Bolton
BL1 6HE
Director Name | Mrs Christine Jones |
---|---|
Date of Birth | December 1951 (Born 72 years ago) |
Nationality | English |
Status | Current |
Appointed | 17 January 2003(same day as company formation) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 27 Church Road Bolton BL1 6HE |
Secretary Name | Mrs Christine Jones |
---|---|
Nationality | English |
Status | Current |
Appointed | 17 January 2003(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 29 29 Mather Avenue Bromley Cross Garstang Lancs PR3 1SU |
Director Name | Mr Christopher Lewis Brown |
---|---|
Date of Birth | September 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 2017(14 years, 5 months after company formation) |
Appointment Duration | 1 year (resigned 15 July 2018) |
Role | Embroidery Director |
Country of Residence | England |
Correspondence Address | 27 Church Road Bolton BL1 6HE |
Director Name | Mr Craig Joseph Jones |
---|---|
Date of Birth | September 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 2017(14 years, 5 months after company formation) |
Appointment Duration | 1 year (resigned 15 July 2018) |
Role | Print And Heat Seal Director |
Country of Residence | United Kingdom |
Correspondence Address | 27 Church Road Bolton BL1 6HE |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 January 2003(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | www.aztexdesigns.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01204 840233 |
Telephone region | Bolton |
Registered Address | 27 Church Road Bolton BL1 6HE |
---|---|
Region | North West |
Constituency | Bolton West |
County | Greater Manchester |
Ward | Smithills |
Built Up Area | Greater Manchester |
48 at £1 | Barry Jones 48.00% Ordinary |
---|---|
48 at £1 | Christine Jones 48.00% Ordinary |
2 at £1 | Christopher Lewis Brown 2.00% Ordinary |
2 at £1 | Craig Joseph Jones 2.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £9,807 |
Cash | £2,060 |
Current Liabilities | £76,195 |
Latest Accounts | 31 October 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (2 months, 3 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 October |
Latest Return | 12 November 2023 (5 months, 3 weeks ago) |
---|---|
Next Return Due | 26 November 2024 (6 months, 3 weeks from now) |
13 April 2015 | Delivered on: 17 April 2015 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
---|
15 January 2021 | Confirmation statement made on 12 November 2020 with no updates (3 pages) |
---|---|
20 August 2020 | Confirmation statement made on 12 November 2019 with no updates (3 pages) |
28 July 2020 | Total exemption full accounts made up to 31 October 2019 (7 pages) |
16 September 2019 | Confirmation statement made on 24 July 2019 with no updates (3 pages) |
29 July 2019 | Total exemption full accounts made up to 31 October 2018 (7 pages) |
27 June 2019 | Director's details changed for Mrs Christine Jones on 2 June 2019 (2 pages) |
27 June 2019 | Secretary's details changed for Mrs Christine Jones on 2 June 2019 (1 page) |
27 June 2019 | Director's details changed for Mr Barry Joseph Jones on 2 June 2019 (2 pages) |
31 January 2019 | Confirmation statement made on 24 July 2018 with no updates (3 pages) |
31 July 2018 | Total exemption full accounts made up to 31 October 2017 (6 pages) |
24 July 2018 | Termination of appointment of Craig Joseph Jones as a director on 15 July 2018 (1 page) |
24 July 2018 | Termination of appointment of Christopher Lewis Brown as a director on 15 July 2018 (1 page) |
1 February 2018 | Confirmation statement made on 31 January 2018 with no updates (3 pages) |
25 July 2017 | Total exemption small company accounts made up to 31 October 2016 (5 pages) |
25 July 2017 | Total exemption small company accounts made up to 31 October 2016 (5 pages) |
3 July 2017 | Appointment of Mr Christopher Lewis Brown as a director on 30 June 2017 (2 pages) |
3 July 2017 | Change of details for Mr Barry Joseph Jones as a person with significant control on 2 June 2017 (2 pages) |
3 July 2017 | Appointment of Mr Craig Joseph Jones as a director on 30 June 2017 (2 pages) |
3 July 2017 | Change of details for Mrs Christine Jones as a person with significant control on 2 June 2017 (2 pages) |
