Advanced company searchLink opens in new window

AZETS FINANCIAL PLANNING LIMITED

Company number 07146887

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 Apr 2014 TM02 Termination of appointment of Marie Humphries as a secretary
09 Apr 2014 AP03 Appointment of Mr Nicholas Hollis as a secretary
14 Mar 2014 AP01 Appointment of Mr Ian Andrew Jefferson as a director
07 Mar 2014 AP01 Appointment of Mr Michael Robert Tizard as a director
06 Mar 2014 AP01 Appointment of Mr Nicholas John Parrett as a director
06 Mar 2014 TM01 Termination of appointment of Alan Phillips as a director
06 Mar 2014 TM01 Termination of appointment of Gary Mcardle as a director
05 Mar 2014 AD01 Registered office address changed from , Alexander House James Street West, Bath, BA1 2BT on 5 March 2014
04 Mar 2014 AP01 Appointment of Mr James Scott Grant as a director
04 Mar 2014 AP01 Appointment of Mr Carlton Hall as a director
04 Feb 2014 AR01 Annual return made up to 4 February 2014 with full list of shareholders
Statement of capital on 2014-02-04
  • GBP 100
21 Jan 2014 CERTNM Company name changed fidelius client services LTD\certificate issued on 21/01/14
  • RES15 ‐ Change company name resolution on 2014-01-20
  • NM01 ‐ Change of name by resolution
31 Dec 2013 AA Accounts for a dormant company made up to 31 March 2013
13 Feb 2013 AR01 Annual return made up to 4 February 2013 with full list of shareholders
12 Feb 2013 CH01 Director's details changed for Mr Alan Russell Phillips on 4 February 2013
12 Feb 2013 AD04 Register(s) moved to registered office address
12 Feb 2013 AD02 Register inspection address has been changed from C/O Fidelius Ltd 5 Gay Street Bath BA1 2PH United Kingdom
21 Dec 2012 AD01 Registered office address changed from , 5 Gay Street, Bath, BA1 2PH, England on 21 December 2012
05 Dec 2012 TM01 Termination of appointment of Iain Fox as a director
05 Dec 2012 AP01 Appointment of Mr Gary Charles Mcardle as a director
03 Dec 2012 AP03 Appointment of Ms Marie Humphries as a secretary
03 Dec 2012 TM02 Termination of appointment of Andrew Puleston as a secretary
20 Nov 2012 AD01 Registered office address changed from , Highlands House Basingstoke Road, Spencers Wood, Reading, Berkshire, RG7 1NT, England on 20 November 2012
08 May 2012 AA Accounts for a dormant company made up to 31 March 2012
28 Feb 2012 AR01 Annual return made up to 4 February 2012 with full list of shareholders