AQUA PEVERELL LLP

41 Commercial Road 41 Commercial Road, Dorset, BH14 0HU
StatusACTIVE
Company No.OC334685
CategoryLimited Liability Partnership
Incorporated08 Feb 2008
Age16 years, 4 months, 5 days
JurisdictionEngland Wales

SUMMARY

AQUA PEVERELL LLP is an active limited liability partnership with number OC334685. It was incorporated 16 years, 4 months, 5 days ago, on 08 February 2008. The company address is 41 Commercial Road 41 Commercial Road, Dorset, BH14 0HU.



Company Fillings

Accounts with accounts type total exemption full

Date: 05 Jun 2024

Action Date: 31 Mar 2024

Category: Accounts

Type: AA

Made up date: 2024-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Feb 2024

Action Date: 08 Feb 2024

Category: Confirmation-statement

Type: LLCS01

Made up date: 2024-02-08

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 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: 09 Feb 2023

Action Date: 08 Feb 2023

Category: Confirmation-statement

Type: LLCS01

Made up date: 2023-02-08

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Jun 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: 08 Feb 2022

Action Date: 08 Feb 2022

Category: Confirmation-statement

Type: LLCS01

Made up date: 2022-02-08

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 15 Jul 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: 12 Apr 2021

Action Date: 08 Feb 2021

Category: Confirmation-statement

Type: LLCS01

Made up date: 2021-02-08

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 17 Nov 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: 13 Feb 2020

Action Date: 08 Feb 2020

Category: Confirmation-statement

Type: LLCS01

Made up date: 2020-02-08

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Jul 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Feb 2019

Action Date: 08 Feb 2019

Category: Confirmation-statement

Type: LLCS01

Made up date: 2019-02-08

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 02 Aug 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: 14 Feb 2018

Action Date: 08 Feb 2018

Category: Confirmation-statement

Type: LLCS01

Made up date: 2018-02-08

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Sep 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 28 Feb 2017

Action Date: 08 Feb 2017

Category: Confirmation-statement

Type: LLCS01

Made up date: 2017-02-08

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 08 Nov 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 22 Feb 2016

Action Date: 08 Feb 2016

Category: Annual-return

Type: LLAR01

Made up date: 2016-02-08

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 13 Nov 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 23 Feb 2015

Action Date: 08 Feb 2015

Category: Annual-return

Type: LLAR01

Made up date: 2015-02-08

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Sep 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 20 Feb 2014

Action Date: 08 Feb 2014

Category: Annual-return

Type: LLAR01

Made up date: 2014-02-08

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Nov 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Termination member limited liability partnership with name

Date: 15 May 2013

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Evelyn Snow

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 11 Feb 2013

Action Date: 08 Feb 2013

Category: Annual-return

Type: LLAR01

Made up date: 2013-02-08

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 08 Aug 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 20 Feb 2012

Action Date: 08 Feb 2012

Category: Annual-return

Type: LLAR01

Made up date: 2012-02-08

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 12 Jul 2011

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Termination member limited liability partnership with name

