Advanced company searchLink opens in new window

AQUAFLOW DRAINAGE SERVICES LIMITED

Company number 04725515

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)
28 Feb 2017 AA Total exemption small company accounts made up to 31 May 2016
30 Jan 2017 AD01 Registered office address changed from Denton Farm Lodge Lees Denton Canterbury Kent CT4 6NS to 1 Worsley Court High Street Worsley Manchester M28 3NJ on 30 January 2017
16 Dec 2016 TM02 Termination of appointment of Nigel Bruce Levy as a secretary on 16 December 2016
11 Apr 2016 AR01 Annual return made up to 7 April 2016 with full list of shareholders
Statement of capital on 2016-04-11
  • GBP 100
16 Dec 2015 AA Total exemption small company accounts made up to 31 May 2015
13 Apr 2015 AR01 Annual return made up to 7 April 2015 with full list of shareholders
Statement of capital on 2015-04-13
  • GBP 100
16 Dec 2014 AA Total exemption small company accounts made up to 31 May 2014
07 Apr 2014 AR01 Annual return made up to 7 April 2014 with full list of shareholders
Statement of capital on 2014-04-07
  • GBP 100
18 Dec 2013 AA Total exemption small company accounts made up to 31 May 2013
09 Apr 2013 AR01 Annual return made up to 7 April 2013 with full list of shareholders
13 Feb 2013 AA Total exemption small company accounts made up to 31 May 2012
10 Apr 2012 AR01 Annual return made up to 7 April 2012 with full list of shareholders
04 Jan 2012 AA Total exemption small company accounts made up to 31 May 2011
10 Apr 2011 AR01 Annual return made up to 7 April 2011 with full list of shareholders
13 Jan 2011 AA Total exemption full accounts made up to 31 May 2010
14 Apr 2010 AR01 Annual return made up to 7 April 2010 with full list of shareholders
12 Apr 2010 CH03 Secretary's details changed for Nigel Bruce Levy on 1 October 2009
12 Apr 2010 CH01 Director's details changed for Karen Jacqueline Borrett on 1 October 2009
12 Apr 2010 CH01 Director's details changed for Keith Roy Borrett on 1 October 2009
12 Apr 2010 CH01 Director's details changed for Alfred Graham Jones on 1 October 2009
16 Feb 2010 AA Total exemption full accounts made up to 31 May 2009
12 Jun 2009 287 Registered office changed on 12/06/2009 from 44 southchurch road southend on sea essex SS1 2LZ
27 May 2009 363a Return made up to 07/04/09; full list of members
16 Dec 2008 288a Director appointed keith roy borrett
15 Dec 2008 AA Total exemption full accounts made up to 31 May 2008