- Company Overview for AQUATEC PLUMBING SUPPLIES LIMITED (05865054)
- Filing history for AQUATEC PLUMBING SUPPLIES LIMITED (05865054)
- People for AQUATEC PLUMBING SUPPLIES LIMITED (05865054)
- Charges for AQUATEC PLUMBING SUPPLIES LIMITED (05865054)
- More for AQUATEC PLUMBING SUPPLIES LIMITED (05865054)
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) |
---|---|---|---|
19 Jul 2012 | AR01 | Annual return made up to 3 July 2012 with full list of shareholders | |
17 Jun 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
03 May 2012 | MG01 | Particulars of a mortgage or charge / charge no: 2 | |
25 Jan 2012 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
16 Sep 2011 | AA | Total exemption small company accounts made up to 31 December 2010 | |
21 Jul 2011 | AR01 | Annual return made up to 3 July 2011 with full list of shareholders | |
21 Jul 2011 | CH01 | Director's details changed for Timothy Ronald Whitmarsh on 1 July 2011 | |
21 Jul 2010 | AA | Total exemption small company accounts made up to 31 December 2009 | |
06 Jul 2010 | AR01 | Annual return made up to 3 July 2010 with full list of shareholders | |
06 Jul 2010 | CH01 | Director's details changed for Timothy Ronald Whitmarsh on 1 July 2010 | |
06 Jul 2010 | CH01 | Director's details changed for Ian Edward Chase on 1 July 2010 | |
29 Sep 2009 | AA | Total exemption full accounts made up to 31 December 2008 | |
09 Jul 2009 | 363a | Return made up to 03/07/09; full list of members | |
29 Jul 2008 | AA | Total exemption small company accounts made up to 31 December 2007 | |
08 Jul 2008 | 363a | Return made up to 03/07/08; full list of members | |
11 Jul 2007 | 363a | Return made up to 03/07/07; full list of members | |
31 May 2007 | 288b | Secretary resigned | |
31 May 2007 | 288a | New secretary appointed | |
12 Mar 2007 | 288b | Director resigned | |
23 Feb 2007 | 225 | Accounting reference date extended from 31/07/07 to 31/12/07 | |
08 Feb 2007 | 288c | Director's particulars changed | |
30 Nov 2006 | 287 | Registered office changed on 30/11/06 from: 45 castle street salisbury wiltshire SP1 3SS | |
22 Nov 2006 | 122 | Conve 14/11/06 | |
22 Nov 2006 | 88(2)R | Ad 14/11/06--------- £ si 98@1=98 £ ic 2/100 | |
22 Nov 2006 | 88(2)R | Ad 03/07/06--------- £ si 1@1=1 £ ic 1/2 |