AZETS TAIT WALKER MANAGEMENT LIMITED

Company Documents

DateDescription
13/08/2513 August 2025 NewConfirmation statement made on 2025-08-10 with no updates

View Document

27/03/2527 March 2025 Current accounting period shortened from 2025-10-30 to 2025-06-30

View Document

26/03/2526 March 2025 Accounts for a small company made up to 2024-10-31

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

29/10/2429 October 2024 Accounts for a small company made up to 2023-10-31

View Document

15/08/2415 August 2024 Confirmation statement made on 2024-08-10 with no updates

View Document

01/08/241 August 2024 Termination of appointment of Carol Susan Warburton as a director on 2024-08-01

View Document

01/08/241 August 2024 Appointment of Mr David William Aikman as a director on 2024-08-01

View Document

12/03/2412 March 2024 Termination of appointment of Andrew John Moorby as a director on 2024-03-12

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

17/08/2317 August 2023 Confirmation statement made on 2023-07-10 with no updates

View Document

11/08/2311 August 2023 Confirmation statement made on 2023-08-10 with no updates

View Document

31/07/2331 July 2023 Accounts for a small company made up to 2022-10-31

View Document

19/05/2319 May 2023 Change of details for Azets Holdings Limited as a person with significant control on 2022-10-01

View Document

14/12/2214 December 2022 Previous accounting period extended from 2022-04-30 to 2022-10-31

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

01/10/221 October 2022 Registered office address changed from Regis House 45 King William Street London EC4R 9AN England to 2nd Floor Regis House 45 King William Street London EC4R 9AN on 2022-10-01

View Document

21/09/2221 September 2022 Confirmation statement made on 2022-08-10 with updates

View Document

09/05/229 May 2022 Cessation of Tait Walker Llp as a person with significant control on 2022-04-30

View Document

06/05/226 May 2022 Notification of Azets Holdings Limited as a person with significant control on 2022-04-30

View Document

06/05/226 May 2022 Resolutions

View Document

06/05/226 May 2022 Resolutions

View Document

05/05/225 May 2022 Appointment of Mrs Carol Susan Warburton as a director on 2022-04-30

View Document

05/05/225 May 2022 Termination of appointment of Simon Michael John Brown as a director on 2022-04-30

View Document

05/05/225 May 2022 Registered office address changed from Bulman House Regent Centre Gosforth Newcastle upon Tyne NE3 3LS to Regis House 45 King William Street London EC4R 9AN on 2022-05-05

View Document

05/05/225 May 2022 Termination of appointment of Kathryn Margaret Brunton as a director on 2022-04-30

View Document

05/05/225 May 2022 Termination of appointment of Mark Andrew Parkinson as a director on 2022-04-30

View Document

05/05/225 May 2022 Previous accounting period shortened from 2022-10-31 to 2022-04-30

View Document

05/05/225 May 2022 Appointment of Mr William James Benedict Payne as a director on 2022-04-30

View Document

05/05/225 May 2022 Termination of appointment of Brian Anthony Laidlaw as a director on 2022-04-30

View Document

05/05/225 May 2022 Termination of appointment of Stephen Charles Plaskitt as a director on 2022-04-30

View Document

05/05/225 May 2022 Termination of appointment of Christopher Ian Potter as a director on 2022-04-30

View Document

05/05/225 May 2022 Termination of appointment of Alastair Rowan Wilson as a director on 2022-04-30

View Document

05/05/225 May 2022 Termination of appointment of Paul Anthony Shields as a director on 2022-04-30

View Document

05/05/225 May 2022 Termination of appointment of Mark Richard Cail Brunton as a director on 2022-04-30

View Document

03/05/223 May 2022 Certificate of change of name

View Document

25/03/2225 March 2022 Satisfaction of charge 028662430001 in full

View Document

27/01/2227 January 2022 Statement of capital following an allotment of shares on 1998-10-16

View Document

27/01/2227 January 2022 Statement of capital following an allotment of shares on 2005-08-10

