Advanced company searchLink opens in new window

AQUAVISTA WATERSIDES LTD

Company number 04930453

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)
28 Apr 2014 AP01 Appointment of Jeffrey George Whyatt as a director
28 Apr 2014 TM01 Termination of appointment of Derek Newton as a director
26 Mar 2014 SH01 Statement of capital following an allotment of shares on 24 March 2014
  • GBP 2,116
16 Oct 2013 AR01 Annual return made up to 13 October 2013 with full list of shareholders
  • ANNOTATION Clarification a second filed AR01 was registered on 03/10/2018
22 Sep 2013 CH01 Director's details changed for Derek Newton on 22 September 2013
22 Sep 2013 CH01 Director's details changed for Darren Bramhall on 22 September 2013
22 Sep 2013 CH01 Director's details changed for Julie Ann Sharman on 22 September 2013
06 Sep 2013 CH01 Director's details changed for Mr Brian Casey on 6 September 2013
15 Aug 2013 AA Full accounts made up to 31 March 2013
06 Aug 2013 AP01 Appointment of Ms Fiona Helen Louise Mitchell as a director
06 Aug 2013 TM01 Termination of appointment of Christopher Warren as a director
17 Jan 2013 CH01 Director's details changed for Mr Brian Casey on 16 January 2013
05 Nov 2012 SH01 Statement of capital following an allotment of shares on 20 June 2012
  • GBP 2,016
19 Oct 2012 AR01 Annual return made up to 13 October 2012 with full list of shareholders
  • ANNOTATION Clarification a second filed AR01 was registered on 03/10/2018
11 Oct 2012 CH01 Director's details changed for Mr Philip Martin Ridal on 10 October 2012
23 Jul 2012 AA Full accounts made up to 31 March 2012
28 Jun 2012 AD01 Registered office address changed from 64 Clarendon Road Watford Hertfordshire WD17 1DA on 28 June 2012
17 May 2012 SH01 Statement of capital following an allotment of shares on 5 March 2012
  • GBP 1,969
20 Jan 2012 CH04 Secretary's details changed for Prism Cosec Limited on 13 January 2012
13 Jan 2012 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
18 Oct 2011 AR01 Annual return made up to 13 October 2011 with full list of shareholders
18 Oct 2011 CH01 Director's details changed for Darren Bramhall on 13 October 2011
18 Aug 2011 SH01 Statement of capital following an allotment of shares on 27 July 2011
  • GBP 1,929
13 Jul 2011 AA Full accounts made up to 31 March 2011
09 Jun 2011 SH01 Statement of capital following an allotment of shares on 22 February 2011
  • GBP 113