Date: 04 Apr 2011

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Paul Mitchell

Documents

View document PDF

Appoint person member limited liability partnership

Date: 04 Apr 2011

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Fiona Mary Garvey

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 11 Feb 2011

Action Date: 08 Feb 2011

Category: Annual-return

Type: LLAR01

Made up date: 2011-02-08

Documents

View document PDF

Accounts with accounts type dormant

Date: 29 Jun 2010

Action Date: 31 Mar 2010

Category: Accounts

Type: AA

Made up date: 2010-03-31

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 26 Apr 2010

Action Date: 13 Apr 2010

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2010-04-13

Officer name: Timothy Guy Lewis

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 26 Apr 2010

Action Date: 13 Apr 2010

Category: Officers

Sub Category: Change

Type: LLCH01

Officer name: Paul Kurt Mitchell

Change date: 2010-04-13

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 22 Apr 2010

Action Date: 08 Feb 2010

Category: Annual-return

Type: LLAR01

Made up date: 2010-02-08

Documents

View document PDF

Appoint person member limited liability partnership

Date: 20 Apr 2010

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Robert Adrian Dungay

Documents

View document PDF

Appoint person member limited liability partnership

Date: 19 Apr 2010

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Mr Graham Philip Bell

Documents

View document PDF

Appoint person member limited liability partnership

Date: 31 Mar 2010

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Gerald Peter Allchin

Documents

View document PDF

Appoint person member limited liability partnership

Date: 31 Mar 2010

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Rose Hazel Allchin

Documents

View document PDF

Appoint person member limited liability partnership

Date: 23 Mar 2010

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Diane Tracy Bedford

Documents

View document PDF

Appoint person member limited liability partnership

Date: 23 Mar 2010

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Mr Brian Neil Hunt

Documents

View document PDF

Appoint person member limited liability partnership

Date: 22 Mar 2010

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Josephine Davies

Documents

View document PDF

Appoint person member limited liability partnership

Date: 19 Mar 2010

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Michael Ffrench Gibbs

Documents

View document PDF

Appoint person member limited liability partnership

Date: 18 Mar 2010

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Patrick Geoffrey George Havill

Documents

View document PDF

Appoint person member limited liability partnership

Date: 18 Mar 2010

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Mary Gertrude Finch

Documents

View document PDF

Appoint person member limited liability partnership

Date: 18 Mar 2010

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Evelyn Snow

Documents

View document PDF

Appoint person member limited liability partnership

Date: 18 Mar 2010

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Davina Hunt

Documents

View document PDF

Certificate change of name company

Date: 01 Mar 2010

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed local special opportunities partnership LLP\certificate issued on 01/03/10

Documents

View document PDF

Accounts with accounts type dormant

Date: 30 Oct 2009

Action Date: 31 Mar 2009

Category: Accounts

Type: AA

Made up date: 2009-03-31

Documents

View document PDF

Change account reference date limited liability partnership previous extended

Date: 22 Oct 2009

Action Date: 31 Mar 2009

Category: Accounts

Type: LLAA01

New date: 2009-03-31

Made up date: 2009-02-28

Documents

View document PDF

Legacy

Date: 19 Jun 2009

Category: Annual-return

Type: LLP363

Description: Annual return made up to 31/03/09

Documents

View document PDF

Legacy

Date: 19 Jun 2009

Category: Officers

Type: LLP288b

Description: Member resigned simon mcintyre

Documents

View document PDF

Legacy

Date: 11 Jun 2009

Category: Officers

Type: LLP288b

Description: Member resigned stephen allen

Documents

View document PDF

Legacy

Date: 01 May 2008

Category: Officers

Type: LLP288a

Description: LLP member appointed stephen richard allen

Documents

View document PDF

Legacy

Date: 14 Apr 2008

Category: Officers

Type: LLP288a

Description: LLP member appointed simon john mcintyre

Documents

View document PDF

Incorporation company

Date: 08 Feb 2008

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CHARIS CONSULTING LTD

3 THE COURTYARD HARRIS BUSINESS PARK HANBURY ROAD,BROMSGROVE,B60 4DJ

Number:04423384
Status:LIQUIDATION
Category:Private Limited Company

CONTINEO ENTERPRISES LTD

1ST FLOOR,FINCHLEY,N12 0DR

Number:08041621
Status:ACTIVE
Category:Private Limited Company

GO HARD LDN LTD

71-75 SHELTON STREET,LONDON,WC2H 9QJ

Number:09609745
Status:ACTIVE
Category:Private Limited Company

JAYAWOR IT SERVICES LIMITED

1ST FLOOR ACORN HOUSE,BASILDON,SS14 1AH

Number:10804736
Status:ACTIVE
Category:Private Limited Company

MILA AND MARVYN LTD

3 RIVERSIDE COURT,SOWERBY BRIDGE,HX6 4BW

Number:11903975
Status:ACTIVE
Category:Private Limited Company

SWB SERVICES (DUNDEE) LTD

58 LONG LANE,DUNDEE,DD5 1HH

Number:SC593904
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