About

Registered Number: 03804031
Date of Incorporation: 09/07/1999 (24 years and 11 months ago)
Company Status: Active
Registered Address: 83 Friar Gate, Derby, DE1 1FL,

 

Aqua-jet Drainage Specialists Ltd was founded on 09 July 1999 with its registered office in Derby. We don't currently know the number of employees at this business. The current directors of Aqua-jet Drainage Specialists Ltd are listed as Gidlow, Adrian, Gidlow, Eve Lyn, Gidlow, Gillian Mary.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GIDLOW, Adrian 23 July 1999 - 1
GIDLOW, Eve Lyn 19 June 2019 - 1
Secretary Name Appointed Resigned Total Appointments
GIDLOW, Gillian Mary 23 July 1999 18 July 2006 1

Filing History

Document Type Date
CS01 - N/A 09 June 2020
AA - Annual Accounts 28 April 2020
CS01 - N/A 07 July 2019
PSC04 - N/A 07 July 2019
AP01 - Appointment of director 07 July 2019
AA - Annual Accounts 26 April 2019
CS01 - N/A 12 July 2018
AA - Annual Accounts 03 April 2018
PSC01 - N/A 11 July 2017
PSC01 - N/A 11 July 2017
CS01 - N/A 29 June 2017
CH01 - Change of particulars for director 29 June 2017
AA - Annual Accounts 27 April 2017
AR01 - Annual Return 08 July 2016
AA - Annual Accounts 09 March 2016
AD01 - Change of registered office address 08 March 2016
AR01 - Annual Return 13 July 2015
AA - Annual Accounts 27 April 2015
CERTNM - Change of name certificate 25 February 2015
AR01 - Annual Return 10 July 2014
AA - Annual Accounts 28 April 2014
RESOLUTIONS - N/A 09 April 2014
SH19 - Statement of capital 09 April 2014
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 09 April 2014
CAP-SS - N/A 09 April 2014
AR01 - Annual Return 27 June 2013
AA - Annual Accounts 26 March 2013
AR01 - Annual Return 17 July 2012
CH03 - Change of particulars for secretary 17 February 2012
AA - Annual Accounts 09 January 2012
AR01 - Annual Return 20 July 2011
AA - Annual Accounts 02 November 2010
AR01 - Annual Return 15 July 2010
AD01 - Change of registered office address 27 May 2010
AA - Annual Accounts 12 January 2010
363a - Annual Return 27 August 2009
AA - Annual Accounts 13 November 2008
363a - Annual Return 26 June 2008
AA - Annual Accounts 06 May 2008
288c - Notice of change of directors or secretaries or in their particulars 27 November 2007
363a - Annual Return 24 August 2007
AA - Annual Accounts 12 December 2006
363s - Annual Return 22 September 2006
288a - Notice of appointment of directors or secretaries 22 September 2006
288b - Notice of resignation of directors or secretaries 22 September 2006
CERTNM - Change of name certificate 31 May 2006
287 - Change in situation or address of Registered Office 20 March 2006
AA - Annual Accounts 03 November 2005
363s - Annual Return 08 July 2005
AA - Annual Accounts 28 January 2005
287 - Change in situation or address of Registered Office 11 October 2004
363s - Annual Return 30 June 2004
AA - Annual Accounts 19 December 2003
363s - Annual Return 01 July 2003
AA - Annual Accounts 16 October 2002
363s - Annual Return 24 July 2002
287 - Change in situation or address of Registered Office 08 July 2002
AA - Annual Accounts 18 January 2002
363s - Annual Return 19 July 2001
287 - Change in situation or address of Registered Office 19 July 2001
AA - Annual Accounts 15 February 2001
287 - Change in situation or address of Registered Office 27 October 2000
363s - Annual Return 14 August 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 30 December 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 30 December 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 21 September 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 21 September 1999
RESOLUTIONS - N/A 16 September 1999
RESOLUTIONS - N/A 16 September 1999
CERTNM - Change of name certificate 26 August 1999
288b - Notice of resignation of directors or secretaries 02 August 1999
288b - Notice of resignation of directors or secretaries 02 August 1999
288a - Notice of appointment of directors or secretaries 02 August 1999
288a - Notice of appointment of directors or secretaries 02 August 1999
287 - Change in situation or address of Registered Office 02 August 1999
MEM/ARTS - N/A 01 August 1999
123 - Notice of increase in nominal capital 01 August 1999
NEWINC - New incorporation documents 09 July 1999

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.