3 July 2017 | Change of details for Mr Barry Joseph Jones as a person with significant control on 2 June 2017 (2 pages) |
3 July 2017 | Appointment of Mr Craig Joseph Jones as a director on 30 June 2017 (2 pages) |
3 July 2017 | Change of details for Mrs Christine Jones as a person with significant control on 2 June 2017 (2 pages) |
3 July 2017 | Appointment of Mr Christopher Lewis Brown as a director on 30 June 2017 (2 pages) |
31 January 2017 | Confirmation statement made on 31 January 2017 with updates (6 pages) |
31 January 2017 | Confirmation statement made on 31 January 2017 with updates (6 pages) |
9 January 2017 | Previous accounting period extended from 30 April 2016 to 31 October 2016 (1 page) |
9 January 2017 | Previous accounting period extended from 30 April 2016 to 31 October 2016 (1 page) |
29 January 2016 | Total exemption small company accounts made up to 30 April 2015 (5 pages) |
29 January 2016 | Total exemption small company accounts made up to 30 April 2015 (5 pages) |
20 January 2016 | Annual return made up to 17 January 2016 with a full list of shareholders Statement of capital on 2016-01-20
|
20 January 2016 | Annual return made up to 17 January 2016 with a full list of shareholders Statement of capital on 2016-01-20
|
17 April 2015 | Registration of charge 046405500001, created on 13 April 2015 (18 pages) |
17 April 2015 | Registration of charge 046405500001, created on 13 April 2015 (18 pages) |
29 January 2015 | Annual return made up to 17 January 2015 with a full list of shareholders Statement of capital on 2015-01-29
|
29 January 2015 | Annual return made up to 17 January 2015 with a full list of shareholders Statement of capital on 2015-01-29
|
4 November 2014 | Total exemption small company accounts made up to 30 April 2014 (3 pages) |
4 November 2014 | Total exemption small company accounts made up to 30 April 2014 (3 pages) |
21 January 2014 | Annual return made up to 17 January 2014 with a full list of shareholders Statement of capital on 2014-01-21
|
21 January 2014 | Annual return made up to 17 January 2014 with a full list of shareholders Statement of capital on 2014-01-21
|
18 December 2013 | Total exemption small company accounts made up to 30 April 2013 (3 pages) |
18 December 2013 | Total exemption small company accounts made up to 30 April 2013 (3 pages) |
12 February 2013 | Annual return made up to 17 January 2013 with a full list of shareholders (6 pages) |
12 February 2013 | Registered office address changed from Unit 25 Waterloo Industrial Estate Darbishire Street Bolton Lancashire BL1 2TN on 12 February 2013 (1 page) |
12 February 2013 | Annual return made up to 17 January 2013 with a full list of shareholders (6 pages) |
12 February 2013 | Registered office address changed from Unit 25 Waterloo Industrial Estate Darbishire Street Bolton Lancashire BL1 2TN on 12 February 2013 (1 page) |
4 January 2013 | Total exemption small company accounts made up to 30 April 2012 (4 pages) |
4 January 2013 | Total exemption small company accounts made up to 30 April 2012 (4 pages) |
25 January 2012 | Annual return made up to 17 January 2012 with a full list of shareholders (6 pages) |
25 January 2012 | Annual return made up to 17 January 2012 with a full list of shareholders (6 pages) |
19 December 2011 | Total exemption small company accounts made up to 30 April 2011 (4 pages) |
19 December 2011 | Total exemption small company accounts made up to 30 April 2011 (4 pages) |
18 March 2011 | Annual return made up to 17 January 2011 with a full list of shareholders (6 pages) |
18 March 2011 | Annual return made up to 17 January 2011 with a full list of shareholders (6 pages) |
14 January 2011 | Total exemption small company accounts made up to 30 April 2010 (4 pages) |
14 January 2011 | Total exemption small company accounts made up to 30 April 2010 (4 pages) |
19 February 2010 | Director's details changed for Barry Jones on 17 February 2010 (2 pages) |
19 February 2010 | Annual return made up to 17 January 2010 with a full list of shareholders (6 pages) |
