Advanced company searchLink opens in new window

AQUAPAK POLYMERS LTD

Company number 05343342

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)
21 Jul 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
30 Apr 2014 AA Total exemption small company accounts made up to 31 December 2013
20 Mar 2014 AR01 Annual return made up to 20 January 2014 with full list of shareholders
Statement of capital on 2014-03-20
  • GBP 39,341,211
20 Mar 2014 TM01 Termination of appointment of Paul Taylor as a director
17 Feb 2014 SH01 Statement of capital following an allotment of shares on 1 March 2013
  • GBP 39,341,211
11 Sep 2013 AA Total exemption small company accounts made up to 31 December 2012
11 Feb 2013 AR01 Annual return made up to 20 January 2013 with full list of shareholders
25 Oct 2012 AP01 Appointment of Mr Paul Taylor as a director
29 Sep 2012 MG01 Particulars of a mortgage or charge / charge no: 1
25 Sep 2012 AD01 Registered office address changed from 18a Heath Road Nailsea Bristol BS48 1AD on 25 September 2012
24 Sep 2012 AA Total exemption small company accounts made up to 31 December 2011
24 Sep 2012 AP01 Appointment of Mr Michael Anthony Everard as a director
24 Sep 2012 AP03 Appointment of Mr Julian Attfield as a secretary
24 Sep 2012 TM01 Termination of appointment of Paul Taylor as a director
24 Sep 2012 TM01 Termination of appointment of Ian Stewart as a director
24 Sep 2012 TM01 Termination of appointment of Michael Ritson as a director
24 Sep 2012 TM01 Termination of appointment of Paul Light as a director
24 Sep 2012 TM02 Termination of appointment of Paul Light as a secretary
25 Jul 2012 RP04 Second filing of AR01 previously delivered to Companies House made up to 20 January 2012
10 Apr 2012 AR01 Annual return made up to 20 January 2012 with full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 25/07/2012.
30 Sep 2011 AA Total exemption small company accounts made up to 31 December 2010
13 May 2011 AA01 Previous accounting period shortened from 31 January 2011 to 31 December 2010
20 Jan 2011 AR01 Annual return made up to 20 January 2011 with full list of shareholders
20 Jan 2011 AP01 Appointment of Mr Alan Lusty as a director
20 Oct 2010 SH01 Statement of capital following an allotment of shares on 20 October 2010
  • GBP 326,137.3