Advanced company searchLink opens in new window

AQUAGLOW LIMITED

Company number 04973602

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)
22 Nov 2012 AR01 Annual return made up to 31 October 2012 with full list of shareholders
29 Aug 2012 AA Total exemption small company accounts made up to 30 November 2011
28 Nov 2011 AR01 Annual return made up to 31 October 2011 with full list of shareholders
30 Aug 2011 AA Total exemption small company accounts made up to 30 November 2010
24 Nov 2010 AR01 Annual return made up to 31 October 2010 with full list of shareholders
19 Aug 2010 AA Total exemption small company accounts made up to 30 November 2009
19 Nov 2009 AR01 Annual return made up to 31 October 2009 with full list of shareholders
19 Nov 2009 CH01 Director's details changed for David Arthur Alfred Phillips on 19 November 2009
16 Sep 2009 AA Total exemption full accounts made up to 30 November 2008
05 Nov 2008 363a Return made up to 31/10/08; full list of members
17 Sep 2008 AA Total exemption full accounts made up to 30 November 2007
01 Nov 2007 363a Return made up to 31/10/07; full list of members
15 Sep 2007 AA Total exemption full accounts made up to 30 November 2006
22 Nov 2006 363a Return made up to 31/10/06; full list of members
06 Oct 2006 AA Total exemption full accounts made up to 30 November 2005
16 Nov 2005 363a Return made up to 31/10/05; full list of members
16 Nov 2005 353 Location of register of members
16 Nov 2005 190 Location of debenture register
16 Nov 2005 287 Registered office changed on 16/11/05 from: britannic house 51 north hill plymouth devon PL4 8HZ
28 Sep 2005 AA Total exemption full accounts made up to 30 November 2004
07 Dec 2004 363s Return made up to 24/11/04; full list of members
26 Mar 2004 88(2)R Ad 01/12/03--------- £ si 1@1=1 £ ic 1/2
31 Dec 2003 287 Registered office changed on 31/12/03 from: 76 whitchurch road cardiff CF14 3LX
31 Dec 2003 288a New director appointed
31 Dec 2003 288a New secretary appointed