AQUAVEN LTD
Status | ACTIVE |
Company No. | 03982670 |
Category | Private Limited Company |
Incorporated | 28 Apr 2000 |
Age | 24 years, 1 month, 5 days |
Jurisdiction | England Wales |
SUMMARY
AQUAVEN LTD is an active private limited company with number 03982670. It was incorporated 24 years, 1 month, 5 days ago, on 28 April 2000. The company address is C/O South Staffordshire Plc C/O South Staffordshire Plc, Walsall, WS2 7PD, England.
Company Fillings
Confirmation statement with no updates
Date: 26 Apr 2024
Action Date: 13 Apr 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-04-13
Documents
Accounts with accounts type dormant
Date: 18 Dec 2023
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Appoint person director company with name date
Date: 16 May 2023
Action Date: 15 May 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Robert James O'malley
Appointment date: 2023-05-15
Documents
Confirmation statement with no updates
Date: 13 Apr 2023
Action Date: 13 Apr 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-04-13
Documents
Accounts with accounts type dormant
Date: 14 Dec 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Confirmation statement with no updates
Date: 25 Apr 2022
Action Date: 23 Apr 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-04-23
Documents
Accounts with accounts type dormant
Date: 15 Dec 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Confirmation statement with no updates
Date: 23 Apr 2021
Action Date: 23 Apr 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-04-23
Documents
Change to a person with significant control
Date: 23 Apr 2021
Action Date: 23 Apr 2021
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC05
Psc name: Office Watercoolers Limited
Change date: 2021-04-23
Documents
Accounts with accounts type dormant
Date: 17 Feb 2021
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Termination director company with name termination date
Date: 12 May 2020
Action Date: 29 Apr 2020
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2020-04-29
Officer name: Adrian Peter Page
Documents
Confirmation statement with no updates
Date: 29 Apr 2020
Action Date: 28 Apr 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-04-28
Documents
Accounts with accounts type dormant
Date: 31 Dec 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Appoint person secretary company with name date
Date: 23 May 2019
Action Date: 10 May 2019
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mrs Caroline Ann Stretton
Appointment date: 2019-05-10
Documents
Legacy
Date: 23 May 2019
Category: Miscellaneous
Type: ANNOTATION
Description: Rectified The TM02 was removed from the public register on 14/10/2019 as it was factually inaccurate or was derived from something factually inaccurate
Documents
Legacy
Date: 16 May 2019
Category: Miscellaneous
Type: ANNOTATION
Description: Rectified The AP03 was removed from the public register on 14/10/2019 as it was factually inaccurate or was derived from something factually inaccurate
Documents
Termination secretary company with name termination date
Date: 16 May 2019
Action Date: 10 May 2019
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2019-05-10
Officer name: Jason Richard Goodwin
Documents
Change registered office address company with date old address new address
Date: 16 May 2019
Action Date: 16 May 2019
Category: Address
Type: AD01
Change date: 2019-05-16
New address: C/O South Staffordshire Plc Green Lane Walsall WS2 7PD
Old address: South Staffordshire Plc Green Lane Walsall WS2 7PD
Documents
Confirmation statement with no updates
Date: 14 May 2019
Action Date: 28 Apr 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-04-28
Documents
Accounts with accounts type dormant
Date: 11 Dec 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with no updates
Date: 15 May 2018
Action Date: 28 Apr 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-04-28
Documents
Accounts with accounts type dormant
Date: 05 Jan 2018
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with updates
Date: 28 Apr 2017
Action Date: 28 Apr 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-04-28
Documents
Accounts with accounts type dormant
Date: 05 Jan 2017
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Annual return company with made up date full list shareholders
Date: 04 May 2016
Action Date: 28 Apr 2016
Category: Annual-return
Type: AR01
Made up date: 2016-04-28
Documents
Accounts with accounts type dormant
Date: 02 Jan 2016
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Annual return company with made up date full list shareholders
