AQUAGAS WHITSTABLE LIMITED

12 Charnwood Road, Herne Bay, CT6 7UF, Kent, England
StatusACTIVE
Company No.08044158
CategoryPrivate Limited Company
Incorporated24 Apr 2012
Age12 years, 2 months, 11 days
JurisdictionEngland Wales

SUMMARY

AQUAGAS WHITSTABLE LIMITED is an active private limited company with number 08044158. It was incorporated 12 years, 2 months, 11 days ago, on 24 April 2012. The company address is 12 Charnwood Road, Herne Bay, CT6 7UF, Kent, England.



Company Fillings

Confirmation statement with updates

Date: 02 May 2024

Action Date: 18 Apr 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-04-18

Documents

View document PDF

Change to a person with significant control

Date: 04 Mar 2024

Action Date: 01 Mar 2024

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2024-03-01

Psc name: Mr Ryan Luke Strachan-Taylor

Documents

View document PDF

Change to a person with significant control

Date: 01 Mar 2024

Action Date: 01 Mar 2024

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2024-03-01

Psc name: Mr Christopher William Taylor

Documents

View document PDF

Change person director company with change date

Date: 01 Mar 2024

Action Date: 01 Mar 2024

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2024-03-01

Officer name: Mr Christopher William Taylor

Documents

View document PDF

Change person director company with change date

Date: 01 Mar 2024

Action Date: 01 Mar 2024

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2024-03-01

Officer name: Mr Ryan Luke Taylor

Documents

View document PDF

Change registered office address company with date old address new address

Date: 01 Mar 2024

Action Date: 01 Mar 2024

Category: Address

Type: AD01

Change date: 2024-03-01

Old address: Unit 70 Joseph Wilson Ind Est Millstrood Road Whitstable Kent CT5 3PS

New address: 12 Charnwood Road Herne Bay Kent CT6 7UF

Documents

View document PDF

Cessation of a person with significant control

Date: 16 Feb 2024

Action Date: 08 Nov 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Herbert George Taylor

Cessation date: 2022-11-08

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 Sep 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Change to a person with significant control

Date: 19 Apr 2023

Action Date: 30 Jan 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2023-01-30

Psc name: Mr Herbert George Taylor

Documents

View document PDF

Confirmation statement with updates

Date: 18 Apr 2023

Action Date: 18 Apr 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-04-18

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Dec 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Capital return purchase own shares

Date: 09 Nov 2022

Category: Capital

Type: SH03

Documents

View document PDF

Capital return purchase own shares

Date: 08 Nov 2022

Category: Capital

Type: SH03

Documents

View document PDF

Termination director company with name termination date

Date: 20 May 2022

Action Date: 06 May 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Herbert George Taylor

Termination date: 2022-05-06

Documents

View document PDF

Confirmation statement with updates

Date: 21 Apr 2022

Action Date: 18 Apr 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-04-18

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 16 Nov 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 22 Apr 2021

Action Date: 18 Apr 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-04-18

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 09 Oct 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 27 Apr 2020

Action Date: 18 Apr 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-04-18

Documents

View document PDF

Capital allotment shares

Date: 27 Apr 2020

Action Date: 23 Mar 2020

Category: Capital

Type: SH01

Date: 2020-03-23

Capital : 7 GBP

Documents

View document PDF

Capital allotment shares

Date: 27 Apr 2020

Action Date: 23 Mar 2020

Category: Capital

Type: SH01

Date: 2020-03-23

Capital : 7 GBP

Documents

View document PDF

Capital allotment shares

Date: 27 Apr 2020

Action Date: 23 Mar 2020

Category: Capital

Type: SH01

Date: 2020-03-23

Capital : 7 GBP

Documents

View document PDF

Capital allotment shares

Date: 27 Apr 2020

Action Date: 23 Mar 2020

Category: Capital

Type: SH01

Date: 2020-03-23

Capital : 7 GBP

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Jul 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 23 Apr 2019

Action Date: 18 Apr 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-04-18

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 06 Sep 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 18 Apr 2018

Action Date: 18 Apr 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-04-18

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 08 Jun 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 24 Apr 2017

Action Date: 24 Apr 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-04-24

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 Nov 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Apr 2016

Action Date: 24 Apr 2016

Category: Annual-return

Type: AR01

Made up date: 2016-04-24

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Aug 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 May 2015

Action Date: 24 Apr 2015

Category: Annual-return

Type: AR01

Made up date: 2015-04-24

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 Dec 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 May 2014

Action Date: 24 Apr 2014

Category: Annual-return

Type: AR01

Made up date: 2014-04-24

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 09 Dec 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 29 Oct 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA01

Made up date: 2013-04-30

New date: 2013-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Apr 2013

Action Date: 24 Apr 2013

Category: Annual-return

Type: AR01

Made up date: 2013-04-24

Documents

View document PDF

Incorporation company

Date: 24 Apr 2012

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

IKAAR LTD

4 JORDAN ROAD,PUDSEY,LS28 6LB

Number:09381229
Status:ACTIVE
Category:Private Limited Company

INTERNATIONAL FCC LIMITED

2 STAMFORD SQUARE,LONDON,SW15 2BF

Number:11069983
Status:ACTIVE
Category:Private Limited Company

LEWMAR MARINE LIMITED

1 GEORGE SQUARE,GLASGOW,G2 1AL

Number:SC002445
Status:ACTIVE
Category:Private Limited Company

NF DESIGNS LIMITED

10 PEMBURY GROVE,BEXHILL-ON-SEA,TN39 4BX

Number:10683787
Status:ACTIVE
Category:Private Limited Company

SATIN IVY LAUNDRY SERVICE LIMITED

80A ASHFIELD STREET,LONDON,E1 2BJ

Number:04552150
Status:ACTIVE
Category:Private Limited Company

SEALINE SUPPORT SERVICES LIMITED

HUNT HOUSE FARM FRITH COMMON,TENBURY WELLS,WR15 8JY

Number:08526287
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source