- Company Overview for AQUATORA LIMITED (07055465)
- Filing history for AQUATORA LIMITED (07055465)
- People for AQUATORA LIMITED (07055465)
- Charges for AQUATORA LIMITED (07055465)
- More for AQUATORA LIMITED (07055465)
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) |
---|---|---|---|
03 May 2016 | AA | Accounts for a dormant company made up to 31 August 2015 | |
05 Nov 2015 | AR01 |
Annual return made up to 23 October 2015 with full list of shareholders
Statement of capital on 2015-11-05
|
|
25 Nov 2014 | AP01 | Appointment of Miss Sarah Louise Robinson as a director on 13 November 2014 | |
25 Nov 2014 | TM01 | Termination of appointment of Andrew Peter Bullingham as a director on 13 November 2014 | |
20 Nov 2014 | AA | Accounts for a dormant company made up to 31 August 2014 | |
23 Oct 2014 | AR01 |
Annual return made up to 23 October 2014 with full list of shareholders
Statement of capital on 2014-10-23
|
|
10 Sep 2014 | TM01 | Termination of appointment of Guy Quentin Maling as a director on 31 August 2014 | |
20 Dec 2013 | AA | Total exemption small company accounts made up to 31 August 2013 | |
28 Oct 2013 | AR01 |
Annual return made up to 23 October 2013 with full list of shareholders
Statement of capital on 2013-10-28
|
|
23 Nov 2012 | AA | Accounts for a small company made up to 31 August 2012 | |
31 Oct 2012 | AR01 | Annual return made up to 23 October 2012 with full list of shareholders | |
24 May 2012 | AA | Total exemption small company accounts made up to 31 August 2011 | |
22 May 2012 | AA01 | Previous accounting period shortened from 31 December 2011 to 31 August 2011 | |
30 Jan 2012 | AR01 | Annual return made up to 23 October 2011 with full list of shareholders | |
01 Sep 2011 | AD01 | Registered office address changed from Unit 2 Shawcross Court Horace Waller Vc Parade West Yorkshire Dewsbury WF12 7FR England on 1 September 2011 | |
01 Sep 2011 | TM01 | Termination of appointment of Nickolas Thompson as a director | |
01 Sep 2011 | AP01 | Appointment of Mr Leonard John Jakeman as a director | |
01 Sep 2011 | AP01 | Appointment of Dr Guy Quentin Maling as a director | |
22 Jul 2011 | AA | Total exemption small company accounts made up to 31 December 2010 | |
19 Jul 2011 | AA01 | Previous accounting period extended from 31 October 2010 to 31 December 2010 | |
01 Dec 2010 | AR01 | Annual return made up to 23 October 2010 with full list of shareholders | |
02 Feb 2010 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
23 Oct 2009 | NEWINC |
Incorporation
|