Advanced company searchLink opens in new window

AQUACO LIMITED

Company number 04813968

Filter by category

Filter by category


Confirmation statement filters

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)
07 Apr 2008 123 Gbp nc 50000/188763 30/11/07
07 Apr 2008 RESOLUTIONS Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
20 Aug 2007 363a Return made up to 26/06/07; full list of members
04 May 2007 AA Total exemption small company accounts made up to 30 November 2006
10 Jan 2007 288c Secretary's particulars changed
29 Nov 2006 288c Secretary's particulars changed
11 Nov 2006 363s Return made up to 27/06/06; full list of members
03 Nov 2006 395 Particulars of mortgage/charge
26 Apr 2006 AA Total exemption small company accounts made up to 30 November 2005
19 Dec 2005 287 Registered office changed on 19/12/05 from: 1 oak court 67-72 bethel road sevenoaks kent TN13 3UE
19 Dec 2005 288b Secretary resigned
19 Dec 2005 288a New secretary appointed
22 Aug 2005 363s Return made up to 27/06/05; full list of members
22 Aug 2005 363(288) Director's particulars changed
15 Jul 2005 AA Total exemption small company accounts made up to 30 November 2004
15 Jul 2005 288a New director appointed
15 Jul 2005 288b Director resigned
15 Jul 2005 288b Director resigned
23 Jun 2005 287 Registered office changed on 23/06/05 from: 5TH floor, signet house 49/51 farringdon road london EC1M 3JP
05 Apr 2005 225 Accounting reference date extended from 30/06/04 to 30/11/04
16 Dec 2004 363a Return made up to 27/06/04; full list of members
24 Aug 2004 288b Secretary resigned
05 Aug 2004 288a New secretary appointed
23 Jul 2004 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
23 Jul 2004 RESOLUTIONS Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital