Advanced company searchLink opens in new window

MAIDENHEAD AQUATICS LIMITED

Company number 03117563

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)
31 Oct 2014 AR01 Annual return made up to 24 October 2014 with full list of shareholders
Statement of capital on 2014-10-31
  • GBP 100
10 Oct 2014 CH01 Director's details changed for Mr Paul Butler on 8 September 2014
10 Oct 2014 CH01 Director's details changed for Mr Simon Langdale on 8 September 2014
10 Oct 2014 CH01 Director's details changed for Mr Maxim Oliver Gear on 8 September 2014
10 Oct 2014 CH01 Director's details changed for Mr David Peter Lawrence on 8 September 2014
10 Oct 2014 CH01 Director's details changed for Mr Paul Lionel John Walden on 8 September 2014
10 Oct 2014 CH01 Director's details changed for Mr Stuart Robin Ashley on 8 September 2014
10 Oct 2014 AD01 Registered office address changed from 120 Bridge Road Chertsey Surrey KT16 8LA to Unit 4 Thorpe Court Delta Way Egham Surrey TW20 8RX on 10 October 2014
18 Nov 2013 AA Total exemption small company accounts made up to 31 March 2013
06 Nov 2013 AD02 Register inspection address has been changed from The Clock House 140 London Road Guildford Surrey GU1 1UW
06 Nov 2013 AR01 Annual return made up to 24 October 2013 with full list of shareholders
Statement of capital on 2013-11-06
  • GBP 100
20 Nov 2012 AA Total exemption small company accounts made up to 31 March 2012
30 Oct 2012 AR01 Annual return made up to 24 October 2012 with full list of shareholders
29 Oct 2012 CH01 Director's details changed for Mr David Peter Lawrence on 1 October 2012
06 Dec 2011 AA Total exemption small company accounts made up to 31 March 2011
09 Nov 2011 AR01 Annual return made up to 24 October 2011 with full list of shareholders
07 Nov 2011 AD03 Register(s) moved to registered inspection location
07 Nov 2011 AD02 Register inspection address has been changed
18 Jan 2011 AR01 Annual return made up to 24 October 2010 with full list of shareholders
13 Jan 2011 SH01 Statement of capital following an allotment of shares on 31 March 2010
  • GBP 100
13 Jan 2011 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
05 Jan 2011 SH01 Statement of capital following an allotment of shares on 31 March 2010
  • GBP 100
05 Jan 2011 RESOLUTIONS Resolutions
  • RES13 ‐ Section 550 31/03/2010
05 Jan 2011 AA Total exemption small company accounts made up to 31 March 2010
29 Oct 2010 TM02 Termination of appointment of Tina Clark as a secretary