- Company Overview for AZETS GARBUTT & ELLIOTT AUDIT LIMITED (08951608)
- Filing history for AZETS GARBUTT & ELLIOTT AUDIT LIMITED (08951608)
- People for AZETS GARBUTT & ELLIOTT AUDIT LIMITED (08951608)
- Charges for AZETS GARBUTT & ELLIOTT AUDIT LIMITED (08951608)
- More for AZETS GARBUTT & ELLIOTT AUDIT LIMITED (08951608)
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 Apr 2019 | CS01 | Confirmation statement made on 21 March 2019 with no updates | |
26 Sep 2018 | AD01 | Registered office address changed from Arabesque House Monks Cross Drive Huntington York North Yorkshire YO32 9GW to Triune Court Monks Cross Drive York YO32 9GZ on 26 September 2018 | |
03 Jul 2018 | AA | Total exemption full accounts made up to 30 September 2017 | |
11 Apr 2018 | AP01 | Appointment of Mr Martin Robert Davey as a director on 11 April 2018 | |
11 Apr 2018 | TM01 | Termination of appointment of Richard John Green as a director on 31 March 2018 | |
11 Apr 2018 | PSC07 | Cessation of Richard John Green as a person with significant control on 31 March 2018 | |
27 Mar 2018 | CS01 | Confirmation statement made on 21 March 2018 with no updates | |
29 Sep 2017 | AA01 | Current accounting period extended from 30 June 2017 to 30 September 2017 | |
30 May 2017 | TM01 | Termination of appointment of Ian Christopher Pickup as a director on 13 April 2017 | |
03 Apr 2017 | AP01 | Appointment of Mrs Laura Elizabeth Masheder as a director on 3 April 2017 | |
30 Mar 2017 | AA | Total exemption small company accounts made up to 30 June 2016 | |
29 Mar 2017 | CS01 | 21/03/17 Statement of Capital gbp 220 | |
25 Oct 2016 | TM01 | Termination of appointment of Nicholas John Scull as a director on 25 September 2016 | |
22 Aug 2016 | AP01 | Appointment of Mr Matthew Lee Grant as a director on 26 July 2016 | |
22 Aug 2016 | AP01 | Appointment of Mrs Sarah Louise Ashton as a director on 26 July 2016 | |
22 Aug 2016 | AP01 | Appointment of Mr Ian Christopher Pickup as a director on 26 July 2016 | |
15 Apr 2016 | AR01 |
Annual return made up to 21 March 2016 with full list of shareholders
Statement of capital on 2016-04-15
|
|
02 Jan 2016 | AA | Total exemption small company accounts made up to 30 June 2015 | |
14 Jul 2015 | TM01 | Termination of appointment of David James Dickson as a director on 30 June 2015 | |
16 Jun 2015 | AR01 |
Annual return made up to 21 March 2015 with full list of shareholders
Statement of capital on 2015-06-16
|
|
13 Apr 2015 | AP01 | Appointment of Mr Nicholas John Scull as a director on 24 March 2015 | |
10 Apr 2015 | AA01 | Current accounting period extended from 31 March 2015 to 30 June 2015 | |
10 Apr 2015 | TM01 | Termination of appointment of Craig Stuart Manson as a director on 30 June 2014 | |
24 Nov 2014 | MR01 | Registration of charge 089516080001, created on 18 November 2014 | |
13 Oct 2014 | RESOLUTIONS |
Resolutions
|