- Company Overview for AZTEC SCREEDING LIMITED (04957543)
- Filing history for AZTEC SCREEDING LIMITED (04957543)
- People for AZTEC SCREEDING LIMITED (04957543)
- Charges for AZTEC SCREEDING LIMITED (04957543)
- More for AZTEC SCREEDING LIMITED (04957543)
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) |
---|---|---|---|
15 Nov 2017 | CS01 | Confirmation statement made on 7 November 2017 with updates | |
03 Nov 2017 | AP03 | Appointment of Mrs Michelle Bickers as a secretary on 3 November 2017 | |
03 Nov 2017 | TM02 | Termination of appointment of Anna Maria Goom as a secretary on 3 November 2017 | |
14 Jun 2017 | SH01 |
Statement of capital following an allotment of shares on 14 June 2017
|
|
14 Nov 2016 | CS01 | Confirmation statement made on 7 November 2016 with updates | |
27 Oct 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
03 Dec 2015 | AR01 |
Annual return made up to 7 November 2015 with full list of shareholders
Statement of capital on 2015-12-03
|
|
03 Dec 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
17 Nov 2015 | CH01 | Director's details changed for Mr Ian Walter Goom on 1 October 2015 | |
17 Nov 2015 | AD01 | Registered office address changed from Milton Court Churchfield Road Chalfont St Peter Gerrards Cross Buckinghamshire SL9 9EW to Arch House 2 - 4 High Street Chalfont St Peter Buckinghamshire SL9 9QA on 17 November 2015 | |
28 Nov 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
11 Nov 2014 | AR01 |
Annual return made up to 7 November 2014 with full list of shareholders
Statement of capital on 2014-11-11
|
|
18 Dec 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
07 Nov 2013 | AR01 |
Annual return made up to 7 November 2013 with full list of shareholders
Statement of capital on 2013-11-07
|
|
07 Nov 2013 | CH01 | Director's details changed for Mr Ian Walter Goom on 2 April 2013 | |
03 Apr 2013 | AD01 | Registered office address changed from 46a High Street Chalfont St. Peter Gerrards Cross Buckinghamshire SL9 9RA United Kingdom on 3 April 2013 | |
20 Feb 2013 | MG01 | Particulars of a mortgage or charge / charge no: 2 | |
18 Dec 2012 | AR01 | Annual return made up to 7 November 2012 with full list of shareholders | |
07 Dec 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
23 Nov 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
09 Nov 2011 | AR01 | Annual return made up to 7 November 2011 | |
11 Nov 2010 | AA | Total exemption small company accounts made up to 31 March 2010 | |
10 Nov 2010 | AR01 | Annual return made up to 7 November 2010 with full list of shareholders | |
03 Feb 2010 | AA | Total exemption small company accounts made up to 31 March 2009 | |
10 Dec 2009 | AR01 | Annual return made up to 7 November 2009 with full list of shareholders |