AQUITAINE (BUILDING SERVICES) LIMITED

47 Hazel Crescent, Towcester, NN12 6UQ, England
StatusACTIVE
Company No.07188935
CategoryPrivate Limited Company
Incorporated15 Mar 2010
Age14 years, 3 months, 1 day
JurisdictionEngland Wales

SUMMARY

AQUITAINE (BUILDING SERVICES) LIMITED is an active private limited company with number 07188935. It was incorporated 14 years, 3 months, 1 day ago, on 15 March 2010. The company address is 47 Hazel Crescent, Towcester, NN12 6UQ, England.



Company Fillings

Confirmation statement with no updates

Date: 14 Mar 2024

Action Date: 13 Mar 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-03-13

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 01 Sep 2023

Action Date: 30 Apr 2023

Category: Accounts

Type: AA

Made up date: 2023-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Mar 2023

Action Date: 13 Mar 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-03-13

Documents

View document PDF

Change to a person with significant control

Date: 22 Sep 2022

Action Date: 02 Mar 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr David Pemble Stevens

Change date: 2022-03-02

Documents

View document PDF

Change person director company with change date

Date: 21 Sep 2022

Action Date: 02 Mar 2022

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr David Pemble Stevens

Change date: 2022-03-02

Documents

View document PDF

Change registered office address company with date old address new address

Date: 20 Sep 2022

Action Date: 20 Sep 2022

Category: Address

Type: AD01

Change date: 2022-09-20

Old address: 47 47 Hazel Crescent Towcester Northamptonshire NN12 6UQ England

New address: 47 Hazel Crescent Towcester NN12 6UQ

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 08 Sep 2022

Action Date: 30 Apr 2022

Category: Accounts

Type: AA

Made up date: 2022-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Mar 2022

Action Date: 13 Mar 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-03-13

Documents

View document PDF

Change to a person with significant control

Date: 03 Mar 2022

Action Date: 02 Mar 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr David Pemble Stevens

Change date: 2022-03-02

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 Jan 2022

Action Date: 30 Apr 2021

Category: Accounts

Type: AA

Made up date: 2021-04-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 09 Jul 2021

Action Date: 09 Jul 2021

Category: Address

Type: AD01

Old address: The Stables, 32 Church Way Whittlebury Towcester Northamptonshire NN12 8XS England

Change date: 2021-07-09

New address: 47 47 Hazel Crescent Towcester Northamptonshire NN12 6UQ

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Mar 2021

Action Date: 13 Mar 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-03-13

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 04 Sep 2020

Action Date: 30 Apr 2020

Category: Accounts

Type: AA

Made up date: 2020-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Apr 2020

Action Date: 13 Mar 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-03-13

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 19 Jan 2020

Action Date: 30 Apr 2019

Category: Accounts

Type: AA

Made up date: 2019-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Mar 2019

Action Date: 13 Mar 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-03-13

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 06 Dec 2018

Action Date: 30 Apr 2018

Category: Accounts

Type: AA

Made up date: 2018-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Mar 2018

Action Date: 13 Mar 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-03-13

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 07 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 17 Mar 2017

Action Date: 13 Mar 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-03-13

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Dec 2016

Action Date: 30 Apr 2016

Category: Accounts

Type: AA

Made up date: 2016-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Mar 2016

Action Date: 13 Mar 2016

Category: Annual-return

Type: AR01

Made up date: 2016-03-13

Documents

View document PDF

Change person director company with change date

Date: 13 Mar 2016

Action Date: 12 Aug 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-08-12

Officer name: Clare Audrey Stevens

Documents

View document PDF

Change person director company with change date

Date: 13 Mar 2016

Action Date: 12 Aug 2015

Category: Officers

Sub Category: Change

Type: CH01

Officer name: David Pemble Stevens

Change date: 2015-08-12

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Dec 2015

Action Date: 30 Apr 2015

Category: Accounts

Type: AA

Made up date: 2015-04-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 23 Jul 2015

Action Date: 23 Jul 2015

Category: Address

Type: AD01

Old address: 14 Rosetree Close Prestwood Great Missenden Bucks HP16 9EW

Change date: 2015-07-23

New address: The Stables, 32 Church Way Whittlebury Towcester Northamptonshire NN12 8XS

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Mar 2015

Action Date: 13 Mar 2015

Category: Annual-return

Type: AR01

Made up date: 2015-03-13

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Sep 2014

Action Date: 30 Apr 2014

Category: Accounts

Type: AA

Made up date: 2014-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Mar 2014

Action Date: 13 Mar 2014

Category: Annual-return

Type: AR01

Made up date: 2014-03-13

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Jun 2013

Action Date: 30 Apr 2013

Category: Accounts

Type: AA

Made up date: 2013-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Mar 2013

Action Date: 13 Mar 2013

Category: Annual-return

Type: AR01

Made up date: 2013-03-13

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Jun 2012

Action Date: 30 Apr 2012

Category: Accounts

Type: AA

Made up date: 2012-04-30

Documents

View document PDF

Change account reference date company previous extended

Date: 29 May 2012

Action Date: 30 Apr 2012

Category: Accounts

Type: AA01

New date: 2012-04-30

Made up date: 2012-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Mar 2012

Action Date: 13 Mar 2012

Category: Annual-return

Type: AR01

Made up date: 2012-03-13

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 Sep 2011

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: 16 Mar 2011

Action Date: 15 Mar 2011

Category: Annual-return

Type: AR01

Made up date: 2011-03-15

Documents

View document PDF

Incorporation company

Date: 15 Mar 2010

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

888 SPORT CONSULTS LIMITED

64 NEW CAVENDISH STREET,LONDON,W1G 8TB

Number:08230777
Status:ACTIVE
Category:Private Limited Company

DENISA SALON LIMITED

59 HIGH ASH CRESCENT,LEEDS,LS17 8RH

Number:11492252
Status:ACTIVE
Category:Private Limited Company

L JOWITT AUTO REPAIRS LIMITED

C/O GVA LTD UNIT 4 WESTWOOD IND EST,HEREFORD,HR2 0EL

Number:07919372
Status:ACTIVE
Category:Private Limited Company

MEYER LEMAN MARKS LIMITED

27 OLD GLOUCESTER STREET,LONDON,WC1N 3AX

Number:09235006
Status:ACTIVE
Category:Private Limited Company

TAD & C CONTRACTS LIMITED

FLAT 4 38 HAROLD ROAD,MARGATE,CT9 2HT

Number:09541569
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

TCS HEALTHCARE LTD

40 40 IRISH SOCIETY COURT,COLERAINE,BT52 1GX

Number:NI625081
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