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)
18 Oct 2013 AR01 Annual return made up to 8 October 2013 with full list of shareholders
Statement of capital on 2013-10-18
  • GBP 500
07 Oct 2013 AA Total exemption small company accounts made up to 31 December 2012
07 Nov 2012 AR01 Annual return made up to 8 October 2012 with full list of shareholders
07 Nov 2012 CH01 Director's details changed for Philip William Abraham on 1 November 2012
22 Oct 2012 AA01 Current accounting period extended from 31 October 2012 to 31 December 2012
24 Sep 2012 RESOLUTIONS Resolutions
  • RES13 ‐ Loan agreement approved 14/09/2012
29 Aug 2012 TM02 Termination of appointment of Glynis Abraham as a secretary
23 Aug 2012 RESOLUTIONS Resolutions
  • RES13 ‐ Freehold purchase approved 07/08/2012
23 Aug 2012 SH01 Statement of capital following an allotment of shares on 7 August 2012
  • GBP 501
23 Aug 2012 RESOLUTIONS Resolutions
  • RES13 ‐ Loan arrangement 07/08/2012
  • RES10 ‐ Resolution of allotment of securities
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
09 Aug 2012 MG01 Particulars of a mortgage or charge / charge no: 1
09 Aug 2012 MG01 Particulars of a mortgage or charge / charge no: 2
09 Aug 2012 MG01 Particulars of a mortgage or charge / charge no: 3
10 Jul 2012 AA Accounts for a dormant company made up to 31 October 2011
27 Oct 2011 AR01 Annual return made up to 8 October 2011 with full list of shareholders
27 Jul 2011 AA Accounts for a dormant company made up to 31 October 2010
27 Oct 2010 AR01 Annual return made up to 8 October 2010 with full list of shareholders
02 Aug 2010 AA Accounts for a dormant company made up to 31 October 2009
04 Jan 2010 AR01 Annual return made up to 8 October 2009 with full list of shareholders
18 Nov 2009 AD02 Register inspection address has been changed
18 Nov 2009 AD01 Registered office address changed from Corner Chambers 590a Kingsbury Road Erdington Birmingham West Midlands B24 9ND on 18 November 2009
17 Nov 2009 CH01 Director's details changed for Philip William Abraham on 1 October 2009
02 Feb 2009 363a Return made up to 08/10/08; full list of members
20 Dec 2008 CERTNM Company name changed beauchamp homes (blue moon) LTD\certificate issued on 22/12/08
04 Nov 2008 AA Accounts for a dormant company made up to 31 October 2008