AQUA GEOTECH LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
30/01/2030 January 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19

View Document

01/11/191 November 2019 CONFIRMATION STATEMENT MADE ON 13/09/19, NO UPDATES

View Document

01/11/191 November 2019 REGISTERED OFFICE CHANGED ON 01/11/2019 FROM WESTLAND BARTON LTD WEST STREET KILKHAMPTON BUDE CORNWALL EX23 9QW

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

17/01/1917 January 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18

View Document

14/09/1814 September 2018 CONFIRMATION STATEMENT MADE ON 13/09/18, NO UPDATES

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

30/01/1830 January 2018 30/04/17 UNAUDITED ABRIDGED

View Document

26/09/1726 September 2017 CONFIRMATION STATEMENT MADE ON 13/09/17, NO UPDATES

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

26/01/1726 January 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

22/09/1622 September 2016 CONFIRMATION STATEMENT MADE ON 13/09/16, WITH UPDATES

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

15/01/1615 January 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

16/09/1516 September 2015 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

16/09/1516 September 2015 SAIL ADDRESS CHANGED FROM: WESTLAND BARTON LTD WEST STREET KILKHAMPTON BUDE CORNWALL EX23 9QW ENGLAND

View Document

16/09/1516 September 2015 REGISTERED OFFICE CHANGED ON 16/09/2015 FROM WESTLAND BARTON LTD WEST STREET KILKHAMPTON BUDE CORNWALL EX23 9QW

View Document

14/09/1514 September 2015 SAIL ADDRESS CHANGED FROM: C/O WESTLAND COUNTRYSIDE STEWARDS WGP WEST STREET KILKHAMPTON BUDE CORNWALL EX23 9QW GREAT BRITAIN

View Document

14/09/1514 September 2015 Annual return made up to 13 September 2015 with full list of shareholders

View Document

14/09/1514 September 2015 REGISTERED OFFICE CHANGED ON 14/09/2015 FROM C/O WESTLAND COUNTRYSIDE STEWARDS WGP GROUP WEST STREET KILKHAMPTON BUDE CORNWALL EX23 9QF

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

16/02/1516 February 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

25/09/1425 September 2014 Annual return made up to 13 September 2014 with full list of shareholders

View Document

27/01/1427 January 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

02/10/132 October 2013 REGISTERED OFFICE CHANGED ON 02/10/2013 FROM C/O COMPANY SECRETARY WGP GROUP WEST STREET KILKHAMPTON BUDE CORNWALL EX23 9QW UNITED KINGDOM

View Document

02/10/132 October 2013 Annual return made up to 13 September 2013 with full list of shareholders

View Document

02/10/132 October 2013 SAIL ADDRESS CHANGED FROM: WEST STREET KILKHAMPTON BUDE CORNWALL EX23 9QW UNITED KINGDOM

View Document

19/06/1319 June 2013 COMPANY NAME CHANGED AQUAGEO LIMITED CERTIFICATE ISSUED ON 19/06/13

View Document

19/06/1319 June 2013 COMPANY NAME CHANGED WGP PROJECTS LIMITED CERTIFICATE ISSUED ON 19/06/13

View Document

10/06/1310 June 2013 PREVEXT FROM 31/10/2012 TO 30/04/2013

View Document

24/01/1324 January 2013 Annual return made up to 6 January 2013 with full list of shareholders

View Document

11/07/1211 July 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

16/02/1216 February 2012 REGISTERED OFFICE CHANGED ON 16/02/2012 FROM METHERELL GARD BURN VIEW BUDE CORNWALL EX23 8BX

View Document

16/02/1216 February 2012 Annual return made up to 6 January 2012 with full list of shareholders

View Document

26/07/1126 July 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

17/02/1117 February 2011 Annual return made up to 6 January 2011 with full list of shareholders

View Document

17/02/1117 February 2011 SECRETARY'S CHANGE OF PARTICULARS / MRS CLAIRE JENNINGS / 27/04/2010

View Document

06/08/106 August 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

09/01/109 January 2010 SAIL ADDRESS CREATED

View Document

09/01/109 January 2010 Annual return made up to 6 January 2010 with full list of shareholders

View Document

09/01/109 January 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

08/01/108 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN ROBERT DUNCAN / 08/01/2010

