- Company Overview for AQUARIUS CONTRACTORS UK LIMITED (03637221)
- Filing history for AQUARIUS CONTRACTORS UK LIMITED (03637221)
- People for AQUARIUS CONTRACTORS UK LIMITED (03637221)
- Charges for AQUARIUS CONTRACTORS UK LIMITED (03637221)
- More for AQUARIUS CONTRACTORS UK LIMITED (03637221)
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) |
---|---|---|---|
01 Oct 2015 | AR01 |
Annual return made up to 24 September 2015 with full list of shareholders
Statement of capital on 2015-10-01
|
|
04 Sep 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
30 Oct 2014 | AR01 |
Annual return made up to 24 September 2014 with full list of shareholders
Statement of capital on 2014-10-30
|
|
30 Sep 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
17 Oct 2013 | AR01 |
Annual return made up to 24 September 2013 with full list of shareholders
Statement of capital on 2013-10-17
|
|
08 Sep 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
27 Aug 2013 | AD01 | Registered office address changed from Suite 1 Farleigh House Old Weston Road Flax Bourton Bristol BS48 1UR United Kingdom on 27 August 2013 | |
01 Nov 2012 | AR01 | Annual return made up to 24 September 2012 with full list of shareholders | |
01 Nov 2012 | CH01 | Director's details changed for Mr Michael Andrew Patrick Coyne on 24 September 2012 | |
12 Sep 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
30 Sep 2011 | AA | Total exemption small company accounts made up to 31 December 2010 | |
29 Sep 2011 | AR01 | Annual return made up to 24 September 2011 with full list of shareholders | |
29 Sep 2011 | CH01 | Director's details changed for Michael Andrew Patrick Coyne on 24 September 2011 | |
29 Sep 2011 | CH03 | Secretary's details changed for Mrs Michelle Germaine-Coyne on 24 September 2011 | |
17 Mar 2011 | AD01 | Registered office address changed from 3Rd Floor 147 Whiteladies Road Clifton Bristol BS8 2QT United Kingdom on 17 March 2011 | |
24 Nov 2010 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 | |
24 Nov 2010 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 | |
24 Nov 2010 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 | |
24 Nov 2010 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 | |
24 Nov 2010 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 | |
15 Oct 2010 | AR01 | Annual return made up to 24 September 2010 with full list of shareholders | |
21 Sep 2010 | AA | Total exemption small company accounts made up to 31 December 2009 | |
22 Oct 2009 | AR01 | Annual return made up to 24 September 2009 with full list of shareholders | |
04 Sep 2009 | AA | Total exemption small company accounts made up to 31 December 2008 | |
26 Sep 2008 | 363a | Return made up to 24/09/08; full list of members |