About

Registered Number: 04465972
Date of Incorporation: 20/06/2002 (21 years and 10 months ago)
Company Status: Active
Registered Address: Werth Cottage, Werth Lane, Chaceley, Glos, GL19 4EE

 

Having been setup in 2002, Aztec Specialist Building Solutions Ltd has its registered office in Chaceley, Glos, it's status at Companies House is "Active". There are 4 directors listed for this company at Companies House. We do not know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
LANE, Rachel Tina 01 July 2002 - 1
MARTIN HUGHES, Laura Helen 01 July 2002 19 June 2007 1
Secretary Name Appointed Resigned Total Appointments
LANE, Rachel 21 January 2008 - 1
WEBB, Angela 15 June 2005 21 January 2008 1

Filing History

Document Type Date
CS01 - N/A 25 June 2020
AA - Annual Accounts 20 April 2020
CS01 - N/A 26 July 2019
AA - Annual Accounts 29 April 2019
CS01 - N/A 23 August 2018
AA - Annual Accounts 27 April 2018
CS01 - N/A 23 June 2017
AA - Annual Accounts 25 April 2017
AR01 - Annual Return 12 August 2016
AA - Annual Accounts 29 April 2016
AA - Annual Accounts 31 July 2015
AR01 - Annual Return 17 July 2015
AR01 - Annual Return 03 July 2014
AA - Annual Accounts 30 April 2014
AR01 - Annual Return 17 July 2013
AA - Annual Accounts 06 April 2013
AR01 - Annual Return 10 July 2012
AAMD - Amended Accounts 06 July 2012
AA - Annual Accounts 30 April 2012
AR01 - Annual Return 01 July 2011
AA - Annual Accounts 08 March 2011
AR01 - Annual Return 19 July 2010
TM01 - Termination of appointment of director 11 March 2010
AA - Annual Accounts 18 December 2009
363a - Annual Return 07 September 2009
AA - Annual Accounts 12 March 2009
363a - Annual Return 29 September 2008
AA - Annual Accounts 13 May 2008
288b - Notice of resignation of directors or secretaries 16 April 2008
288a - Notice of appointment of directors or secretaries 16 April 2008
363s - Annual Return 03 October 2007
288b - Notice of resignation of directors or secretaries 04 July 2007
288a - Notice of appointment of directors or secretaries 02 July 2007
AA - Annual Accounts 21 February 2007
363s - Annual Return 14 July 2006
AA - Annual Accounts 10 January 2006
363s - Annual Return 05 September 2005
288b - Notice of resignation of directors or secretaries 29 July 2005
287 - Change in situation or address of Registered Office 29 July 2005
288a - Notice of appointment of directors or secretaries 29 July 2005
AA - Annual Accounts 07 June 2005
363s - Annual Return 14 July 2004
AA - Annual Accounts 23 April 2004
363s - Annual Return 25 July 2003
CERTNM - Change of name certificate 09 July 2002
288a - Notice of appointment of directors or secretaries 09 July 2002
288a - Notice of appointment of directors or secretaries 09 July 2002
288a - Notice of appointment of directors or secretaries 09 July 2002
225 - Change of Accounting Reference Date 09 July 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 09 July 2002
287 - Change in situation or address of Registered Office 09 July 2002
288b - Notice of resignation of directors or secretaries 04 July 2002
288b - Notice of resignation of directors or secretaries 04 July 2002
287 - Change in situation or address of Registered Office 04 July 2002
NEWINC - New incorporation documents 20 June 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.