- Company Overview for AZETS (COVENTRY) LIMITED (04161359)
- Filing history for AZETS (COVENTRY) LIMITED (04161359)
- People for AZETS (COVENTRY) LIMITED (04161359)
- Charges for AZETS (COVENTRY) LIMITED (04161359)
- More for AZETS (COVENTRY) LIMITED (04161359)
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) |
---|---|---|---|
14 Apr 2016 | MR04 | Satisfaction of charge 1 in full | |
11 Apr 2016 | MR01 | Registration of charge 041613590002, created on 29 March 2016 | |
07 Apr 2016 | AA | Accounts for a small company made up to 30 June 2015 | |
19 Feb 2016 | RESOLUTIONS |
Resolutions
|
|
15 Feb 2016 | AR01 |
Annual return made up to 15 February 2016 with full list of shareholders
Statement of capital on 2016-02-15
|
|
16 Dec 2015 | CH01 | Director's details changed for John William Edwards on 1 December 2015 | |
16 Dec 2015 | CH01 | Director's details changed for Mr Stephen Norman Southall on 1 December 2015 | |
15 Dec 2015 | CH01 | Director's details changed for Peter West on 1 December 2015 | |
15 Dec 2015 | CH01 | Director's details changed for Mr Stephen Norman Southall on 1 December 2015 | |
15 Dec 2015 | CH01 | Director's details changed for John William Edwards on 1 December 2015 | |
15 Dec 2015 | CH01 | Director's details changed for Mr David James Baldwin on 1 December 2015 | |
15 Dec 2015 | AP03 | Appointment of Mr Stephen Norman Southall as a secretary on 1 December 2015 | |
18 Sep 2015 | TM01 | Termination of appointment of Zoe Juliette Walsh as a director on 31 August 2015 | |
04 Aug 2015 | CERTNM |
Company name changed baldwin mccranor LIMITED\certificate issued on 04/08/15
|
|
04 Aug 2015 | CONNOT | Change of name notice | |
23 Apr 2015 | AD01 | Registered office address changed from 40 Lichfield Street Walsall West Midlands WS1 1UU to Churchill House 59 Lichfield Street Walsall West Midlands WS4 2BX on 23 April 2015 | |
14 Apr 2015 | AA | Accounts for a small company made up to 30 June 2014 | |
16 Feb 2015 | AR01 |
Annual return made up to 15 February 2015 with full list of shareholders
Statement of capital on 2015-02-16
|
|
03 Oct 2014 | TM01 | Termination of appointment of John Arthur Baldwin as a director on 30 September 2014 | |
27 Mar 2014 | AA | Accounts for a small company made up to 30 June 2013 | |
12 Mar 2014 | AR01 |
Annual return made up to 15 February 2014 with full list of shareholders
Statement of capital on 2014-03-12
|
|
11 Apr 2013 | AR01 | Annual return made up to 15 February 2013 with full list of shareholders | |
19 Feb 2013 | AA | Accounts for a small company made up to 30 June 2012 | |
30 Mar 2012 | AA01 | Current accounting period shortened from 31 October 2012 to 30 June 2012 | |
22 Mar 2012 | AA | Total exemption small company accounts made up to 31 October 2011 |