View Document

10/08/2110 August 2021 Confirmation statement made on 2021-08-10 with updates

View Document

12/08/2012 August 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/19

View Document

10/08/2010 August 2020 CONFIRMATION STATEMENT MADE ON 10/08/20, NO UPDATES

View Document

15/06/2015 June 2020 APPOINTMENT TERMINATED, DIRECTOR MICHAEL SMITH

View Document

12/08/1912 August 2019 CONFIRMATION STATEMENT MADE ON 10/08/19, NO UPDATES

View Document

06/08/196 August 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/18

View Document

24/08/1824 August 2018 CONFIRMATION STATEMENT MADE ON 10/08/18, NO UPDATES

View Document

27/07/1827 July 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/17

View Document

26/02/1826 February 2018 APPOINTMENT TERMINATED, DIRECTOR ANDREW HASLAM

View Document

09/11/179 November 2017 DIRECTOR APPOINTED MR CHRISTOPHER IAN POTTER

View Document

09/11/179 November 2017 DIRECTOR APPOINTED MR SIMON BROWN

View Document

06/11/176 November 2017 APPOINTMENT TERMINATED, SECRETARY MARION ARTHUR

View Document

06/11/176 November 2017 APPOINTMENT TERMINATED, DIRECTOR MARION ARTHUR

View Document

03/11/173 November 2017 APPOINTMENT TERMINATED, DIRECTOR DAVID ARTHUR

View Document

18/08/1718 August 2017 PSC'S CHANGE OF PARTICULARS / TAIT WALKER LLP / 10/08/2017

View Document

18/08/1718 August 2017 CONFIRMATION STATEMENT MADE ON 10/08/17, WITH UPDATES

View Document

04/08/174 August 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/16

View Document

26/08/1626 August 2016 CONFIRMATION STATEMENT MADE ON 10/08/16, WITH UPDATES

View Document

24/08/1624 August 2016 DIRECTOR'S CHANGE OF PARTICULARS / KATHRYN MARGARET BRUNTON / 10/08/2016

View Document

28/07/1628 July 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

19/11/1519 November 2015 DIRECTOR APPOINTED MR ANDREW HASLAM

View Document

19/11/1519 November 2015 APPOINTMENT TERMINATED, DIRECTOR GORDON GOLDIE

View Document

25/08/1525 August 2015 Annual return made up to 10 August 2015 with full list of shareholders

View Document

21/07/1521 July 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

10/09/1410 September 2014 Annual return made up to 10 August 2014 with full list of shareholders

View Document

02/07/142 July 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

16/06/1416 June 2014 APPOINTMENT TERMINATED, DIRECTOR ALLAN KELLY

View Document

01/11/131 November 2013 DIRECTOR APPOINTED MR MARK ANDREW PARKINSON

View Document

21/08/1321 August 2013 Annual return made up to 10 August 2013 with full list of shareholders

View Document

16/07/1316 July 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

28/06/1328 June 2013 REGISTRATION OF A CHARGE / CHARGE CODE 028662430002

View Document

22/05/1322 May 2013 REGISTRATION OF A CHARGE / CHARGE CODE 028662430001

View Document

07/11/127 November 2012 APPOINTMENT TERMINATED, DIRECTOR ELIZABETH CRAWLEY

View Document

07/11/127 November 2012 APPOINTMENT TERMINATED, DIRECTOR ANTHONY CRAWLEY

View Document

07/09/127 September 2012 Annual return made up to 10 August 2012 with full list of shareholders

View Document

01/08/121 August 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

08/11/118 November 2011 APPOINTMENT TERMINATED, DIRECTOR ANNE MOORE

View Document

08/11/118 November 2011 APPOINTMENT TERMINATED, DIRECTOR GRAHAM MOORE

View Document

16/09/1116 September 2011 DIRECTOR APPOINTED ALASTAIR ROWAN WILSON

View Document

13/09/1113 September 2011 Annual return made up to 10 August 2011 with full list of shareholders

View Document

13/09/1113 September 2011 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL ALAN SMITH / 10/08/2011

View Document

27/07/1127 July 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

22/11/1022 November 2010 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

22/11/1022 November 2010 COMPANY NAME CHANGED R. TAIT WALKER & COMPANY LIMITED CERTIFICATE ISSUED ON 22/11/10

View Document

19/08/1019 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / ELIZABETH AGNES CRAWLEY / 01/01/2010

