Download leads from Nexok and grow your business. Find out more

Tesco Aqua (Nominee 1) Limited

Documents

Total Documents253
Total Pages1,079

Filing History

19 October 2020Accounts for a dormant company made up to 29 February 2020
19 June 2020Confirmation statement made on 8 June 2020 with no updates
12 October 2019Accounts for a dormant company made up to 24 February 2019
20 June 2019Confirmation statement made on 8 June 2019 with no updates
2 April 2019Director's details changed for Mr John Gibney on 2 April 2019
2 April 2019Director's details changed for Mr. Alistair Ewan Clark on 1 April 2019
29 October 2018Accounts for a dormant company made up to 25 February 2018
18 June 2018Confirmation statement made on 8 June 2018 with updates
26 January 2018Current accounting period extended from 31 December 2017 to 25 February 2018
20 September 2017Accounts for a dormant company made up to 31 December 2016
20 September 2017Accounts for a dormant company made up to 31 December 2016
22 June 2017Confirmation statement made on 8 June 2017 with updates
22 June 2017Confirmation statement made on 8 June 2017 with updates
8 June 2017Satisfaction of charge 2 in full
8 June 2017Satisfaction of charge 3 in full
8 June 2017Satisfaction of charge 1 in full
8 June 2017Satisfaction of charge 2 in full
8 June 2017Satisfaction of charge 6 in full
8 June 2017Satisfaction of charge 7 in full
8 June 2017Satisfaction of charge 6 in full
8 June 2017Satisfaction of charge 4 in full
8 June 2017Satisfaction of charge 1 in full
8 June 2017Satisfaction of charge 4 in full
8 June 2017Satisfaction of charge 3 in full
8 June 2017Satisfaction of charge 5 in full
8 June 2017Satisfaction of charge 5 in full
8 June 2017Satisfaction of charge 8 in full
8 June 2017Satisfaction of charge 8 in full
8 June 2017Satisfaction of charge 7 in full
18 October 2016Accounts for a dormant company made up to 31 December 2015
18 October 2016Accounts for a dormant company made up to 31 December 2015
17 June 2016Annual return made up to 8 June 2016 with a full list of shareholders
Statement of capital on 2016-06-17
  • GBP 1
17 June 2016Annual return made up to 8 June 2016 with a full list of shareholders
Statement of capital on 2016-06-17
  • GBP 1
27 April 2016Director's details changed for Mr John Gibney on 22 December 2015
27 April 2016Director's details changed for Mr John Gibney on 22 December 2015
20 January 2016Director's details changed for Mr. Alistair Ewan Clark on 30 December 2015
20 January 2016Director's details changed for Mr. Alistair Ewan Clark on 30 December 2015
31 December 2015Director's details changed for Mr. Alistair Ewan Clark on 29 December 2015
31 December 2015Director's details changed for Mr. Alistair Ewan Clark on 29 December 2015
29 December 2015Secretary's details changed for Tesco Secretaries Limited on 29 December 2015
29 December 2015Secretary's details changed for Tesco Secretaries Limited on 29 December 2015
29 December 2015Registered office address changed from Tesco House Delamare Road Cheshunt Hertfordshire EN8 9SL to Tesco House Shire Park Kestrel Way Welwyn Garden City AL7 1GA on 29 December 2015
29 December 2015Registered office address changed from Tesco House Delamare Road Cheshunt Hertfordshire EN8 9SL to Tesco House Shire Park Kestrel Way Welwyn Garden City AL7 1GA on 29 December 2015
12 November 2015Director's details changed for Mr John Gibney on 9 November 2015
12 November 2015Director's details changed for Mr John Gibney on 9 November 2015
29 September 2015Annual return made up to 27 July 2015 with a full list of shareholders
Statement of capital on 2015-09-29
  • GBP 1
29 September 2015Annual return made up to 27 July 2015 with a full list of shareholders
Statement of capital on 2015-09-29
  • GBP 1
10 July 2015Accounts for a dormant company made up to 31 December 2014
10 July 2015Accounts for a dormant company made up to 31 December 2014
23 June 2015Termination of appointment of a director
23 June 2015Termination of appointment of a director
8 May 2015Termination of appointment of Hongyan Echo Lu as a director on 24 October 2014
8 May 2015Termination of appointment of Hongyan Echo Lu as a director on 24 October 2014
