Advanced company searchLink opens in new window

CASA AZUL LIMITED

Company number 04370523

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 May 2011 CH01 Director's details changed for Lesley Margaret Surtees on 1 May 2011
26 Feb 2011 AA Total exemption small company accounts made up to 31 July 2010
14 Feb 2011 AR01 Annual return made up to 8 February 2011 with full list of shareholders
04 May 2010 AA Total exemption small company accounts made up to 31 July 2009
14 Feb 2010 AR01 Annual return made up to 8 February 2010 with full list of shareholders
14 Feb 2010 CH01 Director's details changed for Michael Kilkenny Webster on 8 February 2010
14 Feb 2010 CH01 Director's details changed for Lesley Margaret Surtees on 8 February 2010
14 Feb 2010 CH01 Director's details changed for Andrew Williams on 8 January 2010
14 Feb 2010 CH01 Director's details changed for David Roberts on 8 February 2010
14 Feb 2010 CH01 Director's details changed for Paul Gibson on 8 February 2010
14 Feb 2010 CH01 Director's details changed for Kathleen Johnson on 8 February 2010
14 Feb 2010 CH01 Director's details changed for Jeanette Margaret Macdonald on 8 February 2010
14 Feb 2010 CH01 Director's details changed for Gillian Eileen Marchbank on 8 February 2010
14 Feb 2010 CH01 Director's details changed for Craig Jennings on 8 February 2010
14 Feb 2010 CH01 Director's details changed for Andrew Charles Clough on 8 February 2010
14 Feb 2010 CH01 Director's details changed for Lynda Jane Davies on 8 February 2010
14 Feb 2010 CH01 Director's details changed for James Neil Baxendale on 8 February 2010
09 Mar 2009 AA Total exemption full accounts made up to 31 July 2008
20 Feb 2009 363a Return made up to 08/02/09; full list of members
19 Mar 2008 AA Total exemption full accounts made up to 31 July 2007
18 Feb 2008 363a Return made up to 08/02/08; full list of members
06 Mar 2007 363s Return made up to 08/02/07; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
16 Jan 2007 288b Secretary resigned
16 Jan 2007 288a New secretary appointed
16 Jan 2007 287 Registered office changed on 16/01/07 from: 17 banbury road pontefract west yorkshire WF8 2UF