AQUARIUS PLUMBING HEATING & BATHROOMS LTD

6 Almond Way, Princes Risborough, HP27 9EB, England
StatusACTIVE
Company No.03659510
CategoryPrivate Limited Company
Incorporated30 Oct 1998
Age25 years, 7 months, 21 days
JurisdictionEngland Wales

SUMMARY

AQUARIUS PLUMBING HEATING & BATHROOMS LTD is an active private limited company with number 03659510. It was incorporated 25 years, 7 months, 21 days ago, on 30 October 1998. The company address is 6 Almond Way, Princes Risborough, HP27 9EB, England.



Company Fillings

Confirmation statement with no updates

Date: 01 Nov 2023

Action Date: 30 Oct 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-10-30

Documents

View document PDF

Accounts with accounts type micro entity

Date: 03 Aug 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Oct 2022

Action Date: 30 Oct 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-10-30

Documents

View document PDF

Accounts with accounts type micro entity

Date: 06 Jul 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Nov 2021

Action Date: 30 Oct 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-10-30

Documents

View document PDF

Accounts with accounts type micro entity

Date: 25 May 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 31 Oct 2020

Action Date: 30 Oct 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-10-30

Documents

View document PDF

Accounts with accounts type micro entity

Date: 22 Oct 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Oct 2019

Action Date: 30 Oct 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-10-30

Documents

View document PDF

Accounts with accounts type micro entity

Date: 17 Oct 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 04 Oct 2019

Action Date: 04 Oct 2019

Category: Address

Type: AD01

New address: 6 Almond Way Princes Risborough HP27 9EB

Change date: 2019-10-04

Old address: Sterling House 5 Buckingham Place Bellfield Road West High Wycombe Buckinghamshire HP13 5HQ

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Dec 2018

Action Date: 30 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-30

Documents

View document PDF

Accounts with accounts type micro entity

Date: 15 Oct 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 31 Oct 2017

Action Date: 30 Oct 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-10-30

Documents

View document PDF

Accounts with accounts type micro entity

Date: 21 Aug 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Nov 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 03 Nov 2016

Action Date: 30 Oct 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-10-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 Dec 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Nov 2015

Action Date: 30 Oct 2015

Category: Annual-return

Type: AR01

Made up date: 2015-10-30

Documents

View document PDF

Termination director company with name termination date

Date: 28 Apr 2015

Action Date: 01 Apr 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-04-01

Officer name: Mark Noel Nicholls

Documents

View document PDF

Termination director company with name termination date

Date: 28 Apr 2015

Action Date: 01 Apr 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Christine Joanna Nicholls

Termination date: 2015-04-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 09 Jan 2015

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Dec 2014

Action Date: 30 Oct 2014

Category: Annual-return

Type: AR01

Made up date: 2014-10-30

Documents

View document PDF

Change person director company with change date

Date: 01 Dec 2014

Action Date: 27 Nov 2014

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Richard Nicholls

Change date: 2014-11-27

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Dec 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Nov 2013

Action Date: 30 Oct 2013

Category: Annual-return

Type: AR01

Made up date: 2013-10-30

Documents

View document PDF

Change person director company with change date

Date: 12 Nov 2013

Action Date: 12 Nov 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-11-12

Officer name: Mr Richard Nicholls

Documents

View document PDF

Change person director company with change date

Date: 12 Nov 2013

Action Date: 12 Nov 2013

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mark Noel Nicholls

Change date: 2013-11-12

Documents

View document PDF

Certificate change of name company

Date: 22 May 2013

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed aquarius plumbing and drainage LIMITED\certificate issued on 22/05/13

Documents

View document PDF

Capital allotment shares

Date: 04 Feb 2013

Action Date: 01 Apr 2012

Category: Capital

Type: SH01

Date: 2012-04-01

Capital : 3 GBP

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Dec 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Nov 2012

Action Date: 30 Oct 2012

Category: Annual-return

Type: AR01

Made up date: 2012-10-30

Documents

View document PDF

Appoint person director company with name

Date: 13 Nov 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Richard Nicholls

Documents

View document PDF

Change registered office address company with date old address

Date: 17 May 2012

Action Date: 17 May 2012

Category: Address

Type: AD01

Old address: 48 Totteridge Drive High Wycombe Buckinghamshire HP13 6JJ United Kingdom

Change date: 2012-05-17

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 Jan 2012

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Dec 2011

Action Date: 30 Oct 2011

Category: Annual-return

Type: AR01

Made up date: 2011-10-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Nov 2010

Action Date: 30 Oct 2010

Category: Annual-return

Type: AR01

Made up date: 2010-10-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Oct 2010

Action Date: 31 Mar 2010

Category: Accounts

Type: AA

Made up date: 2010-03-31

Documents

View document PDF

Change registered office address company with date old address

Date: 22 Sep 2010

Action Date: 22 Sep 2010

Category: Address

Type: AD01

Change date: 2010-09-22

Old address: 28 Riverside Business Centre Victoria Street High Wycombe Buckinghamshire HP11 2LT

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 16 Dec 2009

Action Date: 31 Mar 2009

Category: Accounts

Type: AA

Made up date: 2009-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Nov 2009

Action Date: 30 Oct 2009

Category: Annual-return

Type: AR01

Made up date: 2009-10-30

Documents

View document PDF

Change person director company with change date

Date: 02 Nov 2009

Action Date: 30 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-10-30

Officer name: Mrs Christine Joanna Nicholls

Documents

View document PDF

Change person director company with change date

Date: 02 Nov 2009

Action Date: 30 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mark Noel Nicholls