Date: 29 Apr 2015
Action Date: 28 Apr 2015
Category: Annual-return
Type: AR01
Made up date: 2015-04-28
Documents
Accounts with accounts type dormant
Date: 06 Jan 2015
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Annual return company with made up date full list shareholders
Date: 20 May 2014
Action Date: 28 Apr 2014
Category: Annual-return
Type: AR01
Made up date: 2014-04-28
Documents
Accounts with accounts type full
Date: 02 Jan 2014
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Annual return company with made up date full list shareholders
Date: 07 May 2013
Action Date: 28 Apr 2013
Category: Annual-return
Type: AR01
Made up date: 2013-04-28
Documents
Appoint person secretary company with name
Date: 18 Apr 2013
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Jason Goodwin
Documents
Appoint person director company with name
Date: 18 Apr 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Kenneth Skelton
Documents
Appoint person director company with name
Date: 18 Apr 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Adrian Peter Page
Documents
Termination secretary company with name
Date: 18 Apr 2013
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Patricia Mitchell Greaves
Documents
Termination director company with name
Date: 18 Apr 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Patricia Mitchell Greaves
Documents
Termination director company with name
Date: 18 Apr 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Robert Greaves
Documents
Change registered office address company with date old address
Date: 18 Apr 2013
Action Date: 18 Apr 2013
Category: Address
Type: AD01
Change date: 2013-04-18
Old address: C/O South Staffordshire Plc Green Lane Walsall WS2 7PD England
Documents
Appoint person director company with name
Date: 17 Apr 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Kenneth Skelton
Documents
Termination secretary company with name
Date: 17 Apr 2013
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Patricia Mitchell Greaves
Documents
Appoint person director company with name
Date: 17 Apr 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Adrian Peter Page
Documents
Appoint person secretary company with name
Date: 17 Apr 2013
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mr Jason Richard Goodwin
Documents
Termination director company with name
Date: 17 Apr 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Robert Greaves
Documents
Termination director company with name
Date: 17 Apr 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Patricia Mitchell Greaves
Documents
Change registered office address company with date old address
Date: 17 Apr 2013
Action Date: 17 Apr 2013
Category: Address
Type: AD01
Change date: 2013-04-17
Old address: 25-29 Sandy Way Yeadon Leeds West Yorkshire LS19 7EW
Documents
Change account reference date company previous shortened
Date: 10 Apr 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA01
Made up date: 2013-04-30
New date: 2013-03-31
Documents
Resolution
Date: 09 Apr 2013
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type total exemption small
Date: 21 Sep 2012
Action Date: 30 Apr 2012
Category: Accounts
Type: AA
Made up date: 2012-04-30
Documents
Annual return company with made up date full list shareholders
Date: 09 May 2012
Action Date: 28 Apr 2012
Category: Annual-return
Type: AR01
Made up date: 2012-04-28
Documents
Accounts with accounts type total exemption small
Date: 17 Jan 2012
Action Date: 30 Apr 2011
Category: Accounts
Type: AA
Made up date: 2011-04-30
Documents
Annual return company with made up date full list shareholders
Date: 04 May 2011
Action Date: 28 Apr 2011
Category: Annual-return
Type: AR01
Made up date: 2011-04-28
Documents
Accounts with accounts type total exemption small
Date: 14 Dec 2010
Action Date: 30 Apr 2010
Category: Accounts
Type: AA
Made up date: 2010-04-30
Documents
Annual return company with made up date full list shareholders
Date: 12 May 2010
Action Date: 28 Apr 2010
Category: Annual-return
Type: AR01
Made up date: 2010-04-28
Documents
Change person director company with change date
Date: 12 May 2010
Action Date: 28 Apr 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-04-28
Officer name: Patricia Linda Mitchell Greaves
Documents
Change person director company with change date
Date: 12 May 2010
Action Date: 28 Apr 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Robert William Greaves
Change date: 2010-04-28
Documents
Accounts with accounts type total exemption small
Date: 25 Feb 2010
Action Date: 30 Apr 2009
Category: Accounts
