AQUA DEVA LIMITED

Company Documents

DateDescription
02/01/242 January 2024 Final Gazette dissolved via voluntary strike-off

View Document

02/01/242 January 2024 Final Gazette dissolved via voluntary strike-off

View Document

14/11/2314 November 2023 Voluntary strike-off action has been suspended

View Document

14/11/2314 November 2023 Voluntary strike-off action has been suspended

View Document

17/10/2317 October 2023 First Gazette notice for voluntary strike-off

View Document

17/10/2317 October 2023 First Gazette notice for voluntary strike-off

View Document

05/10/235 October 2023 Application to strike the company off the register

View Document

08/08/238 August 2023 Accounts for a dormant company made up to 2023-03-31

View Document

01/04/231 April 2023 Confirmation statement made on 2023-04-01 with no updates

View Document

01/04/221 April 2022 Confirmation statement made on 2022-04-01 with no updates

View Document

09/12/219 December 2021 Accounts for a dormant company made up to 2021-03-31

View Document

01/04/201 April 2020 CONFIRMATION STATEMENT MADE ON 01/04/20, NO UPDATES

View Document

26/09/1926 September 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/19

View Document

01/04/191 April 2019 CONFIRMATION STATEMENT MADE ON 01/04/19, NO UPDATES

View Document

21/12/1821 December 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/18

View Document

03/05/183 May 2018 CONFIRMATION STATEMENT MADE ON 26/04/18, NO UPDATES

View Document

27/02/1827 February 2018 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 743-REG DEB 877-INST CREATE CHARGES:EW & NI REG PSC

View Document

27/02/1827 February 2018 REGISTERED OFFICE CHANGED ON 27/02/2018 FROM PACKSADDLE WREXHAM ROAD RHOSTYLLEN WREXHAM CLWYD NORTH WALES LL14 4EH

View Document

20/12/1720 December 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/17

View Document

14/12/1714 December 2017 APPOINTMENT TERMINATED, DIRECTOR MARK DOVEY

View Document

11/10/1711 October 2017 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 743-REG DEB 877-INST CREATE CHARGES:EW & NI REG PSC

View Document

03/05/173 May 2017 CONFIRMATION STATEMENT MADE ON 26/04/17, WITH UPDATES

View Document

07/04/177 April 2017 SAIL ADDRESS CREATED

View Document

24/03/1724 March 2017 APPOINTMENT TERMINATED, SECRETARY TRACY BRAGG

View Document

24/03/1724 March 2017 SECRETARY APPOINTED MRS GEMMA LOUISE EAGLE

View Document

01/03/171 March 2017 APPOINTMENT TERMINATED, DIRECTOR IAN PLENDERLEITH

View Document

01/03/171 March 2017 DIRECTOR APPOINTED MR. MARK JAMES DOVEY

View Document

01/03/171 March 2017 DIRECTOR APPOINTED MR. JOHN ANTHONY JACKSON

View Document

01/03/171 March 2017 DIRECTOR APPOINTED MR. ROBERT CRAIG MCPHEELY

View Document

10/01/1710 January 2017 SECRETARY APPOINTED MRS TRACY ELAINE BRAGG

View Document

21/11/1621 November 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/16

View Document

31/05/1631 May 2016 APPOINTMENT TERMINATED, SECRETARY ANDREW BICKERTON

View Document

31/05/1631 May 2016 APPOINTMENT TERMINATED, DIRECTOR ANDREW BICKERTON

View Document

09/05/169 May 2016 Annual return made up to 3 May 2016 with full list of shareholders

View Document

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

View Accounts

07/01/167 January 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/15

View Document

17/06/1517 June 2015 Annual return made up to 3 May 2015 with full list of shareholders

View Document

04/12/144 December 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/14

View Document

04/09/144 September 2014 APPOINTMENT TERMINATED, DIRECTOR DAVID STRAHAN

View Document

04/09/144 September 2014 DIRECTOR APPOINTED MR IAN JOHN ALEXANDER PLENDERLEITH

View Document

19/05/1419 May 2014 Annual return made up to 3 May 2014 with full list of shareholders

View Document

07/05/147 May 2014 DIRECTOR APPOINTED MR ANDREW ALAN BICKERTON

View Document

07/05/147 May 2014 SECRETARY APPOINTED MR ANDREW ALAN BICKERTON

View Document

07/05/147 May 2014 APPOINTMENT TERMINATED, SECRETARY DAVID STRAHAN

View Document

06/05/146 May 2014 APPOINTMENT TERMINATED, DIRECTOR NORMAN HOLLADAY

View Document

12/11/1312 November 2013 SECTION 519 OF THE COMPANIES ACT 2006.

