2014 with full list of shareholders
Statement of capital on 2014-09-10
|
|
02 Jul 2014 | AA | Total exemption small company accounts made up to 31 October 2013 | |
16 Jun 2014 | TM01 | Termination of appointment of Allan Kelly as a director | |
01 Nov 2013 | AP01 | Appointment of Mr Mark Andrew Parkinson as a director | |
21 Aug 2013 | AR01 |
Annual return made up to 10 August 2013 with full list of shareholders
Statement of capital on 2013-08-21
|
|
16 Jul 2013 | AA | Total exemption small company accounts made up to 31 October 2012 | |
28 Jun 2013 | MR01 | Registration of charge 028662430002 | |
22 May 2013 | MR01 | Registration of charge 028662430001 | |
07 Nov 2012 | TM01 | Termination of appointment of Elizabeth Crawley as a director | |
07 Nov 2012 | TM01 | Termination of appointment of Anthony Crawley as a director | |
07 Sep 2012 | AR01 | Annual return made up to 10 August 2012 with full list of shareholders | |
01 Aug 2012 | AA | Total exemption small company accounts made up to 31 October 2011 | |
08 Nov 2011 | TM01 | Termination of appointment of Anne Moore as a director | |
08 Nov 2011 | TM01 | Termination of appointment of Graham Moore as a director |