Advanced company searchLink opens in new window

AQUABOND LIMITED

Company number 04565587

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)
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
  • GBP 200
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