- Company Overview for AQUATERRA LIMITED (03545400)
- Filing history for AQUATERRA LIMITED (03545400)
- People for AQUATERRA LIMITED (03545400)
- More for AQUATERRA LIMITED (03545400)
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 |