Aquafax Ltd was setup in 1982, it's status at Companies House is "Active". Rogers, Marie Louise, Mason, Andrew Daniel, Mason, Harry James, Mason, Patricia Margaret, Pearson, Nigel Philip, Pearson, Susan, Quinn, John, Rogers, Marie Louise are listed as the directors of the business.
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 |