Advanced company searchLink opens in new window

AQUATOR SERVICES LIMITED

Company number 04240874

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)
20 May 2004 288b Director resigned
01 Apr 2004 287 Registered office changed on 01/04/04 from: trowbridge waste water treatment works bradford road trowbridge wiltshire BA14 9AX
22 Mar 2004 2.17B Statement of administrator's proposal
03 Feb 2004 2.12B Appointment of an administrator
19 Dec 2003 288c Secretary's particulars changed
01 Dec 2003 AA Full accounts made up to 30 June 2002
01 Dec 2003 AA Full accounts made up to 31 December 2002
24 Sep 2003 288b Director resigned
26 Aug 2003 288a New director appointed
05 Aug 2003 395 Particulars of mortgage/charge
22 May 2003 225 Accounting reference date shortened from 30/06/03 to 31/12/02
11 Sep 2002 395 Particulars of mortgage/charge
02 Jul 2002 363s Return made up to 25/06/02; full list of members
02 Jul 2002 363(353) Location of register of members address changed
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentLocation of register of members address changed
02 Jul 2002 288a New secretary appointed
02 Jul 2002 288a New director appointed
02 Jul 2002 288b Secretary resigned
27 Jun 2002 288a New director appointed
26 Jun 2002 288a New director appointed
26 Jun 2002 288a New director appointed
26 Jun 2002 288a New director appointed
06 Mar 2002 288a New director appointed
06 Mar 2002 288a New secretary appointed;new director appointed
25 Jan 2002 287 Registered office changed on 25/01/02 from: wessex water PLC, operations centre, claverton down road, claverton down, bath avon BA2 7WW
25 Jan 2002 288b Director resigned