Change date: 2009-10-30

Documents

View document PDF

Legacy

Date: 17 Feb 2009

Category: Annual-return

Type: 363a

Description: Return made up to 30/10/08; no change of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 16 Jan 2009

Action Date: 31 Mar 2008

Category: Accounts

Type: AA

Made up date: 2008-03-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 14 Jan 2008

Action Date: 31 Mar 2007

Category: Accounts

Type: AA

Made up date: 2007-03-31

Documents

View document PDF

Legacy

Date: 11 Dec 2007

Category: Annual-return

Type: 363s

Description: Return made up to 30/10/07; no change of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 05 Feb 2007

Action Date: 31 Mar 2006

Category: Accounts

Type: AA

Made up date: 2006-03-31

Documents

View document PDF

Legacy

Date: 01 Dec 2006

Category: Annual-return

Type: 363s

Description: Return made up to 30/10/06; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 16 Feb 2006

Action Date: 31 Mar 2005

Category: Accounts

Type: AA

Made up date: 2005-03-31

Documents

View document PDF

Legacy

Date: 03 Jan 2006

Category: Annual-return

Type: 363s

Description: Return made up to 30/10/05; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 04 Jan 2005

Action Date: 31 Mar 2004

Category: Accounts

Type: AA

Made up date: 2004-03-31

Documents

View document PDF

Legacy

Date: 16 Nov 2004

Category: Annual-return

Type: 363s

Description: Return made up to 30/10/04; full list of members

Documents

View document PDF

Legacy

Date: 18 May 2004

Category: Address

Type: 287

Description: Registered office changed on 18/05/04 from: dove house mill lane barford st michael oxfordshire OX15 0RH

Documents

View document PDF

Legacy

Date: 12 Nov 2003

Category: Annual-return

Type: 363s

Description: Return made up to 30/10/03; full list of members

Documents

View document PDF

Legacy

Date: 18 Apr 2003

Category: Accounts

Type: 225

Description: Accounting reference date extended from 31/10/03 to 31/03/04

Documents

View document PDF

Accounts with accounts type dormant

Date: 17 Feb 2003

Action Date: 31 Oct 2002

Category: Accounts

Type: AA

Made up date: 2002-10-31

Documents

View document PDF

Legacy

Date: 05 Dec 2002

Category: Annual-return

Type: 363s

Description: Return made up to 30/10/02; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 15 Feb 2002

Action Date: 31 Oct 2001

Category: Accounts

Type: AA

Made up date: 2001-10-31

Documents

View document PDF

Legacy

Date: 23 Nov 2001

Category: Annual-return

Type: 363s

Description: Return made up to 30/10/01; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 03 Jul 2001

Action Date: 31 Oct 2000

Category: Accounts

Type: AA

Made up date: 2000-10-31

Documents

View document PDF

Legacy

Date: 30 Jan 2001

Category: Annual-return

Type: 363s

Description: Return made up to 30/10/00; full list of members

Documents

View document PDF

Legacy

Date: 10 Jan 2001

Category: Address

Type: 287

Description: Registered office changed on 10/01/01 from: 31 dashwood avenue high wycombe buckinghamshire HP12 3DZ

Documents

View document PDF

Accounts with accounts type dormant

Date: 06 Apr 2000

Action Date: 31 Oct 1999

Category: Accounts

Type: AA

Made up date: 1999-10-31

Documents

View document PDF

Legacy

Date: 29 Nov 1999

Category: Annual-return

Type: 363s

Description: Return made up to 30/10/99; full list of members

Documents

View document PDF

Legacy

Date: 11 Nov 1999

Category: Capital

Type: 88(2)R

Description: Ad 10/10/99--------- £ si 1@1=1 £ ic 1/2

Documents

View document PDF

Legacy

Date: 06 Nov 1998

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 06 Nov 1998

Category: Address

Type: 287

Description: Registered office changed on 06/11/98 from: the brittania suite international house 82-86 deansgate manchester M3 2ER

Documents

View document PDF

Legacy

Date: 06 Nov 1998

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF

Legacy

Date: 06 Nov 1998

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 06 Nov 1998

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Incorporation company

Date: 30 Oct 1998

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

D.R. SHOREY LIMITED

STONEY COTTAGE,WINCANTON,BA9 8HR

Number:05304135
Status:ACTIVE
Category:Private Limited Company

DENT SMART EUROPE LIMITED

59 PADGETS LANE,REDDITCH,B98 0RD

Number:09113659
Status:ACTIVE
Category:Private Limited Company

HOLIDAYS IN HEMSBY LTD

18 CRENDON STREET,HIGH WYCOMBE,HP13 6LS

Number:07730195
Status:ACTIVE
Category:Private Limited Company

NOTTINGHAMSHIRE BUILDERS LIMITED

14 CLARENDON STREET,NOTTINGHAM,NG1 5HQ

Number:11787562
Status:ACTIVE
Category:Private Limited Company

SLSYS LIMITED

FOUR,WORKSOP,S80 1AD

Number:07666369
Status:ACTIVE
Category:Private Limited Company

SOUTHAMPTON SPECSAVERS LIMITED

FORUM 6, PARKWAY,FAREHAM,PO15 7PA

Number:02198350
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source