- Company Overview for AQUAVISTA WATERSIDES LTD (04930453)
- Filing history for AQUAVISTA WATERSIDES LTD (04930453)
- People for AQUAVISTA WATERSIDES LTD (04930453)
- Charges for AQUAVISTA WATERSIDES LTD (04930453)
- More for AQUAVISTA WATERSIDES LTD (04930453)
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 Aug 2018 | SH01 |
Statement of capital following an allotment of shares on 28 March 2007
|
|
15 Aug 2018 | SH01 |
Statement of capital following an allotment of shares on 7 June 2006
|
|
15 Aug 2018 | SH01 |
Statement of capital following an allotment of shares on 23 January 2006
|
|
15 Aug 2018 | SH01 |
Statement of capital following an allotment of shares on 13 December 2004
|
|
15 Aug 2018 | SH01 |
Statement of capital following an allotment of shares on 2 December 2004
|
|
15 Aug 2018 | SH01 |
Statement of capital following an allotment of shares on 29 September 2004
|
|
23 Oct 2017 | CS01 |
Confirmation statement made on 16 October 2017 with updates
|
|
14 Aug 2017 | AA | Full accounts made up to 31 March 2017 | |
13 Jul 2017 | AP01 | Appointment of Nicola Dawn Wakeford as a director on 12 July 2017 | |
26 Jun 2017 | TM01 | Termination of appointment of Julie Ann Sharman as a director on 20 June 2017 | |
17 Oct 2016 | CS01 |
Confirmation statement made on 16 October 2016 with updates
|
|
23 Aug 2016 | AA | Full accounts made up to 31 March 2016 | |
28 Jan 2016 | CH01 | Director's details changed for Mr Alan Lloyd on 28 January 2016 | |
19 Jan 2016 | CH01 | Director's details changed for Mrs Sandra Claire Kelly on 19 January 2016 | |
16 Oct 2015 | AR01 |
Annual return made up to 16 October 2015 with full list of shareholders
Statement of capital on 2015-10-16
|
|
14 Aug 2015 | AA | Full accounts made up to 31 March 2015 | |
01 Jul 2015 | TM01 | Termination of appointment of Philip Martin Ridal as a director on 30 June 2015 | |
01 Jul 2015 | AP01 | Appointment of Mrs Sandra Claire Kelly as a director on 1 July 2015 | |
16 Jun 2015 | AP01 | Appointment of Mr Alan Lloyd as a director on 9 June 2015 | |
11 Dec 2014 | TM01 | Termination of appointment of Fiona Helen Louise Mitchell as a director on 7 November 2014 | |
03 Nov 2014 | TM02 | Termination of appointment of a secretary | |
01 Nov 2014 | AP03 | Appointment of Yetunde Salami as a secretary on 1 November 2014 | |
23 Oct 2014 | TM02 | Termination of appointment of Prism Cosec Limited as a secretary on 20 October 2014 | |
16 Oct 2014 | AR01 |
Annual return made up to 16 October 2014 with full list of shareholders
Statement of capital on 2014-10-16
|
|
14 Oct 2014 | AA | Full accounts made up to 31 March 2014 |