Advanced company searchLink opens in new window

AQUATICA BATH UK LTD

Company number 08758733

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)
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
  • RES01 ‐ Resolution of adoption of Articles of Association
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