- Company Overview for AGUA VIA LIMITED (06420717)
- Filing history for AGUA VIA LIMITED (06420717)
- People for AGUA VIA LIMITED (06420717)
- Charges for AGUA VIA LIMITED (06420717)
- More for AGUA VIA LIMITED (06420717)
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) |
---|---|---|---|
18 Nov 2019 | CS01 | Confirmation statement made on 7 November 2019 with updates | |
13 Nov 2019 | SH01 |
Statement of capital following an allotment of shares on 29 October 2019
|
|
30 Oct 2019 | SH01 |
Statement of capital following an allotment of shares on 16 August 2019
|
|
30 Sep 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
21 Jun 2019 | SH01 |
Statement of capital following an allotment of shares on 1 March 2019
|
|
06 Jun 2019 | MR04 | Satisfaction of charge 2 in full | |
16 Dec 2018 | SH01 |
Statement of capital following an allotment of shares on 6 December 2018
|
|
20 Nov 2018 | SH01 |
Statement of capital following an allotment of shares on 9 November 2018
|
|
20 Nov 2018 | CS01 | Confirmation statement made on 7 November 2018 with updates | |
28 Oct 2018 | AP01 | Appointment of Mr Brian John Allum as a director on 28 October 2018 | |
17 Oct 2018 | SH01 |
Statement of capital following an allotment of shares on 4 October 2018
|
|
19 Sep 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
14 Sep 2018 | SH01 |
Statement of capital following an allotment of shares on 31 July 2018
|
|
28 Jun 2018 | RESOLUTIONS |
Resolutions
|
|
25 Jun 2018 | SH01 |
Statement of capital following an allotment of shares on 6 June 2018
|
|
30 May 2018 | SH01 |
Statement of capital following an allotment of shares on 14 May 2018
|
|
29 Mar 2018 | SH01 |
Statement of capital following an allotment of shares on 7 March 2018
|
|
12 Feb 2018 | SH01 |
Statement of capital following an allotment of shares on 18 January 2018
|
|
16 Dec 2017 | SH01 |
Statement of capital following an allotment of shares on 12 December 2017
|
|
23 Nov 2017 | CS01 | Confirmation statement made on 7 November 2017 with updates | |
13 Oct 2017 | CH01 | Director's details changed for Mr Ian Bernard Blake Thomas on 18 September 2017 | |
05 Sep 2017 | AP03 | Appointment of Mrs Jenefer Jean Blake Thomas as a secretary on 5 September 2017 | |
05 Sep 2017 | AD01 | Registered office address changed from Bolebrook Wood Farm Edenbridge Road Hartfield East Sussex TN7 4JJ to Garden Cottage Hascombe Road Godalming Surrey GU8 4AE on 5 September 2017 | |
17 Jul 2017 | SH01 |
Statement of capital following an allotment of shares on 11 July 2017
|
|
06 Mar 2017 | AA | Total exemption full accounts made up to 31 December 2016 |