Advanced company searchLink opens in new window

REAQUA SYSTEMS LIMITED

Company number 06832970

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)
16 Jun 2010 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
14 Jun 2010 CC04 Statement of company's objects
14 Jun 2010 SH02 Sub-division of shares on 27 May 2010
14 Jun 2010 SH01 Statement of capital following an allotment of shares on 27 May 2010
  • GBP 7.71
14 Jun 2010 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
25 May 2010 AR01 Annual return made up to 2 March 2010 with full list of shareholders
24 May 2010 CH01 Director's details changed for Mr. Peter William Holdsworth on 2 March 2010
12 May 2010 CERTNM Company name changed carbon offset developments LIMITED\certificate issued on 12/05/10
  • RES15 ‐ Change company name resolution on 2010-04-29
12 May 2010 CONNOT Change of name notice
01 Feb 2010 AP01 Appointment of Nicholas Aidan Langdon Thomson as a director
03 Jan 2010 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
04 Dec 2009 MG01 Particulars of a mortgage or charge / charge no: 2
23 Nov 2009 AD01 Registered office address changed from , the Auction House 87-88 St John's Road, Stourbridge, West Midlands, DY8 1EH on 23 November 2009
06 Aug 2009 395 Particulars of a mortgage or charge / charge no: 1
31 Mar 2009 CERTNM Company name changed carbon offsets development LIMITED\certificate issued on 02/04/09
30 Mar 2009 287 Registered office changed on 30/03/2009 from, 15-17 church street, stourbridge, west midlands, DY8 1LU, united kingdom
27 Mar 2009 288a Secretary appointed paul hilton davies
02 Mar 2009 NEWINC Incorporation