- Company Overview for AQUATICA BATH UK LTD (08758733)
- Filing history for AQUATICA BATH UK LTD (08758733)
- People for AQUATICA BATH UK LTD (08758733)
- More for AQUATICA BATH UK LTD (08758733)
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) |
---|---|---|---|
02 Jan 2024 | TM01 | Termination of appointment of Chad Rowe as a director on 30 December 2023 | |
05 Dec 2023 | MA | Memorandum and Articles of Association | |
05 Dec 2023 | RESOLUTIONS |
Resolutions
|
|
07 Oct 2023 | AA | Audit exemption subsidiary accounts made up to 31 December 2022 | |
07 Oct 2023 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/22 | |
07 Oct 2023 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/22 | |
07 Oct 2023 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/22 | |
19 Jun 2023 | CS01 | Confirmation statement made on 19 June 2023 with no updates | |
12 Jun 2023 | CS01 | Confirmation statement made on 5 June 2023 with no updates | |
26 Oct 2022 | AA01 | Current accounting period extended from 30 November 2022 to 31 December 2022 | |
16 Jun 2022 | CS01 | Confirmation statement made on 5 June 2022 with updates | |
12 May 2022 | AA | Micro company accounts made up to 30 November 2021 | |
17 Jan 2022 | PSC02 | Notification of Cranemere Uk Holdings I Limited as a person with significant control on 4 January 2022 | |
17 Jan 2022 | PSC07 | Cessation of Joseph Burnstein as a person with significant control on 4 January 2022 | |
17 Jan 2022 | TM01 | Termination of appointment of Joseph Burnstein as a director on 4 January 2022 | |
17 Jan 2022 | AP01 | Appointment of Mr Chad Rowe as a director on 4 January 2022 | |
17 Jan 2022 | AP01 | Appointment of Mr Edward Ian Cameron Gandevia as a director on 4 January 2022 | |
17 Jan 2022 | AD01 | Registered office address changed from Hillcrest House 143 London Road Stockton Heath Warrington WA4 6LG England to Floor 5, Smithson Tower Smithson Plaza St. James's Street London SW1A 1HJ on 17 January 2022 | |
23 Dec 2021 | TM01 | Termination of appointment of Ian David Parker as a director on 20 December 2021 | |
04 Nov 2021 | AD01 | Registered office address changed from 28 Walton Road Stockton Heath Warrington WA4 6NL England to Hillcrest House 143 London Road Stockton Heath Warrington WA4 6LG on 4 November 2021 | |
14 Jun 2021 | CS01 | Confirmation statement made on 5 June 2021 with no updates | |
16 Mar 2021 | AA | Micro company accounts made up to 30 November 2020 | |
28 Aug 2020 | AA | Unaudited abridged accounts made up to 30 November 2019 | |
16 Jun 2020 | CS01 | Confirmation statement made on 5 June 2020 with no updates | |
12 Jul 2019 | AA | Micro company accounts made up to 30 November 2018 |