Advanced company searchLink opens in new window

AZETS HOLDINGS LIMITED

Company number 06365189

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)
30 Apr 2015 RESOLUTIONS Resolutions
  • RES13 ‐ Share purchase agreement 20/03/2015
23 Apr 2015 AD01 Registered office address changed from 40 Lichfield Street Walsall West Midlands WS1 1UU to Churchill House 59 Lichfield Street Walsall West Midlands WS4 2BX on 23 April 2015
14 Apr 2015 AA Group of companies' accounts made up to 30 June 2014
14 Nov 2014 MR01 Registration of charge 063651890004, created on 14 November 2014
14 Nov 2014 MR01 Registration of charge 063651890003, created on 14 November 2014
12 Sep 2014 AR01 Annual return made up to 10 September 2014 with full list of shareholders
Statement of capital on 2014-09-12
  • GBP 993,825
27 Mar 2014 AA Group of companies' accounts made up to 30 June 2013
17 Oct 2013 AR01 Annual return made up to 10 September 2013 with full list of shareholders
19 Feb 2013 AA Group of companies' accounts made up to 30 June 2012
07 Feb 2013 SH08 Change of share class name or designation
07 Feb 2013 SH10 Particulars of variation of rights attached to shares
07 Feb 2013 RESOLUTIONS Resolutions
  • RES13 ‐ Re-agree loan deed 09/01/2013
07 Feb 2013 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
14 Sep 2012 AR01 Annual return made up to 10 September 2012 with full list of shareholders
30 Mar 2012 AA Group of companies' accounts made up to 30 June 2011
13 Jan 2012 RESOLUTIONS Resolutions
  • RES13 ‐ Company business 06/01/2012
22 Sep 2011 AR01 Annual return made up to 10 September 2011 with full list of shareholders
09 Aug 2011 AAMD Amended group of companies' accounts made up to 30 June 2010
29 Mar 2011 AA Group of companies' accounts made up to 30 June 2010
11 Oct 2010 AR01 Annual return made up to 10 September 2010 with full list of shareholders
11 Oct 2010 CH01 Director's details changed for Mr Stephen Norman Southall on 10 September 2010
11 Oct 2010 CH01 Director's details changed for Mr John Arthur Baldwin on 10 September 2010
11 Oct 2010 CH01 Director's details changed for Mr David James Baldwin on 10 September 2010
11 Oct 2010 CH03 Secretary's details changed for Mr Stephen Norman Southall on 10 September 2010
07 Apr 2010 AA Group of companies' accounts made up to 30 June 2009