Date | Description |
2023-07-07 |
update accounts_last_madeup_date 2022-03-31 => 2023-03-31 |
2023-07-07 |
update accounts_next_due_date 2023-12-31 => 2024-12-31 |
2023-06-22 |
update statutory_documents 31/03/23 TOTAL EXEMPTION FULL |
2023-04-07 |
delete company_previous_name AZTEC PALLETS LIMITED |
2023-04-07 |
update accounts_last_madeup_date 2021-03-31 => 2022-03-31 |
2023-04-07 |
update accounts_next_due_date 2022-12-31 => 2023-12-31 |
2023-03-07 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 07/03/23, NO UPDATES |
2022-09-26 |
update statutory_documents 31/03/22 TOTAL EXEMPTION FULL |
2022-03-07 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 07/03/22, NO UPDATES |
2021-08-07 |
update accounts_last_madeup_date 2020-03-31 => 2021-03-31 |
2021-08-07 |
update accounts_next_due_date 2021-12-31 => 2022-12-31 |
2021-07-14 |
update statutory_documents 31/03/21 TOTAL EXEMPTION FULL |
2021-03-08 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 07/03/21, NO UPDATES |
2020-12-07 |
update accounts_last_madeup_date 2019-03-31 => 2020-03-31 |
2020-12-07 |
update accounts_next_due_date 2021-03-31 => 2021-12-31 |
2020-10-26 |
update statutory_documents 31/03/20 TOTAL EXEMPTION FULL |
2020-07-08 |
update accounts_next_due_date 2020-12-31 => 2021-03-31 |
2020-03-17 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 07/03/20, NO UPDATES |
2019-12-07 |
update accounts_last_madeup_date 2018-03-31 => 2019-03-31 |
2019-12-07 |
update accounts_next_due_date 2019-12-31 => 2020-12-31 |
2019-11-07 |
update statutory_documents 31/03/19 TOTAL EXEMPTION FULL |
2019-03-11 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 07/03/19, NO UPDATES |
2018-11-07 |
update accounts_last_madeup_date 2017-03-31 => 2018-03-31 |
2018-11-07 |
update accounts_next_due_date 2018-12-31 => 2019-12-31 |
2018-10-18 |
update statutory_documents 31/03/18 TOTAL EXEMPTION FULL |
2018-03-08 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 07/03/18, NO UPDATES |
2017-09-07 |
update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL |
2017-09-07 |
update accounts_last_madeup_date 2016-03-31 => 2017-03-31 |
2017-09-07 |
update accounts_next_due_date 2017-12-31 => 2018-12-31 |
2017-08-04 |
update statutory_documents 31/03/17 TOTAL EXEMPTION FULL |
2017-03-08 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 07/03/17, WITH UPDATES |
2016-12-20 |
update accounts_last_madeup_date 2015-03-31 => 2016-03-31 |
2016-12-20 |
update accounts_next_due_date 2016-12-31 => 2017-12-31 |
2016-10-08 |
update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL |
2016-05-13 |
update returns_last_madeup_date 2015-03-07 => 2016-03-07 |
2016-05-13 |
update returns_next_due_date 2016-04-04 => 2017-04-04 |
2016-03-08 |
update statutory_documents 07/03/16 FULL LIST |
2015-12-02 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ALAN ROBERT WEATHERSTONE / 30/11/2015 |
2015-11-30 |
update statutory_documents DIRECTOR APPOINTED MR ALAN ROBERT WEATHERSTONE |
2015-11-30 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR GROSVENOR RENAISSANCE VII |
2015-11-09 |
update num_mort_charges 0 => 1 |
2015-11-09 |
update num_mort_outstanding 0 => 1 |
2015-10-28 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 035281410001 |
2015-09-08 |
update accounts_last_madeup_date 2014-03-31 => 2015-03-31 |
2015-09-08 |
update accounts_next_due_date 2015-12-31 => 2016-12-31 |
2015-08-27 |
update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL |
2015-05-08 |
update returns_last_madeup_date 2014-03-07 => 2015-03-07 |
2015-04-24 |
update statutory_documents CORPORATE DIRECTOR APPOINTED GROSVENOR RENAISSANCE VII |
2015-04-24 |
update statutory_documents SECRETARY APPOINTED MR SIMON RUSSELL JONES |
2015-04-23 |
update statutory_documents DIRECTOR APPOINTED MR SIMON RUSSELL JONES |
2015-04-23 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JAMES ROWE |
2015-04-23 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY ROSALIE ROWE |
2015-04-07 |
update returns_next_due_date 2015-04-04 => 2016-04-04 |
2015-03-23 |
update statutory_documents 07/03/15 FULL LIST |
2014-10-07 |
update accounts_last_madeup_date 2013-03-31 => 2014-03-31 |
2014-10-07 |
update accounts_next_due_date 2014-12-31 => 2015-12-31 |
2014-09-03 |
update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL |
2014-04-07 |
update returns_last_madeup_date 2013-03-07 => 2014-03-07 |