View Document

12/11/1312 November 2013 SECTION 519 CA 2006

View Document

16/09/1316 September 2013 FULL ACCOUNTS MADE UP TO 31/03/13

View Document

08/05/138 May 2013 Annual return made up to 3 May 2013 with full list of shareholders

View Document

04/01/134 January 2013 APPOINTMENT TERMINATED, SECRETARY DAVID GUEST

View Document

04/01/134 January 2013 SECRETARY APPOINTED MR DAVID EDWARD STRAHAN

View Document

04/01/134 January 2013 DIRECTOR APPOINTED MR DAVID EDWARD STRAHAN

View Document

04/01/134 January 2013 APPOINTMENT TERMINATED, DIRECTOR DAVID GUEST

View Document

13/09/1213 September 2012 31/03/12 TOTAL EXEMPTION FULL

View Document

09/05/129 May 2012 Annual return made up to 3 May 2012 with full list of shareholders

View Document

23/09/1123 September 2011 FULL ACCOUNTS MADE UP TO 31/03/11

View Document

23/05/1123 May 2011 Annual return made up to 3 May 2011 with full list of shareholders

View Document

25/09/1025 September 2010 FULL ACCOUNTS MADE UP TO 31/03/10

View Document

21/05/1021 May 2010 Annual return made up to 3 May 2010 with full list of shareholders

