- Company Overview for MAIDENHEAD AQUATICS LIMITED (03117563)
- Filing history for MAIDENHEAD AQUATICS LIMITED (03117563)
- People for MAIDENHEAD AQUATICS LIMITED (03117563)
- Charges for MAIDENHEAD AQUATICS LIMITED (03117563)
- More for MAIDENHEAD AQUATICS LIMITED (03117563)
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
|
|
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
|
|
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
|
|
13 Jan 2011 | RESOLUTIONS |
Resolutions
|
|
05 Jan 2011 | SH01 |
Statement of capital following an allotment of shares on 31 March 2010
|
|
05 Jan 2011 | RESOLUTIONS |
Resolutions
|
|
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 |