Aquafax Ltd was registered on 23 September 1982 and has its registered office in Reading, Berkshire, it's status at Companies House is "Active". There are 8 directors listed for this organisation. We don't currently know the number of employees at the organisation. The company is registered for VAT in the UK.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
MASON, Andrew Daniel | 01 July 1997 | 26 September 2018 | 1 |
MASON, Harry James | N/A | 29 November 2010 | 1 |
MASON, Patricia Margaret | N/A | 22 May 2014 | 1 |
PEARSON, Nigel Philip | 10 May 2007 | 31 October 2018 | 1 |
PEARSON, Susan | 19 August 2014 | 04 May 2018 | 1 |
QUINN, John | 25 March 2019 | 18 October 2019 | 1 |
ROGERS, Marie Louise | 01 July 2015 | 04 May 2018 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
ROGERS, Marie Louise | 22 May 2014 | 04 May 2018 | 1 |
Document Type | Date | |
---|---|---|
AA - Annual Accounts | 17 September 2020 | |
AD02 - Notification of Single Alternative Inspection Location (SAIL) | 26 May 2020 | |
CS01 - N/A | 22 May 2020 | |
AP01 - Appointment of director | 18 November 2019 | |
TM01 - Termination of appointment of director | 18 November 2019 | |
TM01 - Termination of appointment of director | 18 November 2019 | |
CS01 - N/A | 22 May 2019 | |
AA - Annual Accounts | 20 May 2019 | |
AP01 - Appointment of director | 26 March 2019 | |
AP01 - Appointment of director | 26 March 2019 | |
AP01 - Appointment of director | 28 January 2019 | |
TM01 - Termination of appointment of director | 26 January 2019 | |
TM01 - Termination of appointment of director | 26 January 2019 | |
TM01 - Termination of appointment of director | 07 January 2019 | |
TM01 - Termination of appointment of director | 02 November 2018 | |
TM01 - Termination of appointment of director | 17 October 2018 | |
AA - Annual Accounts | 21 August 2018 | |
CS01 - N/A | 31 May 2018 | |
AD01 - Change of registered office address | 31 May 2018 | |
TM01 - Termination of appointment of director | 31 May 2018 | |
TM01 - Termination of appointment of director | 31 May 2018 | |
TM02 - Termination of appointment of secretary | 31 May 2018 | |
AP01 - Appointment of director | 31 May 2018 | |
AP01 - Appointment of director | 31 May 2018 | |
AP01 - Appointment of director | 31 May 2018 | |
AP01 - Appointment of director | 31 May 2018 | |
AP04 - Appointment of corporate secretary | 31 May 2018 | |
PSC02 - N/A | 31 May 2018 | |
PSC07 - N/A | 31 May 2018 | |
AA - Annual Accounts | 05 June 2017 | |
CS01 - N/A | 11 May 2017 | |
SH03 - Return of purchase of own shares | 27 September 2016 | |
RESOLUTIONS - N/A | 26 September 2016 | |
SH06 - Notice of cancellation of shares | 26 September 2016 | |
AA - Annual Accounts | 20 July 2016 | |
AR01 - Annual Return | 06 June 2016 | |
MR01 - N/A | 12 April 2016 | |
MR04 - N/A | 04 March 2016 | |
AP01 - Appointment of director | 08 July 2015 | |
AA - Annual Accounts | 08 July 2015 | |
AR01 - Annual Return | 14 May 2015 | |
AD01 - Change of registered office address | 20 August 2014 | |
CH01 - Change of particulars for director | 20 August 2014 | |
CH01 - Change of particulars for director | 20 August 2014 | |
AP01 - Appointment of director | 20 August 2014 | |
AP01 - Appointment of director | 20 August 2014 | |
RESOLUTIONS - N/A | 19 June 2014 | |
SH06 - Notice of cancellation of shares | 19 June 2014 | |
SH03 - Return of purchase of own shares | 19 June 2014 | |
AA - Annual Accounts | 04 June 2014 | |
AP03 - Appointment of secretary | 27 May 2014 | |
TM02 - Termination of appointment of secretary | 27 May 2014 | |
TM01 - Termination of appointment of director | 27 May 2014 | |
AR01 - Annual Return | 19 May 2014 | |
AA - Annual Accounts | 26 June 2013 | |
AR01 - Annual Return | 14 June 2013 | |
AA - Annual Accounts | 25 June 2012 | |
