- Company Overview for AQUADART BRANDS LIMITED (01182256)
- Filing history for AQUADART BRANDS LIMITED (01182256)
- People for AQUADART BRANDS LIMITED (01182256)
- Charges for AQUADART BRANDS LIMITED (01182256)
- Insolvency for AQUADART BRANDS LIMITED (01182256)
- More for AQUADART BRANDS LIMITED (01182256)
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
|
|
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
|
|
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
|
|
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 |