Advanced company searchLink opens in new window

AQUA BATHROOMS (WM) LIMITED

Company number 08834163

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)
22 Apr 2024 CS01 Confirmation statement made on 18 March 2024 with no updates
23 Oct 2023 AA Micro company accounts made up to 31 January 2023
20 Apr 2023 CS01 Confirmation statement made on 18 March 2023 with no updates
26 Oct 2022 AA Micro company accounts made up to 31 January 2022
28 Mar 2022 CS01 Confirmation statement made on 18 March 2022 with no updates
09 Aug 2021 AA Micro company accounts made up to 31 January 2021
30 Apr 2021 CS01 Confirmation statement made on 18 March 2021 with no updates
02 Nov 2020 AA Micro company accounts made up to 31 January 2020
07 Apr 2020 CS01 Confirmation statement made on 18 March 2020 with no updates
31 Oct 2019 AA Micro company accounts made up to 31 January 2019
28 Mar 2019 CS01 Confirmation statement made on 18 March 2019 with no updates
25 Sep 2018 AA Micro company accounts made up to 31 January 2018
16 Apr 2018 CS01 Confirmation statement made on 18 March 2018 with no updates
12 Sep 2017 AA Micro company accounts made up to 31 January 2017
03 Apr 2017 CS01 Confirmation statement made on 18 March 2017 with updates
04 Oct 2016 TM01 Termination of appointment of Balbinder Kaur as a director on 1 September 2016
19 May 2016 AA Total exemption small company accounts made up to 31 January 2016
23 Mar 2016 AR01 Annual return made up to 18 March 2016 with full list of shareholders
Statement of capital on 2016-03-23
  • GBP 100
30 Sep 2015 AP01 Appointment of Mr Carl Reynolds as a director on 29 September 2015
10 Sep 2015 AA Accounts for a dormant company made up to 31 January 2015
18 Aug 2015 TM01 Termination of appointment of Carl Reynolds as a director on 15 August 2015
02 Jul 2015 AD01 Registered office address changed from 12 Bretton Gardens Wolverhampton WV10 9YQ to Unit 1 Clothier Street Willenhall West Midlands WV13 1BE on 2 July 2015
12 Jun 2015 AR01 Annual return made up to 18 March 2015 with full list of shareholders
Statement of capital on 2015-06-12
  • GBP 100
12 Jun 2015 CH01 Director's details changed for Mrs Balbinder Kaur on 12 May 2015
12 Jun 2015 AD01 Registered office address changed from 134-136 Soho Road Birmingham B21 9LN to 12 Bretton Gardens Wolverhampton WV10 9YQ on 12 June 2015