- Company Overview for AQUA NARROWBOATS (UK) LIMITED (07405625)
- Filing history for AQUA NARROWBOATS (UK) LIMITED (07405625)
- People for AQUA NARROWBOATS (UK) LIMITED (07405625)
- Charges for AQUA NARROWBOATS (UK) LIMITED (07405625)
- More for AQUA NARROWBOATS (UK) LIMITED (07405625)
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) |
---|---|---|---|
22 Oct 2018 | CH01 | Director's details changed for Mrs Jane Victoria Hudson-Oldroyd on 22 October 2018 | |
22 Oct 2018 | CH01 | Director's details changed for Mr Justin Brett Hudson-Oldroyd on 22 October 2018 | |
22 Oct 2018 | AD01 | Registered office address changed from The Workshop Mercia Marina Findern Lane Willington Derbyshire DE65 6DW United Kingdom to The Boat House Tomlinson Business Park Woodyard Lane Foston Derbyshire DE65 5BU on 22 October 2018 | |
17 Oct 2018 | CS01 | Confirmation statement made on 13 October 2018 with no updates | |
18 Sep 2018 | MR01 | Registration of charge 074056250003, created on 18 September 2018 | |
16 Jul 2018 | AA | Total exemption full accounts made up to 31 October 2017 | |
05 Feb 2018 | MR01 | Registration of charge 074056250002, created on 5 February 2018 | |
19 Dec 2017 | MR01 | Registration of charge 074056250001, created on 15 December 2017 | |
13 Oct 2017 | CS01 | Confirmation statement made on 13 October 2017 with updates | |
13 Feb 2017 | AA | Total exemption small company accounts made up to 31 October 2016 | |
02 Feb 2017 | SH01 |
Statement of capital following an allotment of shares on 2 February 2017
|
|
02 Feb 2017 | AD01 | Registered office address changed from Unit 6 Heritage Business Centre Derby Road Belper Derbyshire DE56 1SW to The Workshop Mercia Marina Findern Lane Willington Derbyshire DE65 6DW on 2 February 2017 | |
11 Jan 2017 | DISS40 | Compulsory strike-off action has been discontinued | |
10 Jan 2017 | CS01 | Confirmation statement made on 13 October 2016 with updates | |
10 Jan 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
29 Jul 2016 | AA | Total exemption small company accounts made up to 31 October 2015 | |
20 Oct 2015 | AR01 |
Annual return made up to 13 October 2015 with full list of shareholders
Statement of capital on 2015-10-20
|
|
24 Jun 2015 | AA | Total exemption small company accounts made up to 31 October 2014 | |
14 Oct 2014 | AR01 |
Annual return made up to 13 October 2014 with full list of shareholders
Statement of capital on 2014-10-14
|
|
14 Oct 2014 | CH01 | Director's details changed for Mr Justin Brett Hudson-Oldroyd on 14 October 2014 | |
14 Oct 2014 | CH01 | Director's details changed for Mrs Jane Victoria Hudson-Oldroyd on 14 October 2014 | |
03 Feb 2014 | AA | Total exemption small company accounts made up to 31 October 2013 | |
14 Oct 2013 | AR01 |
Annual return made up to 13 October 2013 with full list of shareholders
Statement of capital on 2013-10-14
|
|
16 May 2013 | AA | Total exemption small company accounts made up to 31 October 2012 | |
15 Oct 2012 | AR01 | Annual return made up to 13 October 2012 with full list of shareholders |