About

Registered Number: 02149316
Date of Incorporation: 22/07/1987 (36 years and 9 months ago)
Company Status: Active
Registered Address: 3 Willowside Park, Canal Road, Trowbridge, BA14 8RH,

 

Having been setup in 1987, Aqua Blue Seafoods Ltd have registered office in Trowbridge. The companies directors are Tang, Daniel, Saw, Hai Earn, Coulter, Richard, Ingham, Christine Susan, Chambers, John, Chambers, William, Ingham, Adrian John.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SAW, Hai Earn 12 July 2010 - 1
CHAMBERS, John 01 March 2000 12 July 2010 1
CHAMBERS, William 01 March 2000 12 July 2010 1
INGHAM, Adrian John N/A 12 July 2010 1
Secretary Name Appointed Resigned Total Appointments
TANG, Daniel 22 July 2010 - 1
COULTER, Richard 01 April 1997 12 July 2010 1
INGHAM, Christine Susan N/A 01 April 1997 1

Filing History

Document Type Date
CS01 - N/A 13 August 2020
AA - Annual Accounts 11 September 2019
CS01 - N/A 12 August 2019
AA - Annual Accounts 24 September 2018
CS01 - N/A 14 August 2018
AA - Annual Accounts 20 October 2017
CS01 - N/A 11 August 2017
AD01 - Change of registered office address 05 July 2017
AA - Annual Accounts 23 November 2016
CS01 - N/A 05 August 2016
AA - Annual Accounts 01 October 2015
AR01 - Annual Return 04 August 2015
AR01 - Annual Return 18 September 2014
AA - Annual Accounts 16 September 2014
AA - Annual Accounts 13 November 2013
AR01 - Annual Return 05 August 2013
CH01 - Change of particulars for director 05 August 2013
AA - Annual Accounts 26 November 2012
AR01 - Annual Return 01 August 2012
AA - Annual Accounts 21 October 2011
AA01 - Change of accounting reference date 18 October 2011
AR01 - Annual Return 19 August 2011
AA - Annual Accounts 07 December 2010
AR01 - Annual Return 25 August 2010
AP03 - Appointment of secretary 08 August 2010
TM01 - Termination of appointment of director 08 August 2010
TM01 - Termination of appointment of director 08 August 2010
TM01 - Termination of appointment of director 08 August 2010
TM02 - Termination of appointment of secretary 08 August 2010
AP01 - Appointment of director 08 August 2010
AP01 - Appointment of director 08 August 2010
AD01 - Change of registered office address 08 August 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 30 June 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 30 June 2010
AA - Annual Accounts 25 March 2010
363a - Annual Return 26 August 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 12 May 2009
AA - Annual Accounts 08 February 2009
363a - Annual Return 08 December 2008
288c - Notice of change of directors or secretaries or in their particulars 04 December 2008
AA - Annual Accounts 21 January 2008
395 - Particulars of a mortgage or charge 02 November 2007
363s - Annual Return 13 August 2007
AA - Annual Accounts 02 January 2007
363s - Annual Return 11 August 2006
395 - Particulars of a mortgage or charge 09 February 2006
AA - Annual Accounts 11 January 2006
395 - Particulars of a mortgage or charge 05 October 2005
363s - Annual Return 10 August 2005
AA - Annual Accounts 07 January 2005
363s - Annual Return 28 July 2004
AA - Annual Accounts 14 January 2004
363s - Annual Return 18 August 2003
AA - Annual Accounts 30 December 2002
363s - Annual Return 07 August 2002
AA - Annual Accounts 27 December 2001
363s - Annual Return 26 September 2001
AA - Annual Accounts 05 February 2001
403a - Declaration of satisfaction in full or in part of a mortgage or charge 19 September 2000
403a - Declaration of satisfaction in full or in part of a mortgage or charge 19 September 2000
363s - Annual Return 18 August 2000
395 - Particulars of a mortgage or charge 24 June 2000
288a - Notice of appointment of directors or secretaries 22 March 2000
288a - Notice of appointment of directors or secretaries 20 March 2000
AA - Annual Accounts 22 November 1999
363s - Annual Return 27 September 1999
395 - Particulars of a mortgage or charge 23 March 1999
395 - Particulars of a mortgage or charge 09 March 1999
AA - Annual Accounts 11 November 1998
363s - Annual Return 18 August 1998
AA - Annual Accounts 15 December 1997
287 - Change in situation or address of Registered Office 03 November 1997
363s - Annual Return 28 August 1997
288a - Notice of appointment of directors or secretaries 22 May 1997
AA - Annual Accounts 15 December 1996
363s - Annual Return 25 September 1996
AA - Annual Accounts 12 December 1995
363s - Annual Return 10 August 1995
AA - Annual Accounts 28 February 1995
363s - Annual Return 17 August 1994
363s - Annual Return 25 August 1993
AA - Annual Accounts 09 August 1993
AA - Annual Accounts 07 October 1992
363s - Annual Return 21 September 1992
AA - Annual Accounts 20 September 1991
363b - Annual Return 07 September 1991
CERTNM - Change of name certificate 28 February 1991
CERTNM - Change of name certificate 28 February 1991
363a - Annual Return 18 December 1990
AA - Annual Accounts 05 November 1990
287 - Change in situation or address of Registered Office 23 May 1990
AA - Annual Accounts 06 November 1989
363 - Annual Return 06 October 1989
AA - Annual Accounts 16 June 1989
363 - Annual Return 27 April 1989
288 - N/A 04 November 1988
PUC 2 - N/A 07 January 1988
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 11 December 1987
288 - N/A 07 December 1987
288 - N/A 07 December 1987
287 - Change in situation or address of Registered Office 07 December 1987
MEM/ARTS - N/A 02 December 1987
RESOLUTIONS - N/A 25 November 1987
MEM/ARTS - N/A 25 November 1987
CERTNM - Change of name certificate 04 September 1987
CERTNM - Change of name certificate 04 September 1987
NEWINC - New incorporation documents 22 July 1987
MISC - Miscellaneous document 22 July 1987

Mortgages & Charges

Description Date Status Charge by
Legal mortgage 23 October 2007 Fully Satisfied

N/A

Legal mortgage 07 February 2006 Fully Satisfied

N/A

Debenture 26 September 2005 Outstanding

N/A

Debenture 10 June 2000 Fully Satisfied

N/A

Mortgage 11 March 1999 Fully Satisfied

N/A

Debenture deed 05 March 1999 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.