- Company Overview for AQUA ROAD LIMITED (12227856)
- Filing history for AQUA ROAD LIMITED (12227856)
- People for AQUA ROAD LIMITED (12227856)
- More for AQUA ROAD LIMITED (12227856)
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) |
---|---|---|---|
18 Dec 2024 | CS01 | Confirmation statement made on 18 December 2024 with no updates | |
29 Jun 2024 | AA | Micro company accounts made up to 30 September 2023 | |
23 Apr 2024 | AD01 | Registered office address changed from 6 Tadworth Parade Hornchurch RM12 5AS England to S202 Weston House the Maltings Station Road Sawbridgeworth CM21 9FP on 23 April 2024 | |
18 Jan 2024 | AD01 | Registered office address changed from 6 6 Tadworth Parade Hornchurch RM12 5AS England to 6 Tadworth Parade Hornchurch RM12 5AS on 18 January 2024 | |
10 Jan 2024 | CS01 | Confirmation statement made on 23 December 2023 with no updates | |
03 Jan 2024 | AD01 | Registered office address changed from G204 Weston House Allen House Business Centre the Maltings, Station Road Sawbridgeworth Missing CM21 9FP England to 6 6 Tadworth Parade Hornchurch RM12 5AS on 3 January 2024 | |
06 Oct 2023 | CH01 | Director's details changed for Mr Michael Mcbreaty on 6 October 2023 | |
06 Oct 2023 | PSC04 | Change of details for Mr Michael Mcbreaty as a person with significant control on 6 October 2023 | |
29 Jun 2023 | AA | Micro company accounts made up to 30 September 2022 | |
23 Dec 2022 | CS01 | Confirmation statement made on 23 December 2022 with updates | |
23 Dec 2022 | PSC07 | Cessation of Philip Ward as a person with significant control on 29 September 2022 | |
23 Dec 2022 | PSC01 | Notification of Michael Mcbreaty as a person with significant control on 29 September 2022 | |
22 Dec 2022 | TM01 | Termination of appointment of Philip Ward as a director on 29 September 2022 | |
22 Dec 2022 | AP01 | Appointment of Mr Michael Mcbreaty as a director on 29 September 2022 | |
28 Sep 2022 | CS01 | Confirmation statement made on 25 September 2022 with no updates | |
06 Jun 2022 | AA | Micro company accounts made up to 30 September 2021 | |
11 Oct 2021 | CS01 | Confirmation statement made on 25 September 2021 with updates | |
11 Oct 2021 | PSC07 | Cessation of Yvonne O'sullivan as a person with significant control on 20 September 2021 | |
11 Oct 2021 | PSC01 | Notification of Philip Ward as a person with significant control on 20 September 2021 | |
11 Oct 2021 | TM01 | Termination of appointment of Yvonne O'sullivan as a director on 20 September 2021 | |
11 Oct 2021 | AP01 | Appointment of Mr Philip Ward as a director on 20 September 2021 | |
11 Aug 2021 | AD01 | Registered office address changed from Gainsborough House Sheering Lower Road Sawbridgeworth Hertfordshire CM21 9RG United Kingdom to G204 Weston House Allen House Business Centre the Maltings, Station Road Sawbridgeworth Missing CM21 9FP on 11 August 2021 | |
01 Jul 2021 | AA | Micro company accounts made up to 30 September 2020 | |
03 Nov 2020 | CS01 | Confirmation statement made on 25 September 2020 with no updates | |
26 Sep 2019 | NEWINC |
Incorporation
Statement of capital on 2019-09-26
|