- Company Overview for R.S. AQUA LIMITED (01661817)
- Filing history for R.S. AQUA LIMITED (01661817)
- People for R.S. AQUA LIMITED (01661817)
- Charges for R.S. AQUA LIMITED (01661817)
- More for R.S. AQUA LIMITED (01661817)
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 Apr 2018 | CS01 | Confirmation statement made on 24 March 2018 with updates | |
26 Jan 2018 | AA | Total exemption full accounts made up to 31 August 2017 | |
30 Mar 2017 | CS01 | Confirmation statement made on 24 March 2017 with updates | |
27 Mar 2017 | CH01 | Director's details changed for Mr Martin Stemp on 26 March 2017 | |
24 Jan 2017 | AA | Total exemption small company accounts made up to 31 August 2016 | |
24 Nov 2016 | CH01 | Director's details changed for Mr Martin Stemp on 24 November 2016 | |
03 Jun 2016 | AD01 | Registered office address changed from 4 High Street Alton Hampshire GU34 1BU to Abbey House Hickleys Court South Street Farnham Surrey GU9 7QQ on 3 June 2016 | |
24 Mar 2016 | AR01 |
Annual return made up to 24 March 2016 with full list of shareholders
Statement of capital on 2016-03-24
|
|
28 Jan 2016 | AA | Total exemption small company accounts made up to 31 August 2015 | |
07 May 2015 | AR01 |
Annual return made up to 2 May 2015 with full list of shareholders
Statement of capital on 2015-05-07
|
|
14 Jan 2015 | AA | Total exemption small company accounts made up to 31 August 2014 | |
07 Nov 2014 | AD01 | Registered office address changed from Units 4-6 Hurst Barns Privett Alton Hampshire GU34 3PL to 4 High Street Alton Hampshire GU34 1BU on 7 November 2014 | |
17 Jun 2014 | RESOLUTIONS |
Resolutions
|
|
11 Jun 2014 | TM01 | Termination of appointment of Sandra Scrivens as a director | |
11 Jun 2014 | TM01 | Termination of appointment of Roger Scrivens as a director | |
11 Jun 2014 | TM02 | Termination of appointment of Sandra Scrivens as a secretary | |
03 Jun 2014 | MR01 | Registration of charge 016618170003 | |
02 May 2014 | AR01 |
Annual return made up to 2 May 2014 with full list of shareholders
Statement of capital on 2014-05-02
|
|
17 Feb 2014 | AA | Total exemption small company accounts made up to 31 August 2013 | |
06 Jan 2014 | AP01 | Appointment of Mr Martin Stemp as a director | |
02 May 2013 | AR01 | Annual return made up to 2 May 2013 with full list of shareholders | |
14 Mar 2013 | AA | Total exemption small company accounts made up to 31 August 2012 | |
02 Jul 2012 | TM01 | Termination of appointment of David Goldsmith as a director | |
03 May 2012 | AR01 | Annual return made up to 2 May 2012 with full list of shareholders | |
27 Mar 2012 | AA | Total exemption small company accounts made up to 31 August 2011 |