7 May 2015Appointment of Mr John Gibney as a director on 19 January 2015
7 May 2015Appointment of Mr John Gibney as a director on 19 January 2015
7 May 2015Termination of appointment of Johanna Ruth Hartley as a director on 29 August 2014
7 May 2015Termination of appointment of Johanna Ruth Hartley as a director on 29 August 2014
24 April 2015Appointment of Tesco Secretaries Limited as a secretary on 19 March 2015
24 April 2015Appointment of Tesco Secretaries Limited as a secretary on 19 March 2015
24 April 2015Registered office address changed from York House 45 Seymour Street London W1H 7LX to Tesco House Delamare Road Cheshunt Hertfordshire EN8 9SL on 24 April 2015
24 April 2015Registered office address changed from York House 45 Seymour Street London W1H 7LX to Tesco House Delamare Road Cheshunt Hertfordshire EN8 9SL on 24 April 2015
13 April 2015Termination of appointment of Charles Sheridan Alexander Maudsley as a director on 19 March 2015
13 April 2015Termination of appointment of Ndiana Ekpo as a secretary on 19 March 2015
13 April 2015Termination of appointment of Charles Sheridan Alexander Maudsley as a director on 19 March 2015
13 April 2015Termination of appointment of Sarah Morrell Barzycki as a director on 19 March 2015
13 April 2015Termination of appointment of Bryan Lewis as a director on 19 March 2015
13 April 2015Termination of appointment of Bryan Lewis as a director on 19 March 2015
13 April 2015Termination of appointment of Sarah Morrell Barzycki as a director on 19 March 2015
13 April 2015Termination of appointment of Ndiana Ekpo as a secretary on 19 March 2015
28 August 2014Annual return made up to 27 July 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 1
28 August 2014Annual return made up to 27 July 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 1
9 June 2014Accounts for a dormant company made up to 31 December 2013
9 June 2014Accounts for a dormant company made up to 31 December 2013
31 July 2013Annual return made up to 27 July 2013 with a full list of shareholders
Statement of capital on 2013-07-31
  • GBP 1
31 July 2013Annual return made up to 27 July 2013 with a full list of shareholders
Statement of capital on 2013-07-31
  • GBP 1
30 July 2013Director's details changed for Mrs Sarah Morrell Barzycki on 30 July 2013
30 July 2013Director's details changed for Mrs Sarah Morrell Barzycki on 30 July 2013
2 July 2013Accounts for a dormant company made up to 31 December 2012
2 July 2013Accounts for a dormant company made up to 31 December 2012
31 August 2012Appointment of Hongyan Echo Lu as a director
31 August 2012Appointment of Hongyan Echo Lu as a director
30 August 2012Termination of appointment of Steven Rigby as a director
30 August 2012Termination of appointment of Steven Rigby as a director
27 July 2012Annual return made up to 27 July 2012 with a full list of shareholders
27 July 2012Termination of appointment of Johanna Hartley as a director
27 July 2012Termination of appointment of Johanna Hartley as a director
27 July 2012Annual return made up to 27 July 2012 with a full list of shareholders
25 July 2012Appointment of Johanna Ruth Hartley as a director
25 July 2012Appointment of Johanna Ruth Hartley as a director
2 July 2012Full accounts made up to 31 December 2011
2 July 2012Full accounts made up to 31 December 2011
2 April 2012Appointment of Johanna Ruth Hartley as a director
2 April 2012Appointment of Johanna Ruth Hartley as a director
28 March 2012Termination of appointment of Ian Mair as a director
28 March 2012Termination of appointment of Ian Mair as a director
19 September 2011Annual return made up to 27 July 2011 with a full list of shareholders
19 September 2011Annual return made up to 27 July 2011 with a full list of shareholders
31 August 2011Appointment of Ian Mair as a director
31 August 2011Appointment of Ian Mair as a director
29 June 2011Full accounts made up to 31 December 2010
29 June 2011Full accounts made up to 31 December 2010
21 June 2011Termination of appointment of Emily White as a director
21 June 2011Termination of appointment of Emily White as a director
6 December 2010Termination of appointment of Graham Peter Eade as a director
6 December 2010Termination of appointment of Graham Peter Eade as a director
26 August 2010Annual return made up to 27 July 2010 with a full list of shareholders
26 August 2010Annual return made up to 27 July 2010 with a full list of shareholders
25 August 2010Registered office address changed from Tesco House, Delamare Road Cheshunt Hertfordshire EN8 9SL on 25 August 2010
25 August 2010Registered office address changed from Tesco House, Delamare Road Cheshunt Hertfordshire EN8 9SL on 25 August 2010
18 August 2010Full accounts made up to 31 December 2009
18 August 2010Full accounts made up to 31 December 2009
17 August 2010Termination of appointment of Mark Witham as a director
17 August 2010Termination of appointment of Mark Witham as a director
16 August 2010Appointment of Graham Peter Eade as a director
16 August 2010Appointment of Graham Peter Eade as a director
13 August 2010Termination of appointment of Timothy Roberts as a director
13 August 2010Appointment of Charles Sheridan Alexander Maudsley as a director
13 August 2010Appointment of Emily White as a director
13 August 2010Appointment of Emily White as a director
13 August 2010Appointment of Charles Sheridan Alexander Maudsley as a director
13 August 2010Termination of appointment of Timothy Roberts as a director
11 August 2010Director's details changed for Mr Timothy Andrew Roberts on 6 August 2010
11 August 2010Director's details changed for Mr Timothy Andrew Roberts on 6 August 2010
11 August 2010Director's details changed for Mr Timothy Andrew Roberts on 6 August 2010
6 July 2010Director's details changed for Mr Bryan Lewis on 29 June 2010
6 July 2010Director's details changed for Mr Bryan Lewis on 29 June 2010
2 July 2010Director's details changed for Mr Bryan Lewis on 29 June 2010
2 July 2010Director's details changed for Mr Bryan Lewis on 29 June 2010
12 March 2010Secretary's details changed for Ndiana Ekpo on 1 October 2009
12 March 2010Secretary's details changed for Ndiana Ekpo on 1 October 2009
12 March 2010Secretary's details changed for Ndiana Ekpo on 1 October 2009
1 December 2009Termination of appointment of Nicholas Mourant as a director
1 December 2009Termination of appointment of Nicholas Mourant as a director
7 November 2009Termination of appointment of Mark Stirling as a director
7 November 2009Termination of appointment of Mark Stirling as a director
4 September 2009Return made up to 27/07/09; full list of members
4 September 2009Return made up to 27/07/09; full list of members
22 June 2009Full accounts made up to 31 December 2008
22 June 2009Full accounts made up to 31 December 2008
29 May 2009Secretary appointed ndiana ekpo
29 May 2009Secretary appointed ndiana ekpo
20 May 2009Appointment terminated secretary rebecca scudamore
20 May 2009Appointment terminated secretary rebecca scudamore
15 September 2008Director's change of particulars / mark witham / 01/12/2007
15 September 2008Return made up to 27/07/08; full list of members
15 September 2008Return made up to 27/07/08; full list of members
15 September 2008Director's change of particulars / mark witham / 01/12/2007
9 July 2008Full accounts made up to 31 December 2007
9 July 2008Full accounts made up to 31 December 2007
13 June 2008Appointment terminated secretary clive philp
13 June 2008Secretary appointed rebecca jane scudamore
13 June 2008Appointment terminated secretary clive philp
13 June 2008Secretary appointed rebecca jane scudamore
23 May 2008Director appointed mark andrew stirling
23 May 2008Director appointed mark andrew stirling
15 May 2008Appointment terminate, director james matthew rennie logged form
15 May 2008Appointment terminate, director james matthew rennie logged form
9 May 2008Accounting reference date shortened from 28/02/2008 to 31/12/2007
9 May 2008Accounting reference date shortened from 28/02/2008 to 31/12/2007
7 May 2008Secretary's change of particulars / clive philp / 13/12/2007
7 May 2008Secretary's change of particulars / clive philp / 13/12/2007
28 March 2008Director appointed steven andrew rigby
28 March 2008Director appointed steven andrew rigby
