Advanced company searchLink opens in new window

AZETS (CJ) LIMITED

Company number 04555771

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)
01 Nov 2017 CS01 Confirmation statement made on 8 October 2017 with no updates
01 Nov 2017 PSC07 Cessation of Baldwins Holdings Ltd as a person with significant control on 9 October 2016
01 Nov 2017 PSC02 Notification of Baldwins (Walsall) Limited as a person with significant control on 6 April 2016
30 Aug 2017 CH01 Director's details changed for Mr Stephen Norman Southall on 12 August 2017
06 Apr 2017 AA Accounts for a small company made up to 30 June 2016
10 Oct 2016 CS01 Confirmation statement made on 8 October 2016 with updates
29 Apr 2016 AA Accounts for a small company made up to 30 June 2015
22 Apr 2016 MR04 Satisfaction of charge 2 in full
22 Apr 2016 MR04 Satisfaction of charge 3 in full
22 Apr 2016 MR04 Satisfaction of charge 1 in full
13 Apr 2016 AA01 Previous accounting period shortened from 14 April 2016 to 30 June 2015
12 Apr 2016 MR04 Satisfaction of charge 045557710004 in full
11 Jan 2016 AA Total exemption small company accounts made up to 14 April 2015
15 Dec 2015 AP03 Appointment of Mr Stephen Norman Southall as a secretary on 1 December 2015
14 Oct 2015 AR01 Annual return made up to 8 October 2015 with full list of shareholders
Statement of capital on 2015-10-14
  • GBP 500
22 Sep 2015 AA01 Previous accounting period extended from 31 December 2014 to 14 April 2015
23 Jun 2015 MR01 Registration of charge 045557710004, created on 17 June 2015
18 May 2015 MA Memorandum and Articles of Association
18 May 2015 RESOLUTIONS Resolutions
  • RES13 ‐ Acquisition 15/04/2015
18 May 2015 AP01 Appointment of Mr Stephen Norman Southall as a director on 15 April 2015
18 May 2015 AP01 Appointment of Mr David James Baldwin as a director on 15 April 2015
01 May 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
01 May 2015 TM01 Termination of appointment of Philip William Abraham as a director on 15 April 2015
08 Oct 2014 AR01 Annual return made up to 8 October 2014 with full list of shareholders
Statement of capital on 2014-10-08
  • GBP 500
08 Oct 2014 AA Total exemption small company accounts made up to 31 December 2013