Advanced company searchLink opens in new window

AQUAREND HOLDINGS LIMITED

Company number 01660803

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)
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
  • RES12 ‐ Resolution of varying share rights or name
15 Dec 2020 SH08 Change of share class name or designation
26 Oct 2020 RESOLUTIONS Resolutions
  • RES13 ‐ Rights attached 05/10/2020
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