- Company Overview for AZTEC FACILITIES MANAGEMENT LTD (03936135)
- Filing history for AZTEC FACILITIES MANAGEMENT LTD (03936135)
- People for AZTEC FACILITIES MANAGEMENT LTD (03936135)
- Charges for AZTEC FACILITIES MANAGEMENT LTD (03936135)
- Insolvency for AZTEC FACILITIES MANAGEMENT LTD (03936135)
- More for AZTEC FACILITIES MANAGEMENT LTD (03936135)
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) |
---|---|---|---|
16 Dec 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
18 Mar 2014 | AR01 |
Annual return made up to 28 February 2014 with full list of shareholders
Statement of capital on 2014-03-18
|
|
18 Mar 2014 | CH01 | Director's details changed for Mr Simon Collett on 15 June 2013 | |
18 Dec 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
20 Mar 2013 | AR01 | Annual return made up to 28 February 2013 with full list of shareholders | |
20 Mar 2013 | CH01 | Director's details changed for Mr Simon Collett on 15 November 2012 | |
20 Mar 2013 | CH03 | Secretary's details changed for Mr Wayne Bignell on 28 February 2013 | |
13 Dec 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
22 Mar 2012 | AR01 | Annual return made up to 28 February 2012 with full list of shareholders | |
21 Dec 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
09 Mar 2011 | AR01 | Annual return made up to 28 February 2011 with full list of shareholders | |
31 Dec 2010 | AA | Total exemption small company accounts made up to 31 March 2010 | |
23 Nov 2010 | MG01 | Particulars of a mortgage or charge / charge no: 2 | |
29 Sep 2010 | AD01 | Registered office address changed from Unit 7 Lynton Road Cheney Manor Industrial Estate Swindon SN2 2QJ on 29 September 2010 | |
28 Jul 2010 | CERTNM |
Company name changed aztec electrical (swindon) LTD\certificate issued on 28/07/10
|
|
28 Jul 2010 | CONNOT | Change of name notice | |
09 Mar 2010 | AR01 | Annual return made up to 28 February 2010 with full list of shareholders | |
05 Oct 2009 | CH01 | Director's details changed for Simon Collett on 17 August 2009 | |
24 Sep 2009 | AA | Total exemption small company accounts made up to 31 March 2009 | |
03 Mar 2009 | 363a | Return made up to 28/02/09; full list of members | |
06 Nov 2008 | AA | Total exemption small company accounts made up to 31 March 2008 | |
20 Mar 2008 | 363a | Return made up to 28/02/08; full list of members | |
02 Jan 2008 | AA | Total exemption full accounts made up to 31 March 2007 | |
16 Mar 2007 | 363a | Return made up to 28/02/07; full list of members | |
25 Jan 2007 | 288c | Director's particulars changed |