AZTEC TOOLING & MOULDING CO. LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
22/01/2522 January 2025 Confirmation statement made on 2025-01-15 with no updates

View Document

11/01/2511 January 2025 Compulsory strike-off action has been discontinued

View Document

11/01/2511 January 2025 Compulsory strike-off action has been discontinued

View Document

10/12/2410 December 2024 First Gazette notice for compulsory strike-off

View Document

10/12/2410 December 2024 First Gazette notice for compulsory strike-off

View Document

30/01/2430 January 2024 Confirmation statement made on 2024-01-15 with no updates

View Document

22/12/2322 December 2023 Registered office address changed from Buckholt Drive Warndon Industrial Estate Worcester WR4 9nd to Unit 4 Spring Road Smethwick B66 1PE on 2023-12-22

View Document

29/11/2329 November 2023 Registration of charge 016450020009, created on 2023-11-27

View Document

31/03/2331 March 2023 Micro company accounts made up to 2022-06-30

View Document

03/02/233 February 2023 Confirmation statement made on 2023-01-15 with no updates

View Document

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

View Accounts

24/01/2224 January 2022 Confirmation statement made on 2022-01-15 with no updates

View Document

05/10/215 October 2021 Registration of charge 016450020008, created on 2021-09-27

View Document

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

View Accounts

07/08/207 August 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/20

View Document

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

View Accounts

16/01/2016 January 2020 CONFIRMATION STATEMENT MADE ON 15/01/20, NO UPDATES

View Document

22/10/1922 October 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19

View Document

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

View Accounts

16/01/1916 January 2019 CONFIRMATION STATEMENT MADE ON 15/01/19, WITH UPDATES

View Document

26/11/1826 November 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18

View Document

30/07/1830 July 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GURBINDA SINGH DUSANJ

View Document

10/07/1810 July 2018 SECRETARY APPOINTED MR GURBINDA SINGH DUSANJ

View Document

10/07/1810 July 2018 CESSATION OF KEITH ARTHUR MULCOCK AS A PSC

View Document

10/07/1810 July 2018 CESSATION OF PETER FRANCIS SHEARSMITH AS A PSC

View Document

10/07/1810 July 2018 APPOINTMENT TERMINATED, SECRETARY PETER SHEARSMITH

View Document

06/07/186 July 2018 DIRECTOR APPOINTED MR GURBINDA SINGH DUSANJ

View Document

06/07/186 July 2018 APPOINTMENT TERMINATED, DIRECTOR PETER SHEARSMITH

View Document

06/07/186 July 2018 APPOINTMENT TERMINATED, DIRECTOR KEITH MULCOCK

View Document

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

View Accounts

24/04/1824 April 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER FRANCIS SHEARSMITH / 22/03/2018

View Document

17/04/1817 April 2018 SECRETARY'S CHANGE OF PARTICULARS / MR PETER FRANCIS SHEARSMITH / 22/03/2018

View Document

16/01/1816 January 2018 CONFIRMATION STATEMENT MADE ON 15/01/18, NO UPDATES

View Document

26/07/1726 July 2017 30/06/17 TOTAL EXEMPTION FULL

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

25/01/1725 January 2017 CONFIRMATION STATEMENT MADE ON 15/01/17, WITH UPDATES

View Document

17/12/1617 December 2016 Annual accounts small company total exemption made up to 30 June 2016

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

14/05/1614 May 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

14/05/1614 May 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5

View Document

14/05/1614 May 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7

View Document

14/05/1614 May 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6

View Document

14/05/1614 May 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

28/01/1628 January 2016 Annual return made up to 15 January 2016 with full list of shareholders

View Document

13/10/1513 October 2015 Annual accounts small company total exemption made up to 30 June 2015

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

25/01/1525 January 2015 Annual return made up to 15 January 2015 with full list of shareholders

View Document

18/11/1418 November 2014 Annual accounts small company total exemption made up to 30 June 2014

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

30/01/1430 January 2014 Annual return made up to 15 January 2014 with full list of shareholders

View Document

23/07/1323 July 2013 Annual accounts small company total exemption made up to 30 June 2013

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

23/01/1323 January 2013 Annual return made up to 15 January 2013 with full list of shareholders

View Document

07/09/127 September 2012 Annual accounts small company total exemption made up to 30 June 2012

View Document

20/01/1220 January 2012 Annual return made up to 15 January 2012 with full list of shareholders

View Document

29/11/1129 November 2011 Annual accounts small company total exemption made up to 30 June 2011

View Document

26/01/1126 January 2011 Annual return made up to 15 January 2011 with full list of shareholders

View Document

01/09/101 September 2010 Annual accounts small company total exemption made up to 30 June 2010

View Document

28/01/1028 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / PETER FRANCIS SHEARSMITH / 28/01/2010

View Document

28/01/1028 January 2010 Annual return made up to 15 January 2010 with full list of shareholders

View Document

28/01/1028 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / KEITH ARTHUR MULCOCK / 28/01/2010

View Document

27/11/0927 November 2009 Annual accounts small company total exemption made up to 30 June 2009

View Document

22/01/0922 January 2009 RETURN MADE UP TO 15/01/09; FULL LIST OF MEMBERS

View Document

05/09/085 September 2008 Annual accounts small company total exemption made up to 30 June 2008

