About

Registered Number: 04277841
Date of Incorporation: 28/08/2001 (22 years and 7 months ago)
Company Status: Active
Registered Address: Churchill House, 59 Lichfield Street, Walsall, West Midlands, WS4 2BX

 

Established in 2001, Azets (Bicester) Ltd has its registered office in Walsall, it's status in the Companies House registry is set to "Active". We don't know the number of employees at the organisation. This organisation has one director listed in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CLARK, Stephen 28 August 2001 01 August 2002 1

Filing History

Document Type Date
RESOLUTIONS - N/A 08 September 2020
CS01 - N/A 28 August 2020
AA - Annual Accounts 25 June 2020
TM01 - Termination of appointment of director 19 June 2020
AP01 - Appointment of director 17 June 2020
AP01 - Appointment of director 17 June 2020
TM01 - Termination of appointment of director 30 April 2020
TM01 - Termination of appointment of director 30 April 2020
DISS40 - Notice of striking-off action discontinued 17 December 2019
AA - Annual Accounts 16 December 2019
AP01 - Appointment of director 13 December 2019
GAZ1 - First notification of strike-off action in London Gazette 10 December 2019
CS01 - N/A 18 September 2019
AA01 - Change of accounting reference date 26 June 2019
AA01 - Change of accounting reference date 27 March 2019
RESOLUTIONS - N/A 28 November 2018
CS01 - N/A 21 September 2018
AA01 - Change of accounting reference date 28 August 2018
AA - Annual Accounts 14 May 2018
TM01 - Termination of appointment of director 20 April 2018
AA01 - Change of accounting reference date 27 March 2018
AA01 - Change of accounting reference date 21 September 2017
CS01 - N/A 11 September 2017
PSC02 - N/A 05 September 2017
PSC07 - N/A 05 September 2017
PSC07 - N/A 05 September 2017
PSC07 - N/A 05 September 2017
CH01 - Change of particulars for director 30 August 2017
RESOLUTIONS - N/A 20 June 2017
MA - Memorandum and Articles 20 June 2017
TM01 - Termination of appointment of director 10 May 2017
MR04 - N/A 10 May 2017
AP01 - Appointment of director 02 May 2017
AP01 - Appointment of director 02 May 2017
AP01 - Appointment of director 02 May 2017
TM01 - Termination of appointment of director 02 May 2017
TM01 - Termination of appointment of director 02 May 2017
TM02 - Termination of appointment of secretary 02 May 2017
AD01 - Change of registered office address 02 May 2017
MR04 - N/A 01 February 2017
AA - Annual Accounts 30 January 2017
CS01 - N/A 21 September 2016
AA - Annual Accounts 26 January 2016
AP01 - Appointment of director 26 January 2016
AR01 - Annual Return 15 October 2015
MR01 - N/A 06 May 2015
AA - Annual Accounts 28 January 2015
AR01 - Annual Return 29 September 2014
TM01 - Termination of appointment of director 23 April 2014
AP01 - Appointment of director 14 April 2014
AP01 - Appointment of director 11 April 2014
TM01 - Termination of appointment of director 26 March 2014
CERTNM - Change of name certificate 24 March 2014
CONNOT - N/A 24 March 2014
AA - Annual Accounts 23 January 2014
AR01 - Annual Return 30 August 2013
MR01 - N/A 25 June 2013
AA - Annual Accounts 06 January 2013
AA01 - Change of accounting reference date 05 October 2012
AR01 - Annual Return 12 September 2012
CERTNM - Change of name certificate 14 March 2012
CONNOT - N/A 14 March 2012
AA - Annual Accounts 15 December 2011
AR01 - Annual Return 12 September 2011
TM02 - Termination of appointment of secretary 18 April 2011
AP04 - Appointment of corporate secretary 18 April 2011
RESOLUTIONS - N/A 17 March 2011
AA - Annual Accounts 02 December 2010
CH01 - Change of particulars for director 03 November 2010
AP01 - Appointment of director 02 November 2010
AR01 - Annual Return 24 September 2010
AA - Annual Accounts 17 December 2009
363a - Annual Return 16 September 2009
AA - Annual Accounts 24 November 2008
363a - Annual Return 06 October 2008
AA - Annual Accounts 13 September 2007
363a - Annual Return 10 September 2007
AA - Annual Accounts 24 November 2006
363a - Annual Return 12 September 2006
AA - Annual Accounts 06 December 2005
363s - Annual Return 07 September 2005
AAMD - Amended Accounts 30 December 2004
AA - Annual Accounts 14 December 2004
363s - Annual Return 22 September 2004
AA - Annual Accounts 07 November 2003
363s - Annual Return 09 September 2003
RESOLUTIONS - N/A 14 February 2003
RESOLUTIONS - N/A 14 February 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 14 February 2003
123 - Notice of increase in nominal capital 14 February 2003
AA - Annual Accounts 24 January 2003
288b - Notice of resignation of directors or secretaries 16 September 2002
363s - Annual Return 04 September 2002
225 - Change of Accounting Reference Date 13 February 2002
288b - Notice of resignation of directors or secretaries 19 September 2001
288b - Notice of resignation of directors or secretaries 19 September 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 11 September 2001
288a - Notice of appointment of directors or secretaries 11 September 2001
288a - Notice of appointment of directors or secretaries 11 September 2001
288a - Notice of appointment of directors or secretaries 11 September 2001
NEWINC - New incorporation documents 28 August 2001

Mortgages & Charges

Description Date Status Charge by
A registered charge 28 April 2015 Fully Satisfied

N/A

A registered charge 05 June 2013 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.