Advanced company searchLink opens in new window

AQUACUT LIMITED

Company number 03492068

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 Nov 2016 MR01 Registration of charge 034920680002, created on 8 November 2016
15 Feb 2016 AR01 Annual return made up to 14 January 2016 with full list of shareholders
Statement of capital on 2016-02-15
  • GBP 158,000
20 Jan 2016 AA Total exemption small company accounts made up to 31 August 2015
21 Feb 2015 AA Total exemption small company accounts made up to 31 August 2014
16 Jan 2015 AR01 Annual return made up to 14 January 2015 with full list of shareholders
Statement of capital on 2015-01-16
  • GBP 158,000
10 Mar 2014 AA Total exemption small company accounts made up to 31 August 2013
18 Jan 2014 AR01 Annual return made up to 14 January 2014 with full list of shareholders
Statement of capital on 2014-01-18
  • GBP 158,000
16 Jan 2014 SH01 Statement of capital following an allotment of shares on 1 March 2013
  • GBP 88,000
30 Aug 2013 MR04 Satisfaction of charge 1 in full
04 Apr 2013 SH01 Statement of capital following an allotment of shares on 1 March 2013
  • GBP 158,000
12 Mar 2013 SH01 Statement of capital following an allotment of shares on 1 March 2013
  • GBP 88,000
12 Mar 2013 TM01 Termination of appointment of a director
11 Mar 2013 AP03 Appointment of Mr Stuart Christopher Middleton as a secretary
11 Mar 2013 AP01 Appointment of Mrs Pamela Lynn Middleton as a director
11 Mar 2013 AP01 Appointment of Mr Stuart Christopher Middleton as a director
11 Mar 2013 TM01 Termination of appointment of Wendy Thorp as a director
11 Mar 2013 TM01 Termination of appointment of Nigel Thorp as a director
27 Feb 2013 SH01 Statement of capital following an allotment of shares on 25 February 2013
  • GBP 88,000
31 Jan 2013 AR01 Annual return made up to 14 January 2013 with full list of shareholders
25 Jan 2013 AA Total exemption small company accounts made up to 31 August 2012
19 Apr 2012 MG01 Particulars of a mortgage or charge / charge no: 1
08 Feb 2012 AA Total exemption small company accounts made up to 31 August 2011
05 Feb 2012 AR01 Annual return made up to 14 January 2012 with full list of shareholders
18 Jan 2011 AR01 Annual return made up to 14 January 2011 with full list of shareholders
10 Dec 2010 TM02 Termination of appointment of Robert Stephens as a secretary