- 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) |
---|---|---|---|
21 Jul 2014 | RESOLUTIONS |
Resolutions
|
|
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
|
|
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
|
|
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
|
|
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
|