- Company Overview for AQUA FISHERIES LIMITED (09722420)
- Filing history for AQUA FISHERIES LIMITED (09722420)
- People for AQUA FISHERIES LIMITED (09722420)
- More for AQUA FISHERIES LIMITED (09722420)
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) |
---|---|---|---|
30 Jul 2024 | CS01 | Confirmation statement made on 29 July 2024 with no updates | |
09 Apr 2024 | AA | Total exemption full accounts made up to 31 August 2023 | |
31 Jul 2023 | CS01 | Confirmation statement made on 29 July 2023 with no updates | |
05 Apr 2023 | AA | Total exemption full accounts made up to 31 August 2022 | |
16 Aug 2022 | CS01 | Confirmation statement made on 29 July 2022 with no updates | |
25 May 2022 | AA | Total exemption full accounts made up to 31 August 2021 | |
29 Jul 2021 | CS01 | Confirmation statement made on 29 July 2021 with updates | |
26 Mar 2021 | AA | Total exemption full accounts made up to 31 August 2020 | |
18 Nov 2020 | PSC04 | Change of details for Mr Steven David Wyton as a person with significant control on 18 November 2020 | |
18 Nov 2020 | CH01 | Director's details changed for Mr Steven David Wyton on 18 November 2020 | |
30 Jul 2020 | CS01 | Confirmation statement made on 30 July 2020 with no updates | |
27 May 2020 | AA | Total exemption full accounts made up to 31 August 2019 | |
01 Aug 2019 | CS01 | Confirmation statement made on 1 August 2019 with updates | |
13 Mar 2019 | AA | Total exemption full accounts made up to 31 August 2018 | |
01 Aug 2018 | CS01 | Confirmation statement made on 1 August 2018 with updates | |
11 Jul 2018 | CH01 | Director's details changed for Mr Steven David Wyton on 11 July 2018 | |
11 Jul 2018 | PSC04 | Change of details for Mr Steven David Wyton as a person with significant control on 11 July 2018 | |
31 May 2018 | AA | Total exemption full accounts made up to 31 August 2017 | |
02 Aug 2017 | PSC01 | Notification of Steven David Wyton as a person with significant control on 6 April 2016 | |
02 Aug 2017 | CS01 | Confirmation statement made on 2 August 2017 with updates | |
28 Apr 2017 | AA | Total exemption small company accounts made up to 31 August 2016 | |
05 Aug 2016 | CS01 | Confirmation statement made on 5 August 2016 with updates | |
17 Aug 2015 | AD01 | Registered office address changed from The Oakley Kidderminster Road Droitwich Worcestershire WR9 9AY England to Unit 19 North Street Industrial Estate Droitwich Worcestershire WR9 8JB on 17 August 2015 | |
17 Aug 2015 | TM02 | Termination of appointment of Oakley Secretarial Services Limited as a secretary on 8 August 2015 | |
08 Aug 2015 | NEWINC |
Incorporation
Statement of capital on 2015-08-08
|