View Document

19/08/1019 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARK RICHARD CAIL BRUNTON / 01/01/2010

View Document

19/08/1019 August 2010 Annual return made up to 10 August 2010 with full list of shareholders

View Document

19/08/1019 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / KATHRYN MARGARET BRUNTON / 01/01/2010

View Document

19/08/1019 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / ALLAN DAVID KELLY / 01/01/2010

View Document

19/08/1019 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARION AUDREY ELIZABETH ARTHUR / 01/01/2010

View Document

19/08/1019 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / GRAHAM JOHN MOORE / 01/01/2010

View Document

19/08/1019 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN CHARLES PLASKITT / 01/01/2010

View Document

19/08/1019 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW JOHN MOORBY / 01/01/2010

View Document

19/08/1019 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / GORDON SMYTHE GOLDIE / 01/01/2010

View Document

19/08/1019 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANNE MARIE MOORE / 01/01/2010

View Document

27/07/1027 July 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

26/07/1026 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / ELIZABETH AGNES CRAWLEY / 09/07/2010

View Document

26/07/1026 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANNE MARIE MOORE / 09/07/2010

View Document

26/07/1026 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / GRAHAM JOHN MOORE / 28/06/2010

View Document

26/07/1026 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / BRIAN ANTHONY LAIDLAW / 28/06/2010

View Document

26/07/1026 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / GORDON SMYTHE GOLDIE / 28/06/2010

View Document

26/07/1026 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / ALLAN DAVID KELLY / 28/06/2010

View Document

26/07/1026 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY LESLIE CRAWLEY / 28/06/2010

View Document

26/07/1026 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / KATHRYN MARGARET BRUNTON / 09/07/2010

View Document

26/07/1026 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARK RICHARD CAIL BRUNTON / 28/06/2010

View Document

26/07/1026 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARION AUDREY ELIZABETH ARTHUR / 09/07/2010

View Document

26/07/1026 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID ROBSON ARTHUR / 28/06/2010

View Document

26/07/1026 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN CHARLES PLASKITT / 28/06/2010

View Document

26/07/1026 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL ALAN SMITH / 28/06/2010

View Document

26/07/1026 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW JOHN MOORBY / 28/06/2010

View Document

26/07/1026 July 2010 SECRETARY'S CHANGE OF PARTICULARS / MARION AUDREY ELIZABETH ARTHUR / 09/07/2010

View Document

04/09/094 September 2009 RETURN MADE UP TO 10/08/09; FULL LIST OF MEMBERS

View Document

02/07/092 July 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

21/12/0821 December 2008 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

21/12/0821 December 2008 GBP NC 10100/20200 31/10/08

View Document

12/12/0812 December 2008 DIRECTOR APPOINTED BRIAN ANTHONY LAIDLAW

View Document

17/10/0817 October 2008 RETURN MADE UP TO 10/08/08; FULL LIST OF MEMBERS

View Document

11/07/0811 July 2008 Annual accounts small company total exemption made up to 31 October 2007

