- Company Overview for AQUALICITY LIMITED (04947789)
- Filing history for AQUALICITY LIMITED (04947789)
- People for AQUALICITY LIMITED (04947789)
- Charges for AQUALICITY LIMITED (04947789)
- Insolvency for AQUALICITY LIMITED (04947789)
- More for AQUALICITY LIMITED (04947789)
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) |
---|---|---|---|
27 Mar 2017 | TM01 | Termination of appointment of Mark Thompson as a director on 10 March 2017 | |
27 Mar 2017 | AD01 | Registered office address changed from The Blue Farmhouse 86-90 Cumberland Street Woodbridge Suffolk IP12 4AE to Unit 9 Easter Court Europa Boulevard Warrington WA5 7ZB on 27 March 2017 | |
27 Mar 2017 | AP01 | Appointment of Pete Smyth as a director on 10 March 2017 | |
27 Mar 2017 | AP01 | Appointment of Donal Garrihy as a director on 10 March 2017 | |
14 Mar 2017 | MR01 | Registration of charge 049477890002, created on 10 March 2017 | |
19 Jan 2017 | AA | Total exemption small company accounts made up to 30 April 2016 | |
01 Nov 2016 | CS01 | Confirmation statement made on 30 October 2016 with updates | |
19 Oct 2016 | MR04 | Satisfaction of charge 1 in full | |
29 Jan 2016 | AA | Total exemption small company accounts made up to 30 April 2015 | |
03 Nov 2015 | AR01 |
Annual return made up to 30 October 2015 with full list of shareholders
Statement of capital on 2015-11-03
|
|
23 Dec 2014 | AA | Total exemption small company accounts made up to 30 April 2014 | |
30 Oct 2014 | AR01 |
Annual return made up to 30 October 2014 with full list of shareholders
Statement of capital on 2014-10-30
|
|
20 Nov 2013 | AA | Total exemption small company accounts made up to 30 April 2013 | |
31 Oct 2013 | AR01 |
Annual return made up to 30 October 2013 with full list of shareholders
Statement of capital on 2013-10-31
|
|
14 Nov 2012 | AA | Total exemption small company accounts made up to 30 April 2012 | |
30 Oct 2012 | AR01 | Annual return made up to 30 October 2012 with full list of shareholders | |
22 Oct 2012 | CH01 | Director's details changed for Mr Alan Bruce Scovell on 22 October 2012 | |
22 Oct 2012 | CH03 | Secretary's details changed for Mr Alan Bruce Scovell on 22 October 2012 | |
31 Oct 2011 | AR01 | Annual return made up to 30 October 2011 with full list of shareholders | |
31 Oct 2011 | CH01 | Director's details changed for Mr Mark Thompson on 7 July 2011 | |
15 Oct 2011 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
23 Aug 2011 | AA | Total exemption small company accounts made up to 30 April 2011 | |
27 Jul 2011 | AP01 | Appointment of Mr Mark Thompson as a director | |
15 Dec 2010 | AA | Total exemption small company accounts made up to 30 April 2010 | |
13 Dec 2010 | TM01 | Termination of appointment of Guy Robson as a director |