Advanced company searchLink opens in new window

AQUATERRA (GROUP) LIMITED

Company number SC262031

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)
18 Nov 2016 AA Total exemption small company accounts made up to 30 April 2016
17 Mar 2016 CH01 Director's details changed for Mr Gerarde Reilly on 1 July 2015
11 Mar 2016 AP01 Appointment of Mrs Elaine Anne Pacitti as a director on 10 March 2016
18 Jan 2016 AR01 Annual return made up to 16 January 2016 with full list of shareholders
Statement of capital on 2016-01-18
  • GBP 100
12 Nov 2015 AA Total exemption small company accounts made up to 30 April 2015
01 Jun 2015 AUD Auditor's resignation
21 Jan 2015 AA Full accounts made up to 30 April 2014
16 Jan 2015 AR01 Annual return made up to 16 January 2015 with full list of shareholders
Statement of capital on 2015-01-16
  • GBP 100
27 Jan 2014 AR01 Annual return made up to 16 January 2014 with full list of shareholders
Statement of capital on 2014-01-27
  • GBP 100
10 Dec 2013 TM01 Termination of appointment of James Grosset as a director
27 Nov 2013 CH01 Director's details changed for Peter Alan Robinson on 9 November 2013
27 Nov 2013 CH01 Director's details changed for Gerarde Reilly on 9 November 2013
14 Oct 2013 AA Full accounts made up to 30 April 2013
01 Mar 2013 CERTNM Company name changed aquaterra solutions LIMITED\certificate issued on 01/03/13
  • CONNOT ‐
01 Mar 2013 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2013-02-14
24 Jan 2013 AR01 Annual return made up to 16 January 2013 with full list of shareholders
05 Nov 2012 AA Full accounts made up to 30 April 2012
27 Jan 2012 AA Full accounts made up to 30 April 2011
19 Jan 2012 AR01 Annual return made up to 16 January 2012 with full list of shareholders
19 Jan 2012 CH01 Director's details changed for Gerarde Reilly on 1 January 2012
20 Jan 2011 AR01 Annual return made up to 16 January 2011 with full list of shareholders
21 Dec 2010 MG01s Particulars of a mortgage or charge / charge no: 6
23 Nov 2010 AA Full accounts made up to 30 April 2010
15 Jul 2010 MG03s Statement of satisfaction in full or in part of a floating charge /full /charge no 4
15 Jul 2010 MG03s Statement of satisfaction in full or in part of a floating charge /full /charge no 2