Advanced company searchLink opens in new window

AQUATICO MANAGEMENT COMPANY LIMITED

Company number 05387999

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)
06 Jan 2016 TM02 Termination of appointment of Emma Louise Wallace as a secretary on 6 January 2016
06 Jan 2016 TM01 Termination of appointment of Katie Jane Wallace as a director on 6 January 2016
06 Jan 2016 AP04 Appointment of Pinnacle Property Management Limited as a secretary on 6 January 2016
16 Dec 2015 AA Total exemption full accounts made up to 31 March 2015
29 Sep 2015 AP01 Appointment of Mr Mark Richard Sarjant as a director on 29 September 2015
29 Sep 2015 AR01 Annual return made up to 2 June 2015 with full list of shareholders
Statement of capital on 2015-09-29
  • GBP 10
07 Sep 2015 AD01 Registered office address changed from C/O Miss Kj Wallace Flat 4 Aquatico 35 Walnut Tree Close Guildford Surrey GU1 4UL to Unit 2 & 3 Beech Court Wokingham Road Hurst Reading RG10 0RU on 7 September 2015
27 Mar 2015 AA Total exemption small company accounts made up to 31 March 2014
03 Jun 2014 AR01 Annual return made up to 2 June 2014 with full list of shareholders
Statement of capital on 2014-06-03
  • GBP 10
24 Mar 2014 AA Total exemption full accounts made up to 31 March 2013
25 May 2013 AR01 Annual return made up to 10 March 2013 with full list of shareholders
31 Dec 2012 AA Total exemption small company accounts made up to 31 March 2012
02 Apr 2012 AR01 Annual return made up to 10 March 2012 with full list of shareholders
22 Nov 2011 AA Total exemption small company accounts made up to 31 March 2011
12 Apr 2011 AR01 Annual return made up to 10 March 2011 with full list of shareholders
26 Jul 2010 AA Total exemption small company accounts made up to 31 March 2010
08 Apr 2010 AR01 Annual return made up to 10 March 2010 with full list of shareholders
08 Apr 2010 CH01 Director's details changed for Miss Katie Jane Wallace on 20 March 2010
15 Mar 2010 AP03 Appointment of Miss Emma Louise Wallace as a secretary
19 Oct 2009 AP01 Appointment of Miss Katie Jane Wallace as a director
10 Oct 2009 AD01 Registered office address changed from C/O the Director Flat 4, Aquatico 35 Walnut Tree Close Guildford Surrey GU1 4UL United Kingdom on 10 October 2009
10 Oct 2009 AD01 Registered office address changed from 23 Walnut Tree Close Guildford Surrey GU1 4UL on 10 October 2009
05 Oct 2009 TM01 Termination of appointment of Robert Lyall as a director
25 Jul 2009 AA Total exemption small company accounts made up to 31 March 2009
14 May 2009 288b Appointment terminate, secretary michael eve logged form