Advanced company searchLink opens in new window

AQUARELA DEVELOPMENTS LIMITED

Company number 06237073

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)
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
  • GBP 1,107,000
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
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
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