About

Registered Number: 04669686
Date of Incorporation: 18/02/2003 (21 years and 2 months ago)
Company Status: Active
Registered Address: Almswood House, 93 High Street, Evesham, Worcestershire, WR11 4DU

 

Based in Evesham, Worcestershire, Aquaflow Regulators Ltd was setup in 2003, it's status is listed as "Active". We don't currently know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
DAVIES, Carol Anne 31 March 2003 - 1
BEARD, Damian Paul 18 February 2003 31 March 2003 1

Filing History

Document Type Date
AA - Annual Accounts 25 September 2020
CS01 - N/A 25 February 2020
PSC01 - N/A 12 February 2020
PSC04 - N/A 12 February 2020
AA - Annual Accounts 28 June 2019
DISS40 - Notice of striking-off action discontinued 11 May 2019
CS01 - N/A 09 May 2019
GAZ1 - First notification of strike-off action in London Gazette 07 May 2019
AA01 - Change of accounting reference date 09 October 2018
AA - Annual Accounts 02 October 2018
CS01 - N/A 23 March 2018
AA01 - Change of accounting reference date 22 December 2017
AA - Annual Accounts 04 September 2017
DISS40 - Notice of striking-off action discontinued 18 March 2017
CS01 - N/A 16 March 2017
GAZ1 - First notification of strike-off action in London Gazette 14 March 2017
AR01 - Annual Return 20 April 2016
AA - Annual Accounts 21 December 2015
AR01 - Annual Return 10 April 2015
AA - Annual Accounts 23 December 2014
AR01 - Annual Return 26 March 2014
AA - Annual Accounts 09 December 2013
AR01 - Annual Return 04 March 2013
AA - Annual Accounts 10 December 2012
AR01 - Annual Return 27 February 2012
AA - Annual Accounts 04 January 2012
AR01 - Annual Return 22 March 2011
AD01 - Change of registered office address 22 March 2011
AA - Annual Accounts 24 January 2011
AR01 - Annual Return 07 April 2010
CH01 - Change of particulars for director 07 April 2010
CH03 - Change of particulars for secretary 07 April 2010
AA - Annual Accounts 06 February 2010
363a - Annual Return 18 February 2009
AA - Annual Accounts 26 January 2009
363a - Annual Return 09 April 2008
AA - Annual Accounts 14 January 2008
363a - Annual Return 19 February 2007
AA - Annual Accounts 31 January 2007
363a - Annual Return 27 April 2006
AA - Annual Accounts 31 January 2006
363s - Annual Return 07 March 2005
AA - Annual Accounts 25 February 2005
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 21 December 2004
363s - Annual Return 16 April 2004
225 - Change of Accounting Reference Date 18 April 2003
287 - Change in situation or address of Registered Office 18 April 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 08 April 2003
288b - Notice of resignation of directors or secretaries 08 April 2003
288b - Notice of resignation of directors or secretaries 08 April 2003
288a - Notice of appointment of directors or secretaries 08 April 2003
288a - Notice of appointment of directors or secretaries 08 April 2003
CERTNM - Change of name certificate 01 April 2003
NEWINC - New incorporation documents 18 February 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.