About

Registered Number: 05345239
Date of Incorporation: 27/01/2005 (19 years and 2 months ago)
Company Status: Active
Registered Address: Churchill House, 59 Lichfield Street, Walsall, West Midlands, WS4 2BX

 

Based in Walsall, Azets (West Country) Ltd was registered on 27 January 2005, it's status is listed as "Active". Currently we aren't aware of the number of employees at the the organisation. This organisation has 10 directors.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BARROW, Catherine Jane 01 September 2007 06 April 2018 1
GARD, Matthew Jonathan 29 September 2006 06 April 2018 1
JONES, Elizabeth Anne 22 April 2010 06 April 2018 1
JOSLIN, Mark Francis 01 June 2006 05 May 2017 1
LLEWELLYN REES, Elizabeth Louise 11 July 2006 07 February 2011 1
RABEY, Patricia Ann 07 November 2011 05 May 2017 1
SMALE, Ian Michael 01 December 2006 06 April 2018 1
SMITH, Elizabeth 25 June 2007 06 April 2018 1
WARD, John Charles 27 January 2005 05 May 2017 1
YOUNG, Robert 28 May 2013 06 April 2018 1

Filing History

Document Type Date
RESOLUTIONS - N/A 08 September 2020
AA - Annual Accounts 25 June 2020
TM01 - Termination of appointment of director 19 June 2020
AP01 - Appointment of director 18 June 2020
AP01 - Appointment of director 18 June 2020
TM01 - Termination of appointment of director 30 April 2020
TM01 - Termination of appointment of director 30 April 2020
TM01 - Termination of appointment of director 30 April 2020
CS01 - N/A 05 February 2020
AA - Annual Accounts 16 December 2019
AP01 - Appointment of director 13 December 2019
MR05 - N/A 07 October 2019
MR05 - N/A 07 October 2019
AA01 - Change of accounting reference date 26 June 2019
AA01 - Change of accounting reference date 27 March 2019
RESOLUTIONS - N/A 26 February 2019
CS01 - N/A 28 January 2019
AA01 - Change of accounting reference date 28 August 2018
AA - Annual Accounts 16 May 2018
AP01 - Appointment of director 23 April 2018
TM01 - Termination of appointment of director 23 April 2018
TM01 - Termination of appointment of director 23 April 2018
TM01 - Termination of appointment of director 23 April 2018
TM01 - Termination of appointment of director 23 April 2018
TM01 - Termination of appointment of director 23 April 2018
TM01 - Termination of appointment of director 23 April 2018
TM01 - Termination of appointment of director 23 April 2018
AA01 - Change of accounting reference date 27 March 2018
CS01 - N/A 20 February 2018
MR01 - N/A 04 December 2017
AP01 - Appointment of director 29 November 2017
MR01 - N/A 28 November 2017
AA01 - Change of accounting reference date 21 September 2017
PSC07 - N/A 06 September 2017
CH01 - Change of particulars for director 30 August 2017
PSC02 - N/A 11 August 2017
MR04 - N/A 30 June 2017
RESOLUTIONS - N/A 05 June 2017
TM01 - Termination of appointment of director 16 May 2017
TM01 - Termination of appointment of director 10 May 2017
TM01 - Termination of appointment of director 10 May 2017
TM01 - Termination of appointment of director 10 May 2017
AP01 - Appointment of director 10 May 2017
AP01 - Appointment of director 10 May 2017
AP01 - Appointment of director 10 May 2017
AD01 - Change of registered office address 10 May 2017
CS01 - N/A 15 February 2017
AA - Annual Accounts 05 January 2017
AR01 - Annual Return 26 February 2016
AA - Annual Accounts 04 January 2016
AR01 - Annual Return 12 March 2015
AA - Annual Accounts 06 January 2015
MR04 - N/A 06 November 2014
AR01 - Annual Return 24 February 2014
CH01 - Change of particulars for director 24 February 2014
AA - Annual Accounts 02 January 2014
AP01 - Appointment of director 28 May 2013
AR01 - Annual Return 25 February 2013
AA - Annual Accounts 02 January 2013
AR01 - Annual Return 24 February 2012
AA - Annual Accounts 28 December 2011
AP01 - Appointment of director 08 November 2011
AP01 - Appointment of director 08 November 2011
CH01 - Change of particulars for director 15 June 2011
CH01 - Change of particulars for director 15 June 2011