AR01 - Annual Return | 25 May 2012 | |
AA - Annual Accounts | 20 June 2011 | |
AR01 - Annual Return | 11 May 2011 | |
TM01 - Termination of appointment of director | 13 April 2011 | |
SH03 - Return of purchase of own shares | 11 January 2011 | |
RESOLUTIONS - N/A | 31 December 2010 | |
RESOLUTIONS - N/A | 31 December 2010 | |
SH06 - Notice of cancellation of shares | 31 December 2010 | |
MG01 - Particulars of a mortgage or charge | 17 December 2010 | |
MG01 - Particulars of a mortgage or charge | 02 December 2010 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 17 November 2010 | |
AA - Annual Accounts | 21 July 2010 | |
AR01 - Annual Return | 19 May 2010 | |
CH01 - Change of particulars for director | 19 May 2010 | |
CH01 - Change of particulars for director | 19 May 2010 | |
AA - Annual Accounts | 22 July 2009 | |
363a - Annual Return | 11 May 2009 | |
AA - Annual Accounts | 23 June 2008 | |
363a - Annual Return | 09 May 2008 | |
AA - Annual Accounts | 20 July 2007 | |
363a - Annual Return | 11 May 2007 | |
288a - Notice of appointment of directors or secretaries | 11 May 2007 | |
AA - Annual Accounts | 11 July 2006 | |
363a - Annual Return | 09 May 2006 | |
AA - Annual Accounts | 08 July 2005 | |
363s - Annual Return | 27 June 2005 | |
363s - Annual Return | 24 May 2004 | |
AA - Annual Accounts | 07 April 2004 | |
363s - Annual Return | 19 May 2003 | |
AA - Annual Accounts | 22 March 2003 | |
363s - Annual Return | 21 May 2002 | |
AA - Annual Accounts | 05 May 2002 | |
225 - Change of Accounting Reference Date | 15 November 2001 | |
363s - Annual Return | 21 May 2001 | |
AA - Annual Accounts | 23 March 2001 | |
363s - Annual Return | 20 June 2000 | |
AA - Annual Accounts | 02 June 2000 | |
AA - Annual Accounts | 30 June 1999 | |
363s - Annual Return | 21 May 1999 | |
AUD - Auditor's letter of resignation | 23 February 1999 | |
AA - Annual Accounts | 04 December 1998 | |
363s - Annual Return | 23 July 1998 | |
287 - Change in situation or address of Registered Office | 06 January 1998 | |
395 - Particulars of a mortgage or charge | 29 December 1997 | |
AA - Annual Accounts | 15 September 1997 | |
288a - Notice of appointment of directors or secretaries | 11 July 1997 | |
363s - Annual Return | 21 May 1997 | |
363s - Annual Return | 30 September 1996 | |
AA - Annual Accounts | 08 September 1996 | |
AA - Annual Accounts | 21 August 1995 | |
363s - Annual Return | 06 July 1995 | |
PRE95 - N/A | 01 January 1995 | |
AA - Annual Accounts | 01 September 1994 | |
363s - Annual Return | 25 May 1994 | |
287 - Change in situation or address of Registered Office | 04 February 1994 | |
363s - Annual Return | 19 May 1993 | |
AA - Annual Accounts | 31 March 1993 | |
AA - Annual Accounts | 16 June 1992 | |
363s - Annual Return | 31 May 1992 | |
AA - Annual Accounts | 06 August 1991 | |
363b - Annual Return | 06 August 1991 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 06 August 1991 | |
AA - Annual Accounts | 15 June 1990 | |
363 - Annual Return | 15 June 1990 | |
287 - Change in situation or address of Registered Office | 08 August 1989 | |
AA - Annual Accounts | 28 April 1989 | |
363 - Annual Return | 28 April 1989 | |
AA - Annual Accounts | 31 August 1988 | |
363 - Annual Return | 31 August 1988 | |
AA - Annual Accounts | 15 February 1988 | |
363 - Annual Return | 15 February 1988 | |
AA - Annual Accounts | 23 February 1987 | |
363 - Annual Return | 23 February 1987 | |
NEWINC - New incorporation documents | 23 September 1982 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 12 April 2016 | Outstanding |
N/A |
All assets debenture | 10 December 2010 | Outstanding |
N/A |
Debenture | 30 November 2010 | Fully Satisfied |
N/A |
Mortgage debenture | 22 December 1997 | Fully Satisfied |
N/A |