This company is commonly known as Aqua Plumbing & Tiling Limited. The company was founded 17 years ago and was given the registration number 05928928. The firm's registered office is in KENILWORTH. You can find them at 4 Priory Road, , Kenilworth, Warwickshire. This company's SIC code is 43220 - Plumbing, heat and air-conditioning installation.
Name | : | AQUA PLUMBING & TILING LIMITED |
---|---|---|
Company Number | : | 05928928 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 08 September 2006 |
End of financial year | : | 28 February 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 4 Priory Road, Kenilworth, Warwickshire, CV8 1LL |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
34, Fernhill Road, Newquay, England, TR7 1LE | Director | 08 September 2006 | Active |
35, School Lane, Kenilworth, CV8 2GU | Secretary | 08 September 2006 | Active |
Mr Daron Peter O'Regan | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1971 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 34, Fernhill Road, Newquay, England, TR7 1LE |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2022-08-09 | Gazette | Gazette dissolved voluntary. | Download |
2022-05-24 | Gazette | Gazette notice voluntary. | Download |
2022-05-16 | Dissolution | Dissolution application strike off company. | Download |
2022-03-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-03-07 | Accounts | Change account reference date company previous shortened. | Download |
2022-02-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-09-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-02-25 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-09-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-07-02 | Officers | Change person director company with change date. | Download |
2020-07-02 | Persons with significant control | Change to a person with significant control. | Download |
2020-05-25 | Accounts | Change account reference date company current shortened. | Download |
2020-05-25 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-09-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-05-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-09-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-06-05 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-01-02 | Persons with significant control | Change to a person with significant control. | Download |
2018-01-02 | Officers | Change person director company with change date. | Download |
2017-09-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-03-15 | Accounts | Accounts with accounts type total exemption full. | Download |
2016-09-20 | Confirmation statement | Confirmation statement with updates. | Download |
2016-06-01 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-09-11 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-09-11 | Officers | Change person director company with change date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.