- Company Overview for AQUATIDE (MIDLANDS) LIMITED (03021431)
- Filing history for AQUATIDE (MIDLANDS) LIMITED (03021431)
- People for AQUATIDE (MIDLANDS) LIMITED (03021431)
- Charges for AQUATIDE (MIDLANDS) LIMITED (03021431)
- More for AQUATIDE (MIDLANDS) LIMITED (03021431)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
30 Jan 2024 | AA | Total exemption full accounts made up to 30 April 2023 | |
03 Oct 2023 | CS01 | Confirmation statement made on 3 October 2023 with updates | |
19 Sep 2023 | TM01 | Termination of appointment of Nataliya Hay as a director on 8 September 2023 | |
30 Jan 2023 | AA | Total exemption full accounts made up to 30 April 2022 | |
19 Dec 2022 | CS01 | Confirmation statement made on 18 December 2022 with no updates | |
20 Dec 2021 | CS01 | Confirmation statement made on 18 December 2021 with no updates | |
24 Nov 2021 | AA | Total exemption full accounts made up to 30 April 2021 | |
09 Feb 2021 | AA | Total exemption full accounts made up to 30 April 2020 | |
18 Dec 2020 | CS01 | Confirmation statement made on 18 December 2020 with no updates | |
18 Dec 2019 | CS01 | Confirmation statement made on 18 December 2019 with no updates | |
10 Oct 2019 | AA | Total exemption full accounts made up to 30 April 2019 | |
17 Sep 2019 | MR04 | Satisfaction of charge 3 in full | |
17 Sep 2019 | MR04 | Satisfaction of charge 2 in full | |
20 Dec 2018 | CS01 | Confirmation statement made on 18 December 2018 with no updates | |
07 Dec 2018 | AA | Total exemption full accounts made up to 30 April 2018 | |
19 Dec 2017 | AA | Total exemption full accounts made up to 30 April 2017 | |
18 Dec 2017 | CS01 | Confirmation statement made on 18 December 2017 with no updates | |
26 Jan 2017 | AA | Total exemption small company accounts made up to 30 April 2016 | |
21 Dec 2016 | CS01 | Confirmation statement made on 21 December 2016 with updates | |
19 May 2016 | AP01 | Appointment of Mrs Linda Margaret Roberts as a director on 1 May 2016 | |
19 May 2016 | AD01 | Registered office address changed from Hay Manor House Truemans Heath Lane Wythall B90 1PG to Hay Manor House Truemans Heath Lane Shirley Solihull West Midlands B90 1PG on 19 May 2016 | |
19 May 2016 | TM01 | Termination of appointment of Zowie Natasha Hay as a director on 1 January 2014 | |
16 Feb 2016 | AR01 |
Annual return made up to 14 February 2016 with full list of shareholders
Statement of capital on 2016-02-16
|
|
04 Dec 2015 | AA | Total exemption small company accounts made up to 30 April 2015 | |
16 Feb 2015 | AR01 |
Annual return made up to 14 February 2015 with full list of shareholders
Statement of capital on 2015-02-16
|