Advanced company searchLink opens in new window

AQUADOS LIMITED

Company number 05719046

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 Apr 2011 AR01 Annual return made up to 22 February 2011 with full list of shareholders
05 Apr 2011 TM01 Termination of appointment of Ian Wade as a director
23 Mar 2011 TM01 Termination of appointment of Ian Wade as a director
02 Feb 2011 AP01 Appointment of Ian Francis Wade as a director
02 Dec 2010 AA Total exemption small company accounts made up to 31 March 2010
01 Oct 2010 AP01 Appointment of David Thompson as a director
21 Jun 2010 SH01 Statement of capital following an allotment of shares on 30 March 2010
  • GBP 1,000,100
21 Jun 2010 MEM/ARTS Memorandum and Articles of Association
21 Jun 2010 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
04 Jun 2010 AR01 Annual return made up to 22 February 2010 with full list of shareholders
04 Jun 2010 CH01 Director's details changed for Gerald Thomas Hinton on 9 February 2010
04 Jun 2010 AD01 Registered office address changed from Unit a Eurolink 31 Mildred Sylester Way Normanton Ind Estate Normanton West Yorkshire WF6 1TA on 4 June 2010
09 Feb 2010 TM01 Termination of appointment of Alexander Thompson as a director
09 Feb 2010 TM02 Termination of appointment of Keith Steeples as a secretary
06 Feb 2010 AA Total exemption small company accounts made up to 31 March 2009
11 Jan 2010 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
24 Nov 2009 AR01 Annual return made up to 22 February 2009 with full list of shareholders
24 Nov 2009 AR01 Annual return made up to 22 February 2008 with full list of shareholders
24 Nov 2009 AR01 Annual return made up to 22 February 2007 with full list of shareholders
24 Nov 2009 MISC 88(2) Filed alloting 999,999 ordinary shares of £1 each on the 15/03/2006
24 Nov 2009 MISC 123 passed on the 15/03/06 increasing the authorised capital by £999,000.00 from £1,000.
24 Nov 2009 RESOLUTIONS Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES11 ‐ Resolution of removal of pre-emption rights
23 Nov 2009 MG01 Particulars of a mortgage or charge / charge no: 4
07 Oct 2009 MG01 Particulars of a mortgage or charge / charge no: 3
01 May 2009 363a Return made up to 22/02/09; full list of members