AZTECH FLOORS AND WALLS LIMITED - BRISTOL


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

Description Filing date
Confirmation statement. Statement with updates. 2023-11-29 View Report
Accounts. Accounts type total exemption full. 2023-09-21 View Report
Accounts. Accounts type total exemption full. 2022-12-19 View Report
Confirmation statement. Statement with updates. 2022-11-30 View Report
Confirmation statement. Statement with updates. 2021-11-25 View Report
Accounts. Accounts type total exemption full. 2021-06-24 View Report
Confirmation statement. Statement with updates. 2021-01-08 View Report
Capital. Capital allotment shares. 2020-10-06 View Report
Capital. Capital allotment shares. 2020-07-24 View Report
Accounts. Accounts type total exemption full. 2020-07-17 View Report
Confirmation statement. Statement with updates. 2019-11-18 View Report
Accounts. Accounts type total exemption full. 2019-06-18 View Report
Confirmation statement. Statement with updates. 2018-11-23 View Report
Accounts. Accounts type total exemption full. 2018-05-25 View Report
Confirmation statement. Statement with updates. 2017-11-30 View Report
Accounts. Accounts type total exemption full. 2017-06-29 View Report
Confirmation statement. Statement with updates. 2016-11-23 View Report
Accounts. Accounts type total exemption small. 2016-06-15 View Report
Annual return. With made up date full list shareholders. 2015-12-07 View Report
Accounts. Accounts type total exemption small. 2015-10-02 View Report
Annual return. With made up date full list shareholders. 2014-12-10 View Report
Accounts. Accounts type total exemption small. 2014-06-12 View Report
Annual return. With made up date full list shareholders. 2013-12-11 View Report
Officers. Officer name: Christopher Jenkins. 2013-12-11 View Report
Officers. Officer name: Christopher Jenkins. 2013-09-17 View Report
Accounts. Accounts type total exemption small. 2013-07-12 View Report
Annual return. With made up date full list shareholders. 2012-11-19 View Report
Document replacement. Form type: AP01. 2012-07-19 View Report
Accounts. Accounts type total exemption small. 2012-06-01 View Report
Accounts. Accounts type total exemption small. 2012-06-01 View Report
Capital. Capital name of class of shares. 2012-04-25 View Report
Resolution. Description: Resolutions. 2012-04-25 View Report
Officers. Officer name: Mr Christopher Stanley Jenkins. 2012-04-19 View Report
Officers. Officer name: Mr Gavin Edward Collings. 2012-04-19 View Report
Officers. Officer name: Jonathan Ransome. 2012-04-13 View Report
Accounts. Change account reference date company previous shortened. 2012-04-12 View Report
Address. Change date: 2012-04-11. Old address: 8 St Martins Business Park Moorend Farm Avenue Avonmouth Bristol BS11 0RS United Kingdom. 2012-04-11 View Report
Annual return. With made up date full list shareholders. 2011-12-02 View Report
Address. Old address: 16 Abbey Churchyard Bath Avon BA1 1LY. Change date: 2011-09-02. 2011-09-02 View Report
Officers. Officer name: Jane Baber. 2011-09-02 View Report
Accounts. Accounts type total exemption small. 2011-08-31 View Report
Annual return. With made up date full list shareholders. 2010-11-19 View Report
Officers. Officer name: Jonathan David Ransome. Change date: 2010-11-15. 2010-11-19 View Report
Accounts. Accounts type total exemption small. 2010-08-27 View Report
Annual return. With made up date full list shareholders. 2010-02-03 View Report
Officers. Change date: 2010-02-03. Officer name: Jonathan David Ransome. 2010-02-03 View Report
Change of name. Description: Company name changed aztech flooring services LIMITED\certificate issued on 14/11/09. 2009-11-14 View Report
Resolution. Description: Resolutions. 2009-10-10 View Report
Accounts. Accounts type total exemption small. 2009-08-20 View Report
Annual return. Legacy. 2009-02-27 View Report