- Company Overview for AQUABOND LIMITED (04565587)
- Filing history for AQUABOND LIMITED (04565587)
- People for AQUABOND LIMITED (04565587)
- Charges for AQUABOND LIMITED (04565587)
- More for AQUABOND LIMITED (04565587)
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) |
---|---|---|---|
15 Nov 2023 | CS01 | Confirmation statement made on 15 November 2023 with no updates | |
05 Jul 2023 | AA | Total exemption full accounts made up to 31 October 2022 | |
18 Nov 2022 | CS01 | Confirmation statement made on 15 November 2022 with no updates | |
26 Jul 2022 | AA | Total exemption full accounts made up to 31 October 2021 | |
26 Nov 2021 | CS01 | Confirmation statement made on 15 November 2021 with no updates | |
18 Dec 2020 | AA | Total exemption full accounts made up to 31 October 2020 | |
25 Nov 2020 | CS01 | Confirmation statement made on 15 November 2020 with no updates | |
29 Oct 2020 | AA | Total exemption full accounts made up to 31 October 2019 | |
13 Jan 2020 | AD01 | Registered office address changed from St Georges Court Winnington Avenue Northwich Cheshire CW8 4EE to Deansfield House 98 Lancaster Road Newcastle Under Lyme Staffordshire ST5 1DS on 13 January 2020 | |
27 Nov 2019 | CS01 | Confirmation statement made on 15 November 2019 with updates | |
09 Jul 2019 | AA | Total exemption full accounts made up to 31 October 2018 | |
14 Dec 2018 | MR01 | Registration of charge 045655870008, created on 11 December 2018 | |
04 Dec 2018 | CS01 | Confirmation statement made on 15 November 2018 with updates | |
05 Jun 2018 | CH01 | Director's details changed for Mrs Sara Lord on 5 June 2018 | |
05 Jun 2018 | CH01 | Director's details changed for Mr Karl Lord on 5 June 2018 | |
30 Nov 2017 | AA | Total exemption full accounts made up to 31 October 2017 | |
16 Nov 2017 | CS01 | Confirmation statement made on 15 November 2017 with no updates | |
06 Feb 2017 | AA | Total exemption small company accounts made up to 31 October 2016 | |
23 Nov 2016 | CS01 | Confirmation statement made on 15 November 2016 with updates | |
02 Jun 2016 | AA | Total exemption small company accounts made up to 31 October 2015 | |
02 Mar 2016 | MR04 | Satisfaction of charge 4 in full | |
30 Nov 2015 | AR01 |
Annual return made up to 15 November 2015 with full list of shareholders
Statement of capital on 2015-11-30
|
|
19 Nov 2015 | MR04 | Satisfaction of charge 045655870007 in full | |
12 Nov 2015 | TM01 | Termination of appointment of Andrew Gartshore as a director on 23 October 2015 | |
13 Jul 2015 | AA | Total exemption small company accounts made up to 31 October 2014 |