- Company Overview for AQUAREND WATERPROOFING LIMITED (09261959)
- Filing history for AQUAREND WATERPROOFING LIMITED (09261959)
- People for AQUAREND WATERPROOFING LIMITED (09261959)
- More for AQUAREND WATERPROOFING LIMITED (09261959)
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) |
---|---|---|---|
23 Dec 2024 | AA | Accounts for a dormant company made up to 31 March 2024 | |
30 Sep 2024 | CS01 | Confirmation statement made on 20 September 2024 with updates | |
20 Dec 2023 | AA | Accounts for a dormant company made up to 31 March 2023 | |
22 Sep 2023 | CS01 | Confirmation statement made on 20 September 2023 with updates | |
02 Dec 2022 | AA | Accounts for a dormant company made up to 31 March 2022 | |
06 Oct 2022 | CS01 | Confirmation statement made on 20 September 2022 with updates | |
24 Dec 2021 | AA | Accounts for a dormant company made up to 31 March 2021 | |
20 Sep 2021 | CS01 | Confirmation statement made on 20 September 2021 with updates | |
16 Sep 2021 | PSC05 | Change of details for Aquarend Holdings Limited as a person with significant control on 16 September 2021 | |
23 Dec 2020 | AA | Accounts for a dormant company made up to 31 March 2020 | |
12 Oct 2020 | CS01 | Confirmation statement made on 7 October 2020 with updates | |
16 Dec 2019 | AA | Accounts for a dormant company made up to 31 March 2019 | |
07 Oct 2019 | CS01 | Confirmation statement made on 7 October 2019 with updates | |
21 Dec 2018 | AA | Accounts for a dormant company made up to 31 March 2018 | |
18 Oct 2018 | CS01 | Confirmation statement made on 13 October 2018 with updates | |
18 Oct 2018 | CH01 | Director's details changed for Mr Paul William Nichols on 18 October 2018 | |
18 Oct 2018 | CH01 | Director's details changed for Mr Clive Roger Nichols on 18 October 2018 | |
18 Oct 2018 | AD01 | Registered office address changed from Aston House Cornwall Avenue London N3 1LF to 1 Aquarend Place St Mary's Lane Upminster Essex RM14 3NX on 18 October 2018 | |
10 Nov 2017 | AA | Accounts for a dormant company made up to 31 March 2017 | |
25 Oct 2017 | CS01 | Confirmation statement made on 13 October 2017 with updates | |
20 Oct 2017 | PSC02 | Notification of Aquarend Holdings Limited as a person with significant control on 31 January 2017 | |
20 Oct 2017 | PSC07 | Cessation of Paul William Nichols as a person with significant control on 31 January 2017 | |
20 Oct 2017 | PSC07 | Cessation of Clive Roger Nichols as a person with significant control on 31 January 2017 | |
23 Nov 2016 | CS01 | Confirmation statement made on 13 October 2016 with updates | |
01 Jul 2016 | AA | Accounts for a dormant company made up to 31 March 2016 |