Aqua Water Systems Ltd was founded on 06 September 1985, it's status at Companies House is "Active". This organisation has 5 directors listed as Raymondi, Tommaso Maria, Greenfield, Dean, Mostarda, Alessandro, Spooner, Gillian, Spooner, Neil in the Companies House registry.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
RAYMONDI, Tommaso Maria | 05 April 2019 | - | 1 |
GREENFIELD, Dean | 15 January 1996 | 01 December 1999 | 1 |
MOSTARDA, Alessandro | 09 July 2004 | 01 January 2005 | 1 |
SPOONER, Gillian | N/A | 09 July 2004 | 1 |
SPOONER, Neil | N/A | 09 July 2004 | 1 |
Document Type | Date | |
---|---|---|
AA - Annual Accounts | 08 June 2020 | |
AD01 - Change of registered office address | 06 March 2020 | |
CS01 - N/A | 10 October 2019 | |
AA - Annual Accounts | 19 June 2019 | |
AP01 - Appointment of director | 05 April 2019 | |
TM01 - Termination of appointment of director | 05 April 2019 | |
CS01 - N/A | 04 October 2018 | |
AA - Annual Accounts | 06 June 2018 | |
CS01 - N/A | 23 October 2017 | |
AA - Annual Accounts | 11 July 2017 | |
CS01 - N/A | 10 October 2016 | |
AP01 - Appointment of director | 29 June 2016 | |
TM01 - Termination of appointment of director | 29 June 2016 | |
AA - Annual Accounts | 18 April 2016 | |
AR01 - Annual Return | 05 October 2015 | |
AA - Annual Accounts | 27 March 2015 | |
AD01 - Change of registered office address | 09 March 2015 | |
MR04 - N/A | 18 November 2014 | |
MR04 - N/A | 18 November 2014 | |
MR04 - N/A | 18 November 2014 | |
AR01 - Annual Return | 01 October 2014 | |
CH03 - Change of particulars for secretary | 01 October 2014 | |
AA - Annual Accounts | 08 April 2014 | |
AR01 - Annual Return | 30 September 2013 | |
AA - Annual Accounts | 23 April 2013 | |
AR01 - Annual Return | 01 October 2012 | |
AA - Annual Accounts | 11 May 2012 | |
AR01 - Annual Return | 29 September 2011 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 25 July 2011 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 25 July 2011 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 25 July 2011 | |
AA - Annual Accounts | 10 May 2011 | |
AR01 - Annual Return | 29 September 2010 | |
AA - Annual Accounts | 23 April 2010 | |
AR01 - Annual Return | 12 November 2009 | |
AUD - Auditor's letter of resignation | 29 October 2009 | |
AD01 - Change of registered office address | 12 October 2009 | |
AA - Annual Accounts | 06 May 2009 | |
363a - Annual Return | 12 November 2008 | |
363a - Annual Return | 21 October 2008 | |
AA - Annual Accounts | 07 August 2008 | |
363a - Annual Return | 04 October 2007 | |
288b - Notice of resignation of directors or secretaries | 31 July 2007 | |
288a - Notice of appointment of directors or secretaries | 31 July 2007 | |
AA - Annual Accounts | 26 June 2007 | |
363s - Annual Return | 26 October 2006 | |
AA - Annual Accounts | 19 May 2006 | |
AA - Annual Accounts | 09 November 2005 | |
363s - Annual Return | 13 October 2005 | |
288b - Notice of resignation of directors or secretaries | 09 August 2005 | |
288b - Notice of resignation of directors or secretaries | 09 August 2005 | |
288a - Notice of appointment of directors or secretaries | 09 August 2005 | |
288a - Notice of appointment of directors or secretaries | 09 August 2005 | |
CERTNM - Change of name certificate | 04 August 2005 | |
AA - Annual Accounts | 27 January 2005 | |
363a - Annual Return | 24 December 2004 | |
287 - Change in situation or address of Registered Office | 24 December 2004 | |
MISC - Miscellaneous document | 27 July 2004 | |
RESOLUTIONS - N/A | 21 July 2004 | |
