AQUATIDE (MIDLANDS) LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
12/03/2512 March 2025 Registered office address changed from Hay Manor House Truemans Heath Lane Shirley Solihull West Midlands B90 1PG England to 28 Colemeadow Road Moons Moat North Industrial Estate Redditch B98 9PB on 2025-03-12

View Document

31/01/2531 January 2025 Total exemption full accounts made up to 2024-04-30

View Document

07/10/247 October 2024 Confirmation statement made on 2024-10-03 with no updates

View Document

14/06/2414 June 2024 Change of details for Mr James Edward Hay as a person with significant control on 2024-06-14

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

30/01/2430 January 2024 Total exemption full accounts made up to 2023-04-30

View Document

03/10/233 October 2023 Confirmation statement made on 2023-10-03 with updates

View Document

19/09/2319 September 2023 Termination of appointment of Nataliya Hay as a director on 2023-09-08

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

30/01/2330 January 2023 Total exemption full accounts made up to 2022-04-30

View Document

19/12/2219 December 2022 Confirmation statement made on 2022-12-18 with no updates

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

20/12/2120 December 2021 Confirmation statement made on 2021-12-18 with no updates

View Document

24/11/2124 November 2021 Total exemption full accounts made up to 2021-04-30

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

09/02/219 February 2021 30/04/20 TOTAL EXEMPTION FULL

View Document

18/12/2018 December 2020 CONFIRMATION STATEMENT MADE ON 18/12/20, NO UPDATES

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

18/12/1918 December 2019 CONFIRMATION STATEMENT MADE ON 18/12/19, NO UPDATES

View Document

10/10/1910 October 2019 30/04/19 TOTAL EXEMPTION FULL

View Document

17/09/1917 September 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

17/09/1917 September 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

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

View Accounts

20/12/1820 December 2018 CONFIRMATION STATEMENT MADE ON 18/12/18, NO UPDATES

View Document

07/12/187 December 2018 30/04/18 TOTAL EXEMPTION FULL

View Document

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

View Accounts

19/12/1719 December 2017 30/04/17 TOTAL EXEMPTION FULL

View Document

18/12/1718 December 2017 CONFIRMATION STATEMENT MADE ON 18/12/17, 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

21/12/1621 December 2016 CONFIRMATION STATEMENT MADE ON 21/12/16, WITH UPDATES

View Document

19/05/1619 May 2016 DIRECTOR APPOINTED MRS LINDA MARGARET ROBERTS

View Document

19/05/1619 May 2016 APPOINTMENT TERMINATED, DIRECTOR ZOWIE HAY

View Document

19/05/1619 May 2016 REGISTERED OFFICE CHANGED ON 19/05/2016 FROM HAY MANOR HOUSE TRUEMANS HEATH LANE WYTHALL B90 1PG

View Document

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

View Accounts

16/02/1616 February 2016 Annual return made up to 14 February 2016 with full list of shareholders

View Document

04/12/154 December 2015 Annual accounts small company total exemption made up to 30 April 2015

View Document

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

View Accounts

16/02/1516 February 2015 Annual return made up to 14 February 2015 with full list of shareholders

View Document

06/01/156 January 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

19/02/1419 February 2014 Annual return made up to 14 February 2014 with full list of shareholders

View Document

09/01/149 January 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

20/02/1320 February 2013 Annual return made up to 14 February 2013 with full list of shareholders

View Document

17/09/1217 September 2012 Annual accounts small company total exemption made up to 30 April 2012

View Document

06/09/126 September 2012 DIRECTOR APPOINTED MRS NATALIYA HAY

View Document

22/02/1222 February 2012 Annual return made up to 14 February 2012 with full list of shareholders

View Document

10/10/1110 October 2011 Annual accounts small company total exemption made up to 30 April 2011

View Document

10/03/1110 March 2011 Annual return made up to 14 February 2011 with full list of shareholders

View Document

15/11/1015 November 2010 Annual accounts small company total exemption made up to 30 April 2010

View Document

08/03/108 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / ZOWIE NATASHA HAY / 01/02/2010

View Document

08/03/108 March 2010 SECRETARY'S CHANGE OF PARTICULARS / JAMES EDWARD HAY / 01/02/2010

View Document

08/03/108 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / JAMES EDWARD HAY / 01/02/2010

View Document

08/03/108 March 2010 Annual return made up to 14 February 2010 with full list of shareholders

View Document

13/10/0913 October 2009 Annual accounts small company total exemption made up to 30 April 2009

View Document

03/03/093 March 2009 REGISTERED OFFICE CHANGED ON 03/03/2009 FROM THE OLD DUTCH BARN HAY MANOR HOUSE TRUEMANS HEATH LANE WYTHALL B90

View Document

03/03/093 March 2009 RETURN MADE UP TO 14/02/09; FULL LIST OF MEMBERS

View Document

02/03/092 March 2009 DIRECTOR'S CHANGE OF PARTICULARS / ZOWIE HAY / 12/02/2009

View Document

08/10/088 October 2008 Annual accounts small company total exemption made up to 30 April 2008

View Document

03/09/083 September 2008 REGISTERED OFFICE CHANGED ON 03/09/2008 FROM 16 BARTLEET ROAD WASHFORD INDUSTRIAL ESTATE REDDITCH WORCESTERSHIRE B98 0DG

View Document

15/05/0815 May 2008 RETURN MADE UP TO 14/02/08; FULL LIST OF MEMBERS

View Document

14/05/0814 May 2008 REGISTERED OFFICE CHANGED ON 14/05/2008 FROM AQUATIDE HOUSE, 26 HEWELL ROAD ENFIELD REDDITCH WORCESTERSHIRE B97 6AN