View Document

27/03/0827 March 2008 RETURN MADE UP TO 15/01/08; FULL LIST OF MEMBERS

View Document

31/12/0731 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/07

View Document

16/04/0716 April 2007 CO BUSINESS 22/02/07

View Document

12/04/0712 April 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

02/03/072 March 2007 RETURN MADE UP TO 15/01/07; FULL LIST OF MEMBERS

View Document

07/09/067 September 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

07/09/067 September 2006 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

16/06/0616 June 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05

View Document

14/02/0614 February 2006 RETURN MADE UP TO 15/01/06; FULL LIST OF MEMBERS

View Document

24/01/0524 January 2005 RETURN MADE UP TO 15/01/05; FULL LIST OF MEMBERS

View Document

08/12/048 December 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04

View Document

07/12/047 December 2004 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

23/10/0423 October 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/08/0419 August 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

08/07/048 July 2004 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

08/07/048 July 2004 £ IC 4625/2659 03/06/04 £ SR 1966@1=1966

View Document

11/06/0411 June 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/04/0424 April 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/04/043 April 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

26/03/0426 March 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

18/03/0418 March 2004 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

18/03/0418 March 2004 NEW SECRETARY APPOINTED

View Document

10/03/0410 March 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03

View Document

22/01/0422 January 2004 RETURN MADE UP TO 15/01/04; FULL LIST OF MEMBERS

View Document

12/07/0312 July 2003 NEW DIRECTOR APPOINTED

View Document

06/05/036 May 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/02

View Document

25/02/0325 February 2003 RETURN MADE UP TO 15/01/03; FULL LIST OF MEMBERS

View Document

01/05/021 May 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/01

View Document

28/01/0228 January 2002 RETURN MADE UP TO 15/01/02; FULL LIST OF MEMBERS

View Document

22/01/0122 January 2001 RETURN MADE UP TO 15/01/01; FULL LIST OF MEMBERS

View Document

31/10/0031 October 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/00

View Document

31/03/0031 March 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/99

View Document

07/02/007 February 2000 RETURN MADE UP TO 15/01/00; FULL LIST OF MEMBERS

View Document

24/02/9924 February 1999 RETURN MADE UP TO 15/01/99; FULL LIST OF MEMBERS

View Document

25/01/9925 January 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/98

View Document

26/11/9826 November 1998 £ IC 5000/4625 04/11/98 £ SR 375@1=375

View Document

26/11/9826 November 1998 P.O.S 375 31 SH 04/11/98

View Document

01/02/981 February 1998 RETURN MADE UP TO 15/01/98; CHANGE OF MEMBERS

View Document

27/10/9727 October 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/97

View Document

11/02/9711 February 1997 RETURN MADE UP TO 15/01/97; NO CHANGE OF MEMBERS

View Document

20/12/9620 December 1996 ACC. REF. DATE EXTENDED FROM 31/12/96 TO 30/06/97

View Document

10/10/9610 October 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95

View Document

27/06/9627 June 1996 RETURN MADE UP TO 15/01/96; FULL LIST OF MEMBERS

View Document

31/08/9531 August 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94

View Document

31/08/9531 August 1995 DIRECTOR RESIGNED

View Document

15/01/9515 January 1995 RETURN MADE UP TO 15/01/95; NO CHANGE 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 mortgage documents registered before 1 January 1995

View Document

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

View Document

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

View Document

13/09/9413 September 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93

View Document

26/01/9426 January 1994 RETURN MADE UP TO 15/01/94; NO CHANGE OF MEMBERS

View Document

04/10/934 October 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/92

View Document

25/01/9325 January 1993 RETURN MADE UP TO 15/01/93; FULL LIST OF MEMBERS

View Document

30/10/9230 October 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/91

View Document

12/03/9212 March 1992 RETURN MADE UP TO 02/02/92; NO CHANGE OF MEMBERS

View Document

26/02/9226 February 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/91

View Document

11/10/9111 October 1991 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 31/12

View Document

23/09/9123 September 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/05/9130 May 1991 RETURN MADE UP TO 02/02/91; FULL LIST OF MEMBERS

View Document

02/01/912 January 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/90

View Document

09/02/909 February 1990 RETURN MADE UP TO 02/02/90; FULL LIST OF MEMBERS

View Document

29/01/9029 January 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/89

View Document

18/12/8918 December 1989 NEW DIRECTOR APPOINTED

View Document

11/07/8911 July 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/04/8920 April 1989 REGISTERED OFFICE CHANGED ON 20/04/89 FROM: BEECH LAWNS 2 BEECH AVENUE WORCESTER WR3 8PZ

View Document

12/04/8912 April 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/88

View Document

12/04/8912 April 1989 RETURN MADE UP TO 25/10/88; FULL LIST OF MEMBERS

View Document

27/01/8927 January 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/04/8828 April 1988 ALTER MEM AND ARTS 220388

View Document

27/10/8727 October 1987 RETURN MADE UP TO 21/08/87; FULL LIST OF MEMBERS

View Document

27/10/8727 October 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/87

View Document

01/04/871 April 1987 RETURN MADE UP TO 21/11/86; FULL LIST OF MEMBERS

View Document

01/04/871 April 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/86

View Document

28/08/8628 August 1986 DIRECTOR RESIGNED

View Document

22/07/8622 July 1986 NEW DIRECTOR APPOINTED

View Document

15/10/8215 October 1982 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 15/10/82

View Document

21/06/8221 June 1982 CERTIFICATE OF INCORPORATION

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