AZUL DEVELOPMENTS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
06/06/256 June 2025 | Total exemption full accounts made up to 2025-01-31 |
31/01/2531 January 2025 | Annual accounts for year ending 31 Jan 2025 |
06/01/256 January 2025 | Change of details for Mrs Celia Cox as a person with significant control on 2025-01-06 |
06/01/256 January 2025 | Notification of Celia Cox as a person with significant control on 2016-04-06 |
06/01/256 January 2025 | Confirmation statement made on 2025-01-05 with updates |
03/01/253 January 2025 | Cessation of Peter John Walters as a person with significant control on 2016-04-06 |
27/09/2427 September 2024 | Total exemption full accounts made up to 2024-01-31 |
31/01/2431 January 2024 | Annual accounts for year ending 31 Jan 2024 |
05/01/245 January 2024 | Confirmation statement made on 2024-01-05 with updates |
24/10/2324 October 2023 | Total exemption full accounts made up to 2023-01-31 |
06/06/236 June 2023 | Change of details for Mr Peter John Walters as a person with significant control on 2023-06-06 |
06/06/236 June 2023 | Secretary's details changed for Mr Peter John Walters on 2023-06-06 |
06/06/236 June 2023 | Director's details changed for Mr Peter John Walters on 2023-06-06 |
31/01/2331 January 2023 | Annual accounts for year ending 31 Jan 2023 |
06/01/236 January 2023 | Total exemption full accounts made up to 2022-01-31 |
05/01/235 January 2023 | Confirmation statement made on 2023-01-05 with updates |
31/01/2231 January 2022 | Annual accounts for year ending 31 Jan 2022 |
05/01/225 January 2022 | Confirmation statement made on 2022-01-05 with updates |
31/01/2131 January 2021 | Annual accounts for year ending 31 Jan 2021 |
31/01/2031 January 2020 | Annual accounts for year ending 31 Jan 2020 |
24/10/1924 October 2019 | 31/01/19 TOTAL EXEMPTION FULL |
31/01/1931 January 2019 | Annual accounts for year ending 31 Jan 2019 |
07/01/197 January 2019 | CONFIRMATION STATEMENT MADE ON 05/01/19, WITH UPDATES |
25/10/1825 October 2018 | 31/01/18 TOTAL EXEMPTION FULL |
31/01/1831 January 2018 | Annual accounts for year ending 31 Jan 2018 |
05/01/185 January 2018 | CONFIRMATION STATEMENT MADE ON 05/01/18, WITH UPDATES |
24/10/1724 October 2017 | 31/01/17 TOTAL EXEMPTION FULL |
31/01/1731 January 2017 | Annual accounts for year ending 31 Jan 2017 |
24/01/1724 January 2017 | CONFIRMATION STATEMENT MADE ON 06/01/17, WITH UPDATES |
31/10/1631 October 2016 | Annual accounts small company total exemption made up to 31 January 2016 |
31/01/1631 January 2016 | Annual accounts for year ending 31 Jan 2016 |
12/01/1612 January 2016 | Annual return made up to 6 January 2016 with full list of shareholders |
29/10/1529 October 2015 | Annual accounts small company total exemption made up to 31 January 2015 |
31/01/1531 January 2015 | Annual accounts for year ending 31 Jan 2015 |
19/01/1519 January 2015 | Annual return made up to 6 January 2015 with full list of shareholders |
11/11/1411 November 2014 | Annual accounts small company total exemption made up to 31 January 2014 |
06/01/146 January 2014 | Annual return made up to 6 January 2014 with full list of shareholders |
18/09/1318 September 2013 | Annual accounts small company total exemption made up to 31 January 2013 |
21/01/1321 January 2013 | APPOINTMENT TERMINATED, SECRETARY MICHAEL JORDAN |
21/01/1321 January 2013 | SECRETARY APPOINTED MR PETER JOHN WALTERS |
15/01/1315 January 2013 | Annual return made up to 6 January 2013 with full list of shareholders |
31/10/1231 October 2012 | Annual accounts small company total exemption made up to 31 January 2012 |
24/10/1224 October 2012 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1 |
24/10/1224 October 2012 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2 |
24/10/1224 October 2012 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4 |
31/01/1231 January 2012 | Annual return made up to 6 January 2012 with full list of shareholders |
31/01/1231 January 2012 | Annual accounts for year ending 31 Jan 2012 |
19/12/1119 December 2011 | Annual accounts small company total exemption made up to 31 January 2011 |
29/03/1129 March 2011 | Annual return made up to 6 January 2011 with full list of shareholders |
07/01/117 January 2011 | Annual accounts small company total exemption made up to 31 January 2010 |
02/03/102 March 2010 | Annual accounts small company total exemption made up to 31 January 2009 |
17/01/1017 January 2010 | Annual return made up to 6 January 2010 with full list of shareholders |
14/05/0914 May 2009 | Annual accounts small company total exemption made up to 31 January 2008 |
23/01/0923 January 2009 | RETURN MADE UP TO 06/01/09; FULL LIST OF MEMBERS |
12/03/0812 March 2008 | Annual accounts small company total exemption made up to 31 January 2007 |
20/02/0820 February 2008 | RETURN MADE UP TO 06/01/08; FULL LIST OF MEMBERS |
03/10/073 October 2007 | DIRECTOR'S PARTICULARS CHANGED |
19/09/0719 September 2007 | RETURN MADE UP TO 06/01/07; FULL LIST OF MEMBERS |
26/04/0726 April 2007 | REGISTERED OFFICE CHANGED ON 26/04/07 FROM: 4 THE COURTYARD WOODLANDS BRADLEY STOKE BRISTOL SOUTH GLOS BS32 4NB |
09/02/079 February 2007 | PARTICULARS OF MORTGAGE/CHARGE |
07/11/067 November 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06 |
18/10/0618 October 2006 | REGISTERED OFFICE CHANGED ON 18/10/06 FROM: PIERCE HAY BULLHOUSE LANE WRINGTON NORTH SOMERSET BS40 5NY |
16/05/0616 May 2006 | PARTICULARS OF MORTGAGE/CHARGE |
04/05/064 May 2006 | RETURN MADE UP TO 06/01/06; FULL LIST OF MEMBERS |
22/09/0522 September 2005 | REGISTERED OFFICE CHANGED ON 22/09/05 FROM: 2 BERWICK COURT HALLEN BRISTOL BS10 7SH |
31/08/0531 August 2005 | PARTICULARS OF MORTGAGE/CHARGE |
04/05/054 May 2005 | PARTICULARS OF MORTGAGE/CHARGE |
10/02/0510 February 2005 | COMPANY NAME CHANGED DOBSON MANAGEMENT LIMITED CERTIFICATE ISSUED ON 10/02/05 |
20/01/0520 January 2005 | NEW SECRETARY APPOINTED |
20/01/0520 January 2005 | REGISTERED OFFICE CHANGED ON 20/01/05 FROM: 64 ARCHFIELD ROAD COTHAM BRISTOL BS6 6BQ |
20/01/0520 January 2005 | NEW DIRECTOR APPOINTED |
19/01/0519 January 2005 | DIRECTOR RESIGNED |
19/01/0519 January 2005 | REGISTERED OFFICE CHANGED ON 19/01/05 FROM: 72 NEW BOND STREET MAYFAIR LONDON W1S 1RR |
19/01/0519 January 2005 | SECRETARY RESIGNED |
06/01/056 January 2005 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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