About

Registered Number: 03089348
Date of Incorporation: 09/08/1995 (28 years and 8 months ago)
Company Status: Active
Registered Address: 30 Parkway, Hillingdon, Middx, UB10 9JX

 

Established in 1995, A-z Construction Uk Ltd have registered office in Middx, it's status at Companies House is "Active". The companies directors are Huguenin, Anthony Charles, Huguenin, Yvette Denise, Maguire, Maria Bernadette. We don't currently know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HUGUENIN, Anthony Charles 09 August 1995 - 1
Secretary Name Appointed Resigned Total Appointments
HUGUENIN, Yvette Denise 09 August 1995 15 November 1996 1
MAGUIRE, Maria Bernadette 15 November 1996 06 June 2019 1

Filing History

Document Type Date
CS01 - N/A 03 September 2020
AA - Annual Accounts 30 May 2020
CS01 - N/A 21 August 2019
TM02 - Termination of appointment of secretary 06 June 2019
AA - Annual Accounts 29 May 2019
CS01 - N/A 12 September 2018
AA - Annual Accounts 31 May 2018
DISS40 - Notice of striking-off action discontinued 18 October 2017
CS01 - N/A 17 October 2017
GAZ1 - First notification of strike-off action in London Gazette 17 October 2017
AA - Annual Accounts 29 June 2017
CS01 - N/A 23 September 2016
AA - Annual Accounts 27 June 2016
AR01 - Annual Return 14 October 2015
AA - Annual Accounts 29 May 2015
AR01 - Annual Return 26 September 2014
AA - Annual Accounts 21 May 2014
AR01 - Annual Return 02 October 2013
DISS40 - Notice of striking-off action discontinued 29 August 2013
AA - Annual Accounts 28 August 2013
GAZ1 - First notification of strike-off action in London Gazette 27 August 2013
DISS40 - Notice of striking-off action discontinued 01 September 2012
AA - Annual Accounts 29 August 2012
AR01 - Annual Return 29 August 2012
GAZ1 - First notification of strike-off action in London Gazette 28 August 2012
AR01 - Annual Return 28 September 2011
AA - Annual Accounts 31 May 2011
AR01 - Annual Return 20 August 2010
AA - Annual Accounts 13 April 2010
363a - Annual Return 10 September 2009
AA - Annual Accounts 04 June 2009
363a - Annual Return 13 January 2009
AA - Annual Accounts 17 June 2008
363s - Annual Return 17 December 2007
AA - Annual Accounts 03 October 2007
AA - Annual Accounts 24 October 2006
363s - Annual Return 17 August 2006
363s - Annual Return 16 August 2005
AA - Annual Accounts 03 August 2005
363s - Annual Return 27 September 2004
AA - Annual Accounts 22 July 2004
363s - Annual Return 28 August 2003
AA - Annual Accounts 29 July 2003
363s - Annual Return 09 August 2002
AA - Annual Accounts 09 July 2002
363s - Annual Return 22 August 2001
AA - Annual Accounts 10 May 2001
363s - Annual Return 15 September 2000
288a - Notice of appointment of directors or secretaries 15 September 2000
AA - Annual Accounts 19 May 2000
363s - Annual Return 09 August 1999
AA - Annual Accounts 25 June 1999
363s - Annual Return 21 August 1998
RESOLUTIONS - N/A 23 July 1998
AA - Annual Accounts 23 July 1998
395 - Particulars of a mortgage or charge 20 February 1998
363s - Annual Return 15 August 1997
AA - Annual Accounts 27 May 1997
363s - Annual Return 20 November 1996
288a - Notice of appointment of directors or secretaries 20 November 1996
287 - Change in situation or address of Registered Office 29 August 1995
288 - N/A 29 August 1995
288 - N/A 29 August 1995
288 - N/A 29 August 1995
288 - N/A 29 August 1995
NEWINC - New incorporation documents 09 August 1995

Mortgages & Charges

Description Date Status Charge by
Debenture 17 February 1998 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.