Advanced company searchLink opens in new window

AQUA CURE LIMITED

Company number 06330499

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)
25 Jan 2017 AP01 Appointment of Mr Simon Andrew Bolton as a director on 12 December 2016
18 Nov 2016 TM01 Termination of appointment of Peter James Cohen as a director on 31 October 2016
15 Sep 2016 AA Full accounts made up to 31 December 2015
17 Aug 2016 CS01 Confirmation statement made on 1 August 2016 with updates
11 Jul 2016 TM01 Termination of appointment of Richard Mark Brown as a director on 30 June 2016
15 Apr 2016 AP01 Appointment of Mr David Peter Parkes as a director on 15 March 2016
13 Aug 2015 AR01 Annual return made up to 1 August 2015 with full list of shareholders
Statement of capital on 2015-08-13
  • GBP 105,250
25 Jun 2015 AA Full accounts made up to 31 December 2014
07 Aug 2014 AR01 Annual return made up to 1 August 2014 with full list of shareholders
Statement of capital on 2014-08-07
  • GBP 105,250
04 Jul 2014 AA Full accounts made up to 31 December 2013
13 May 2014 AP01 Appointment of Mr David John Marchbank as a director
13 May 2014 TM01 Termination of appointment of Matthew Lee as a director
29 Aug 2013 AR01 Annual return made up to 1 August 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-29
13 Jun 2013 MR04 Satisfaction of charge 1 in full
13 Jun 2013 MR04 Satisfaction of charge 4 in full
06 Jun 2013 AA Full accounts made up to 31 December 2012
05 Jun 2013 MR04 Satisfaction of charge 3 in full
01 Feb 2013 AP01 Appointment of Mr Peter James Cohen as a director
01 Feb 2013 TM01 Termination of appointment of Steven Harrison as a director
05 Sep 2012 AR01 Annual return made up to 1 August 2012 with full list of shareholders
11 May 2012 AA Full accounts made up to 31 December 2011
23 Nov 2011 AP03 Appointment of Mr David John Marchbank as a secretary
23 Nov 2011 TM02 Termination of appointment of Christopher Hacking as a secretary
01 Sep 2011 AR01 Annual return made up to 1 August 2011 with full list of shareholders
31 Aug 2011 CH01 Director's details changed for Mr Christopher John Marsden on 1 April 2011