288a - Notice of appointment of directors or secretaries | 21 July 2004 | |
288b - Notice of resignation of directors or secretaries | 21 July 2004 | |
288b - Notice of resignation of directors or secretaries | 21 July 2004 | |
RESOLUTIONS - N/A | 08 June 2004 | |
RESOLUTIONS - N/A | 08 June 2004 | |
395 - Particulars of a mortgage or charge | 20 April 2004 | |
363s - Annual Return | 03 October 2003 | |
AA - Annual Accounts | 27 August 2003 | |
363s - Annual Return | 23 October 2002 | |
AA - Annual Accounts | 18 July 2002 | |
395 - Particulars of a mortgage or charge | 06 November 2001 | |
AA - Annual Accounts | 02 November 2001 | |
363s - Annual Return | 05 October 2001 | |
363s - Annual Return | 16 October 2000 | |
AA - Annual Accounts | 10 October 2000 | |
395 - Particulars of a mortgage or charge | 17 June 2000 | |
288b - Notice of resignation of directors or secretaries | 05 April 2000 | |
395 - Particulars of a mortgage or charge | 01 April 2000 | |
AA - Annual Accounts | 01 November 1999 | |
363s - Annual Return | 13 October 1999 | |
AA - Annual Accounts | 02 November 1998 | |
363s - Annual Return | 02 November 1998 | |
AA - Annual Accounts | 29 October 1997 | |
363s - Annual Return | 26 October 1997 | |
363s - Annual Return | 11 November 1996 | |
AA - Annual Accounts | 27 September 1996 | |
RESOLUTIONS - N/A | 23 January 1996 | |
RESOLUTIONS - N/A | 23 January 1996 | |
288 - N/A | 23 January 1996 | |
363s - Annual Return | 24 October 1995 | |
AA - Annual Accounts | 19 June 1995 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 18 November 1994 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 18 November 1994 | |
363s - Annual Return | 24 October 1994 | |
395 - Particulars of a mortgage or charge | 22 September 1994 | |
AA - Annual Accounts | 12 September 1994 | |
395 - Particulars of a mortgage or charge | 09 August 1994 | |
363s - Annual Return | 12 October 1993 | |
AA - Annual Accounts | 28 April 1993 | |
RESOLUTIONS - N/A | 14 April 1993 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 14 April 1993 | |
123 - Notice of increase in nominal capital | 14 April 1993 | |
363s - Annual Return | 26 November 1992 | |
AA - Annual Accounts | 20 July 1992 | |
363b - Annual Return | 14 November 1991 | |
AA - Annual Accounts | 01 August 1991 | |
AA - Annual Accounts | 30 November 1990 | |
363 - Annual Return | 30 November 1990 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 18 October 1990 | |
AA - Annual Accounts | 13 March 1990 | |
363 - Annual Return | 13 March 1990 | |
395 - Particulars of a mortgage or charge | 29 November 1989 | |
287 - Change in situation or address of Registered Office | 28 September 1989 | |
AA - Annual Accounts | 18 January 1989 | |
363 - Annual Return | 18 January 1989 | |
225(1) - Notice of new accounting reference date given during the course of an accounting reference period | 26 January 1988 | |
AA - Annual Accounts | 22 September 1987 | |
363 - Annual Return | 22 September 1987 | |
NEWINC - New incorporation documents | 06 September 1985 |
Description | Date | Status | Charge by |
---|---|---|---|
Debenture | 13 April 2004 | Fully Satisfied |
N/A |
Debenture | 25 October 2001 | Fully Satisfied |
N/A |
Mortgage | 15 June 2000 | Fully Satisfied |
N/A |
Debenture deed | 29 March 2000 | Fully Satisfied |
N/A |
Legal charge | 20 September 1994 | Fully Satisfied |
N/A |
Fixed and floating charge | 08 August 1994 | Fully Satisfied |
N/A |
Legal charge | 24 November 1989 | Fully Satisfied |
N/A |
Debenture | 06 January 1986 | Fully Satisfied |
N/A |