- Company Overview for AQUARELA DEVELOPMENTS LIMITED (06237073)
- Filing history for AQUARELA DEVELOPMENTS LIMITED (06237073)
- People for AQUARELA DEVELOPMENTS LIMITED (06237073)
- Charges for AQUARELA DEVELOPMENTS LIMITED (06237073)
- More for AQUARELA DEVELOPMENTS LIMITED (06237073)
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) |
---|---|---|---|
20 Sep 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
07 Jul 2014 | AR01 |
Annual return made up to 5 July 2014 with full list of shareholders
Statement of capital on 2014-07-07
|
|
24 Sep 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
18 Jun 2013 | AR01 | Annual return made up to 27 May 2013 with full list of shareholders | |
28 Sep 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
11 Jul 2012 | AR01 | Annual return made up to 27 May 2012 with full list of shareholders | |
10 Jul 2012 | CH01 | Director's details changed for Mr Gonzalo Alonso Trujillo on 2 January 2012 | |
31 Aug 2011 | AA | Total exemption small company accounts made up to 31 December 2010 | |
23 Aug 2011 | AD01 | Registered office address changed from the Coach House Martcombe Road Bristol Avon BS20 0QD on 23 August 2011 | |
08 Jul 2011 | AR01 | Annual return made up to 27 May 2011 with full list of shareholders | |
03 Feb 2011 | AA | Total exemption small company accounts made up to 31 May 2010 | |
21 Jan 2011 | AA01 | Previous accounting period shortened from 31 May 2011 to 31 December 2010 | |
21 Jun 2010 | AR01 | Annual return made up to 27 May 2010 with full list of shareholders | |
21 Jun 2010 | CH01 | Director's details changed for Ivan Malcolm Hudd on 26 May 2010 | |
17 Mar 2010 | AA | Total exemption small company accounts made up to 31 May 2009 | |
18 Nov 2009 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
10 Sep 2009 | 363a | Return made up to 27/05/09; full list of members | |
27 Aug 2009 | MEM/ARTS | Memorandum and Articles of Association | |
27 Aug 2009 | 88(2) | Ad 31/03/09\gbp si 400000@1=400000\gbp ic 1107000/1507000\ | |
27 Aug 2009 | 123 | Nc inc already adjusted 30/03/09 | |
27 Aug 2009 | RESOLUTIONS |
Resolutions
|
|
11 May 2009 | 288a | Director appointed ivan malcolm hudd | |
05 Mar 2009 | AA | Total exemption full accounts made up to 31 May 2008 | |
01 Nov 2008 | 288b | Appointment terminated secretary st james secretaries LIMITED | |
01 Nov 2008 | 287 | Registered office changed on 01/11/2008 from 1 georges square bath street bristol BS1 6BA |