Advanced company searchLink opens in new window

CASA AZUL LIMITED

Company number 04370523

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 2017 AA Micro company accounts made up to 31 July 2017
14 Feb 2017 CS01 Confirmation statement made on 12 February 2017 with updates
21 Nov 2016 AA Micro company accounts made up to 31 July 2016
31 Aug 2016 TM01 Termination of appointment of James Neil Baxendale as a director on 28 August 2016
15 Feb 2016 AR01 Annual return made up to 12 February 2016 with full list of shareholders
Statement of capital on 2016-02-15
  • GBP 52
12 Feb 2016 CH01 Director's details changed for Mr David William Grant on 1 December 2015
08 Feb 2016 AP01 Appointment of Mr David William Grant as a director on 1 December 2015
08 Feb 2016 TM01 Termination of appointment of Paul Gibson as a director on 1 December 2015
08 Feb 2016 TM01 Termination of appointment of Paul Gibson as a director on 1 December 2015
21 Sep 2015 AA Micro company accounts made up to 31 July 2015
12 Feb 2015 AR01 Annual return made up to 12 February 2015 with full list of shareholders
Statement of capital on 2015-02-12
  • GBP 52
23 Oct 2014 AA Micro company accounts made up to 31 July 2014
28 Jun 2014 CH01 Director's details changed for Mrs Lesley Margaret Surtees on 25 June 2014
12 Feb 2014 AR01 Annual return made up to 12 February 2014 with full list of shareholders
Statement of capital on 2014-02-12
  • GBP 52
12 Feb 2014 CH01 Director's details changed for Craig Jennings on 1 June 2013
23 Jan 2014 AA Total exemption small company accounts made up to 31 July 2013
08 Feb 2013 AR01 Annual return made up to 8 February 2013 with full list of shareholders
07 Feb 2013 AD01 Registered office address changed from 7 Troon Court Penwortham Preston Lancs PR1 0HS on 7 February 2013
07 Feb 2013 TM02 Termination of appointment of Patricia Baxendale as a secretary
07 Feb 2013 AP03 Appointment of Mr Craig Jennings as a secretary
07 Feb 2013 AA Total exemption small company accounts made up to 31 July 2012
25 Feb 2012 AA Total exemption small company accounts made up to 31 July 2011
13 Feb 2012 AR01 Annual return made up to 8 February 2012 with full list of shareholders
13 Feb 2012 CH01 Director's details changed for Mrs Lesley Margaret Surtees on 16 January 2011
21 Jul 2011 CH01 Director's details changed for Paul Gibson on 20 July 2011