Type: AA
Made up date: 2009-04-30
Documents
Legacy
Date: 16 Jun 2009
Category: Annual-return
Type: 363a
Description: Return made up to 28/04/09; full list of members
Documents
Accounts with accounts type total exemption small
Date: 26 Feb 2009
Action Date: 30 Apr 2008
Category: Accounts
Type: AA
Made up date: 2008-04-30
Documents
Legacy
Date: 20 May 2008
Category: Annual-return
Type: 363a
Description: Return made up to 28/04/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 12 Nov 2007
Action Date: 30 Apr 2007
Category: Accounts
Type: AA
Made up date: 2007-04-30
Documents
Legacy
Date: 30 May 2007
Category: Annual-return
Type: 363s
Description: Return made up to 28/04/07; full list of members
Documents
Accounts with accounts type total exemption small
Date: 15 Aug 2006
Action Date: 30 Apr 2006
Category: Accounts
Type: AA
Made up date: 2006-04-30
Documents
Legacy
Date: 03 May 2006
Category: Annual-return
Type: 363s
Description: Return made up to 28/04/06; full list of members
Documents
Accounts with accounts type total exemption small
Date: 14 Sep 2005
Action Date: 30 Apr 2005
Category: Accounts
Type: AA
Made up date: 2005-04-30
Documents
Legacy
Date: 03 May 2005
Category: Annual-return
Type: 363s
Description: Return made up to 28/04/05; full list of members
Documents
Accounts with accounts type total exemption small
Date: 25 Nov 2004
Action Date: 30 Apr 2004
Category: Accounts
Type: AA
Made up date: 2004-04-30
Documents
Legacy
Date: 04 May 2004
Category: Annual-return
Type: 363s
Description: Return made up to 28/04/04; full list of members
Documents
Accounts with accounts type total exemption small
Date: 28 Oct 2003
Action Date: 30 Apr 2003
Category: Accounts
Type: AA
Made up date: 2003-04-30
Documents
Legacy
Date: 27 May 2003
Category: Annual-return
Type: 363s
Description: Return made up to 28/04/03; full list of members
Documents
Legacy
Date: 27 Feb 2003
Category: Capital
Type: 88(2)R
Description: Ad 19/02/03--------- £ si 99@1=99 £ ic 1/100
Documents
Accounts with accounts type total exemption small
Date: 03 Feb 2003
Action Date: 30 Apr 2002
Category: Accounts
Type: AA
Made up date: 2002-04-30
Documents
Legacy
Date: 31 Jul 2002
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Legacy
Date: 31 Jul 2002
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 31 Jul 2002
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 27 May 2002
Category: Annual-return
Type: 363s
Description: Return made up to 28/04/02; full list of members
Documents
Legacy
Date: 12 Nov 2001
Category: Address
Type: 287
Description: Registered office changed on 12/11/01 from: 8 station road wootton isle of wight hampshire PO33 4QU
Documents
Accounts with accounts type total exemption small
Date: 23 Oct 2001
Action Date: 30 Apr 2001
Category: Accounts
Type: AA
Made up date: 2001-04-30
Documents
Legacy
Date: 13 Jun 2001
Category: Annual-return
Type: 363s
Description: Return made up to 28/04/01; full list of members
Documents
Legacy
Date: 05 Jan 2001
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 05 Jan 2001
Category: Address
Type: 287
Description: Registered office changed on 05/01/01 from: 39 the oval leeds west yorkshire LS14 6BA
Documents
Legacy
Date: 18 May 2000
Category: Officers
Type: 288a
Description: New director appointed
Documents
Certificate change of name company
Date: 17 May 2000
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed aquavend LIMITED\certificate issued on 18/05/00
Documents
Legacy
Date: 11 May 2000
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 11 May 2000
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 11 May 2000
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 11 May 2000
Category: Address
Type: 287
Description: Registered office changed on 11/05/00 from: 12 york place leeds west yorkshire LS1 2DS
Documents
Some Companies
FIRST FLOOR, TELECOM HOUSE,BRIGHTON,BN1 6AF
Number: | 07889814 |
Status: | ACTIVE |
Category: | Private Limited Company |
INTERNATIONAL HOUSE,LONDON,SW7 4EF
Number: | 11306481 |
Status: | ACTIVE |
Category: | Private Limited Company |
FORTE BAILEY (SOUTHBOROUGH) LIMITED
ST LEDGER HOUSE 112 LONDON ROAD,TUNBRIDGE WELLS,TN4 0PN
Number: | 10450510 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 18B CIRENCESTER BUSINESS ESTATE,CIRENCESTER,GL7 1YG
Number: | 08311255 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE COTTAGE 34 HIGH STREET,NORTHALLERTON,DL6 3EG
Number: | 09744929 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
52 KESTREL LANE,LEICESTER,LE5 1BH
Number: | 10813138 |
Status: | ACTIVE |
Category: | Private Limited Company |