View Document

18/12/0918 December 2009 APPOINTMENT TERMINATED, DIRECTOR BRYNLEY BELLIS

View Document

10/12/0910 December 2009 DIRECTOR APPOINTED NORMAN CHARLES HOLLADAY

View Document

13/07/0913 July 2009 FULL ACCOUNTS MADE UP TO 31/03/09

View Document

06/05/096 May 2009 RETURN MADE UP TO 03/05/09; FULL LIST OF MEMBERS

View Document

28/10/0828 October 2008 FULL ACCOUNTS MADE UP TO 31/03/08

View Document

06/05/086 May 2008 RETURN MADE UP TO 03/05/08; FULL LIST OF MEMBERS

View Document

31/08/0731 August 2007 FULL ACCOUNTS MADE UP TO 31/03/07

View Document

18/05/0718 May 2007 RETURN MADE UP TO 03/05/07; NO CHANGE OF MEMBERS

View Document

09/11/069 November 2006 AUDITOR'S RESIGNATION

View Document

11/08/0611 August 2006 FULL ACCOUNTS MADE UP TO 31/03/06

View Document

26/05/0626 May 2006 RETURN MADE UP TO 03/05/06; FULL LIST OF MEMBERS

View Document

24/08/0524 August 2005 FULL ACCOUNTS MADE UP TO 31/03/05

View Document

12/05/0512 May 2005 RETURN MADE UP TO 03/05/05; FULL LIST OF MEMBERS

View Document

02/09/042 September 2004 FULL ACCOUNTS MADE UP TO 31/03/04

View Document

13/05/0413 May 2004 RETURN MADE UP TO 03/05/04; FULL LIST OF MEMBERS

View Document

08/10/038 October 2003 FULL ACCOUNTS MADE UP TO 31/03/03

View Document

05/06/035 June 2003 RETURN MADE UP TO 03/05/03; FULL LIST OF MEMBERS

View Document

21/11/0221 November 2002 NEW DIRECTOR APPOINTED

View Document

21/11/0221 November 2002 DIRECTOR RESIGNED

View Document

13/08/0213 August 2002 FULL ACCOUNTS MADE UP TO 31/03/02

View Document

17/05/0217 May 2002 RETURN MADE UP TO 03/05/02; FULL LIST OF MEMBERS

View Document

05/10/015 October 2001 FULL ACCOUNTS MADE UP TO 31/03/01

View Document

22/05/0122 May 2001 RETURN MADE UP TO 03/05/01; FULL LIST OF MEMBERS

View Document

25/08/0025 August 2000 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

10/05/0010 May 2000 RETURN MADE UP TO 03/05/00; FULL LIST OF MEMBERS

View Document

26/07/9926 July 1999 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

13/05/9913 May 1999 RETURN MADE UP TO 03/05/99; FULL LIST OF MEMBERS

View Document

10/08/9810 August 1998 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

30/04/9830 April 1998 RETURN MADE UP TO 03/05/98; FULL LIST OF MEMBERS

View Document

08/08/978 August 1997 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

31/07/9731 July 1997 DIRECTOR RESIGNED

View Document

31/07/9731 July 1997 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

31/07/9731 July 1997 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

31/07/9731 July 1997 NEW DIRECTOR APPOINTED

View Document

23/06/9723 June 1997 REGISTERED OFFICE CHANGED ON 23/06/97 FROM: AQUA HOUSE 45 BOUGHTON CHESTER CHESHIRE CH3 5AU

View Document

18/06/9718 June 1997 RETURN MADE UP TO 03/05/97; FULL LIST OF MEMBERS

View Document

05/12/965 December 1996 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

16/05/9616 May 1996 RETURN MADE UP TO 03/05/96; FULL LIST OF MEMBERS

View Document

23/01/9623 January 1996 FULL ACCOUNTS MADE UP TO 31/03/95

View Document

03/07/953 July 1995 RETURN MADE UP TO 03/05/95; FULL LIST OF MEMBERS

View Document

24/02/9524 February 1995 FULL ACCOUNTS MADE UP TO 31/03/94

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

12/05/9412 May 1994 RETURN MADE UP TO 03/04/94; NO CHANGE OF MEMBERS

View Document

25/01/9425 January 1994 FULL ACCOUNTS MADE UP TO 31/03/93

View Document

19/05/9319 May 1993 RETURN MADE UP TO 03/05/93; NO CHANGE OF MEMBERS

View Document

26/01/9326 January 1993 FULL ACCOUNTS MADE UP TO 31/03/92

View Document

01/07/921 July 1992 RETURN MADE UP TO 03/05/92; FULL LIST OF MEMBERS

View Document

26/03/9226 March 1992 FULL ACCOUNTS MADE UP TO 31/03/91

View Document

26/03/9226 March 1992 RETURN MADE UP TO 03/05/91; FULL LIST OF MEMBERS

View Document

06/08/916 August 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

06/08/916 August 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

20/08/9020 August 1990 FULL ACCOUNTS MADE UP TO 31/03/90

View Document

20/08/9020 August 1990 RETURN MADE UP TO 03/05/90; FULL LIST OF MEMBERS

View Document

21/08/8921 August 1989 FULL ACCOUNTS MADE UP TO 31/03/89

View Document

21/08/8921 August 1989 RETURN MADE UP TO 11/04/89; FULL LIST OF MEMBERS

View Document

15/05/8915 May 1989 RETURN MADE UP TO 11/04/88; FULL LIST OF MEMBERS

View Document

15/05/8915 May 1989 FULL ACCOUNTS MADE UP TO 31/03/88

View Document

16/02/8816 February 1988 RETURN MADE UP TO 11/11/87; FULL LIST OF MEMBERS

View Document

16/02/8816 February 1988 FULL ACCOUNTS MADE UP TO 31/03/87

View Document

24/10/8624 October 1986 GAZETTABLE DOCUMENT

View Document

25/09/8625 September 1986 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

25/09/8625 September 1986 REGISTERED OFFICE CHANGED ON 25/09/86 FROM: ICC HOUSE 110 WHITCHURCH ROAD CARDIFF CF4 3LY

View Document

08/09/868 September 1986 COMPANY NAME CHANGED SALIDA LIMITED CERTIFICATE ISSUED ON 08/09/86

View Document

16/07/8616 July 1986 CERTIFICATE OF INCORPORATION

View Document

16/07/8616 July 1986 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