- 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) |
---|---|---|---|
08 Mar 2019 | RESOLUTIONS |
Resolutions
|
|
27 Feb 2019 | SH01 |
Statement of capital following an allotment of shares on 27 February 2019
|
|
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
|
|
26 Sep 2018 | RESOLUTIONS |
Resolutions
|
|
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
|
|
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
|
|
21 Apr 2017 | SH01 |
Statement of capital following an allotment of shares on 17 March 2017
|
|
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 |