19 February 2010 | Director's details changed for Barry Jones on 17 February 2010 (2 pages) |
19 February 2010 | Annual return made up to 17 January 2010 with a full list of shareholders (6 pages) |
19 February 2010 | Director's details changed for Christine Jones on 17 February 2010 (2 pages) |
19 February 2010 | Director's details changed for Christine Jones on 17 February 2010 (2 pages) |
15 January 2010 | Total exemption small company accounts made up to 30 April 2009 (4 pages) |
15 January 2010 | Total exemption small company accounts made up to 30 April 2009 (4 pages) |
1 October 2009 | Registered office changed on 01/10/2009 from 28 radstock close, sharples bolton lancashire BL1 7PF (1 page) |
1 October 2009 | Registered office changed on 01/10/2009 from 28 radstock close, sharples bolton lancashire BL1 7PF (1 page) |
30 September 2009 | Director's change of particulars / barry jones / 30/09/2009 (1 page) |
30 September 2009 | Director and secretary's change of particulars / christine jones / 30/09/2009 (1 page) |
30 September 2009 | Director and secretary's change of particulars / christine jones / 30/09/2009 (1 page) |
30 September 2009 | Director's change of particulars / barry jones / 30/09/2009 (1 page) |
30 September 2009 | Director and secretary's change of particulars / christine jones / 30/09/2009 (1 page) |
30 September 2009 | Director and secretary's change of particulars / christine jones / 30/09/2009 (1 page) |
12 February 2009 | Return made up to 17/01/09; full list of members (4 pages) |
12 February 2009 | Return made up to 17/01/09; full list of members (4 pages) |
20 January 2009 | Total exemption small company accounts made up to 30 April 2008 (5 pages) |
20 January 2009 | Total exemption small company accounts made up to 30 April 2008 (5 pages) |
15 February 2008 | Return made up to 17/01/08; full list of members (3 pages) |
15 February 2008 | Return made up to 17/01/08; full list of members (3 pages) |
21 January 2008 | Total exemption small company accounts made up to 30 April 2007 (4 pages) |
21 January 2008 | Total exemption small company accounts made up to 30 April 2007 (4 pages) |
12 June 2007 | Return made up to 17/01/07; full list of members (7 pages) |
12 June 2007 | Return made up to 17/01/07; full list of members (7 pages) |
22 January 2007 | Total exemption small company accounts made up to 30 April 2006 (4 pages) |
22 January 2007 | Total exemption small company accounts made up to 30 April 2006 (4 pages) |
15 February 2006 | Return made up to 17/01/06; full list of members (7 pages) |
15 February 2006 | Return made up to 17/01/06; full list of members (7 pages) |
27 January 2006 | Total exemption small company accounts made up to 30 April 2005 (6 pages) |
27 January 2006 | Total exemption small company accounts made up to 30 April 2005 (6 pages) |
7 February 2005 | Return made up to 17/01/05; full list of members (7 pages) |
7 February 2005 | Return made up to 17/01/05; full list of members (7 pages) |
15 October 2004 | Total exemption full accounts made up to 30 April 2004 (13 pages) |
15 October 2004 | Total exemption full accounts made up to 30 April 2004 (13 pages) |
25 March 2004 | Return made up to 17/01/04; full list of members (7 pages) |
25 March 2004 | Return made up to 17/01/04; full list of members (7 pages) |
10 February 2004 | Accounting reference date extended from 31/01/04 to 30/04/04 (1 page) |
10 February 2004 | Accounting reference date extended from 31/01/04 to 30/04/04 (1 page) |
11 April 2003 | Ad 26/03/03--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
11 April 2003 | Ad 26/03/03--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
28 January 2003 | Memorandum and Articles of Association (13 pages) |
28 January 2003 | Memorandum and Articles of Association (13 pages) |
23 January 2003 | Company name changed aztek designs LIMITED\certificate issued on 23/01/03 (2 pages) |
23 January 2003 | Company name changed aztek designs LIMITED\certificate issued on 23/01/03 (2 pages) |
20 January 2003 | Secretary resigned (1 page) |
20 January 2003 | Secretary resigned (1 page) |
17 January 2003 | Incorporation (17 pages) |
17 January 2003 | Incorporation (17 pages) |