2014-04-07 |
update returns_next_due_date 2014-04-04 => 2015-04-04 |
2014-03-08 |
update statutory_documents 07/03/14 FULL LIST |
2014-03-08 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES JOHN ROWE / 25/11/2013 |
2014-03-08 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / ROSALIE ANN ROWE / 25/11/2013 |
2014-01-13 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES JOHN ROWE / 13/01/2014 |
2013-11-07 |
update accounts_last_madeup_date 2012-03-31 => 2013-03-31 |
2013-11-07 |
update accounts_next_due_date 2013-12-31 => 2014-12-31 |
2013-10-29 |
update statutory_documents 31/03/13 TOTAL EXEMPTION SMALL |
2013-06-25 |
update returns_last_madeup_date 2012-03-07 => 2013-03-07 |
2013-06-25 |
update returns_next_due_date 2013-04-04 => 2014-04-04 |
2013-06-23 |
update accounts_last_madeup_date 2011-03-31 => 2012-03-31 |
2013-06-23 |
update accounts_next_due_date 2012-12-31 => 2013-12-31 |
2013-06-10 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES JOHN ROWE / 30/05/2013 |
2013-06-10 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / ROSALIE ANN ROWE / 30/05/2013 |
2013-04-09 |
update statutory_documents 07/03/13 FULL LIST |
2012-10-26 |
update statutory_documents 31/03/12 TOTAL EXEMPTION SMALL |
2012-03-07 |
update statutory_documents 07/03/12 FULL LIST |
2012-03-07 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES JOHN ROWE / 07/03/2012 |
2012-03-07 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / ROSALIE ANN ROWE / 07/03/2012 |
2011-12-19 |
update statutory_documents 31/03/11 TOTAL EXEMPTION SMALL |
2011-05-11 |
update statutory_documents 07/03/11 FULL LIST |
2010-11-24 |
update statutory_documents 31/03/10 TOTAL EXEMPTION SMALL |
2010-10-05 |
update statutory_documents REGISTERED OFFICE CHANGED ON 05/10/2010 FROM
UNIT 18 AVONDALE BUSINESS CENTRE
WOODLAND WAY
KINGSWOOD
BRISTOL
BS15 1AW |
2010-06-04 |
update statutory_documents 07/03/10 FULL LIST |
2009-11-30 |
update statutory_documents 31/03/09 TOTAL EXEMPTION SMALL |
2009-03-09 |
update statutory_documents RETURN MADE UP TO 07/03/09; FULL LIST OF MEMBERS |
2008-12-15 |
update statutory_documents 31/03/08 TOTAL EXEMPTION SMALL |
2008-03-07 |
update statutory_documents RETURN MADE UP TO 07/03/08; FULL LIST OF MEMBERS |
2007-11-19 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
2007-03-27 |
update statutory_documents SECRETARY'S PARTICULARS CHANGED |
2007-03-26 |
update statutory_documents RETURN MADE UP TO 07/03/07; FULL LIST OF MEMBERS |
2006-08-11 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
2006-03-30 |
update statutory_documents RETURN MADE UP TO 07/03/06; FULL LIST OF MEMBERS |
2006-02-05 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 |
2005-04-09 |
update statutory_documents RETURN MADE UP TO 07/03/05; FULL LIST OF MEMBERS |
2005-04-04 |
update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04 |
2004-03-31 |
update statutory_documents RETURN MADE UP TO 07/03/04; FULL LIST OF MEMBERS |
2003-09-06 |
update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03 |
2003-05-06 |
update statutory_documents RETURN MADE UP TO 07/03/03; FULL LIST OF MEMBERS |
2003-03-11 |
update statutory_documents COMPANY NAME CHANGED
AZTEC PALLETS LIMITED
CERTIFICATE ISSUED ON 11/03/03 |
2002-11-22 |
update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02 |
2002-03-13 |
update statutory_documents RETURN MADE UP TO 07/03/02; FULL LIST OF MEMBERS |
2002-02-02 |
update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01 |
2001-04-05 |
update statutory_documents RETURN MADE UP TO 16/03/01; FULL LIST OF MEMBERS |
2001-02-26 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/00 |
2000-03-15 |
update statutory_documents RETURN MADE UP TO 16/03/00; FULL LIST OF MEMBERS |
2000-03-14 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/99 |
1999-04-02 |
update statutory_documents RETURN MADE UP TO 16/03/99; FULL LIST OF MEMBERS |
1998-09-09 |
update statutory_documents REGISTERED OFFICE CHANGED ON 09/09/98 FROM:
16 CHURCHILL WAY
CARDIFF
CF1 4DX |
1998-09-09 |
update statutory_documents NEW DIRECTOR APPOINTED |
1998-09-09 |
update statutory_documents NEW SECRETARY APPOINTED |
1998-09-09 |
update statutory_documents DIRECTOR RESIGNED |
1998-09-09 |
update statutory_documents SECRETARY RESIGNED |
1998-03-16 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |