AQUAREND SPECIALIST WORKS LIMITED

1 Aquarend Place 1 Aquarend Place, Upminster, RM14 3NX, Essex, United Kingdom
StatusACTIVE
Company No.08913903
CategoryPrivate Limited Company
Incorporated26 Feb 2014
Age10 years, 4 months, 3 days
JurisdictionEngland Wales

SUMMARY

AQUAREND SPECIALIST WORKS LIMITED is an active private limited company with number 08913903. It was incorporated 10 years, 4 months, 3 days ago, on 26 February 2014. The company address is 1 Aquarend Place 1 Aquarend Place, Upminster, RM14 3NX, Essex, United Kingdom.



Company Fillings

Confirmation statement with updates

Date: 26 Feb 2024

Action Date: 20 Feb 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-02-20

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Dec 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 20 Feb 2023

Action Date: 20 Feb 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-02-20

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 02 Dec 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 21 Feb 2022

Action Date: 21 Feb 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-02-21

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 Dec 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: 15 Mar 2021

Action Date: 26 Feb 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-02-26

Documents

View document PDF

Change to a person with significant control

Date: 11 Mar 2021

Action Date: 11 Mar 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2021-03-11

Psc name: Aquarend Holdings Limited

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 Dec 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: 24 Mar 2020

Action Date: 26 Feb 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-02-26

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 16 Dec 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: 19 Mar 2019

Action Date: 26 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-26

Documents

View document PDF

Change person director company with change date

Date: 19 Feb 2019

Action Date: 19 Feb 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-02-19

Officer name: Mr Paul William Nichols

Documents

View document PDF

Change registered office address company with date old address new address

Date: 03 Jan 2019

Action Date: 03 Jan 2019

Category: Address

Type: AD01

Change date: 2019-01-03

Old address: Aston House Cornwall Avenue London N3 1LF

New address: 1 Aquarend Place St Mary's Lane Upminster Essex RM14 3NX

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Dec 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Mar 2018

Action Date: 26 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-26

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Dec 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 09 May 2017

Action Date: 26 Feb 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-02-26

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Dec 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: 21 Apr 2016

Action Date: 26 Feb 2016

Category: Annual-return

Type: AR01

Made up date: 2016-02-26

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Nov 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Gazette filings brought up to date

Date: 11 Jul 2015

Category: Gazette

Type: DISS40

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Jul 2015

Action Date: 26 Feb 2015

Category: Annual-return

Type: AR01

Made up date: 2015-02-26

Documents

View document PDF

Change person director company with change date

Date: 10 Jul 2015

Action Date: 26 Feb 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-02-26

Officer name: Mr Clive Roger Nichols

Documents

View document PDF

Change person director company with change date

Date: 10 Jul 2015

Action Date: 26 Feb 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-02-26

Officer name: Mr Paul William Nichols

Documents

View document PDF

Change registered office address company with date old address new address

Date: 10 Jul 2015

Action Date: 10 Jul 2015

Category: Address

Type: AD01

Change date: 2015-07-10

Old address: 1 Aquarend Place St Mary's Lane Upminster Essex RM14 3NX United Kingdom

New address: Aston House Cornwall Avenue London N3 1LF

Documents

View document PDF

Gazette notice compulsory

Date: 07 Jul 2015

Category: Gazette

Type: GAZ1

Documents

View document PDF

Change account reference date company current extended

Date: 27 Mar 2014

Action Date: 31 Mar 2015

Category: Accounts

Type: AA01

Made up date: 2015-02-28

New date: 2015-03-31

Documents

View document PDF

Incorporation company

Date: 26 Feb 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

LEO SOFT DRINKS LIMITED

UNIT 2,POTTERS BAR,EN6 1TL

Number:04298372
Status:ACTIVE
Category:Private Limited Company

MBUGA LIMITED

FLAT 2,TAUNTON,TA1 1DQ

Number:09738641
Status:ACTIVE
Category:Private Limited Company

MIDDLESEX CARPENTRY LIMITED

DARWIN HOUSE BOURNE END BUSINESS PARK, CORES END ROAD,BOURNE END,SL8 5AS

Number:09647232
Status:ACTIVE
Category:Private Limited Company

PINKY AND THE BRAIN DEVELOPMENTS LIMITED

843 FINCHLEY ROAD,LONDON,NW11 8NA

Number:11171425
Status:ACTIVE
Category:Private Limited Company

PRASANNABVT LIMITED

4 SMITH SQUARE,BRACKNELL,RG12 2PG

Number:07839392
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

THE VIEWS 2.4 YOOPHUKET LIMITED

1 BEACON ROAD,CROWBOROUGH,TN6 1AF

Number:07849898
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

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