TESCO AQUA (GP) LIMITED

Tesco House, Shire Park Tesco House, Shire Park, Welwyn Garden City, AL7 1GA, United Kingdom
StatusLIQUIDATION
Company No.05721654
CategoryPrivate Limited Company
Incorporated24 Feb 2006
Age18 years, 2 months, 13 days
JurisdictionEngland Wales

SUMMARY

TESCO AQUA (GP) LIMITED is an liquidation private limited company with number 05721654. It was incorporated 18 years, 2 months, 13 days ago, on 24 February 2006. The company address is Tesco House, Shire Park Tesco House, Shire Park, Welwyn Garden City, AL7 1GA, United Kingdom.



Company Fillings

Liquidation voluntary declaration of solvency

Date: 24 Nov 2023

Category: Insolvency

Sub Category: Voluntary

Type: LIQ01

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 24 Nov 2023

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 24 Nov 2023

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Appoint person director company with name date

Date: 31 Oct 2023

Action Date: 20 Oct 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-10-20

Officer name: Mr Robert John Welch

Documents

View document PDF

Termination director company with name termination date

Date: 26 Oct 2023

Action Date: 20 Oct 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-10-20

Officer name: Tesco Services Limited

Documents

View document PDF

Termination director company with name termination date

Date: 25 Oct 2023

Action Date: 20 Oct 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Simon Richard Williams

Termination date: 2023-10-20

Documents

View document PDF

Termination director company with name termination date

Date: 25 Oct 2023

Action Date: 20 Oct 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-10-20

Officer name: Alistair Ewan Clark

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Oct 2023

Action Date: 12 Oct 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-10-12

Documents

View document PDF

Capital statement capital company with date currency figure

Date: 08 Dec 2022

Action Date: 08 Dec 2022

Category: Capital

Type: SH19

Capital : 0.2102 GBP

Date: 2022-12-08

Documents

View document PDF

Legacy

Date: 08 Dec 2022

Category: Capital

Type: SH20

Description: Statement by Directors

Documents

View document PDF

Legacy

Date: 08 Dec 2022

Category: Insolvency

Type: CAP-SS

Description: Solvency Statement dated 08/12/22

Documents

View document PDF

Resolution

Date: 08 Dec 2022

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 28 Oct 2022

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 26/02/22

Documents

View document PDF

Legacy

Date: 28 Oct 2022

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 26/02/22

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Oct 2022

Action Date: 12 Oct 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-10-12

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 12 Oct 2022

Action Date: 26 Feb 2022

Category: Accounts

Type: AA

Made up date: 2022-02-26

Documents

View document PDF

Legacy

Date: 12 Oct 2022

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 26/02/22

Documents

View document PDF

Legacy

Date: 12 Oct 2022

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 26/02/22

Documents

View document PDF

Legacy

Date: 12 Oct 2022

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 26/02/22

Documents

View document PDF

Appoint person director company with name date

Date: 09 Mar 2022

Action Date: 25 Feb 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Simon Richard Williams

Appointment date: 2022-02-25

Documents

View document PDF

Termination director company with name termination date

Date: 08 Mar 2022

Action Date: 25 Feb 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: John Gibney

Termination date: 2022-02-25

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 05 Nov 2021

Action Date: 27 Feb 2021

Category: Accounts

Type: AA

Made up date: 2021-02-27

Documents

View document PDF

Confirmation statement with updates

Date: 22 Oct 2021

Action Date: 12 Oct 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-10-12

Documents

View document PDF

Legacy

Date: 04 Oct 2021

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 27/02/21

Documents

View document PDF

Legacy

Date: 04 Oct 2021

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 27/02/21

Documents

View document PDF

Legacy

Date: 04 Oct 2021

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 27/02/21

Documents

View document PDF

Cessation of a person with significant control

Date: 18 Feb 2021

Action Date: 29 Jan 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Tesco Property Holdings (No. 2) Limited

