AQUARELA DEVELOPMENTS LIMITED
Status | ACTIVE |
Company No. | 06237073 |
Category | Private Limited Company |
Incorporated | 03 May 2007 |
Age | 17 years, 1 month, 6 days |
Jurisdiction | England Wales |
SUMMARY
AQUARELA DEVELOPMENTS LIMITED is an active private limited company with number 06237073. It was incorporated 17 years, 1 month, 6 days ago, on 03 May 2007. The company address is 77-79 Stokes Croft, Bristol, BS1 3RD.
Company Fillings
Accounts with accounts type total exemption full
Date: 29 Sep 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Confirmation statement with no updates
Date: 13 Jul 2023
Action Date: 05 Jul 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-07-05
Documents
Accounts with accounts type total exemption full
Date: 30 Sep 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Legacy
Date: 15 Sep 2022
Category: Capital
Type: SH20
Description: Statement by Directors
Documents
Capital statement capital company with date currency figure
Date: 15 Sep 2022
Action Date: 15 Sep 2022
Category: Capital
Type: SH19
Capital : 11,070 GBP
Date: 2022-09-15
Documents
Legacy
Date: 15 Sep 2022
Category: Insolvency
Type: CAP-SS
Description: Solvency Statement dated 14/09/22
Documents
Resolution
Date: 15 Sep 2022
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Confirmation statement with no updates
Date: 05 Jul 2022
Action Date: 05 Jul 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-07-05
Documents
Accounts with accounts type total exemption full
Date: 30 Sep 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Confirmation statement with no updates
Date: 06 Jul 2021
Action Date: 05 Jul 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-07-05
Documents
Accounts with accounts type total exemption full
Date: 26 Nov 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Confirmation statement with no updates
Date: 09 Sep 2020
Action Date: 05 Jul 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-07-05
Documents
Accounts with accounts type total exemption full
Date: 13 Sep 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Confirmation statement with updates
Date: 30 Jul 2019
Action Date: 05 Jul 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-07-05
Documents
Accounts with accounts type total exemption full
Date: 21 Sep 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Confirmation statement with no updates
Date: 20 Aug 2018
Action Date: 05 Jul 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-07-05
Documents
Accounts with accounts type total exemption full
Date: 27 Sep 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Confirmation statement with updates
Date: 17 Jul 2017
Action Date: 05 Jul 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-07-05
Documents
Accounts with accounts type total exemption small
Date: 30 Sep 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Termination secretary company with name termination date
Date: 19 Jul 2016
Action Date: 06 Jul 2015
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2015-07-06
Officer name: Lisa Woodward
Documents
Confirmation statement with updates
Date: 19 Jul 2016
Action Date: 05 Jul 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-07-05
Documents
Accounts with accounts type total exemption small
Date: 12 Sep 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Annual return company with made up date full list shareholders
Date: 24 Aug 2015
Action Date: 05 Jul 2015
Category: Annual-return
Type: AR01
Made up date: 2015-07-05
Documents
Accounts with accounts type total exemption small
Date: 20 Sep 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Annual return company with made up date full list shareholders
Date: 07 Jul 2014
Action Date: 05 Jul 2014
Category: Annual-return
Type: AR01
Made up date: 2014-07-05
Documents
Accounts with accounts type total exemption small
Date: 24 Sep 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Annual return company with made up date full list shareholders
Date: 18 Jun 2013
Action Date: 27 May 2013
Category: Annual-return
Type: AR01
Made up date: 2013-05-27
Documents
Accounts with accounts type total exemption small
Date: 28 Sep 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Annual return company with made up date full list shareholders
Date: 11 Jul 2012
Action Date: 27 May 2012
Category: Annual-return
Type: AR01
