AQUABIRTHS LTD



Company Documents

DateDescription
30/11/2330 November 2023 Accounts for a dormant company made up to 2023-03-31

View Document

30/11/2330 November 2023 Confirmation statement made on 2023-11-23 with no updates

View Document

23/11/2223 November 2022 Accounts for a dormant company made up to 2022-03-31

View Document

23/11/2223 November 2022 Confirmation statement made on 2022-11-23 with no updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

Analyse these accounts
23/11/2123 November 2021 Accounts for a dormant company made up to 2021-03-31

View Document

23/11/2123 November 2021 Confirmation statement made on 2021-11-23 with no updates

View Document

18/11/2118 November 2021 Registered office address changed from 89 Bradford Road Shipley Bradford West Yorkshire BD18 3BX to Bronafon Bridge Street Llanfyllin Powys SY22 5AU on 2021-11-18

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

Analyse these accounts
15/12/2015 December 2020 CONFIRMATION STATEMENT MADE ON 02/12/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

Analyse these accounts
02/12/192 December 2019 CONFIRMATION STATEMENT MADE ON 02/12/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

Analyse these accounts
07/01/197 January 2019 CONFIRMATION STATEMENT MADE ON 01/01/19, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

Analyse these accounts
02/01/182 January 2018 CONFIRMATION STATEMENT MADE ON 01/01/18, NO UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

Analyse these accounts
03/01/173 January 2017 CONFIRMATION STATEMENT MADE ON 01/01/17, WITH UPDATES

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

Analyse these accounts
05/01/165 January 2016 01/01/16 NO MEMBER LIST

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

Analyse these accounts
13/01/1513 January 2015 01/01/15 NO MEMBER LIST

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

Analyse these accounts
08/01/148 January 2014 01/01/14 NO MEMBER LIST

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

Analyse these accounts
09/01/139 January 2013 01/01/13 NO MEMBER LIST

View Document

07/08/127 August 2012 COMPANY NAME CHANGED AQB POOLS LTD CERTIFICATE ISSUED ON 07/08/12

View Document

07/08/127 August 2012 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document



31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

Analyse these accounts
20/02/1220 February 2012 01/01/12 NO MEMBER LIST

View Document

17/02/1217 February 2012 APPOINTMENT TERMINATED, DIRECTOR RUTH WESTON

View Document

13/12/1113 December 2011 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

13/12/1113 December 2011 CHANGE OF NAME 05/12/2011

View Document

31/03/1131 March 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11

View Document

04/01/114 January 2011 01/01/11 NO MEMBER LIST

View Document

31/03/1031 March 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10

View Document

11/02/1011 February 2010 SAIL ADDRESS CREATED

View Document

11/02/1011 February 2010 01/01/10 NO MEMBER LIST

View Document

06/01/106 January 2010 REGISTERED OFFICE CHANGED ON 06/01/2010 FROM UNIT 3 CARLISLE BUSINESS CENTRE CARLISLE RD BRADFORD WEST YORKSHIRE BD8 8BD

View Document

05/01/105 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS RUTH MARY SHARPLES WESTON / 01/12/2009

View Document

05/01/105 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / DR DAVID GEORGE WESTON / 01/12/2009

View Document

05/01/105 January 2010 SECRETARY'S CHANGE OF PARTICULARS / DR DAVID GEORGE WESTON / 01/12/2009

View Document

31/03/0931 March 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09

View Document

23/03/0923 March 2009 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

16/03/0916 March 2009 COMPANY NAME CHANGED AQUABIRTHS LTD CERTIFICATE ISSUED ON 18/03/09

View Document

22/01/0922 January 2009 LOCATION OF DEBENTURE REGISTER

View Document

22/01/0922 January 2009 REGISTERED OFFICE CHANGED ON 22/01/2009 FROM 45 DOWNSIDE CRESCENT ALLERTON BRADFORD WEST YORKSHIRE BD15 7LH

View Document

22/01/0922 January 2009 LOCATION OF REGISTER OF MEMBERS

View Document

22/01/0922 January 2009 ANNUAL RETURN MADE UP TO 01/01/09

View Document

31/03/0831 March 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08

View Document

18/01/0818 January 2008 ANNUAL RETURN MADE UP TO 17/01/08

View Document

31/03/0731 March 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07

View Document

29/01/0729 January 2007 ANNUAL RETURN MADE UP TO 17/01/07

View Document

13/09/0613 September 2006 ACC. REF. DATE EXTENDED FROM 31/01/06 TO 31/03/06

View Document

31/03/0631 March 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06

View Document

06/02/066 February 2006 ANNUAL RETURN MADE UP TO 17/01/06

View Document

17/01/0517 January 2005 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company