Advanced company searchLink opens in new window

AQUATINT CHP LIMITED

Company number 02497019

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)
16 May 2016 AR01 Annual return made up to 27 April 2016 with full list of shareholders
Statement of capital on 2016-05-16
  • GBP 100
29 Sep 2015 AA Total exemption small company accounts made up to 31 December 2014
30 Apr 2015 AR01 Annual return made up to 27 April 2015 with full list of shareholders
Statement of capital on 2015-04-30
  • GBP 100
30 Apr 2015 CH01 Director's details changed for Mr Robert Colin Primarolo on 1 October 2014
30 Apr 2015 CH03 Secretary's details changed for Mr Robert Colin Primarolo on 1 October 2014
25 Nov 2014 TM01 Termination of appointment of Barry Martin Gregory as a director on 31 October 2014
26 Sep 2014 AA Total exemption small company accounts made up to 31 December 2013
23 Sep 2014 SH06 Cancellation of shares. Statement of capital on 11 August 2014
  • GBP 100
23 Sep 2014 SH03 Purchase of own shares.
15 Sep 2014 AD01 Registered office address changed from 48 Weir Road Wimbledon London SW19 8UG to 6 - 8 Verney Road London SE16 3DH on 15 September 2014
15 Sep 2014 TM01 Termination of appointment of Robert Michael Hudson as a director on 11 August 2014
20 Jun 2014 TM01 Termination of appointment of Jane Kelly as a director
19 May 2014 AR01 Annual return made up to 27 April 2014 with full list of shareholders
Statement of capital on 2014-05-19
  • GBP 122
09 Sep 2013 AA Total exemption small company accounts made up to 31 December 2012
09 May 2013 AR01 Annual return made up to 27 April 2013 with full list of shareholders
17 Jul 2012 AA Total exemption small company accounts made up to 31 December 2011
14 May 2012 AR01 Annual return made up to 27 April 2012 with full list of shareholders
14 May 2012 CH03 Secretary's details changed for Mr Robert Colin Primarolo on 30 April 2012
14 May 2012 CH01 Director's details changed for Mr Robert Colin Primarolo on 30 April 2012
30 Sep 2011 AA Total exemption small company accounts made up to 31 December 2010
19 May 2011 AR01 Annual return made up to 27 April 2011 with full list of shareholders
27 Sep 2010 MG01 Duplicate mortgage certificatecharge no:6
23 Sep 2010 MG01 Particulars of a mortgage or charge / charge no: 6
16 Sep 2010 AA Total exemption small company accounts made up to 31 December 2009
18 Aug 2010 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3