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

Aquarius Waste Management Limited

Documents

Total Documents92
Total Pages553

Filing History

25 May 2023Confirmation statement made on 8 May 2023 with no updates
21 January 2023Total exemption full accounts made up to 31 July 2022
29 July 2022Total exemption full accounts made up to 31 July 2021
10 May 2022Confirmation statement made on 8 May 2022 with no updates
11 May 2021Confirmation statement made on 8 May 2021 with updates
10 February 2021Total exemption full accounts made up to 31 July 2020
12 May 2020Confirmation statement made on 8 May 2020 with updates
30 April 2020Total exemption full accounts made up to 31 July 2019
3 June 2019Satisfaction of charge 062392220002 in full
10 May 2019Confirmation statement made on 8 May 2019 with updates
22 February 2019Total exemption full accounts made up to 31 July 2018
11 May 2018Confirmation statement made on 8 May 2018 with updates
19 April 2018Total exemption full accounts made up to 31 July 2017
24 May 2017Confirmation statement made on 8 May 2017 with updates
24 May 2017Confirmation statement made on 8 May 2017 with updates
18 May 2017Total exemption small company accounts made up to 31 July 2016
18 May 2017Total exemption small company accounts made up to 31 July 2016
13 May 2016Annual return made up to 8 May 2016 with a full list of shareholders
Statement of capital on 2016-05-13
  • GBP 1,002
13 May 2016Annual return made up to 8 May 2016 with a full list of shareholders
Statement of capital on 2016-05-13
  • GBP 1,002
15 November 2015Total exemption small company accounts made up to 31 July 2015
15 November 2015Total exemption small company accounts made up to 31 July 2015
3 August 2015Registration of charge 062392220002, created on 13 July 2015
3 August 2015Registration of charge 062392220002, created on 13 July 2015
8 June 2015Annual return made up to 8 May 2015 with a full list of shareholders
Statement of capital on 2015-06-08
  • GBP 1,002
8 June 2015Annual return made up to 8 May 2015 with a full list of shareholders
Statement of capital on 2015-06-08
  • GBP 1,002
8 June 2015Annual return made up to 8 May 2015 with a full list of shareholders
Statement of capital on 2015-06-08
  • GBP 1,002
29 April 2015Total exemption small company accounts made up to 31 July 2014
29 April 2015Total exemption small company accounts made up to 31 July 2014
20 May 2014Annual return made up to 8 May 2014 with a full list of shareholders
Statement of capital on 2014-05-20
  • GBP 1,002
20 May 2014Annual return made up to 8 May 2014 with a full list of shareholders
Statement of capital on 2014-05-20
  • GBP 1,002
20 May 2014Annual return made up to 8 May 2014 with a full list of shareholders
Statement of capital on 2014-05-20
  • GBP 1,002
10 November 2013Total exemption small company accounts made up to 31 July 2013
10 November 2013Total exemption small company accounts made up to 31 July 2013
16 May 2013Annual return made up to 8 May 2013 with a full list of shareholders
16 May 2013Annual return made up to 8 May 2013 with a full list of shareholders
16 May 2013Annual return made up to 8 May 2013 with a full list of shareholders
15 January 2013Termination of appointment of Robert Chaffey as a director
15 January 2013Termination of appointment of Robert Chaffey as a director
7 January 2013Total exemption small company accounts made up to 31 July 2012
7 January 2013Total exemption small company accounts made up to 31 July 2012
8 November 2012Statement of company's objects
8 November 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
8 November 2012Particulars of variation of rights attached to shares
8 November 2012Particulars of variation of rights attached to shares
8 November 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
8 November 2012Statement of company's objects
22 May 2012Annual return made up to 8 May 2012 with a full list of shareholders
22 May 2012Annual return made up to 8 May 2012 with a full list of shareholders
22 May 2012Annual return made up to 8 May 2012 with a full list of shareholders
25 November 2011Total exemption small company accounts made up to 31 July 2011
25 November 2011Total exemption small company accounts made up to 31 July 2011
20 May 2011Annual return made up to 8 May 2011 with a full list of shareholders
20 May 2011Annual return made up to 8 May 2011 with a full list of shareholders
20 May 2011Annual return made up to 8 May 2011 with a full list of shareholders
29 April 2011Total exemption small company accounts made up to 31 July 2010
29 April 2011Total exemption small company accounts made up to 31 July 2010
7 June 2010Annual return made up to 8 May 2010 with a full list of shareholders
7 June 2010Termination of appointment of Andrew Gunton as a secretary
7 June 2010Termination of appointment of Andrew Gunton as a secretary
7 June 2010Director's details changed for Mr Andrew Stephen Gunton on 1 January 2010
7 June 2010Annual return made up to 8 May 2010 with a full list of shareholders
7 June 2010Director's details changed for Mr Andrew Stephen Gunton on 1 January 2010
7 June 2010Director's details changed for Mr Andrew Stephen Gunton on 1 January 2010
7 June 2010Annual return made up to 8 May 2010 with a full list of shareholders
19 April 2010Total exemption small company accounts made up to 31 July 2009
19 April 2010Total exemption small company accounts made up to 31 July 2009
11 February 2010Appointment of Robert Chaffey as a director
11 February 2010Appointment of Sharon Webb as a secretary
11 February 2010Appointment of Sharon Webb as a secretary
11 February 2010Appointment of Robert Chaffey as a director
30 December 2009Termination of appointment of James Gunton as a director
30 December 2009Termination of appointment of James Gunton as a director
1 December 2009Previous accounting period extended from 31 May 2009 to 31 July 2009
1 December 2009Previous accounting period extended from 31 May 2009 to 31 July 2009
7 November 2009Particulars of a mortgage or charge / charge no: 1
7 November 2009Particulars of a mortgage or charge / charge no: 1
17 August 2009Registered office changed on 17/08/2009 from 33 pomfrett gardens stockwood bristol BS14 8SX
17 August 2009Registered office changed on 17/08/2009 from 33 pomfrett gardens stockwood bristol BS14 8SX
19 June 2009Resolutions
  • RES12 ‐ Resolution of varying share rights or name
19 June 2009Resolutions
  • RES12 ‐ Resolution of varying share rights or name
15 May 2009Nc inc already adjusted 21/04/09
15 May 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
15 May 2009Nc inc already adjusted 21/04/09
15 May 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
13 May 2009Return made up to 08/05/09; full list of members
13 May 2009Return made up to 08/05/09; full list of members
7 April 2009Total exemption small company accounts made up to 31 May 2008
7 April 2009Total exemption small company accounts made up to 31 May 2008
27 May 2008Return made up to 08/05/08; full list of members
27 May 2008Return made up to 08/05/08; full list of members
8 May 2007Incorporation
8 May 2007Incorporation
Sign up now to grow your client base. Plans & Pricing
Clear Nexok History

Companies Viewed

Directors Viewed