Advanced company searchLink opens in new window

BILLING AQUADROME LIMITED

Company number 00393087

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)
06 Nov 2016 AA Full accounts made up to 31 January 2016
16 Oct 2016 TM01 Termination of appointment of Nigel Byron Wimpenny as a director on 30 September 2016
22 Jun 2016 RP04 Second filing of AP01 previously delivered to Companies House
  • ANNOTATION Clarification second filed AP01 for stuart bernard marston.
06 May 2016 AR01 Annual return made up to 23 April 2016 with full list of shareholders
Statement of capital on 2016-05-06
  • GBP 545,950
19 Apr 2016 AP01 Appointment of Mr Andrew David Sutton as a director on 14 April 2016
19 Apr 2016 AP01 Appointment of Mr Stuart Bernard Marston as a director on 14 April 2016
  • ANNOTATION Clarification a second filed AP01 was registered on 22/06/2016.
08 Dec 2015 AUD Auditor's resignation
23 Nov 2015 AUD Auditor's resignation
02 Nov 2015 AA Full accounts made up to 31 January 2015
14 Jul 2015 MR01 Registration of charge 003930870015, created on 30 June 2015
  • ANNOTATION Other This document has been informally corrected in accordance with instructions under section 1075 of the Companies Act 2006
13 Jul 2015 MR04 Satisfaction of charge 8 in full
13 Jul 2015 MR04 Satisfaction of charge 003930870010 in full
13 Jul 2015 MR04 Satisfaction of charge 003930870011 in full
13 Jul 2015 MR04 Satisfaction of charge 003930870012 in full
03 Jul 2015 MR01 Registration of charge 003930870013, created on 30 June 2015
03 Jul 2015 MR01 Registration of charge 003930870014, created on 30 June 2015
30 Apr 2015 AR01 Annual return made up to 23 April 2015 with full list of shareholders
Statement of capital on 2015-04-30
  • GBP 545,950
28 Jan 2015 AA Full accounts made up to 31 January 2014
29 Sep 2014 MR01 Registration of charge 003930870012, created on 19 September 2014
11 Aug 2014 TM01 Termination of appointment of Peter Angelides as a director on 29 July 2014
28 Apr 2014 AR01 Annual return made up to 23 April 2014 with full list of shareholders
Statement of capital on 2014-04-28
  • GBP 545,950
25 Apr 2014 TM01 Termination of appointment of Anthony Fox as a director
10 Mar 2014 AP03 Appointment of Mr Paul Rossiter as a secretary
10 Mar 2014 TM02 Termination of appointment of Christopher Royle as a secretary
13 Jan 2014 AP01 Appointment of Mr Nigel Byron Wimpenny as a director