Advanced company searchLink opens in new window

AZETS GARBUTT & ELLIOTT AUDIT LIMITED

Company number 08951608

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)
06 Dec 2021 TM01 Termination of appointment of Christopher Butt as a director on 30 November 2021
06 Dec 2021 TM01 Termination of appointment of Martin Robert Davey as a director on 30 November 2021
06 Dec 2021 AP01 Appointment of Mr William James Benedict Payne as a director on 30 November 2021
06 Dec 2021 AP01 Appointment of Mrs Carol Susan Warburton as a director on 30 November 2021
06 Dec 2021 PSC05 Change of details for Garbutt & Elliott Llp as a person with significant control on 30 November 2021
06 Dec 2021 PSC07 Cessation of Alan Mark Sidebottom as a person with significant control on 30 November 2021
03 Dec 2021 CERTNM Company name changed garbutt & elliott audit LIMITED\certificate issued on 03/12/21
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-11-30
02 Dec 2021 MR04 Satisfaction of charge 089516080001 in full
04 Oct 2021 TM01 Termination of appointment of Sarah Louise Ashton as a director on 13 September 2021
28 Jun 2021 AA Total exemption full accounts made up to 30 September 2020
27 Apr 2021 CS01 Confirmation statement made on 21 March 2021 with no updates
12 Mar 2021 AP01 Appointment of Ms Claire Needham as a director on 9 March 2021
06 Oct 2020 AP01 Appointment of Mrs Jessica Ann Lawrence as a director on 6 October 2020
14 Sep 2020 AA Total exemption full accounts made up to 30 September 2019
03 Apr 2020 CS01 Confirmation statement made on 21 March 2020 with updates
08 Jul 2019 AP01 Appointment of Mr Christopher Butt as a director on 8 July 2019
03 Jul 2019 AA Total exemption full accounts made up to 30 September 2018
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