- Company Overview for AQUAPAK POLYMERS LTD (05343342)
- Filing history for AQUAPAK POLYMERS LTD (05343342)
- People for AQUAPAK POLYMERS LTD (05343342)
- Charges for AQUAPAK POLYMERS LTD (05343342)
- More for AQUAPAK POLYMERS LTD (05343342)
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) |
---|---|---|---|
11 Nov 2020 | SH01 |
Statement of capital following an allotment of shares on 26 October 2020
|
|
27 Oct 2020 | AA | Unaudited abridged accounts made up to 31 December 2019 | |
22 Jan 2020 | CS01 | Confirmation statement made on 20 January 2020 with no updates | |
27 Sep 2019 | AA | Unaudited abridged accounts made up to 31 December 2018 | |
14 Feb 2019 | MR01 | Registration of charge 053433420003, created on 12 February 2019 | |
01 Feb 2019 | CS01 | Confirmation statement made on 20 January 2019 with no updates | |
29 Jan 2019 | PSC05 | Change of details for Aquapak Hydropolymers Ltd as a person with significant control on 31 January 2018 | |
28 Jan 2019 | PSC05 | Change of details for Aquapak Hydrpolymers Ltd as a person with significant control on 31 January 2018 | |
28 Jan 2019 | PSC07 | Cessation of Adi Electrical Ltd as a person with significant control on 31 January 2018 | |
23 Aug 2018 | AA | Unaudited abridged accounts made up to 31 December 2017 | |
05 Jun 2018 | AD01 | Registered office address changed from 66 Melchett Road Kings Norton Business Centre Kings Norton Birmingham B30 3HX to Hollymoor Point Hollymoor Way Northfield Birmingham B31 5HE on 5 June 2018 | |
05 Jun 2018 | TM01 | Termination of appointment of Michael Anthony Everard as a director on 23 May 2018 | |
05 Jun 2018 | AP01 | Appointment of Mr Mark Edward Lapping as a director on 23 May 2018 | |
26 Jan 2018 | CS01 | Confirmation statement made on 20 January 2018 with no updates | |
26 Jan 2018 | PSC02 | Notification of Aquapak Hydrpolymers Ltd as a person with significant control on 29 December 2017 | |
28 Jul 2017 | AA | Micro company accounts made up to 31 December 2016 | |
19 Apr 2017 | CH01 | Director's details changed for Mr Alan Lusty on 19 April 2017 | |
02 Feb 2017 | CS01 | Confirmation statement made on 20 January 2017 with updates | |
25 Aug 2016 | AP01 | Appointment of Mr Julian Michael Stuart Attfield as a director on 1 July 2016 | |
18 Aug 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
04 Mar 2016 | MR01 | Registration of charge 053433420002, created on 23 February 2016 | |
20 Jan 2016 | AR01 |
Annual return made up to 20 January 2016 with full list of shareholders
Statement of capital on 2016-01-20
|
|
14 Oct 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
16 Feb 2015 | AR01 |
Annual return made up to 20 January 2015 with full list of shareholders
Statement of capital on 2015-02-16
|
|
21 Jul 2014 | CC04 | Statement of company's objects |