- Company Overview for BILLING AQUADROME LIMITED (00393087)
- Filing history for BILLING AQUADROME LIMITED (00393087)
- People for BILLING AQUADROME LIMITED (00393087)
- Charges for BILLING AQUADROME LIMITED (00393087)
- Insolvency for BILLING AQUADROME LIMITED (00393087)
- More for BILLING AQUADROME LIMITED (00393087)
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
|
|
06 May 2016 | AR01 |
Annual return made up to 23 April 2016 with full list of shareholders
Statement of capital on 2016-05-06
|
|
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
|
|
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
|
|
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
|
|
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
|
|
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 |