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)
10 Aug 2010 SH01 Statement of capital following an allotment of shares on 2 August 2010
  • GBP 100
10 Aug 2010 AP01 Appointment of Mrs Jane Elizabeth Kelly as a director
10 Aug 2010 AP01 Appointment of Mr Robert Michael Hudson as a director
14 May 2010 AR01 Annual return made up to 27 April 2010 with full list of shareholders
14 May 2010 CH01 Director's details changed for Roger David Severn on 1 October 2009
14 May 2010 CH01 Director's details changed for Mr Robert Colin Primarolo on 1 October 2009
14 May 2010 CH01 Director's details changed for Mr Barry Martin Gregory on 1 October 2009
03 Nov 2009 AA Total exemption full accounts made up to 31 December 2008
15 May 2009 363a Return made up to 27/04/09; full list of members
31 Oct 2008 AA Total exemption full accounts made up to 31 December 2007
09 Oct 2008 288a Director appointed mr barry martin gregory
09 Oct 2008 288a Director appointed mr robert colin primarolo
21 May 2008 363a Return made up to 27/04/08; full list of members
30 Oct 2007 AA Total exemption full accounts made up to 31 December 2006
21 May 2007 363a Return made up to 27/04/07; full list of members
02 Apr 2007 395 Particulars of mortgage/charge
28 Mar 2007 288b Director resigned
04 Nov 2006 AA Total exemption small company accounts made up to 31 December 2005
04 May 2006 363a Return made up to 27/04/06; full list of members
29 Dec 2005 395 Particulars of mortgage/charge
28 Oct 2005 AA Accounts for a small company made up to 31 December 2004
17 Oct 2005 CERTNM Company name changed aquatint bsc LTD.\certificate issued on 17/10/05
03 Oct 2005 CERTNM Company name changed aquatint print and graphics limi ted\certificate issued on 03/10/05
01 Jul 2005 395 Particulars of mortgage/charge
04 May 2005 363s Return made up to 27/04/05; full list of members
  • 363(288) ‐ Director's particulars changed