- Company Overview for AQUAREND HOLDINGS LIMITED (01660803)
- Filing history for AQUAREND HOLDINGS LIMITED (01660803)
- People for AQUAREND HOLDINGS LIMITED (01660803)
- Charges for AQUAREND HOLDINGS LIMITED (01660803)
- More for AQUAREND HOLDINGS LIMITED (01660803)
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) |
---|---|---|---|
23 Dec 2024 | AA | Total exemption full accounts made up to 31 March 2024 | |
30 Sep 2024 | CS01 | Confirmation statement made on 20 September 2024 with updates | |
21 Dec 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
22 Sep 2023 | CS01 | Confirmation statement made on 20 September 2023 with updates | |
02 Dec 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
06 Oct 2022 | CS01 | Confirmation statement made on 20 September 2022 with updates | |
24 Dec 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
20 Sep 2021 | CS01 | Confirmation statement made on 20 September 2021 with updates | |
23 Dec 2020 | AA | Total exemption full accounts made up to 31 March 2020 | |
15 Dec 2020 | RESOLUTIONS |
Resolutions
|
|
15 Dec 2020 | SH08 | Change of share class name or designation | |
26 Oct 2020 | RESOLUTIONS |
Resolutions
|
|
26 Oct 2020 | SH10 | Particulars of variation of rights attached to shares | |
12 Oct 2020 | CS01 | Confirmation statement made on 30 September 2020 with updates | |
17 Dec 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
07 Oct 2019 | CS01 | Confirmation statement made on 30 September 2019 with updates | |
21 Dec 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
18 Oct 2018 | CH03 | Secretary's details changed for Mr Clive Roger Nichols on 18 October 2018 | |
18 Oct 2018 | CS01 | Confirmation statement made on 30 September 2018 with updates | |
18 Oct 2018 | CH01 | Director's details changed for Mr Paul William Nichols on 18 October 2018 | |
18 Oct 2018 | CH01 | Director's details changed for Mr Clive Roger Nichols on 18 October 2018 | |
18 Oct 2018 | CH01 | Director's details changed for Mr Paul William Nichols on 18 October 2018 | |
18 Oct 2018 | CH01 | Director's details changed for Mr Clive Roger Nichols on 18 October 2018 | |
18 Oct 2018 | AD01 | Registered office address changed from Aston House Cornwall Avenue London N3 1LF to 1 Aquarend Place St Mary's Lane Upminster Essex RM14 3NX on 18 October 2018 | |
04 Jan 2018 | AA | Total exemption full accounts made up to 31 March 2017 |