AQUAFLOW REGULATORS LIMITED
Company Documents
Date | Description |
---|---|
01/04/251 April 2025 | Final Gazette dissolved via compulsory strike-off |
01/04/251 April 2025 | Final Gazette dissolved via compulsory strike-off |
11/02/2511 February 2025 | Compulsory strike-off action has been suspended |
11/02/2511 February 2025 | Compulsory strike-off action has been suspended |
14/01/2514 January 2025 | First Gazette notice for compulsory strike-off |
14/01/2514 January 2025 | First Gazette notice for compulsory strike-off |
12/11/2412 November 2024 | Registered office address changed from Almswood House 93 High Street Evesham Worcestershire WR11 4DU to Epsilon House the Square Gloucester Business Park Gloucester Gloucestershire GL3 4AD on 2024-11-12 |
12/11/2412 November 2024 | Change of details for Mr Paul Anthony Davies as a person with significant control on 2024-11-11 |
12/11/2412 November 2024 | Secretary's details changed for Carol Anne Davies on 2024-11-11 |
12/11/2412 November 2024 | Change of details for Mrs Carol Anne Davies as a person with significant control on 2024-11-11 |
02/08/242 August 2024 | Termination of appointment of Paul Anthony Davies as a director on 2024-07-16 |
08/05/248 May 2024 | Compulsory strike-off action has been discontinued |
08/05/248 May 2024 | Compulsory strike-off action has been discontinued |
07/05/247 May 2024 | First Gazette notice for compulsory strike-off |
07/05/247 May 2024 | Confirmation statement made on 2024-02-18 with updates |
07/05/247 May 2024 | First Gazette notice for compulsory strike-off |
29/06/2329 June 2023 | Total exemption full accounts made up to 2022-09-30 |
25/04/2325 April 2023 | Confirmation statement made on 2023-02-18 with updates |
30/09/2230 September 2022 | Annual accounts for year ending 30 Sep 2022 |
30/09/2130 September 2021 | Annual accounts for year ending 30 Sep 2021 |
29/06/2129 June 2021 | Total exemption full accounts made up to 2020-09-30 |
30/09/2030 September 2020 | Annual accounts for year ending 30 Sep 2020 |
25/02/2025 February 2020 | CONFIRMATION STATEMENT MADE ON 18/02/20, WITH UPDATES |
12/02/2012 February 2020 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CAROL ANNE DAVIES |
12/02/2012 February 2020 | PSC'S CHANGE OF PARTICULARS / MR PAUL ANTHONY DAVIES / 06/04/2016 |
30/09/1930 September 2019 | Annual accounts for year ending 30 Sep 2019 |
28/06/1928 June 2019 | 30/09/18 TOTAL EXEMPTION FULL |
11/05/1911 May 2019 | DISS40 (DISS40(SOAD)) |
09/05/199 May 2019 | CONFIRMATION STATEMENT MADE ON 18/02/19, WITH UPDATES |
07/05/197 May 2019 | FIRST GAZETTE |
09/10/189 October 2018 | PREVEXT FROM 30/03/2018 TO 29/09/2018 |
02/10/182 October 2018 | 31/03/17 TOTAL EXEMPTION FULL |
30/09/1830 September 2018 | Annual accounts for year ending 30 Sep 2018 |
23/03/1823 March 2018 | CONFIRMATION STATEMENT MADE ON 18/02/18, WITH UPDATES |
22/12/1722 December 2017 | PREVSHO FROM 31/03/2017 TO 30/03/2017 |
04/09/174 September 2017 | Annual accounts small company total exemption made up to 31 March 2016 |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
18/03/1718 March 2017 | DISS40 (DISS40(SOAD)) |
16/03/1716 March 2017 | CONFIRMATION STATEMENT MADE ON 18/02/17, WITH UPDATES |
14/03/1714 March 2017 | FIRST GAZETTE |
20/04/1620 April 2016 | Annual return made up to 18 February 2016 with full list of shareholders |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
21/12/1521 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
10/04/1510 April 2015 | Annual return made up to 18 February 2015 with full list of shareholders |
23/12/1423 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
26/03/1426 March 2014 | Annual return made up to 18 February 2014 with full list of shareholders |
09/12/139 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
04/03/134 March 2013 | Annual return made up to 18 February 2013 with full list of shareholders |
10/12/1210 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
27/02/1227 February 2012 | Annual return made up to 18 February 2012 with full list of shareholders |
04/01/124 January 2012 | Annual accounts small company total exemption made up to 31 March 2011 |
22/03/1122 March 2011 | Annual return made up to 18 February 2011 with full list of shareholders |
22/03/1122 March 2011 | REGISTERED OFFICE CHANGED ON 22/03/2011 FROM ALMSWOOD HOUSE 93 HIGH STREET EVESHAM WORCESTERSHIRE WR11 6DU |
24/01/1124 January 2011 | Annual accounts small company total exemption made up to 31 March 2010 |
07/04/107 April 2010 | Annual return made up to 18 February 2010 with full list of shareholders |
07/04/107 April 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL ANTHONY DAVIES / 01/10/2009 |
07/04/107 April 2010 | SECRETARY'S CHANGE OF PARTICULARS / CAROL ANNE DAVIES / 01/10/2009 |
06/02/106 February 2010 | Annual accounts small company total exemption made up to 31 March 2009 |
18/02/0918 February 2009 | RETURN MADE UP TO 18/02/09; FULL LIST OF MEMBERS |
26/01/0926 January 2009 | Annual accounts small company total exemption made up to 31 March 2008 |
09/04/089 April 2008 | RETURN MADE UP TO 18/02/08; FULL LIST OF MEMBERS |
14/01/0814 January 2008 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
19/02/0719 February 2007 | RETURN MADE UP TO 18/02/07; FULL LIST OF MEMBERS |
31/01/0731 January 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
27/04/0627 April 2006 | RETURN MADE UP TO 18/02/06; FULL LIST OF MEMBERS |
31/01/0631 January 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 |
07/03/057 March 2005 | RETURN MADE UP TO 18/02/05; FULL LIST OF MEMBERS |
25/02/0525 February 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 |
21/12/0421 December 2004 | DELIVERY EXT'D 3 MTH 31/03/04 |
16/04/0416 April 2004 | RETURN MADE UP TO 18/02/04; FULL LIST OF MEMBERS |
18/04/0318 April 2003 | ACC. REF. DATE EXTENDED FROM 29/02/04 TO 31/03/04 |
18/04/0318 April 2003 | REGISTERED OFFICE CHANGED ON 18/04/03 FROM: 195 HIGH STREET CRADLEY HEATH WEST MIDLANDS B64 5HW |
08/04/038 April 2003 | DIRECTOR RESIGNED |
08/04/038 April 2003 | NEW DIRECTOR APPOINTED |
08/04/038 April 2003 | NEW SECRETARY APPOINTED |
08/04/038 April 2003 | SECRETARY RESIGNED |
01/04/031 April 2003 | COMPANY NAME CHANGED MARK GREEN LIMITED CERTIFICATE ISSUED ON 01/04/03 |
18/02/0318 February 2003 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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