About

Registered Number: 04490857
Date of Incorporation: 22/07/2002 (21 years and 9 months ago)
Company Status: Active
Registered Address: 130 Bournemouth Road, Chandlers Ford, Eastleigh, Hampshire, SO53 3AL

 

Having been setup in 2002, Aqua Bathrooms Installations Ltd are based in Eastleigh, it has a status of "Active". Leach, John Richard, Leach, Joy Elizabeth are listed as the directors of the business. We do not know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
LEACH, John Richard 22 July 2002 - 1
Secretary Name Appointed Resigned Total Appointments
LEACH, Joy Elizabeth 22 July 2002 26 November 2017 1

Filing History

Document Type Date
CS01 - N/A 22 July 2020
AA - Annual Accounts 20 May 2020
CS01 - N/A 22 July 2019
AA - Annual Accounts 13 May 2019
CS01 - N/A 24 July 2018
TM02 - Termination of appointment of secretary 24 July 2018
PSC07 - N/A 24 July 2018
AA - Annual Accounts 23 May 2018
CS01 - N/A 24 July 2017
AA - Annual Accounts 16 May 2017
CS01 - N/A 13 August 2016
AA - Annual Accounts 07 May 2016
AR01 - Annual Return 31 August 2015
AA - Annual Accounts 09 November 2014
AR01 - Annual Return 26 July 2014
AA - Annual Accounts 18 November 2013
AR01 - Annual Return 24 July 2013
AA - Annual Accounts 19 November 2012
AR01 - Annual Return 23 July 2012
AA - Annual Accounts 24 November 2011
AR01 - Annual Return 27 July 2011
AA - Annual Accounts 28 April 2011
AD01 - Change of registered office address 25 March 2011
AR01 - Annual Return 10 August 2010
AA - Annual Accounts 18 May 2010
363a - Annual Return 10 August 2009
AA - Annual Accounts 23 February 2009
363a - Annual Return 12 September 2008
288c - Notice of change of directors or secretaries or in their particulars 12 September 2008
AA - Annual Accounts 18 January 2008
363a - Annual Return 11 September 2007
288c - Notice of change of directors or secretaries or in their particulars 11 September 2007
AA - Annual Accounts 07 March 2007
363a - Annual Return 09 August 2006
288c - Notice of change of directors or secretaries or in their particulars 09 August 2006
288c - Notice of change of directors or secretaries or in their particulars 09 August 2006
353 - Register of members 09 August 2006
287 - Change in situation or address of Registered Office 09 August 2006
AA - Annual Accounts 09 January 2006
363a - Annual Return 08 August 2005
288c - Notice of change of directors or secretaries or in their particulars 08 August 2005
353 - Register of members 08 August 2005
AA - Annual Accounts 21 June 2005
363s - Annual Return 31 August 2004
RESOLUTIONS - N/A 28 May 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 28 May 2004
123 - Notice of increase in nominal capital 28 May 2004
AA - Annual Accounts 30 April 2004
363s - Annual Return 20 October 2003
225 - Change of Accounting Reference Date 04 May 2003
CERTNM - Change of name certificate 21 August 2002
288b - Notice of resignation of directors or secretaries 17 August 2002
288a - Notice of appointment of directors or secretaries 17 August 2002
288b - Notice of resignation of directors or secretaries 17 August 2002
288a - Notice of appointment of directors or secretaries 17 August 2002
NEWINC - New incorporation documents 22 July 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.