Date | Description |
2024-04-07 |
update accounts_last_madeup_date 2022-06-30 => 2023-06-30 |
2024-04-07 |
update accounts_next_due_date 2024-03-31 => 2025-03-31 |
2023-04-07 |
update accounts_last_madeup_date 2021-06-30 => 2022-06-30 |
2023-04-07 |
update accounts_next_due_date 2023-03-31 => 2024-03-31 |
2023-03-23 |
update statutory_documents 30/06/22 TOTAL EXEMPTION FULL |
2022-12-21 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 05/12/22, WITH UPDATES |
2021-12-09 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 05/12/21, WITH UPDATES |
2021-10-07 |
update accounts_last_madeup_date 2020-06-30 => 2021-06-30 |
2021-10-07 |
update accounts_next_due_date 2022-03-31 => 2023-03-31 |
2021-09-09 |
update statutory_documents 30/06/21 TOTAL EXEMPTION FULL |
2020-12-07 |
update accounts_last_madeup_date 2019-06-30 => 2020-06-30 |
2020-12-07 |
update accounts_next_due_date 2021-06-30 => 2022-03-31 |
2020-12-07 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 05/12/20, WITH UPDATES |
2020-10-05 |
update statutory_documents 30/06/20 TOTAL EXEMPTION FULL |
2020-07-07 |
update accounts_next_due_date 2021-03-31 => 2021-06-30 |
2020-01-07 |
update accounts_last_madeup_date 2018-06-30 => 2019-06-30 |
2020-01-07 |
update accounts_next_due_date 2020-03-31 => 2021-03-31 |
2020-01-06 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 05/12/19, WITH UPDATES |
2019-12-16 |
update statutory_documents 30/06/19 TOTAL EXEMPTION FULL |
2019-03-26 |
delete phone 0117 8825533 |
2019-03-26 |
delete source_ip 79.170.40.237 |
2019-03-26 |
insert alias Aztech Building Services Limited |
2019-03-26 |
insert source_ip 217.194.210.66 |
2019-03-26 |
update robots_txt_status www.aztechbuildingservices.co.uk: 200 => 404 |
2018-12-13 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 05/12/18, WITH UPDATES |
2018-11-07 |
update accounts_last_madeup_date 2017-06-30 => 2018-06-30 |
2018-11-07 |
update accounts_next_due_date 2019-03-31 => 2020-03-31 |
2018-11-07 |
update num_mort_charges 1 => 2 |
2018-11-07 |
update num_mort_outstanding 1 => 2 |
2018-10-09 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 046091200002 |
2018-10-04 |
update statutory_documents 30/06/18 TOTAL EXEMPTION FULL |
2018-05-07 |
update num_mort_charges 0 => 1 |
2018-05-07 |
update num_mort_outstanding 0 => 1 |
2018-04-26 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 046091200001 |
2017-12-11 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 05/12/17, WITH UPDATES |
2017-11-07 |
update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL |
2017-11-07 |
update accounts_last_madeup_date 2016-06-30 => 2017-06-30 |
2017-11-07 |
update accounts_next_due_date 2018-03-31 => 2019-03-31 |
2017-10-12 |
update statutory_documents 30/06/17 TOTAL EXEMPTION FULL |
2017-01-16 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 05/12/16, WITH UPDATES |
2016-12-19 |
update accounts_last_madeup_date 2015-06-30 => 2016-06-30 |
2016-12-19 |
update accounts_next_due_date 2017-03-31 => 2018-03-31 |
2016-10-31 |
update statutory_documents 30/06/16 TOTAL EXEMPTION SMALL |
2016-02-07 |
update returns_last_madeup_date 2014-12-05 => 2015-12-05 |
2016-02-07 |
update returns_next_due_date 2016-01-02 => 2017-01-02 |
2016-01-25 |
update statutory_documents 05/12/15 FULL LIST |
2016-01-08 |
insert otherexecutives Neil Jenkins |
2016-01-08 |
update person_title Adam O'Driscoll: Staff Member => Surveyor |
2016-01-08 |