Made up date: 2012-05-27
Documents
Change person director company with change date
Date: 10 Jul 2012
Action Date: 02 Jan 2012
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Gonzalo Alonso Trujillo
Change date: 2012-01-02
Documents
Accounts with accounts type total exemption small
Date: 31 Aug 2011
Action Date: 31 Dec 2010
Category: Accounts
Type: AA
Made up date: 2010-12-31
Documents
Change registered office address company with date old address
Date: 23 Aug 2011
Action Date: 23 Aug 2011
Category: Address
Type: AD01
Change date: 2011-08-23
Old address: the Coach House Martcombe Road Bristol Avon BS20 0QD
Documents
Annual return company with made up date full list shareholders
Date: 08 Jul 2011
Action Date: 27 May 2011
Category: Annual-return
Type: AR01
Made up date: 2011-05-27
Documents
Accounts with accounts type total exemption small
Date: 03 Feb 2011
Action Date: 31 May 2010
Category: Accounts
Type: AA
Made up date: 2010-05-31
Documents
Change account reference date company previous shortened
Date: 21 Jan 2011
Action Date: 31 Dec 2010
Category: Accounts
Type: AA01
New date: 2010-12-31
Made up date: 2011-05-31
Documents
Annual return company with made up date full list shareholders
Date: 21 Jun 2010
Action Date: 27 May 2010
Category: Annual-return
Type: AR01
Made up date: 2010-05-27
Documents
Change person director company with change date
Date: 21 Jun 2010
Action Date: 26 May 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-05-26
Officer name: Ivan Malcolm Hudd
Documents
Accounts with accounts type total exemption small
Date: 17 Mar 2010
Action Date: 31 May 2009
Category: Accounts
Type: AA
Made up date: 2009-05-31
Documents
Legacy
Date: 18 Nov 2009
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 1
Documents
Legacy
Date: 10 Sep 2009
Category: Annual-return
Type: 363a
Description: Return made up to 27/05/09; full list of members
Documents
Legacy
Date: 27 Aug 2009
Category: Capital
Type: 88(2)
Description: Ad 31/03/09\gbp si 400000@1=400000\gbp ic 1107000/1507000\
Documents
Legacy
Date: 27 Aug 2009
Category: Capital
Type: 123
Description: Nc inc already adjusted 30/03/09
Documents
Resolution
Date: 27 Aug 2009
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 11 May 2009
Category: Officers
Type: 288a
Description: Director appointed ivan malcolm hudd
Documents
Accounts with accounts type total exemption full
Date: 05 Mar 2009
Action Date: 31 May 2008
Category: Accounts
Type: AA
Made up date: 2008-05-31
Documents
Legacy
Date: 01 Nov 2008
Category: Officers
Type: 288b
Description: Appointment terminated secretary st james secretaries LIMITED
Documents
Legacy
Date: 01 Nov 2008
Category: Address
Type: 287
Description: Registered office changed on 01/11/2008 from 1 georges square bath street bristol BS1 6BA
Documents
Legacy
Date: 08 Aug 2008
Category: Officers
Type: 288a
Description: Director appointed julian philip telling
Documents
Legacy
Date: 08 Aug 2008
Category: Officers
Type: 288a
Description: Secretary appointed lisa woodward
Documents
Legacy
Date: 29 May 2008
Category: Annual-return
Type: 363a
Description: Return made up to 27/05/08; full list of members
Documents
Legacy
Date: 14 Apr 2008
Category: Officers
Type: 288b
Description: Appointment terminated director peter grear
Documents
Certificate change of name company
Date: 02 Oct 2007
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed st james parade (88) LIMITED\certificate issued on 02/10/07
Documents
Legacy
Date: 24 Aug 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 24 Aug 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 24 Aug 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Some Companies
MULBERRY HOUSE,BROMSGROVE,B60 3DX
Number: | 11689692 |
Status: | ACTIVE |
Category: | Private Limited Company |
KINGSTON CHAMBERS,,ROAD TOWN,
Number: | FC032197 |
Status: | ACTIVE |
Category: | Other company type |
FIRST FLOOR, 107 GEORGE LANE,LONDON,E18 1AN
Number: | 10723568 |
Status: | ACTIVE |
Category: | Private Limited Company |
C/O TOWERS AND GORNALL, MAIN,NORTH YORKSHIRE,LA2 7HQ
Number: | 05319946 |
Status: | ACTIVE |
Category: | Private Limited Company |
Number: | CE014562 |
Status: | ACTIVE |
Category: | Charitable Incorporated Organisation |
UNIT 9 WESTLAND DISTRIBUTION PARK,WESTON-SUPER-MARE,BS24 9AB
Number: | 05863305 |
Status: | ACTIVE |
Category: | Private Limited Company |