- Company Overview for AQUAVISTA WATERSIDES LTD (04930453)
- Filing history for AQUAVISTA WATERSIDES LTD (04930453)
- People for AQUAVISTA WATERSIDES LTD (04930453)
- Charges for AQUAVISTA WATERSIDES LTD (04930453)
- More for AQUAVISTA WATERSIDES LTD (04930453)
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 2014 | AR01 |
Annual return made up to 16 October 2014 with full list of shareholders
Statement of capital on 2014-10-16
|
|
14 Oct 2014 | AA | Full accounts made up to 31 March 2014 | |
28 Apr 2014 | AP01 | Appointment of Jeffrey George Whyatt as a director | |
28 Apr 2014 | TM01 | Termination of appointment of Derek Newton as a director | |
26 Mar 2014 | SH01 |
Statement of capital following an allotment of shares on 24 March 2014
|
|
16 Oct 2013 | AR01 |
Annual return made up to 13 October 2013 with full list of shareholders
|
|
22 Sep 2013 | CH01 | Director's details changed for Derek Newton on 22 September 2013 | |
22 Sep 2013 | CH01 | Director's details changed for Darren Bramhall on 22 September 2013 | |
22 Sep 2013 | CH01 | Director's details changed for Julie Ann Sharman on 22 September 2013 | |
06 Sep 2013 | CH01 | Director's details changed for Mr Brian Casey on 6 September 2013 | |
15 Aug 2013 | AA | Full accounts made up to 31 March 2013 | |
06 Aug 2013 | AP01 | Appointment of Ms Fiona Helen Louise Mitchell as a director | |
06 Aug 2013 | TM01 | Termination of appointment of Christopher Warren as a director | |
17 Jan 2013 | CH01 | Director's details changed for Mr Brian Casey on 16 January 2013 | |
05 Nov 2012 | SH01 |
Statement of capital following an allotment of shares on 20 June 2012
|
|
19 Oct 2012 | AR01 |
Annual return made up to 13 October 2012 with full list of shareholders
|
|
11 Oct 2012 | CH01 | Director's details changed for Mr Philip Martin Ridal on 10 October 2012 | |
23 Jul 2012 | AA | Full accounts made up to 31 March 2012 | |
28 Jun 2012 | AD01 | Registered office address changed from 64 Clarendon Road Watford Hertfordshire WD17 1DA on 28 June 2012 | |
17 May 2012 | SH01 |
Statement of capital following an allotment of shares on 5 March 2012
|
|
20 Jan 2012 | CH04 | Secretary's details changed for Prism Cosec Limited on 13 January 2012 | |
13 Jan 2012 | RESOLUTIONS |
Resolutions
|
|
18 Oct 2011 | AR01 | Annual return made up to 13 October 2011 with full list of shareholders | |
18 Oct 2011 | CH01 | Director's details changed for Darren Bramhall on 13 October 2011 | |
18 Aug 2011 | SH01 |
Statement of capital following an allotment of shares on 27 July 2011
|