update person_title Gavin Collings: Staff Member => Senior Surveyor |
2016-01-08 |
update person_title Ken Barlow: Staff Member => Senior Surveyor |
2016-01-08 |
update person_title Neil Jenkins: Staff Member => Director |
2015-12-05 |
insert person Simon Roberts |
2015-10-07 |
update accounts_last_madeup_date 2014-06-30 => 2015-06-30 |
2015-10-07 |
update accounts_next_due_date 2016-03-31 => 2017-03-31 |
2015-09-10 |
update statutory_documents 30/06/15 TOTAL EXEMPTION SMALL |
2015-08-13 |
insert person Jack Houghton |
2015-02-07 |
update returns_last_madeup_date 2013-12-05 => 2014-12-05 |
2015-02-07 |
update returns_next_due_date 2015-01-02 => 2016-01-02 |
2015-01-19 |
update statutory_documents 05/12/14 FULL LIST |
2014-12-16 |
update statutory_documents AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/14 |
2014-10-06 |
delete phone 0117 9825533 |
2014-10-06 |
insert phone 0117 8825533 |
2014-10-06 |
update robots_txt_status www.aztechbuildingservices.co.uk: 404 => 200 |
2014-09-07 |
update accounts_last_madeup_date 2013-06-30 => 2014-06-30 |
2014-09-07 |
update accounts_next_due_date 2015-03-31 => 2016-03-31 |
2014-08-29 |
update statutory_documents 30/06/14 TOTAL EXEMPTION SMALL |
2014-07-06 |
delete index_pages_linkeddomain innovatif.com |
2014-07-06 |
delete index_pages_linkeddomain saratusar.com |
2014-07-06 |
insert phone 0117 9825533 |
2014-07-06 |
insert registration_number 04609120 |
2014-07-06 |
insert vat 821 4299 37 |
2014-03-23 |
delete phone 0117 9825533 |
2014-03-23 |
delete source_ip 151.236.220.165 |
2014-03-23 |
insert index_pages_linkeddomain innovatif.com |
2014-03-23 |
insert index_pages_linkeddomain saratusar.com |
2014-03-23 |
insert index_pages_linkeddomain silverstripe.org |
2014-03-23 |
insert source_ip 79.170.40.237 |
2014-02-07 |
delete address 367B CHURCH ROAD FRAMPTON COTTERELL BRISTOL UNITED KINGDOM BS36 2AQ |
2014-02-07 |
insert address 367B CHURCH ROAD FRAMPTON COTTERELL BRISTOL BS36 2AQ |
2014-02-07 |
update registered_address |
2014-02-07 |
update returns_last_madeup_date 2012-12-05 => 2013-12-05 |
2014-02-07 |
update returns_next_due_date 2014-01-02 => 2015-01-02 |
2014-01-29 |
update statutory_documents 05/12/13 FULL LIST |
2013-11-07 |
update accounts_last_madeup_date 2012-06-30 => 2013-06-30 |
2013-11-07 |
update accounts_next_due_date 2014-03-31 => 2015-03-31 |
2013-11-05 |
delete source_ip 67.207.147.113 |
2013-11-05 |
insert source_ip 151.236.220.165 |
2013-10-09 |
update statutory_documents 30/06/13 TOTAL EXEMPTION SMALL |
2013-09-03 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / NEIL CHRISTOPHER JENKINS / 30/08/2013 |
2013-06-24 |
update returns_last_madeup_date 2011-12-05 => 2012-12-05 |
2013-06-24 |
update returns_next_due_date 2013-01-02 => 2014-01-02 |
2013-06-23 |
update accounts_last_madeup_date 2011-06-30 => 2012-06-30 |
2013-06-23 |
update accounts_next_due_date 2013-03-31 => 2014-03-31 |
2013-05-14 |
insert otherexecutives Gavin Collings |
2013-05-14 |
insert otherexecutives Neil Jenkins |
2013-05-14 |
update person_title Gavin Collings: Senior Surveyor => Director |
2013-05-14 |
update person_title Neil Jenkins: Contracts Manager => Director |
2013-05-03 |
update statutory_documents DIRECTOR APPOINTED MR GAVIN EDWARD COLLINGS |
2013-01-28 |
delete person Jon Ransome |
2012-12-05 |
update statutory_documents SAIL ADDRESS CHANGED FROM:
29 JAMES STREET WEST
BATH
BA1 2BT
UNITED KINGDOM |
2012-12-05 |
update statutory_documents 05/12/12 FULL LIST |
