Advanced company searchLink opens in new window

AQUIVAR MANAGEMENT SERVICES LIMITED

Company number 01697431

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)
22 Oct 2015 AD03 Register(s) moved to registered inspection location 1 st. James Court Whitefriars Norwich England NR3 1RU
10 Mar 2015 AR01 Annual return made up to 1 March 2015 with full list of shareholders
Statement of capital on 2015-03-10
  • GBP 100
28 Oct 2014 AA Accounts for a dormant company made up to 30 June 2014
22 May 2014 CH01 Director's details changed for Mr Mark Nicholas Wells on 2 May 2014
15 Apr 2014 TM01 Termination of appointment of John Harris as a director
15 Apr 2014 AP01 Appointment of Mr Mark Nicholas Wells as a director
06 Mar 2014 AR01 Annual return made up to 1 March 2014 with full list of shareholders
Statement of capital on 2014-03-06
  • GBP 100
05 Mar 2014 AA Accounts for a dormant company made up to 30 June 2013
22 Mar 2013 AR01 Annual return made up to 1 March 2013 with full list of shareholders
20 Feb 2013 AA01 Current accounting period extended from 31 December 2012 to 30 June 2013
19 Feb 2013 CH04 Secretary's details changed for M & R Secretarial Services Limited on 18 February 2013
27 Sep 2012 AA Accounts for a dormant company made up to 31 December 2011
30 Mar 2012 CC04 Statement of company's objects
30 Mar 2012 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
06 Mar 2012 AR01 Annual return made up to 1 March 2012 with full list of shareholders
24 Jan 2012 AD01 Registered office address changed from the Bursary St. Johns College Cambridge Cambridgeshire CB2 1TP on 24 January 2012
21 Nov 2011 AR01 Annual return made up to 14 November 2011 with full list of shareholders
17 Nov 2011 CH01 Director's details changed for Commodore John William Robert Harris on 15 November 2010
17 Nov 2011 CH01 Director's details changed for Christopher Francis Ewbank on 15 November 2010
13 Oct 2011 AD02 Register inspection address has been changed
13 Oct 2011 AP04 Appointment of M & R Secretarial Services Limited as a secretary
13 Oct 2011 TM02 Termination of appointment of Pippin Boyd as a secretary
26 Sep 2011 AA Accounts for a dormant company made up to 31 December 2010
10 Dec 2010 AR01 Annual return made up to 14 November 2010 with full list of shareholders
02 Oct 2010 AA Accounts for a dormant company made up to 31 December 2009