- Company Overview for AQUAPAK HYDROPOLYMERS LTD (07486001)
- Filing history for AQUAPAK HYDROPOLYMERS LTD (07486001)
- People for AQUAPAK HYDROPOLYMERS LTD (07486001)
- Charges for AQUAPAK HYDROPOLYMERS LTD (07486001)
- More for AQUAPAK HYDROPOLYMERS LTD (07486001)
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) |
---|---|---|---|
27 Jan 2025 | TM01 | Termination of appointment of Alastair Willis Peter Cooper as a director on 15 January 2025 | |
20 Jan 2025 | TM01 | Termination of appointment of Julian Attfield as a director on 20 January 2025 | |
20 Jan 2025 | TM02 | Termination of appointment of Julian Attfield as a secretary on 20 January 2025 | |
20 Jan 2025 | AP03 | Appointment of Mrs Sandra Michelle Connolly as a secretary on 20 January 2025 | |
18 Nov 2024 | AA | Group of companies' accounts made up to 31 December 2023 | |
20 Mar 2024 | CS01 | Confirmation statement made on 20 March 2024 with updates | |
13 Jan 2024 | SH08 | Change of share class name or designation | |
24 Nov 2023 | AD01 | Registered office address changed from Hollymoor Point Hollymoor Way Northfield Birmingham B31 5HE England to 107 Hollymoor Way Northfield Birmingham B31 5HE on 24 November 2023 | |
10 Oct 2023 | AA | Group of companies' accounts made up to 31 December 2022 | |
20 Apr 2023 | MR04 | Satisfaction of charge 074860010001 in full | |
21 Mar 2023 | CS01 | Confirmation statement made on 20 March 2023 with updates | |
25 Jan 2023 | SH01 |
Statement of capital following an allotment of shares on 31 December 2022
|
|
22 Dec 2022 | RESOLUTIONS |
Resolutions
|
|
19 Dec 2022 | AA | Group of companies' accounts made up to 31 December 2021 | |
14 Dec 2022 | MR01 | Registration of charge 074860010002, created on 12 December 2022 | |
20 Nov 2022 | SH01 |
Statement of capital following an allotment of shares on 30 October 2022
|
|
23 Mar 2022 | CS01 | Confirmation statement made on 20 March 2022 with updates | |
14 Dec 2021 | AA | Group of companies' accounts made up to 31 December 2020 | |
24 Mar 2021 | CS01 | Confirmation statement made on 20 March 2021 with updates | |
21 Jan 2021 | MA | Memorandum and Articles of Association | |
21 Jan 2021 | RESOLUTIONS |
Resolutions
|
|
07 Jan 2021 | SH01 |
Statement of capital following an allotment of shares on 7 January 2021
|
|
07 Jan 2021 | AP01 | Appointment of Mr. Alastair Willis Peter Cooper as a director on 7 January 2021 | |
07 Jan 2021 | AP01 | Appointment of Mr. Richard Hugh Mcalpine as a director on 24 December 2020 | |
06 Nov 2020 | SH01 |
Statement of capital following an allotment of shares on 18 September 2020
|