Aqua Jet Profiles Ltd was registered on 23 October 2001. The organisation has 5 directors listed at Companies House. 1-10 people are employed by Aqua Jet Profiles Ltd. The business is VAT Registered.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
CRAMOND, Christopher Roy | 08 May 2002 | 20 April 2004 | 1 |
MCNEICE, Peter James | 23 October 2001 | 30 May 2009 | 1 |
SHELDON, Craig Elliott | 01 April 2005 | 03 October 2006 | 1 |
WILLIS, Martin John | 27 January 2010 | 25 February 2010 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
WILLIS, Joanne | 30 May 2009 | 01 March 2019 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 07 April 2020 | |
AA - Annual Accounts | 18 December 2019 | |
CS01 - N/A | 08 March 2019 | |
PSC04 - N/A | 01 March 2019 | |
TM02 - Termination of appointment of secretary | 01 March 2019 | |
CS01 - N/A | 17 December 2018 | |
AA - Annual Accounts | 20 August 2018 | |
CS01 - N/A | 31 October 2017 | |
PSC01 - N/A | 31 October 2017 | |
PSC01 - N/A | 31 October 2017 | |
PSC04 - N/A | 31 October 2017 | |
AA - Annual Accounts | 19 October 2017 | |
CS01 - N/A | 03 November 2016 | |
AA - Annual Accounts | 05 October 2016 | |
AR01 - Annual Return | 20 November 2015 | |
AA - Annual Accounts | 19 October 2015 | |
AR01 - Annual Return | 16 December 2014 | |
CH01 - Change of particulars for director | 16 December 2014 | |
CH03 - Change of particulars for secretary | 16 December 2014 | |
TM01 - Termination of appointment of director | 06 October 2014 | |
AA - Annual Accounts | 28 August 2014 | |
AR01 - Annual Return | 18 November 2013 | |
AA - Annual Accounts | 13 November 2013 | |
SH19 - Statement of capital | 25 October 2013 | |
RESOLUTIONS - N/A | 21 October 2013 | |
SH19 - Statement of capital | 21 October 2013 | |
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 | 21 October 2013 | |
CAP-SS - N/A | 21 October 2013 | |
AR01 - Annual Return | 23 October 2012 | |
AA - Annual Accounts | 09 August 2012 | |
AP01 - Appointment of director | 09 March 2012 | |
AR01 - Annual Return | 24 October 2011 | |
AA - Annual Accounts | 10 August 2011 | |
AR01 - Annual Return | 08 December 2010 | |
AA - Annual Accounts | 08 June 2010 | |
TM01 - Termination of appointment of director | 25 February 2010 | |
AP01 - Appointment of director | 25 February 2010 | |
AP01 - Appointment of director | 27 January 2010 | |
TM01 - Termination of appointment of director | 27 January 2010 | |
AR01 - Annual Return | 14 December 2009 | |
CH01 - Change of particulars for director | 14 December 2009 | |
AA - Annual Accounts | 14 July 2009 | |
288a - Notice of appointment of directors or secretaries | 10 July 2009 | |
288b - Notice of resignation of directors or secretaries | 10 July 2009 | |
288b - Notice of resignation of directors or secretaries | 10 July 2009 | |
363a - Annual Return | 26 January 2009 | |
AA - Annual Accounts | 23 June 2008 | |
395 - Particulars of a mortgage or charge | 17 June 2008 | |
363a - Annual Return | 30 April 2008 | |
287 - Change in situation or address of Registered Office | 31 March 2008 | |
AA - Annual Accounts | 16 July 2007 | |
363s - Annual Return | 29 November 2006 | |
288b - Notice of resignation of directors or secretaries | 24 November 2006 | |
AA - Annual Accounts | 11 August 2006 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 25 April 2006 | |
RESOLUTIONS - N/A | 14 February 2006 | |
123 - Notice of increase in nominal capital | 14 February 2006 | |
363s - Annual Return | 22 December 2005 | |
AA - Annual Accounts | 21 October 2005 | |
288a - Notice of appointment of directors or secretaries | 21 April 2005 | |
363s - Annual Return | 08 March 2005 | |
AA - Annual Accounts | 29 November 2004 | |
288a - Notice of appointment of directors or secretaries | 05 July 2004 | |
395 - Particulars of a mortgage or charge | 23 June 2004 | |
288b - Notice of resignation of directors or secretaries | 07 May 2004 | |
363s - Annual Return | 07 January 2004 | |
AA - Annual Accounts | 14 May 2003 | |
AA - Annual Accounts | 14 May 2003 | |
225 - Change of Accounting Reference Date | 15 April 2003 | |
395 - Particulars of a mortgage or charge | 04 March 2003 | |
363s - Annual Return | 24 February 2003 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 07 June 2002 | |
225 - Change of Accounting Reference Date | 07 June 2002 | |
288a - Notice of appointment of directors or secretaries | 07 June 2002 | |
287 - Change in situation or address of Registered Office | 13 March 2002 | |
288b - Notice of resignation of directors or secretaries | 15 November 2001 | |
288b - Notice of resignation of directors or secretaries | 15 November 2001 | |
288b - Notice of resignation of directors or secretaries | 15 November 2001 | |
288b - Notice of resignation of directors or secretaries | 15 November 2001 | |
288a - Notice of appointment of directors or secretaries | 14 November 2001 | |
288a - Notice of appointment of directors or secretaries | 14 November 2001 | |
288a - Notice of appointment of directors or secretaries | 14 November 2001 | |
287 - Change in situation or address of Registered Office | 14 November 2001 | |
NEWINC - New incorporation documents | 23 October 2001 |
Description | Date | Status | Charge by |
---|---|---|---|
Chattel mortgage | 13 June 2008 | Outstanding |
N/A |
Chattel mortgage | 21 June 2004 | Outstanding |
N/A |
Fixed charge on all debts and related rights and a floating charge on all other property | 27 February 2003 | Outstanding |
N/A |