View Document

29/11/0729 November 2007 DIRECTOR RESIGNED

View Document

11/10/0711 October 2007 RETURN MADE UP TO 10/08/07; FULL LIST OF MEMBERS

View Document

28/07/0728 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06

View Document

18/08/0618 August 2006 RETURN MADE UP TO 10/08/06; FULL LIST OF MEMBERS

View Document

20/06/0620 June 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05

View Document

06/04/066 April 2006 DIRECTOR RESIGNED

View Document

04/04/064 April 2006 NEW DIRECTOR APPOINTED

View Document

13/10/0513 October 2005 RETURN MADE UP TO 10/08/05; FULL LIST OF MEMBERS

View Document

10/10/0510 October 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

03/10/053 October 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

23/03/0523 March 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04

View Document

10/11/0410 November 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/03

View Document

02/09/042 September 2004 RETURN MADE UP TO 10/08/04; FULL LIST OF MEMBERS

View Document

11/12/0311 December 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

11/12/0311 December 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

22/08/0322 August 2003 RETURN MADE UP TO 10/08/03; CHANGE OF MEMBERS

View Document

18/07/0318 July 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/02

View Document

13/07/0313 July 2003 DIRECTOR RESIGNED

View Document

13/07/0313 July 2003 NEW DIRECTOR APPOINTED

View Document

13/07/0313 July 2003 DIRECTOR RESIGNED

View Document

05/03/035 March 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/01

View Document

17/12/0217 December 2002 NEW SECRETARY APPOINTED

View Document

17/12/0217 December 2002 RETURN MADE UP TO 10/08/02; FULL LIST OF MEMBERS

View Document

17/12/0217 December 2002 SECRETARY RESIGNED

View Document

18/06/0218 June 2002 NEW DIRECTOR APPOINTED

View Document

18/06/0218 June 2002 NEW DIRECTOR APPOINTED

View Document

18/06/0218 June 2002 NEW DIRECTOR APPOINTED

View Document

18/06/0218 June 2002 NEW DIRECTOR APPOINTED

View Document

30/05/0230 May 2002 NEW DIRECTOR APPOINTED

View Document

30/05/0230 May 2002 NEW DIRECTOR APPOINTED

View Document

30/05/0230 May 2002 NEW DIRECTOR APPOINTED

View Document

22/05/0222 May 2002 VARYING SHARE RIGHTS AND NAMES

View Document

22/05/0222 May 2002 NC INC ALREADY ADJUSTED 10/01/01

View Document

22/05/0222 May 2002 NEW DIRECTOR APPOINTED

View Document

22/05/0222 May 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

22/05/0222 May 2002 £ NC 100/10100 10/01/01

View Document

22/05/0222 May 2002 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

11/10/0111 October 2001 RETURN MADE UP TO 10/08/01; FULL LIST OF MEMBERS

View Document

03/09/013 September 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/00

View Document

22/08/0022 August 2000 RETURN MADE UP TO 10/08/00; FULL LIST OF MEMBERS

View Document

24/03/0024 March 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/99

View Document

14/09/9914 September 1999 RETURN MADE UP TO 10/08/99; FULL LIST OF MEMBERS

View Document

12/02/9912 February 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/98

View Document

31/10/9831 October 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/97

View Document

10/08/9810 August 1998 RETURN MADE UP TO 10/08/98; FULL LIST OF MEMBERS

View Document

22/08/9722 August 1997 RETURN MADE UP TO 10/08/97; FULL LIST OF MEMBERS

View Document

11/04/9711 April 1997 DIRECTOR RESIGNED

View Document

14/01/9714 January 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/96

View Document

21/12/9621 December 1996 NEW DIRECTOR APPOINTED

View Document

11/12/9611 December 1996 NEW DIRECTOR APPOINTED

View Document

03/09/963 September 1996 RETURN MADE UP TO 10/08/96; FULL LIST OF MEMBERS

View Document

13/06/9613 June 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/95

View Document

11/10/9511 October 1995 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

11/10/9511 October 1995 SECRETARY RESIGNED;NEW DIRECTOR APPOINTED

View Document

11/10/9511 October 1995 NEW DIRECTOR APPOINTED

View Document

11/10/9511 October 1995 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

11/10/9511 October 1995 NEW DIRECTOR APPOINTED

View Document

11/10/9511 October 1995 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

14/08/9514 August 1995 RETURN MADE UP TO 10/08/95; FULL LIST OF MEMBERS

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

17/11/9417 November 1994 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/94

View Document

17/08/9417 August 1994 RETURN MADE UP TO 10/08/94; FULL LIST OF MEMBERS

View Document

30/11/9330 November 1993 S386 DISP APP AUDS 09/11/93

View Document

23/11/9323 November 1993 EXEMPTION FROM APPOINTING AUDITORS 04/11/93

View Document

18/11/9318 November 1993 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/10

View Document

09/11/939 November 1993 NEW DIRECTOR APPOINTED

View Document

09/11/939 November 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

09/11/939 November 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

09/11/939 November 1993 REGISTERED OFFICE CHANGED ON 09/11/93 FROM: 61 FAIRVIEW AVENUE GILLINGHAM KENT ME8 0QP

View Document

26/10/9326 October 1993 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company