Advanced company searchLink opens in new window

AQUILA INVESTMENTS LIMITED

Company number 02573758

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 Norfolk 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 748,050.2
22 Dec 2014 AA Full accounts made up to 30 June 2014
22 May 2014 AP01 Appointment of Mr Mark Nicholas Wells as a director
22 May 2014 TM01 Termination of appointment of Christopher Johnson as a director
22 May 2014 TM01 Termination of appointment of George Reid as a director
26 Mar 2014 AA Full accounts made up to 30 June 2013
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 748,050.2
22 Mar 2013 AR01 Annual return made up to 1 March 2013 with full list of shareholders
19 Feb 2013 CH04 Secretary's details changed for M & R Secretarial Services Limited on 18 February 2013
30 Jan 2013 AA Full accounts made up to 30 June 2012
21 Jan 2013 RESOLUTIONS Resolutions
  • RES13 ‐ Section 175 10/01/2013
25 Apr 2012 TM01 Termination of appointment of Vernon Mcelroy as a director
29 Mar 2012 AA Full accounts made up to 30 June 2011
16 Mar 2012 SH19 Statement of capital on 16 March 2012
  • GBP 748,050.20
12 Mar 2012 CC04 Statement of company's objects
12 Mar 2012 SH10 Particulars of variation of rights attached to shares
12 Mar 2012 SH08 Change of share class name or designation
12 Mar 2012 SH20 Statement by directors
12 Mar 2012 CAP-SS Solvency statement dated 02/03/12
12 Mar 2012 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • 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
02 Mar 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
02 Mar 2012 MG04 Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 1
02 Feb 2012 AR01 Annual return made up to 15 January 2012 with full list of shareholders