AZETS (MCC) LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
24/03/2524 March 2025 Confirmation statement made on 2025-03-24 with no updates

View Document

24/12/2424 December 2024 Total exemption full accounts made up to 2024-06-30

View Document

25/03/2425 March 2024 Confirmation statement made on 2024-03-24 with no updates

View Document

07/03/247 March 2024 Total exemption full accounts made up to 2023-06-30

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

24/03/2324 March 2023 Confirmation statement made on 2023-03-24 with no updates

View Document

27/02/2327 February 2023 Total exemption full accounts made up to 2022-06-30

View Document

02/10/222 October 2022 Registered office address changed from Churchill House 59 Lichfield Street Walsall West Midlands WS4 2BX England to 2nd Floor Regis House 45 King William Street London EC4R 9AN on 2022-10-02

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

28/03/2228 March 2022 Confirmation statement made on 2022-03-24 with no updates

View Document

10/01/2210 January 2022 Satisfaction of charge 075775880003 in full

View Document

10/01/2210 January 2022 Satisfaction of charge 075775880004 in full

View Document

14/12/2114 December 2021 Total exemption full accounts made up to 2021-06-30

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

29/06/2129 June 2021 Appointment of Mr Vikas Sagar as a director on 2021-06-16

View Document

29/06/2129 June 2021 Appointment of Mr David William Aikman as a director on 2021-06-16

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

25/06/2025 June 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/19

View Document

19/06/2019 June 2020 APPOINTMENT TERMINATED, SECRETARY STEPHEN SOUTHALL

View Document

19/06/2019 June 2020 APPOINTMENT TERMINATED, DIRECTOR STEPHEN SOUTHALL

View Document

17/06/2017 June 2020 DIRECTOR APPOINTED MR IAN JOHN TINGLEY

View Document

17/06/2017 June 2020 DIRECTOR APPOINTED MR ADRIAN MARK NORRIS

View Document

30/04/2030 April 2020 APPOINTMENT TERMINATED, DIRECTOR JOHN BALDWIN

View Document

30/04/2030 April 2020 APPOINTMENT TERMINATED, DIRECTOR DAVID BALDWIN

View Document

30/04/2030 April 2020 APPOINTMENT TERMINATED, DIRECTOR SHAUN KNIGHT

View Document

25/03/2025 March 2020 CONFIRMATION STATEMENT MADE ON 24/03/20, NO UPDATES

View Document

16/12/1916 December 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/18

View Document

13/12/1913 December 2019 DIRECTOR APPOINTED MR JOHN ARTHUR BALDWIN

View Document

07/10/197 October 2019 STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE CODE 075775880003

View Document

07/10/197 October 2019 STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE CODE 075775880004

View Document

24/09/1924 September 2019 CURRSHO FROM 31/12/2018 TO 30/06/2018

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

27/03/1927 March 2019 CONFIRMATION STATEMENT MADE ON 24/03/19, NO UPDATES

View Document

27/03/1927 March 2019 PREVEXT FROM 30/06/2018 TO 31/12/2018

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

23/04/1823 April 2018 DIRECTOR APPOINTED MR SHAUN LEE KNIGHT

View Document

20/04/1820 April 2018 APPOINTMENT TERMINATED, DIRECTOR JOHN EDWARDS

View Document

05/04/185 April 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/17

View Document

28/03/1828 March 2018 CONFIRMATION STATEMENT MADE ON 24/03/18, WITH UPDATES

View Document

25/01/1825 January 2018 AUDITOR'S RESIGNATION

View Document

04/12/174 December 2017 REGISTRATION OF A CHARGE / CHARGE CODE 075775880004

View Document

28/11/1728 November 2017 REGISTRATION OF A CHARGE / CHARGE CODE 075775880003

View Document

24/08/1724 August 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN NORMAN SOUTHALL / 12/08/2017

View Document

20/06/1720 June 2017 ADOPT ARTICLES 03/04/2017

View Document

20/04/1720 April 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/16

View Document

10/04/1710 April 2017 CONFIRMATION STATEMENT MADE ON 24/03/17, WITH UPDATES

View Document

30/01/1730 January 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 075775880002

View Document

07/09/167 September 2016 FOR THE PURPOSE OF SECTION 177 AND 175 OF THE COMPANIES ACT 2006, ALL OF THE DIRECTORS SHALL NOT BE IN BREACH OF DUTY AS A RESULT OF ANY CONFLICTS OF INTEREST 25/08/2016

