About

Registered Number: 04565587
Date of Incorporation: 17/10/2002 (21 years and 7 months ago)
Company Status: Active
Registered Address: Deansfield House, 98 Lancaster Road, Newcastle Under Lyme, Staffordshire, ST5 1DS,

 

Having been setup in 2002, Aquabond Ltd has its registered office in Newcastle Under Lyme, it's status at Companies House is "Active". This organisation has 2 directors listed as Lord, Karl, Knight, Ann Margaret in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
LORD, Karl 01 May 2013 - 1
KNIGHT, Ann Margaret 01 July 2004 01 November 2007 1

Filing History

Document Type Date
AD01 - Change of registered office address 13 January 2020
CS01 - N/A 27 November 2019
AA - Annual Accounts 09 July 2019
MR01 - N/A 14 December 2018
CS01 - N/A 04 December 2018
CH01 - Change of particulars for director 05 June 2018
CH01 - Change of particulars for director 05 June 2018
AA - Annual Accounts 30 November 2017
CS01 - N/A 16 November 2017
AA - Annual Accounts 06 February 2017
CS01 - N/A 23 November 2016
AA - Annual Accounts 02 June 2016
MR04 - N/A 02 March 2016
AR01 - Annual Return 30 November 2015
MR04 - N/A 19 November 2015
TM01 - Termination of appointment of director 12 November 2015
AA - Annual Accounts 13 July 2015
AR01 - Annual Return 24 November 2014
AA - Annual Accounts 24 July 2014
AR01 - Annual Return 06 December 2013
RESOLUTIONS - N/A 28 June 2013
SH08 - Notice of name or other designation of class of shares 28 June 2013
TM01 - Termination of appointment of director 17 June 2013
AP01 - Appointment of director 17 June 2013
AP01 - Appointment of director 17 June 2013
AP03 - Appointment of secretary 17 June 2013
TM02 - Termination of appointment of secretary 17 June 2013
AD01 - Change of registered office address 13 June 2013
MR01 - N/A 16 May 2013
MR01 - N/A 03 May 2013
AA - Annual Accounts 17 April 2013
AR01 - Annual Return 16 December 2012
AA - Annual Accounts 30 July 2012
AR01 - Annual Return 06 December 2011
AR01 - Annual Return 06 December 2011
SH01 - Return of Allotment of shares 08 August 2011
AA - Annual Accounts 28 July 2011
AR01 - Annual Return 23 November 2010
AA - Annual Accounts 02 July 2010
AD01 - Change of registered office address 17 June 2010
AR01 - Annual Return 08 December 2009
CH01 - Change of particulars for director 08 December 2009
CH01 - Change of particulars for director 08 December 2009
AA - Annual Accounts 24 December 2008
363a - Annual Return 27 November 2008
288c - Notice of change of directors or secretaries or in their particulars 12 November 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 20 October 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 20 October 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 20 October 2008
AA - Annual Accounts 02 June 2008
395 - Particulars of a mortgage or charge 06 December 2007
363s - Annual Return 14 November 2007
288a - Notice of appointment of directors or secretaries 14 November 2007
AA - Annual Accounts 15 February 2007
395 - Particulars of a mortgage or charge 01 December 2006
363s - Annual Return 11 November 2006
AA - Annual Accounts 02 May 2006
395 - Particulars of a mortgage or charge 12 November 2005
363s - Annual Return 26 October 2005
AA - Annual Accounts 07 October 2005
363s - Annual Return 18 November 2004
288a - Notice of appointment of directors or secretaries 18 November 2004
395 - Particulars of a mortgage or charge 01 October 2004
395 - Particulars of a mortgage or charge 17 July 2004
AA - Annual Accounts 18 March 2004
363s - Annual Return 03 February 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 18 April 2003
288a - Notice of appointment of directors or secretaries 18 April 2003
288a - Notice of appointment of directors or secretaries 05 April 2003
287 - Change in situation or address of Registered Office 05 April 2003
288b - Notice of resignation of directors or secretaries 22 October 2002
288b - Notice of resignation of directors or secretaries 22 October 2002
NEWINC - New incorporation documents 17 October 2002

Mortgages & Charges

Description Date Status Charge by
A registered charge 11 December 2018 Outstanding

N/A

A registered charge 01 May 2013 Fully Satisfied

N/A

A registered charge 30 April 2013 Outstanding

N/A

Debenture 30 November 2007 Outstanding

N/A

Rent security deposit deed 28 November 2006 Fully Satisfied

N/A

Debenture 04 November 2005 Fully Satisfied

N/A

Debenture 27 September 2004 Fully Satisfied

N/A

Debenture 12 July 2004 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.