Advanced company searchLink opens in new window

AQUAVISTA WATERSIDES LTD

Company number 04930453

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 Aug 2018 SH01 Statement of capital following an allotment of shares on 28 March 2007
  • GBP 2,115.999404
15 Aug 2018 SH01 Statement of capital following an allotment of shares on 7 June 2006
  • GBP 2,115.999404
15 Aug 2018 SH01 Statement of capital following an allotment of shares on 23 January 2006
  • GBP 2,115.999404
15 Aug 2018 SH01 Statement of capital following an allotment of shares on 13 December 2004
  • GBP 2,115.999404
15 Aug 2018 SH01 Statement of capital following an allotment of shares on 2 December 2004
  • GBP 2,115.999404
15 Aug 2018 SH01 Statement of capital following an allotment of shares on 29 September 2004
  • GBP 2,115.999404
23 Oct 2017 CS01 Confirmation statement made on 16 October 2017 with updates
  • ANNOTATION Clarification a second filed CS01 (Statement of capital change) was registered on 24/10/2018.
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
  • ANNOTATION Clarification a second filed CS01 was registered on 24/10/2018.
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
  • GBP 2,069
  • ANNOTATION Clarification a second filed AR01 was registered on 03/10/2018
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
  • GBP 2,069
  • ANNOTATION Clarification a second filed AR01 was registered on 03/10/2018
14 Oct 2014 AA Full accounts made up to 31 March 2014