Cessation date: 2021-01-29

Documents

View document PDF

Notification of a person with significant control

Date: 18 Feb 2021

Action Date: 29 Jan 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Tesco Stores Limited

Notification date: 2021-01-29

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 11 Nov 2020

Action Date: 29 Feb 2020

Category: Accounts

Type: AA

Made up date: 2020-02-29

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Oct 2020

Action Date: 12 Oct 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-10-12

Documents

View document PDF

Legacy

Date: 07 Oct 2020

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 29/02/20

Documents

View document PDF

Legacy

Date: 07 Oct 2020

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 29/02/20

Documents

View document PDF

Legacy

Date: 07 Oct 2020

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 29/02/20

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Oct 2019

Action Date: 12 Oct 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-10-12

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 23 Oct 2019

Action Date: 23 Feb 2019

Category: Accounts

Type: AA

Made up date: 2019-02-23

Documents

View document PDF

Legacy

Date: 13 Oct 2019

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 23/02/19

Documents

View document PDF

Legacy

Date: 13 Oct 2019

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 23/02/19

Documents

View document PDF

Legacy

Date: 13 Oct 2019

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 23/02/19

Documents

View document PDF

Change person director company with change date

Date: 02 Apr 2019

Action Date: 02 Apr 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-04-02

Officer name: Mr John Gibney

Documents

View document PDF

Change person director company with change date

Date: 02 Apr 2019

Action Date: 01 Apr 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr. Alistair Ewan Clark

