Advanced company searchLink opens in new window

AQUAPOINT LIMITED

Company number 04299366

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 Oct 2009 CH01 Director's details changed for Martin Harman on 16 October 2009
16 Oct 2009 CH01 Director's details changed for Robert Anthony Procter on 16 October 2009
25 Mar 2009 AA Total exemption small company accounts made up to 31 December 2008
07 Oct 2008 363a Return made up to 04/10/08; full list of members
29 Jul 2008 AA Total exemption small company accounts made up to 31 December 2007
09 Oct 2007 363a Return made up to 04/10/07; full list of members
12 Mar 2007 AA Total exemption small company accounts made up to 31 December 2006
04 Dec 2006 363a Return made up to 04/10/06; full list of members
04 Nov 2006 AA Total exemption small company accounts made up to 31 December 2005
27 Oct 2005 AA Total exemption small company accounts made up to 31 December 2004
13 Oct 2005 363a Return made up to 04/10/05; full list of members
21 Jun 2005 288c Director's particulars changed
07 Feb 2005 287 Registered office changed on 07/02/05 from: the water centre sherrif hutton industrial estate sheriff hutton york yorkshire YO60 6RZ
17 Nov 2004 363s Return made up to 04/10/04; full list of members
  • 363(288) ‐ Director's particulars changed
05 Oct 2004 403a Declaration of satisfaction of mortgage/charge
30 Jul 2004 287 Registered office changed on 30/07/04 from: 87 the village haxby york yorkshire YO32 2JE
30 Jul 2004 AA Total exemption small company accounts made up to 31 December 2003
10 Apr 2004 395 Particulars of mortgage/charge
23 Oct 2003 363s Return made up to 04/10/03; full list of members
22 Sep 2003 288a New director appointed
22 Sep 2003 288a New director appointed
04 Aug 2003 AA Total exemption small company accounts made up to 31 December 2002
18 Dec 2002 363s Return made up to 04/10/02; full list of members
  • 363(288) ‐ Director's particulars changed
30 Jul 2002 225 Accounting reference date extended from 31/10/02 to 31/12/02
13 Apr 2002 395 Particulars of mortgage/charge