CH01 - Change of particulars for director 15 June 2011
CH01 - Change of particulars for director 15 June 2011
CH01 - Change of particulars for director 15 June 2011
CH01 - Change of particulars for director 15 June 2011
CH01 - Change of particulars for director 15 June 2011
TM01 - Termination of appointment of director 08 February 2011
AR01 - Annual Return 08 February 2011
AA - Annual Accounts 06 January 2011
CH01 - Change of particulars for director 03 December 2010
AP01 - Appointment of director 27 April 2010
SH01 - Return of Allotment of shares 14 April 2010
AAMD - Amended Accounts 01 April 2010
AR01 - Annual Return 24 February 2010
CH01 - Change of particulars for director 24 February 2010
CH01 - Change of particulars for director 24 February 2010
CH01 - Change of particulars for director 24 February 2010
CH01 - Change of particulars for director 24 February 2010
CH01 - Change of particulars for director 24 February 2010
CH01 - Change of particulars for director 24 February 2010
CH01 - Change of particulars for director 24 February 2010
TM02 - Termination of appointment of secretary 24 February 2010
AA - Annual Accounts 02 February 2010
TM01 - Termination of appointment of director 12 November 2009
287 - Change in situation or address of Registered Office 14 September 2009
363a - Annual Return 27 May 2009
RESOLUTIONS - N/A 21 May 2009
RESOLUTIONS - N/A 21 May 2009
123 - Notice of increase in nominal capital 21 May 2009
AAMD - Amended Accounts 18 March 2009
353 - Register of members 10 March 2009
288c - Notice of change of directors or secretaries or in their particulars 10 March 2009
AA - Annual Accounts 05 February 2009
288a - Notice of appointment of directors or secretaries 08 May 2008
288b - Notice of resignation of directors or secretaries 10 March 2008
363a - Annual Return 21 February 2008
AA - Annual Accounts 13 February 2008
288a - Notice of appointment of directors or secretaries 27 September 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 27 September 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 08 August 2007
288a - Notice of appointment of directors or secretaries 19 July 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 04 July 2007
288a - Notice of appointment of directors or secretaries 04 July 2007
RESOLUTIONS - N/A 24 May 2007
395 - Particulars of a mortgage or charge 10 May 2007
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 08 May 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 11 April 2007
363s - Annual Return 21 February 2007
288a - Notice of appointment of directors or secretaries 18 December 2006
AA - Annual Accounts 30 November 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 15 November 2006
288a - Notice of appointment of directors or secretaries 09 October 2006
288a - Notice of appointment of directors or secretaries 08 August 2006
395 - Particulars of a mortgage or charge 21 July 2006
288a - Notice of appointment of directors or secretaries 21 July 2006
RESOLUTIONS - N/A 07 July 2006
RESOLUTIONS - N/A 07 July 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 07 July 2006
RESOLUTIONS - N/A 08 May 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 08 May 2006
363s - Annual Return 14 February 2006
225 - Change of Accounting Reference Date 17 February 2005
288a - Notice of appointment of directors or secretaries 07 February 2005
288a - Notice of appointment of directors or secretaries 07 February 2005
288b - Notice of resignation of directors or secretaries 28 January 2005
288b - Notice of resignation of directors or secretaries 28 January 2005
NEWINC - New incorporation documents 27 January 2005

Mortgages & Charges

Description Date Status Charge by
A registered charge 22 November 2017 Outstanding

N/A

A registered charge 22 November 2017 Outstanding

N/A

Debenture 03 May 2007 Fully Satisfied

N/A

Debenture 11 July 2006 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.