About

Registered Number: 04518955
Date of Incorporation: 27/08/2002 (21 years and 7 months ago)
Company Status: Active
Registered Address: Suite 70 179 Whiteladies Road, Clifton, Bristol, BS8 2AG

 

Aztech Architecture Ltd was founded on 27 August 2002 and has its registered office in Bristol, it's status in the Companies House registry is set to "Active". We don't know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WATKIN, Peter Christian 27 August 2002 - 1
WHALLEY, Vincent Robert 27 August 2002 24 May 2018 1

Filing History

Document Type Date
AA01 - Change of accounting reference date 15 September 2020
CS01 - N/A 08 September 2020
AA - Annual Accounts 25 May 2020
AD01 - Change of registered office address 08 April 2020
CS01 - N/A 04 September 2019
AA - Annual Accounts 03 April 2019
CS01 - N/A 06 September 2018
AAMD - Amended Accounts 04 July 2018
AA - Annual Accounts 31 May 2018
TM01 - Termination of appointment of director 24 May 2018
CS01 - N/A 07 September 2017
PSC04 - N/A 07 September 2017
PSC01 - N/A 07 September 2017
PSC07 - N/A 07 September 2017
AA - Annual Accounts 31 May 2017
AD01 - Change of registered office address 22 December 2016
CS01 - N/A 13 September 2016
AA - Annual Accounts 09 May 2016
AR01 - Annual Return 28 August 2015
AA - Annual Accounts 21 May 2015
AD01 - Change of registered office address 08 October 2014
AR01 - Annual Return 22 September 2014
AA - Annual Accounts 04 December 2013
AR01 - Annual Return 30 August 2013
AA - Annual Accounts 25 February 2013
AR01 - Annual Return 10 September 2012
AD01 - Change of registered office address 07 September 2012
AA - Annual Accounts 20 October 2011
AR01 - Annual Return 07 September 2011
AA - Annual Accounts 02 March 2011
AR01 - Annual Return 27 September 2010
CH01 - Change of particulars for director 27 September 2010
CH01 - Change of particulars for director 27 September 2010
AA - Annual Accounts 16 March 2010
AR01 - Annual Return 07 October 2009
CH01 - Change of particulars for director 07 October 2009
AA - Annual Accounts 10 June 2009
363a - Annual Return 15 September 2008
AA - Annual Accounts 13 June 2008
287 - Change in situation or address of Registered Office 22 October 2007
363a - Annual Return 17 October 2007
AA - Annual Accounts 05 July 2007
363a - Annual Return 18 September 2006
AA - Annual Accounts 16 June 2006
363a - Annual Return 15 September 2005
288c - Notice of change of directors or secretaries or in their particulars 15 September 2005
AA - Annual Accounts 17 June 2005
287 - Change in situation or address of Registered Office 01 June 2005
363s - Annual Return 27 August 2004
AA - Annual Accounts 18 June 2004
363s - Annual Return 28 August 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 11 October 2002
287 - Change in situation or address of Registered Office 19 September 2002
288b - Notice of resignation of directors or secretaries 06 September 2002
288b - Notice of resignation of directors or secretaries 06 September 2002
288a - Notice of appointment of directors or secretaries 06 September 2002
288a - Notice of appointment of directors or secretaries 06 September 2002
288a - Notice of appointment of directors or secretaries 06 September 2002
NEWINC - New incorporation documents 27 August 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.