View Document

27/07/0727 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07

View Document

03/04/073 April 2007 RETURN MADE UP TO 14/02/07; FULL LIST OF MEMBERS

View Document

03/04/073 April 2007 REGISTERED OFFICE CHANGED ON 03/04/07 FROM: AQUATIDE HOUSE 26 HEWELL ROAD ENFIELD REDDITCH WORCESTERSHIRE B97 6AN

View Document

27/09/0627 September 2006 NEW DIRECTOR APPOINTED

View Document

13/09/0613 September 2006 DIRECTOR RESIGNED

View Document

16/06/0616 June 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

22/02/0622 February 2006 RETURN MADE UP TO 14/02/06; FULL LIST OF MEMBERS

View Document

19/07/0519 July 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05

View Document

14/02/0514 February 2005 RETURN MADE UP TO 14/02/05; FULL LIST OF MEMBERS

View Document

25/08/0425 August 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04

View Document

08/06/048 June 2004 RETURN MADE UP TO 14/02/04; FULL LIST OF MEMBERS

View Document

01/06/041 June 2004 REGISTERED OFFICE CHANGED ON 01/06/04 FROM: WOODSIDE GREEN DROVE THE COTTONS OUTWELL WISBECH CAMBRIDGESHIRE PE14 8TW

View Document

20/08/0320 August 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/03

View Document

13/02/0313 February 2003 RETURN MADE UP TO 14/02/03; FULL LIST OF MEMBERS

View Document

06/02/036 February 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/02

View Document

05/11/025 November 2002 SECRETARY RESIGNED

View Document

05/11/025 November 2002 NEW DIRECTOR APPOINTED

View Document

05/11/025 November 2002 NEW SECRETARY APPOINTED

View Document

07/03/027 March 2002 RETURN MADE UP TO 14/02/02; FULL LIST OF MEMBERS

View Document

04/03/024 March 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/01

View Document

05/03/015 March 2001 RETURN MADE UP TO 14/02/01; FULL LIST OF MEMBERS

View Document

02/03/012 March 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/00

View Document

19/02/0119 February 2001 REGISTERED OFFICE CHANGED ON 19/02/01 FROM: AQUATIDE HOUSE 26 HEWELL ROAD ENFIELD REDDITCH WORCESTERSHIRE B97 6AN

View Document

21/09/0021 September 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

03/03/003 March 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/99

View Document

15/02/0015 February 2000 RETURN MADE UP TO 14/02/00; FULL LIST OF MEMBERS

View Document

15/02/0015 February 2000 SECRETARY'S PARTICULARS CHANGED

View Document

15/02/0015 February 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

16/11/9916 November 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/05/9921 May 1999 RETURN MADE UP TO 14/02/99; FULL LIST OF MEMBERS

View Document

26/02/9926 February 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/02/9915 February 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/98

View Document

03/02/993 February 1999 £ NC 100/1000 16/10/98

View Document

03/02/993 February 1999 NC INC ALREADY ADJUSTED 16/10/98

View Document

20/10/9820 October 1998 REGISTERED OFFICE CHANGED ON 20/10/98 FROM: AQUATIDE HOUSE 26 HEWELL ROAD ENFIELD REDDITCH WORCESTERSHIRE B97 6AN

View Document

24/08/9824 August 1998 DIRECTOR RESIGNED

View Document

24/08/9824 August 1998 SECRETARY RESIGNED

View Document

14/08/9814 August 1998 REGISTERED OFFICE CHANGED ON 14/08/98 FROM: UNIT 3 SHAW LANE INDUSTRIAL ESTATE SHAW LANE STOKE PRIOR BROMSGROVE WORCS B60 4DT

View Document

10/02/9810 February 1998 RETURN MADE UP TO 14/02/98; FULL LIST OF MEMBERS

View Document

14/11/9714 November 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/09/9729 September 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/97

View Document

29/09/9729 September 1997 NEW DIRECTOR APPOINTED

View Document

18/03/9718 March 1997 RETURN MADE UP TO 14/02/97; NO CHANGE OF MEMBERS

View Document

03/01/973 January 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/96

View Document

15/07/9615 July 1996 DIRECTOR RESIGNED

View Document

15/07/9615 July 1996 REGISTERED OFFICE CHANGED ON 15/07/96 FROM: THE ALBION BUSINESS CENTRE ALBION WORKS ALCESTER ROAD STUDLEY WARWICKSHIRE B80 7NL

View Document

03/07/963 July 1996 NEW DIRECTOR APPOINTED

View Document

03/07/963 July 1996 NEW SECRETARY APPOINTED

View Document

03/07/963 July 1996 DIRECTOR RESIGNED

View Document

25/05/9625 May 1996 DIRECTOR RESIGNED

View Document

25/05/9625 May 1996 ACC. REF. DATE SHORTENED FROM 30/06/96 TO 30/04/96

View Document

22/03/9622 March 1996 RETURN MADE UP TO 14/02/96; FULL LIST OF MEMBERS

View Document

25/02/9625 February 1996 NEW SECRETARY APPOINTED

View Document

25/02/9625 February 1996 SECRETARY RESIGNED

View Document

25/02/9625 February 1996 NEW DIRECTOR APPOINTED

View Document

17/10/9517 October 1995 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/06

View Document

03/07/953 July 1995 NEW SECRETARY APPOINTED

View Document

20/06/9520 June 1995 NEW DIRECTOR APPOINTED

View Document

02/03/952 March 1995 REGISTERED OFFICE CHANGED ON 02/03/95 FROM: SOMERSET HOUSE TEMPLE STREET BIRMINGHAM B2 5DN

View Document

02/03/952 March 1995 DIRECTOR RESIGNED

View Document

02/03/952 March 1995 SECRETARY RESIGNED

View Document

14/02/9514 February 1995 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information