- Company Overview for AQUAWELL LIMITED (06977475)
- Filing history for AQUAWELL LIMITED (06977475)
- People for AQUAWELL LIMITED (06977475)
- More for AQUAWELL LIMITED (06977475)
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) |
---|---|---|---|
23 Jul 2013 | CH04 | Secretary's details changed for Oxden Limited on 22 July 2013 | |
07 Jul 2013 | AD01 | Registered office address changed from Victory Business Centre Unit 310 Somers Road North Portsmouth Hampshire PO1 1PJ United Kingdom on 7 July 2013 | |
26 Feb 2013 | AD01 | Registered office address changed from Anker Studio 114 Titchfield Road Stubbington Fareham Hampshire PO14 3EL England on 26 February 2013 | |
05 Sep 2012 | AA | Accounts for a dormant company made up to 31 December 2011 | |
14 Aug 2012 | AR01 | Annual return made up to 16 June 2012 with full list of shareholders | |
14 Aug 2012 | CH04 | Secretary's details changed for Oxden Limited on 15 September 2011 | |
14 Aug 2012 | CH02 | Director's details changed for Wealth4Life Plc on 15 September 2011 | |
04 Oct 2011 | AA | Accounts for a dormant company made up to 31 December 2010 | |
10 Aug 2011 | AA01 | Previous accounting period shortened from 31 July 2011 to 31 December 2010 | |
10 Aug 2011 | AP01 | Appointment of Mr Peter Franke as a director | |
10 Aug 2011 | AD01 | Registered office address changed from Ash Studio Chalk Lane Fareham Hampshire PO17 5DP England on 10 August 2011 | |
16 Jun 2011 | AR01 | Annual return made up to 16 June 2011 with full list of shareholders | |
16 Jun 2011 | AP02 | Appointment of Wealth4Life Plc as a director | |
16 Jun 2011 | TM01 | Termination of appointment of Marco Behnke as a director | |
16 Jun 2011 | TM01 | Termination of appointment of Nicole Santowski as a director | |
16 Jun 2011 | AD01 | Registered office address changed from Villa Montrose 29 Catisfield Road Fareham Hampshire PO15 5LT on 16 June 2011 | |
13 Sep 2010 | AA | Accounts for a dormant company made up to 31 July 2010 | |
06 Aug 2010 | AR01 | Annual return made up to 31 July 2010 with full list of shareholders | |
05 Aug 2010 | CH04 | Secretary's details changed for Oxden Limited on 31 July 2010 | |
07 Jun 2010 | AD01 | Registered office address changed from 3 Milebush Road Southsea Hampshire PO4 8NF United Kingdom on 7 June 2010 | |
31 Jul 2009 | NEWINC | Incorporation |