Change date: 2019-04-01

Documents

View document PDF

Confirmation statement with updates

Date: 26 Oct 2018

Action Date: 12 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-12

Documents

View document PDF

Accounts with accounts type group

Date: 16 Oct 2018

Action Date: 24 Feb 2018

Category: Accounts

Type: AA

Made up date: 2018-02-24

Documents

View document PDF

Confirmation statement with updates

Date: 17 Oct 2017

Action Date: 12 Oct 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-10-12

Documents

View document PDF

Accounts with accounts type group

Date: 13 Sep 2017

Action Date: 25 Feb 2017

Category: Accounts

Type: AA

Made up date: 2017-02-25

Documents

View document PDF

Mortgage satisfy charge full

Date: 08 Jun 2017

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 3

Documents

View document PDF

Mortgage satisfy charge full

Date: 08 Jun 2017

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 2

Documents

View document PDF

Mortgage satisfy charge full

Date: 08 Jun 2017

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 1

Documents

View document PDF

Confirmation statement with updates

Date: 27 Feb 2017

Action Date: 24 Feb 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-02-24

Documents

View document PDF

Accounts with accounts type group

Date: 13 Dec 2016

Action Date: 27 Feb 2016

Category: Accounts

Type: AA

Made up date: 2016-02-27

Documents

View document PDF

Change person director company with change date

Date: 27 Apr 2016

Action Date: 22 Dec 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-12-22

Officer name: Mr John Gibney

Documents

View document PDF

Termination director company with name termination date

Date: 16 Mar 2016

Action Date: 29 Aug 2014

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2014-08-29

Officer name: Johanna Ruth Hartley

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Mar 2016

Action Date: 24 Feb 2016

Category: Annual-return

Type: AR01

Made up date: 2016-02-24

Documents

View document PDF

Change person director company with change date

Date: 20 Jan 2016

Action Date: 30 Dec 2015

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr. Alistair Ewan Clark

Change date: 2015-12-30

Documents

View document PDF

Change corporate director company with change date

Date: 31 Dec 2015

Action Date: 29 Dec 2015

Category: Officers

Sub Category: Change

Type: CH02

Officer name: Tesco Services Limited

Change date: 2015-12-29

Documents

View document PDF

Change person director company with change date

Date: 31 Dec 2015

Action Date: 29 Dec 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-12-29

Officer name: Mr. Alistair Ewan Clark

Documents

View document PDF

Change corporate secretary company with change date

Date: 29 Dec 2015

Action Date: 29 Dec 2015

Category: Officers

Sub Category: Officers

Type: CH04

Change date: 2015-12-29

Officer name: Tesco Secretaries Limited

Documents

View document PDF

Change registered office address company with date old address new address

Date: 29 Dec 2015

Action Date: 29 Dec 2015

Category: Address

Type: AD01

New address: Tesco House Shire Park Kestrel Way Welwyn Garden City AL7 1GA

Change date: 2015-12-29

Old address: Tesco House Delamare Road Cheshunt Hertfordshire EN8 9SL

Documents

View document PDF

Change person director company with change date

Date: 12 Nov 2015

Action Date: 09 Nov 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-11-09

Officer name: Mr John Gibney

Documents

View document PDF

Auditors resignation company

Date: 21 Oct 2015

Category: Auditors

Type: AUD

Documents

View document PDF

Accounts with accounts type group

Date: 16 Oct 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 23 Jun 2015

Action Date: 24 Oct 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Hongyan Echo Lu

Termination date: 2014-10-24

Documents

View document PDF

Appoint corporate secretary company with name date

Date: 24 Apr 2015

Action Date: 19 Mar 2015

Category: Officers

Sub Category: Appointments

Type: AP04

Appointment date: 2015-03-19

Officer name: Tesco Secretaries Limited

Documents

View document PDF

Change account reference date company current extended

Date: 13 Apr 2015

Action Date: 28 Feb 2016

Category: Accounts

Type: AA01

New date: 2016-02-28

Made up date: 2015-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 13 Apr 2015

Action Date: 13 Apr 2015

Category: Address

Type: AD01

New address: Tesco House Delamare Road Cheshunt Hertfordshire EN8 9SL

Old address: York House 45 Seymour Street London W1H 7LX

Change date: 2015-04-13

Documents

View document PDF

Termination secretary company with name termination date

Date: 13 Apr 2015

Action Date: 19 Mar 2015

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2015-03-19

Officer name: Ndiana Ekpo

Documents

View document PDF

Termination director company with name termination date

Date: 13 Apr 2015

Action Date: 19 Mar 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Sarah Morrell Barzycki

Termination date: 2015-03-19

Documents

View document PDF

Termination director company with name termination date

Date: 13 Apr 2015

Action Date: 19 Mar 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-03-19

Officer name: Bryan Lewis

Documents

View document PDF

Termination director company with name termination date

Date: 13 Apr 2015

Action Date: 19 Mar 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Charles Sheridan Alexander Maudsley

Termination date: 2015-03-19

Documents

View document PDF

Appoint corporate director company with name date

Date: 30 Mar 2015

Action Date: 23 Jan 2015

Category: Officers

Sub Category: Appointments

Type: AP02

Officer name: Tesco Services Limited

Appointment date: 2015-01-23

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Feb 2015

Action Date: 24 Feb 2015

Category: Annual-return

Type: AR01

Made up date: 2015-02-24

Documents

View document PDF

Termination director company with name termination date

Date: 06 Feb 2015

Action Date: 23 Jan 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jonathan Mark Lloyd

Termination date: 2015-01-23

Documents

View document PDF

Appoint person director company with name date

Date: 19 Jan 2015

Action Date: 19 Jan 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: John Gibney

Appointment date: 2015-01-19

Documents

View document PDF

Termination director company with name termination date

Date: 05 Dec 2014

Action Date: 24 Oct 2014

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2014-10-24

Officer name: Hongyan Echo Lu

Documents

View document PDF

Termination director company with name termination date

Date: 15 Sep 2014

Action Date: 29 Aug 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Johanna Ruth Hartley