2012-12-05 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / JUDITH ANN JENKINS / 04/12/2012 |
2012-10-29 |
update statutory_documents 30/06/12 TOTAL EXEMPTION SMALL |
2012-06-11 |
update statutory_documents 12/12/11 STATEMENT OF CAPITAL GBP 102 |
2012-04-12 |
update statutory_documents REGISTERED OFFICE CHANGED ON 12/04/2012 FROM
29 JAMES STREET WEST
BATH
BA1 2BT
UNITED KINGDOM |
2012-02-13 |
update statutory_documents 30/06/11 TOTAL EXEMPTION SMALL |
2012-02-10 |
update statutory_documents SAIL ADDRESS CHANGED FROM:
16 ABBEY CHURCHYARD
BATH
BA1 1LY
UNITED KINGDOM |
2012-02-10 |
update statutory_documents 05/12/11 FULL LIST |
2012-01-10 |
update statutory_documents VARYING SHARE RIGHTS AND NAMES |
2011-06-16 |
update statutory_documents REGISTERED OFFICE CHANGED ON 16/06/2011 FROM
16 ABBEY CHURCHYARD
BATH
BATH AND NORTH EAST SOMERSET
BA1 1LY |
2011-01-10 |
update statutory_documents SAIL ADDRESS CHANGED FROM:
C/O JANE BABER ACCOUNTANCY
16 ABBEY CHURCHYARD
BATH
BA1 1LY
UNITED KINGDOM |
2011-01-10 |
update statutory_documents 05/12/10 FULL LIST |
2010-11-22 |
update statutory_documents 30/06/10 TOTAL EXEMPTION SMALL |
2010-02-15 |
update statutory_documents 05/12/09 FULL LIST |
2009-11-30 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER STANLEY JENKINS / 30/11/2009 |
2009-11-30 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / NEIL CHRISTOPHER JENKINS / 30/11/2009 |
2009-11-16 |
update statutory_documents 30/06/09 TOTAL EXEMPTION SMALL |
2009-11-13 |
update statutory_documents SAIL ADDRESS CREATED |
2009-01-09 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / NEIL JENKINS / 09/01/2009 |
2009-01-09 |
update statutory_documents RETURN MADE UP TO 05/12/08; FULL LIST OF MEMBERS |
2008-11-19 |
update statutory_documents 30/06/08 TOTAL EXEMPTION SMALL |
2008-06-17 |
update statutory_documents RETURN MADE UP TO 05/12/07; FULL LIST OF MEMBERS |
2008-04-14 |
update statutory_documents 30/06/07 TOTAL EXEMPTION SMALL |
2007-04-24 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06 |
2007-01-17 |
update statutory_documents RETURN MADE UP TO 05/12/06; FULL LIST OF MEMBERS |
2006-03-21 |
update statutory_documents RETURN MADE UP TO 05/12/05; FULL LIST OF MEMBERS |
2005-12-14 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05 |
2005-04-08 |
update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/04 |
2004-12-08 |
update statutory_documents RETURN MADE UP TO 05/12/04; FULL LIST OF MEMBERS |
2004-08-18 |
update statutory_documents REGISTERED OFFICE CHANGED ON 18/08/04 FROM:
205 WELLS ROAD
KNOWLE
BRISTOL
BS4 2DF |
2004-08-18 |
update statutory_documents NEW DIRECTOR APPOINTED |
2004-08-05 |
update statutory_documents NEW SECRETARY APPOINTED |
2004-08-05 |
update statutory_documents DIRECTOR RESIGNED |
2004-08-05 |
update statutory_documents SECRETARY RESIGNED |
2004-04-29 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/03 |
2004-03-31 |
update statutory_documents RETURN MADE UP TO 05/12/03; FULL LIST OF MEMBERS |
2004-03-23 |
update statutory_documents NEW DIRECTOR APPOINTED |
2004-02-23 |
update statutory_documents NEW DIRECTOR APPOINTED |
2004-02-14 |
update statutory_documents DIRECTOR RESIGNED |
2003-10-02 |
update statutory_documents ACC. REF. DATE SHORTENED FROM 31/12/03 TO 30/06/03 |
2003-10-02 |
update statutory_documents NEW DIRECTOR APPOINTED |
2002-12-05 |
update statutory_documents SECRETARY RESIGNED |
2002-12-05 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |