- Company Overview for AQUAID FRANCHISING LIMITED (03505477)
- Filing history for AQUAID FRANCHISING LIMITED (03505477)
- People for AQUAID FRANCHISING LIMITED (03505477)
- Charges for AQUAID FRANCHISING LIMITED (03505477)
- More for AQUAID FRANCHISING LIMITED (03505477)
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) |
---|---|---|---|
04 Jan 2018 | AA | Full accounts made up to 31 March 2017 | |
13 Feb 2017 | CS01 | Confirmation statement made on 5 February 2017 with updates | |
11 Jan 2017 | AA | Full accounts made up to 31 March 2016 | |
19 Dec 2016 | AD01 | Registered office address changed from 51 Newnham Road Cambridge Cambridgeshire CB3 9EY to 10 Kings Court Willie Snaith Road Newmarket Suffolk CB8 7SG on 19 December 2016 | |
12 Apr 2016 | AR01 |
Annual return made up to 5 February 2016 with full list of shareholders
Statement of capital on 2016-04-12
|
|
04 Feb 2016 | CH03 | Secretary's details changed for Mr Uffe Fodgaard Hansen on 13 January 2016 | |
03 Feb 2016 | CH03 | Secretary's details changed for Mr Uffe Foddegaard Hansen on 13 January 2016 | |
03 Feb 2016 | CH03 | Secretary's details changed for Mr Uffe Foddegaard Hansen on 13 January 2016 | |
03 Feb 2016 | AP01 | Appointment of Mr David Paul Fremel as a director on 13 January 2016 | |
03 Feb 2016 | AP01 | Appointment of Mr Michael O'donoghue as a director on 13 January 2016 | |
03 Feb 2016 | AP01 | Appointment of Mr Aidan Anthony Geraghty as a director on 13 January 2016 | |
03 Feb 2016 | AP01 | Appointment of Mr Uffe Fodgaard Hansen as a director on 13 January 2016 | |
03 Feb 2016 | CH01 | Director's details changed for Kirsten Ronsholt Searle on 13 January 2016 | |
03 Feb 2016 | CH01 | Director's details changed for Paul Melville Searle on 13 January 2016 | |
11 Jan 2016 | AA | Full accounts made up to 31 March 2015 | |
26 Mar 2015 | AR01 |
Annual return made up to 5 February 2015 with full list of shareholders
Statement of capital on 2015-03-26
|
|
23 Dec 2014 | AA01 | Current accounting period extended from 31 December 2014 to 31 March 2015 | |
30 Sep 2014 | AA | Full accounts made up to 31 December 2013 | |
10 Feb 2014 | AR01 |
Annual return made up to 5 February 2014 with full list of shareholders
Statement of capital on 2014-02-10
|
|
04 Oct 2013 | AA | Full accounts made up to 31 December 2012 | |
03 Apr 2013 | AR01 | Annual return made up to 5 February 2013 with full list of shareholders | |
03 Apr 2013 | CH01 | Director's details changed for Paul Melville Searle on 5 February 2013 | |
03 Apr 2013 | CH01 | Director's details changed for Kirsten Ronsholt Searle on 5 February 2013 | |
03 Apr 2013 | TM02 | Termination of appointment of Eric Barrett- Payton as a secretary | |
03 Oct 2012 | AA | Full accounts made up to 31 December 2011 |