Advanced company searchLink opens in new window

AQUATERRA LIMITED

Company number 03545400

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)
15 Apr 2024 CS01 Confirmation statement made on 14 April 2024 with updates
01 Apr 2024 AP01 Appointment of Mrs Philippa Alexandra Ellis as a director on 1 April 2024
18 Mar 2024 AD01 Registered office address changed from Lavender House Westbrook Street Blewbury Didcot OX11 9QB England to Hall Barn Hall Barn Westbrook Street, Blewbury Didcot OX11 9QB on 18 March 2024
04 Feb 2024 AA Micro company accounts made up to 30 April 2023
24 Apr 2023 CH01 Director's details changed for Julian Richard Ellis on 24 April 2023
19 Apr 2023 CS01 Confirmation statement made on 14 April 2023 with no updates
10 Feb 2023 AA Micro company accounts made up to 30 April 2022
29 Jul 2022 AD01 Registered office address changed from Norney Old House Shackleford Godalming GU8 6AE England to Lavender House Westbrook Street Blewbury Didcot OX11 9QB on 29 July 2022
27 Apr 2022 CS01 Confirmation statement made on 14 April 2022 with no updates
29 Jan 2022 AA Micro company accounts made up to 30 April 2021
28 Apr 2021 AA Micro company accounts made up to 30 April 2020
14 Apr 2021 CS01 Confirmation statement made on 14 April 2021 with no updates
15 Apr 2020 CS01 Confirmation statement made on 14 April 2020 with updates
27 Jan 2020 AA Micro company accounts made up to 30 April 2019
16 May 2019 CS01 Confirmation statement made on 14 April 2019 with updates
29 Jan 2019 AA Micro company accounts made up to 30 April 2018
10 Oct 2018 AD01 Registered office address changed from Westrip Farm Cherington Tetbury GL8 8SL England to Norney Old House Shackleford Godalming GU8 6AE on 10 October 2018
25 Jun 2018 TM01 Termination of appointment of Daisy Mimi Finer as a director on 25 June 2018
25 Jun 2018 PSC07 Cessation of Daisy Mimi Ellis as a person with significant control on 30 April 2018
08 Jun 2018 AD01 Registered office address changed from Mcgills Oakley House Tetbury Road Cirencester Gloucestershire GL7 1US to Westrip Farm Cherington Tetbury GL8 8SL on 8 June 2018
03 May 2018 CS01 Confirmation statement made on 14 April 2018 with no updates
11 Oct 2017 AA Total exemption full accounts made up to 30 April 2017
05 Sep 2017 CH01 Director's details changed for Mrs Daisy Mimi Finer on 22 August 2017
03 Aug 2017 CH01 Director's details changed for Mrs Daisy Mimi Ellis on 18 July 2017
25 May 2017 CS01 Confirmation statement made on 14 April 2017 with updates