Advanced company searchLink opens in new window

AQUADART BRANDS LIMITED

Company number 01182256

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)
17 Sep 2018 AP01 Appointment of Mrs Louise Ashworth as a director on 12 September 2018
26 Apr 2018 CS01 Confirmation statement made on 14 April 2018 with updates
15 Sep 2017 AA Total exemption full accounts made up to 31 December 2016
04 May 2017 CS01 Confirmation statement made on 14 April 2017 with updates
24 Sep 2016 MR04 Satisfaction of charge 7 in full
13 Sep 2016 AA Total exemption small company accounts made up to 31 December 2015
26 Apr 2016 AR01 Annual return made up to 14 April 2016 with full list of shareholders
Statement of capital on 2016-04-26
  • GBP 400
02 Oct 2015 AA Total exemption small company accounts made up to 31 December 2014
23 Apr 2015 AD01 Registered office address changed from Douglas Bank House Wigan Lane Wigan Lancashire WN1 2TB to Douglas Bank House Wigan Lane Wigan Lancashire WN1 2TB on 23 April 2015
22 Apr 2015 AR01 Annual return made up to 14 April 2015 with full list of shareholders
Statement of capital on 2015-04-22
  • GBP 400
22 Apr 2015 AD01 Registered office address changed from The Copper Room the Deva Centre Trinity Way Manchester M3 7BG to Douglas Bank House Wigan Lane Wigan Lancashire WN1 2TB on 22 April 2015
02 Oct 2014 AA Accounts for a small company made up to 31 December 2013
24 Jun 2014 AR01 Annual return made up to 14 April 2014 with full list of shareholders
Statement of capital on 2014-06-24
  • GBP 400
24 Jun 2014 CH01 Director's details changed for Helena Jane Cooke on 13 April 2014
30 Sep 2013 AA Accounts for a small company made up to 31 December 2012
19 Apr 2013 AR01 Annual return made up to 14 April 2013 with full list of shareholders
19 Apr 2013 TM01 Termination of appointment of James Casey as a director
11 Dec 2012 CH01 Director's details changed for Helena Jane Cooke on 10 December 2012
11 Dec 2012 CH01 Director's details changed for Mrs Angela Parkinson on 10 December 2012
11 Dec 2012 CH01 Director's details changed for David Parkinson on 10 December 2012
11 Dec 2012 CH01 Director's details changed for Mr James Casey on 10 December 2012
11 Dec 2012 CH03 Secretary's details changed for Mrs Angela Parkinson on 10 December 2012
11 Dec 2012 CH01 Director's details changed for Alexander Michael Reynolds on 10 December 2012
12 Sep 2012 AA Accounts for a small company made up to 31 December 2011
29 Jun 2012 AR01 Annual return made up to 14 April 2012 with full list of shareholders