About

Registered Number: 04651692
Date of Incorporation: 29/01/2003 (21 years and 3 months ago)
Company Status: Active
Registered Address: Queens Road, Teddington, Middlesex, TW11 0LY

 

Based in Middlesex, Aquacheck Ltd was founded on 29 January 2003. The current directors of this organisation are listed as Ogle, Navneet Kaur, Donald, Keith, Ilett, John Edward, Parsons, Simon Lawrence, Dobbs, Anthony John, Doctor, Fuente, Catherine Mary, Morton, Karen, Moss, John, Dr at Companies House. We don't know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DOBBS, Anthony John, Doctor 13 February 2003 03 July 2006 1
FUENTE, Catherine Mary 05 November 2003 30 June 2006 1
MORTON, Karen 01 May 2005 14 July 2006 1
MOSS, John, Dr 13 February 2003 09 August 2005 1
Secretary Name Appointed Resigned Total Appointments
OGLE, Navneet Kaur 31 August 2016 - 1
DONALD, Keith 16 February 2015 31 August 2016 1
ILETT, John Edward 07 January 2011 16 February 2015 1
PARSONS, Simon Lawrence 09 October 2010 07 January 2011 1

Filing History

Document Type Date
CS01 - N/A 29 January 2020
PARENT_ACC - N/A 16 December 2019
AGREEMENT1 - N/A 16 December 2019
GUARANTEE1 - N/A 16 December 2019
CS01 - N/A 29 January 2019
PARENT_ACC - N/A 19 December 2018
AGREEMENT1 - N/A 19 December 2018
GUARANTEE1 - N/A 19 December 2018
CS01 - N/A 30 January 2018
PARENT_ACC - N/A 18 December 2017
AGREEMENT1 - N/A 18 December 2017
GUARANTEE1 - N/A 18 December 2017
CS01 - N/A 01 February 2017
PARENT_ACC - N/A 10 January 2017
GUARANTEE1 - N/A 10 January 2017
AGREEMENT1 - N/A 10 January 2017
TM02 - Termination of appointment of secretary 07 September 2016
AP03 - Appointment of secretary 07 September 2016
AR01 - Annual Return 26 February 2016
AA - Annual Accounts 07 January 2016
AP03 - Appointment of secretary 18 February 2015
TM02 - Termination of appointment of secretary 18 February 2015
AR01 - Annual Return 11 February 2015
AA - Annual Accounts 29 December 2014
AR01 - Annual Return 18 February 2014
AA - Annual Accounts 23 December 2013
AP01 - Appointment of director 29 May 2013
TM01 - Termination of appointment of director 28 May 2013
AR01 - Annual Return 31 January 2013
AA - Annual Accounts 06 January 2013
AR01 - Annual Return 06 March 2012
AA - Annual Accounts 03 January 2012
CH01 - Change of particulars for director 03 August 2011
AR01 - Annual Return 09 February 2011
AP03 - Appointment of secretary 18 January 2011
TM02 - Termination of appointment of secretary 18 January 2011
AA - Annual Accounts 17 December 2010
AP01 - Appointment of director 03 November 2010
AP03 - Appointment of secretary 03 November 2010
TM01 - Termination of appointment of director 02 November 2010
TM02 - Termination of appointment of secretary 02 November 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 15 March 2010
AR01 - Annual Return 17 February 2010
AA - Annual Accounts 01 February 2010
RESOLUTIONS - N/A 03 September 2009
363a - Annual Return 29 January 2009
AA - Annual Accounts 26 January 2009
363a - Annual Return 13 February 2008
AA - Annual Accounts 29 January 2008
288a - Notice of appointment of directors or secretaries 12 December 2007
288b - Notice of resignation of directors or secretaries 12 December 2007
288b - Notice of resignation of directors or secretaries 27 March 2007
AA - Annual Accounts 01 February 2007
363a - Annual Return 30 January 2007
395 - Particulars of a mortgage or charge 28 July 2006
RESOLUTIONS - N/A 27 July 2006
RESOLUTIONS - N/A 27 July 2006
155(6)a - Declaration in relation to assistance for the acquisition of shares 27 July 2006
288a - Notice of appointment of directors or secretaries 20 July 2006
288a - Notice of appointment of directors or secretaries 19 July 2006
288b - Notice of resignation of directors or secretaries 18 July 2006
288b - Notice of resignation of directors or secretaries 18 July 2006
288b - Notice of resignation of directors or secretaries 18 July 2006
288b - Notice of resignation of directors or secretaries 13 July 2006
288b - Notice of resignation of directors or secretaries 13 July 2006
288a - Notice of appointment of directors or secretaries 11 July 2006
288a - Notice of appointment of directors or secretaries 07 July 2006
288a - Notice of appointment of directors or secretaries 29 June 2006
288a - Notice of appointment of directors or secretaries 29 June 2006
RESOLUTIONS - N/A 27 June 2006
288b - Notice of resignation of directors or secretaries 27 June 2006
287 - Change in situation or address of Registered Office 27 June 2006
363a - Annual Return 30 January 2006
288b - Notice of resignation of directors or secretaries 11 November 2005
225 - Change of Accounting Reference Date 18 August 2005
288b - Notice of resignation of directors or secretaries 18 August 2005
AA - Annual Accounts 15 August 2005
288a - Notice of appointment of directors or secretaries 09 May 2005
363s - Annual Return 21 February 2005
AA - Annual Accounts 06 October 2004
363s - Annual Return 05 February 2004
288a - Notice of appointment of directors or secretaries 12 November 2003
CERTNM - Change of name certificate 03 March 2003
288a - Notice of appointment of directors or secretaries 02 March 2003
225 - Change of Accounting Reference Date 20 February 2003
287 - Change in situation or address of Registered Office 20 February 2003
288a - Notice of appointment of directors or secretaries 20 February 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 20 February 2003
NEWINC - New incorporation documents 29 January 2003

Mortgages & Charges

Description Date Status Charge by
Security accession deed 20 July 2006 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.