27 March 2008Appointment terminated director neil earp
27 March 2008Appointment terminated director james rennie
27 March 2008Appointment terminated director neil earp
27 March 2008Appointment terminated director james rennie
13 March 2008Director appointed mark peter witham
13 March 2008Director appointed mark peter witham
12 March 2008Director appointed james matthew rennie
12 March 2008Director appointed james matthew rennie
11 March 2008Director appointed neil earp
11 March 2008Director appointed neil earp
25 February 2008Appointment terminated director robert bowden
25 February 2008Appointment terminated director robert bowden
29 December 2007Director's particulars changed
29 December 2007Director's particulars changed
11 December 2007Accounts for a dormant company made up to 24 February 2007
11 December 2007Accounts for a dormant company made up to 24 February 2007
13 September 2007Return made up to 27/07/07; full list of members
  • 363(353) ‐ Location of register of members address changed
13 September 2007Return made up to 27/07/07; full list of members
  • 363(353) ‐ Location of register of members address changed
20 April 2007New director appointed
20 April 2007New director appointed
20 April 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
20 April 2007Memorandum and Articles of Association
20 April 2007New secretary appointed
20 April 2007New director appointed
20 April 2007New director appointed
20 April 2007New director appointed
20 April 2007New secretary appointed
20 April 2007New director appointed
20 April 2007Memorandum and Articles of Association
20 April 2007New director appointed
20 April 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
20 April 2007New director appointed
12 April 2007Particulars of mortgage/charge
12 April 2007Particulars of mortgage/charge
12 April 2007Particulars of mortgage/charge
12 April 2007Particulars of mortgage/charge
11 April 2007Particulars of mortgage/charge
11 April 2007Particulars of mortgage/charge
11 April 2007Particulars of mortgage/charge
11 April 2007Particulars of mortgage/charge
11 April 2007Particulars of mortgage/charge
11 April 2007Particulars of mortgage/charge
11 April 2007Particulars of mortgage/charge
11 April 2007Particulars of mortgage/charge
11 April 2007New director appointed
11 April 2007Particulars of mortgage/charge
11 April 2007Particulars of mortgage/charge
11 April 2007Particulars of mortgage/charge
11 April 2007New director appointed
11 April 2007Particulars of mortgage/charge
5 April 2007Particulars of mortgage/charge
5 April 2007Particulars of mortgage/charge
3 April 2007Director resigned
3 April 2007Director resigned
3 April 2007Director resigned
3 April 2007Director resigned
3 April 2007Secretary resigned
3 April 2007Director resigned
3 April 2007Director resigned
3 April 2007Secretary resigned
3 April 2007Director resigned
3 April 2007Director resigned
30 March 2007Particulars of mortgage/charge
30 March 2007Particulars of mortgage/charge
27 March 2007Particulars of mortgage/charge
27 March 2007Particulars of mortgage/charge
3 November 2006Accounting reference date shortened from 31/07/07 to 28/02/07
3 November 2006Accounting reference date shortened from 31/07/07 to 28/02/07
24 October 2006Particulars of mortgage/charge
24 October 2006Particulars of mortgage/charge
4 September 2006Director resigned
4 September 2006Director resigned
4 September 2006Secretary resigned
4 September 2006Secretary resigned
16 August 2006New director appointed
16 August 2006New director appointed
16 August 2006New director appointed
16 August 2006New director appointed
16 August 2006New director appointed
16 August 2006New secretary appointed
16 August 2006New director appointed
16 August 2006New director appointed
16 August 2006New director appointed
16 August 2006New secretary appointed
16 August 2006New director appointed
16 August 2006New director appointed
9 August 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
9 August 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
27 July 2006Incorporation
27 July 2006Incorporation
Sign up now to grow your client base. Plans & Pricing