AZTECH BUILDING SERVICES LIMITED - BRISTOL


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Confirmation statement. Statement with updates. 2023-12-18 View Report
Accounts. Accounts type total exemption full. 2023-03-23 View Report
Confirmation statement. Statement with updates. 2022-12-21 View Report
Confirmation statement. Statement with updates. 2021-12-09 View Report
Accounts. Accounts type total exemption full. 2021-09-09 View Report
Confirmation statement. Statement with updates. 2020-12-07 View Report
Accounts. Accounts type total exemption full. 2020-10-05 View Report
Confirmation statement. Statement with updates. 2020-01-06 View Report
Accounts. Accounts type total exemption full. 2019-12-16 View Report
Confirmation statement. Statement with updates. 2018-12-13 View Report
Mortgage. Charge creation date: 2018-10-08. Charge number: 046091200002. 2018-10-09 View Report
Accounts. Accounts type total exemption full. 2018-10-04 View Report
Mortgage. Charge creation date: 2018-04-05. Charge number: 046091200001. 2018-04-26 View Report
Confirmation statement. Statement with updates. 2017-12-11 View Report
Accounts. Accounts type total exemption full. 2017-10-12 View Report
Confirmation statement. Statement with updates. 2017-01-16 View Report
Accounts. Accounts type total exemption small. 2016-10-31 View Report
Annual return. With made up date full list shareholders. 2016-01-25 View Report
Accounts. Accounts type total exemption small. 2015-09-10 View Report
Annual return. With made up date full list shareholders. 2015-01-19 View Report
Accounts. Accounts amended with accounts type total exemption small. 2014-12-16 View Report
Accounts. Accounts type total exemption small. 2014-08-29 View Report
Annual return. With made up date full list shareholders. 2014-01-29 View Report
Accounts. Accounts type total exemption small. 2013-10-09 View Report
Officers. Change date: 2013-08-30. Officer name: Neil Christopher Jenkins. 2013-09-03 View Report
Officers. Officer name: Mr Gavin Edward Collings. 2013-05-03 View Report
Annual return. With made up date full list shareholders. 2012-12-05 View Report
Officers. Change date: 2012-12-04. Officer name: Judith Ann Jenkins. 2012-12-05 View Report
Address. Old address: 29 James Street West Bath BA1 2BT United Kingdom. 2012-12-05 View Report
Accounts. Accounts type total exemption small. 2012-10-29 View Report
Capital. Capital allotment shares. 2012-06-11 View Report
Address. Change date: 2012-04-12. Old address: 29 James Street West Bath BA1 2BT United Kingdom. 2012-04-12 View Report
Accounts. Accounts type total exemption small. 2012-02-13 View Report
Annual return. With made up date full list shareholders. 2012-02-10 View Report
Address. Old address: 16 Abbey Churchyard Bath BA1 1LY United Kingdom. 2012-02-10 View Report
Capital. Capital name of class of shares. 2012-01-10 View Report
Resolution. Description: Resolutions. 2012-01-10 View Report
Address. Old address: 16 Abbey Churchyard Bath Bath and North East Somerset BA1 1LY. Change date: 2011-06-16. 2011-06-16 View Report
Annual return. With made up date full list shareholders. 2011-01-10 View Report
Address. Old address: C/O Jane Baber Accountancy 16 Abbey Churchyard Bath BA1 1LY United Kingdom. 2011-01-10 View Report
Accounts. Accounts type total exemption small. 2010-11-22 View Report
Annual return. With made up date full list shareholders. 2010-02-15 View Report
Officers. Officer name: Neil Christopher Jenkins. Change date: 2009-11-30. 2009-11-30 View Report
Officers. Officer name: Christopher Stanley Jenkins. Change date: 2009-11-30. 2009-11-30 View Report
Accounts. Accounts type total exemption small. 2009-11-16 View Report
Address. Change sail address company. 2009-11-13 View Report
Annual return. Legacy. 2009-01-09 View Report
Officers. Description: Director's change of particulars / neil jenkins / 09/01/2009. 2009-01-09 View Report
Accounts. Accounts type total exemption small. 2008-11-19 View Report
Annual return. Legacy. 2008-06-17 View Report