View Document

02/09/092 September 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

16/04/0916 April 2009 SECRETARY APPOINTED MRS CLAIRE JAYNE JENNINGS

View Document

16/04/0916 April 2009 APPOINTMENT TERMINATED SECRETARY KELLY DUNCAN

View Document

14/01/0914 January 2009 RETURN MADE UP TO 06/01/09; FULL LIST OF MEMBERS

View Document

28/08/0828 August 2008 Annual accounts small company total exemption made up to 31 October 2007

View Document

28/01/0828 January 2008 LOCATION OF REGISTER OF MEMBERS

View Document

28/01/0828 January 2008 RETURN MADE UP TO 06/01/08; FULL LIST OF MEMBERS

View Document

28/01/0828 January 2008 SECRETARY'S PARTICULARS CHANGED

View Document

15/10/0715 October 2007 DIRECTOR RESIGNED

View Document

03/09/073 September 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/06

View Document

16/01/0716 January 2007 RETURN MADE UP TO 06/01/07; FULL LIST OF MEMBERS

View Document

30/08/0630 August 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05

View Document

25/05/0625 May 2006 NEW DIRECTOR APPOINTED

View Document

30/01/0630 January 2006 RETURN MADE UP TO 06/01/06; FULL LIST OF MEMBERS

View Document

14/11/0514 November 2005 COMPANY NAME CHANGED WATERFRONT INDUSTRY LIMITED CERTIFICATE ISSUED ON 14/11/05

View Document

05/09/055 September 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04

View Document

02/02/052 February 2005 RETURN MADE UP TO 06/01/05; FULL LIST OF MEMBERS

View Document

19/05/0419 May 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/03

View Document

30/01/0430 January 2004 RETURN MADE UP TO 06/01/04; FULL LIST OF MEMBERS

View Document

06/09/036 September 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/02

View Document

01/03/031 March 2003 RETURN MADE UP TO 06/01/03; FULL LIST OF MEMBERS

View Document

03/12/023 December 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

03/09/023 September 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/01

View Document

18/01/0218 January 2002 RETURN MADE UP TO 06/01/02; FULL LIST OF MEMBERS

View Document

01/11/011 November 2001 REGISTERED OFFICE CHANGED ON 01/11/01 FROM: 36 SEAWELL ROAD BUDE CORNWALL EX23 8PD

View Document

30/10/0130 October 2001 SECRETARY RESIGNED

View Document

08/08/018 August 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/00

View Document

30/07/0130 July 2001 NEW SECRETARY APPOINTED

View Document

05/03/015 March 2001 RETURN MADE UP TO 06/01/01; FULL LIST OF MEMBERS

View Document

16/08/0016 August 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/99

View Document

05/04/005 April 2000 RETURN MADE UP TO 06/01/00; FULL LIST OF MEMBERS

View Document

09/02/009 February 2000 NEW DIRECTOR APPOINTED

View Document

23/07/9923 July 1999 DIRECTOR RESIGNED

View Document

23/07/9923 July 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/98

View Document

23/07/9923 July 1999 DIRECTOR RESIGNED

View Document

23/07/9923 July 1999 REGISTERED OFFICE CHANGED ON 23/07/99 FROM: 17 BEDE HAVEN CLOSE BUDE CORNWALL EX23 8QF

View Document

02/02/992 February 1999 RETURN MADE UP TO 06/01/99; FULL LIST OF MEMBERS

View Document

11/12/9811 December 1998 ACC. REF. DATE SHORTENED FROM 31/01/99 TO 31/10/98

View Document

29/06/9829 June 1998 NEW DIRECTOR APPOINTED

View Document

29/06/9829 June 1998 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

14/05/9814 May 1998 REGISTERED OFFICE CHANGED ON 14/05/98 FROM: C/O NATIONWIDE COMPANY SERVICES SOMERSET HOUSE, TEMPLE STREET, BIRMINGHAM B2 5DN

View Document

14/05/9814 May 1998 ADOPT MEM AND ARTS 08/05/98

View Document

14/05/9814 May 1998 DIRECTOR RESIGNED

View Document

14/05/9814 May 1998 SECRETARY RESIGNED

View Document

06/01/986 January 1998 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