Termination date: 2014-08-29

Documents

View document PDF

Accounts with accounts type group

Date: 09 Jun 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Mar 2014

Action Date: 24 Feb 2014

Category: Annual-return

Type: AR01

Made up date: 2014-02-24

Documents

View document PDF

Accounts with accounts type group

Date: 25 Jun 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Mar 2013

Action Date: 24 Feb 2013

Category: Annual-return

Type: AR01

Made up date: 2013-02-24

Documents

View document PDF

Appoint person director company with name

Date: 22 Feb 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Hongyan Echo Lu

Documents

View document PDF

Termination director company with name

Date: 22 Feb 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Steven Rigby

Documents

View document PDF

Appoint person director company with name

Date: 25 Jul 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Johanna Ruth Hartley

Documents

View document PDF

Accounts with accounts type group

Date: 02 Jul 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Second filing of form with form type

Date: 04 Apr 2012

Category: Document-replacement

Sub Category: Annual-return

Type: RP04

Form type: TM01

Documents

View document PDF

Appoint person director company with name

Date: 02 Apr 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Johanna Ruth Hartley

Documents

View document PDF

Termination director company with name

Date: 28 Mar 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Ian Mair

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Mar 2012

Action Date: 24 Feb 2012

Category: Annual-return

Type: AR01

Made up date: 2012-02-24

Documents

View document PDF

Termination director company with name

Date: 05 Mar 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Andrew Higginson

Documents

View document PDF

Appoint person director company with name

Date: 31 Aug 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ian Mair

Documents

View document PDF

Accounts with accounts type group

Date: 29 Jun 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Termination director company with name

Date: 21 Jun 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Emily White

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 May 2011

Action Date: 24 Feb 2011

Category: Annual-return

Type: AR01

Made up date: 2011-02-24

Documents

View document PDF

Termination director company with name

Date: 06 Dec 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Graham Peter Eade

Documents

View document PDF

Termination director company

Date: 25 Aug 2010

Category: Officers

Sub Category: Termination

Type: TM01

Documents

View document PDF

Change registered office address company with date old address

Date: 25 Aug 2010

Action Date: 25 Aug 2010

Category: Address

Type: AD01

Change date: 2010-08-25

Old address: Tesco House, Delamare Road Cheshunt Hertfordshire EN8 9SL

Documents

View document PDF

Appoint person director company with name

Date: 16 Aug 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Graham Peter Eade

Documents

View document PDF

Termination director company

Date: 16 Aug 2010

Category: Officers

Sub Category: Termination

Type: TM01

Documents

View document PDF

Appoint person director company with name

Date: 13 Aug 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Alistair Ewan Clark

Documents

View document PDF

Appoint person director company with name

Date: 13 Aug 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Charles Sheridan Alexander Maudsley

Documents

View document PDF

Appoint person director company with name

Date: 13 Aug 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Emily White

Documents

View document PDF

Termination director company with name

Date: 13 Aug 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Timothy Roberts

Documents

View document PDF


Some Companies

AB CENTRAL HEATING SERVICES LIMITED

55 DUNDRIDGE LANE,BRISTOL,BS5 8SL

Number:08090636
Status:ACTIVE
Category:Private Limited Company

BAYVIEW ENTERPRISES L.P.

SUITE 1,EDINBURGH,EH7 5JA

Number:SL011835
Status:ACTIVE
Category:Limited Partnership

DEER PARK ARCHERS LIMITED

23 JENNER CLOSE,GLOUCESTER,GL3 3DZ

Number:09044411
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

JADE VILLAGE LTD

33 CAMBRIDGE DRIVE,IPSWICH,IP2 9UY

Number:10114844
Status:ACTIVE
Category:Private Limited Company

LLANA BEACH HOTEL SUITE 304/2 LIMITED

MILESTONE HOUSE NURSERY COURT,LEICESTER,LE8 0EX

Number:09482945
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

THREEFOLD AGENCY LTD

THE BELL HOUSE RECTORY FARM ROAD,CAMBRIDGE,CB21 5LB

Number:10366888
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