View Document

06/05/166 May 2016 ARTICLES OF ASSOCIATION

View Document

29/04/1629 April 2016 APPOINTMENT TERMINATED, DIRECTOR PETER WEST

View Document

25/04/1625 April 2016 ALTER ARTICLES 24/03/2016

View Document

20/04/1620 April 2016 APPOINTMENT TERMINATED, DIRECTOR JOHN BALDWIN

View Document

12/04/1612 April 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

11/04/1611 April 2016 DIRECTOR'S CHANGE OF PARTICULARS / PETER WEST / 01/03/2016

View Document

11/04/1611 April 2016 Annual return made up to 24 March 2016 with full list of shareholders

View Document

11/04/1611 April 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID BALDWIN / 01/03/2016

View Document

11/04/1611 April 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN NORMAN SOUTHALL / 01/03/2016

View Document

11/04/1611 April 2016 DIRECTOR'S CHANGE OF PARTICULARS / JOHN WILLIAM EDWARDS / 01/03/2016

View Document

07/04/167 April 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/15

View Document

06/04/166 April 2016 REGISTRATION OF A CHARGE / CHARGE CODE 075775880002

View Document

24/03/1624 March 2016 DIRECTOR APPOINTED MR JOHN ARTHUR BALDWIN

View Document

29/01/1629 January 2016 ADOPT ARTICLES 01/06/2015

View Document

18/09/1518 September 2015 APPOINTMENT TERMINATED, DIRECTOR ZOE WALSH

View Document

04/08/154 August 2015 COMPANY NAME CHANGED BALDWINS (COVENTRY) LIMITED CERTIFICATE ISSUED ON 04/08/15

View Document

04/08/154 August 2015 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

23/04/1523 April 2015 REGISTERED OFFICE CHANGED ON 23/04/2015 FROM 40 LICHFIELD STREET WALSALL WEST MIDLANDS WS1 1UU

View Document

14/04/1514 April 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/14

View Document

10/04/1510 April 2015 Annual return made up to 24 March 2015 with full list of shareholders

View Document

03/10/143 October 2014 APPOINTMENT TERMINATED, DIRECTOR JOHN BALDWIN

View Document

27/03/1427 March 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/13

View Document

24/03/1424 March 2014 Annual return made up to 24 March 2014 with full list of shareholders

View Document

11/04/1311 April 2013 Annual return made up to 24 March 2013 with full list of shareholders

View Document

21/12/1221 December 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/12

View Document

08/05/128 May 2012 Annual return made up to 24 March 2012 with full list of shareholders

View Document

19/04/1219 April 2012 SECRETARY APPOINTED MR STEPHEN NORMAN SOUTHALL

View Document

02/04/122 April 2012 REGISTERED OFFICE CHANGED ON 02/04/2012 FROM 41 CHURCH STREET BIRMINGHAM WEST MIDLANDS B3 2RT

View Document

30/03/1230 March 2012 CURREXT FROM 31/03/2012 TO 30/06/2012

View Document

09/03/129 March 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

09/03/129 March 2012 DIRECTOR APPOINTED PETER WEST

View Document

06/03/126 March 2012 DIRECTOR APPOINTED ZOE JULIETTE WALSH

View Document

06/03/126 March 2012 02/03/12 STATEMENT OF CAPITAL GBP 1001

View Document

06/03/126 March 2012 DIRECTOR APPOINTED JOHN WILLIAM EDWARDS

View Document

13/01/1213 January 2012 DIRECTOR APPOINTED DAVID BALDWIN

View Document

13/01/1213 January 2012 DIRECTOR APPOINTED MR STEPHEN NORMAN SOUTHALL

View Document

13/01/1213 January 2012 ADOPT ARTICLES 06/01/2012

View Document

13/01/1213 January 2012 COMPANY BUSINESS 06/01/2012

View Document

13/01/1213 January 2012 06/01/12 STATEMENT OF CAPITAL GBP 825

View Document

02/12/112 December 2011 COMPANY NAME CHANGED BALDWINS COVENTRY LIMITED CERTIFICATE ISSUED ON 02/12/11

View Document

06/07/116 July 2011 APPOINTMENT TERMINATED, DIRECTOR JEREMY PARKIN

View Document

06/07/116 July 2011 APPOINTMENT TERMINATED, DIRECTOR GARETH O'HARA

View Document

06/07/116 July 2011 DIRECTOR APPOINTED JOHN ARTHUR BALDWIN

View Document

31/05/1131 May 2011 COMPANY NAME CHANGED TWP (NEWCO) 101 LIMITED CERTIFICATE ISSUED ON 31/05/11

View Document

31/05/1131 May 2011 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

24/03/1124 March 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information