Company Results (links open in a new window)
|
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)
|
|
22 Sep 2025 |
AA |
Total exemption full accounts made up to 28 February 2025
|
|
|
28 Jul 2025 |
CS01 |
Confirmation statement made on 28 July 2025 with updates
|
|
|
17 Jun 2025 |
PSC04 |
Change of details for Mr Ian Winnard as a person with significant control on 15 February 2023
|
|
|
17 Jun 2025 |
PSC01 |
Notification of Patricia Winnard as a person with significant control on 15 February 2023
|
|
|
17 Jun 2025 |
PSC07 |
Cessation of Andrew Lund as a person with significant control on 15 March 2023
|
|
|
17 Jun 2025 |
PSC07 |
Cessation of Paul Anthony Lund as a person with significant control on 15 March 2023
|
|
|
16 Aug 2024 |
AA |
Total exemption full accounts made up to 29 February 2024
|
|
|
29 Jul 2024 |
CS01 |
Confirmation statement made on 28 July 2024 with updates
|
|
|
16 Jul 2024 |
CH01 |
Director's details changed for Mr Ian Winnard on 16 July 2024
|
|
|
16 Jul 2024 |
CH03 |
Secretary's details changed for Patricia Marie Winnard on 16 July 2024
|
|
|
16 Jul 2024 |
AD01 |
Registered office address changed from Above Aqua Safety Showers Red Gate Road Ashton-in-Makerfield Wigan WN4 8DT United Kingdom to Aztec Industrial Roofing Limited 1st Floor Office, Unit B Red Gate Road Ashton-in-Makerfield Wigan WN4 8DT on 16 July 2024
|
|
|
04 Sep 2023 |
AA |
Total exemption full accounts made up to 28 February 2023
|
|
|
31 Aug 2023 |
CS01 |
Confirmation statement made on 28 July 2023 with updates
|
|
|
20 May 2023 |
RESOLUTIONS |
Resolutions
-
RES08 ‐
Resolution of authority to purchase own shares out of capital
|
|
|
24 Apr 2023 |
SH06 |
Cancellation of shares. Statement of capital on 6 February 2023
|
|
|
24 Apr 2023 |
SH03 |
Purchase of own shares.
-
ANNOTATION
Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase.
|
|
|
22 Mar 2023 |
TM01 |
Termination of appointment of Paul Anthony Lund as a director on 15 March 2023
|
|
|
23 Dec 2022 |
SH06 |
Cancellation of shares. Statement of capital on 28 February 2022
|
|
|
23 Dec 2022 |
SH03 |
Purchase of own shares.
-
ANNOTATION
Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase
|
|
|
28 Nov 2022 |
AA |
Total exemption full accounts made up to 28 February 2022
|
|
|
01 Nov 2022 |
AD01 |
Registered office address changed from Enterprise House Unit 5 Bailey Road Trafford Park Manchester M17 1SA to Above Aqua Safety Showers Red Gate Road Ashton-in-Makerfield Wigan WN4 8DT on 1 November 2022
|
|
|
08 Sep 2022 |
CS01 |
Confirmation statement made on 28 July 2022 with updates
|
|
|
14 Mar 2022 |
MR04 |
Satisfaction of charge 038158170004 in full
|
|
|
14 Mar 2022 |
MR05 |
Part of the property or undertaking has been released from charge 2
|
|
|
23 Nov 2021 |
AA |
Unaudited abridged accounts made up to 28 February 2021
|
|