AZUL DEVELOPMENTS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
06/06/256 June 2025 Total exemption full accounts made up to 2025-01-31

View Document

31/01/2531 January 2025 Annual accounts for year ending 31 Jan 2025

View Accounts

06/01/256 January 2025 Change of details for Mrs Celia Cox as a person with significant control on 2025-01-06

View Document

06/01/256 January 2025 Notification of Celia Cox as a person with significant control on 2016-04-06

View Document

06/01/256 January 2025 Confirmation statement made on 2025-01-05 with updates

View Document

03/01/253 January 2025 Cessation of Peter John Walters as a person with significant control on 2016-04-06

View Document

27/09/2427 September 2024 Total exemption full accounts made up to 2024-01-31

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

05/01/245 January 2024 Confirmation statement made on 2024-01-05 with updates

View Document

24/10/2324 October 2023 Total exemption full accounts made up to 2023-01-31

View Document

06/06/236 June 2023 Change of details for Mr Peter John Walters as a person with significant control on 2023-06-06

View Document

06/06/236 June 2023 Secretary's details changed for Mr Peter John Walters on 2023-06-06

View Document

06/06/236 June 2023 Director's details changed for Mr Peter John Walters on 2023-06-06

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

06/01/236 January 2023 Total exemption full accounts made up to 2022-01-31

View Document

05/01/235 January 2023 Confirmation statement made on 2023-01-05 with updates

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

05/01/225 January 2022 Confirmation statement made on 2022-01-05 with updates

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

24/10/1924 October 2019 31/01/19 TOTAL EXEMPTION FULL

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

07/01/197 January 2019 CONFIRMATION STATEMENT MADE ON 05/01/19, WITH UPDATES

View Document

25/10/1825 October 2018 31/01/18 TOTAL EXEMPTION FULL

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

05/01/185 January 2018 CONFIRMATION STATEMENT MADE ON 05/01/18, WITH UPDATES

View Document

24/10/1724 October 2017 31/01/17 TOTAL EXEMPTION FULL

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

24/01/1724 January 2017 CONFIRMATION STATEMENT MADE ON 06/01/17, WITH UPDATES

View Document

31/10/1631 October 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

12/01/1612 January 2016 Annual return made up to 6 January 2016 with full list of shareholders

View Document

29/10/1529 October 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

19/01/1519 January 2015 Annual return made up to 6 January 2015 with full list of shareholders

View Document

11/11/1411 November 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

06/01/146 January 2014 Annual return made up to 6 January 2014 with full list of shareholders

View Document

18/09/1318 September 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

21/01/1321 January 2013 APPOINTMENT TERMINATED, SECRETARY MICHAEL JORDAN

View Document

21/01/1321 January 2013 SECRETARY APPOINTED MR PETER JOHN WALTERS

View Document

15/01/1315 January 2013 Annual return made up to 6 January 2013 with full list of shareholders

View Document

31/10/1231 October 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

24/10/1224 October 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

24/10/1224 October 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

24/10/1224 October 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4

View Document

31/01/1231 January 2012 Annual return made up to 6 January 2012 with full list of shareholders

View Document

31/01/1231 January 2012 Annual accounts for year ending 31 Jan 2012

View Accounts

19/12/1119 December 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

29/03/1129 March 2011 Annual return made up to 6 January 2011 with full list of shareholders

View Document

07/01/117 January 2011 Annual accounts small company total exemption made up to 31 January 2010

View Document

02/03/102 March 2010 Annual accounts small company total exemption made up to 31 January 2009

View Document

17/01/1017 January 2010 Annual return made up to 6 January 2010 with full list of shareholders

View Document

14/05/0914 May 2009 Annual accounts small company total exemption made up to 31 January 2008

View Document

23/01/0923 January 2009 RETURN MADE UP TO 06/01/09; FULL LIST OF MEMBERS

View Document

12/03/0812 March 2008 Annual accounts small company total exemption made up to 31 January 2007

View Document

20/02/0820 February 2008 RETURN MADE UP TO 06/01/08; FULL LIST OF MEMBERS

View Document

03/10/073 October 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

19/09/0719 September 2007 RETURN MADE UP TO 06/01/07; FULL LIST OF MEMBERS

View Document

26/04/0726 April 2007 REGISTERED OFFICE CHANGED ON 26/04/07 FROM: 4 THE COURTYARD WOODLANDS BRADLEY STOKE BRISTOL SOUTH GLOS BS32 4NB

View Document

09/02/079 February 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/11/067 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06

View Document

18/10/0618 October 2006 REGISTERED OFFICE CHANGED ON 18/10/06 FROM: PIERCE HAY BULLHOUSE LANE WRINGTON NORTH SOMERSET BS40 5NY

View Document

16/05/0616 May 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/05/064 May 2006 RETURN MADE UP TO 06/01/06; FULL LIST OF MEMBERS

View Document

22/09/0522 September 2005 REGISTERED OFFICE CHANGED ON 22/09/05 FROM: 2 BERWICK COURT HALLEN BRISTOL BS10 7SH

View Document

31/08/0531 August 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/05/054 May 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/02/0510 February 2005 COMPANY NAME CHANGED DOBSON MANAGEMENT LIMITED CERTIFICATE ISSUED ON 10/02/05

View Document

20/01/0520 January 2005 NEW SECRETARY APPOINTED

View Document

20/01/0520 January 2005 REGISTERED OFFICE CHANGED ON 20/01/05 FROM: 64 ARCHFIELD ROAD COTHAM BRISTOL BS6 6BQ

View Document

20/01/0520 January 2005 NEW DIRECTOR APPOINTED

View Document

19/01/0519 January 2005 DIRECTOR RESIGNED

View Document

19/01/0519 January 2005 REGISTERED OFFICE CHANGED ON 19/01/05 FROM: 72 NEW BOND STREET MAYFAIR LONDON W1S 1RR

View Document

19/01/0519 January 2005 SECRETARY RESIGNED

View Document

06/01/056 January 2005 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