Advanced company searchLink opens in new window

AQUAPAK HYDROPOLYMERS LTD

Company number 07486001

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
08 Mar 2019 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
27 Feb 2019 SH01 Statement of capital following an allotment of shares on 27 February 2019
  • GBP 1,498,825.49
14 Feb 2019 MR01 Registration of charge 074860010001, created on 12 February 2019
01 Feb 2019 SH01 Statement of capital following an allotment of shares on 20 January 2019
  • GBP 1,367,242.58
26 Sep 2018 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
30 Aug 2018 PSC08 Notification of a person with significant control statement
23 Aug 2018 AA Unaudited abridged accounts made up to 31 December 2017
05 Jun 2018 AP01 Appointment of Mr Mark Edward Lapping as a director on 23 May 2018
05 Jun 2018 TM01 Termination of appointment of Michael Everard as a director on 23 May 2018
05 Jun 2018 AD01 Registered office address changed from 66 Melchett Road, Kings Norton Business Centre Kings Norton Birmingham B30 3HX England to Hollymoor Point Hollymoor Way Northfield Birmingham B31 5HE on 5 June 2018
22 Mar 2018 CS01 Confirmation statement made on 20 March 2018 with updates
22 Mar 2018 PSC07 Cessation of Julian Attfield as a person with significant control on 20 March 2018
24 Oct 2017 AA Micro company accounts made up to 31 December 2016
29 Apr 2017 SH01 Statement of capital following an allotment of shares on 20 March 2017
  • GBP 1,191,722.95
21 Apr 2017 SH02 Sub-division of shares on 17 March 2017
21 Apr 2017 SH01 Statement of capital following an allotment of shares on 17 March 2017
  • GBP 560,417.92
21 Apr 2017 SH01 Statement of capital following an allotment of shares on 17 March 2017
  • GBP 781,391.57
19 Apr 2017 SH08 Change of share class name or designation
18 Apr 2017 SH10 Particulars of variation of rights attached to shares
13 Apr 2017 CS01 Confirmation statement made on 20 March 2017 with updates
12 Apr 2017 CH01 Director's details changed for Mr Julian Michael Stuart Attfield on 20 March 2017
12 Apr 2017 AP01 Appointment of Mr Lewis Cohen as a director on 20 March 2017
12 Apr 2017 AP01 Appointment of Mr Guy Broadbent as a director on 20 March 2017
11 Apr 2017 AP01 Appointment of Mr Michael Everard as a director on 20 March 2017
11 Apr 2017 AP01 Appointment of Mr Alan Lusty as a director on 20 March 2017