About

Registered Number: 04350075
Date of Incorporation: 09/01/2002 (23 years and 3 months ago)
Company Status: Active
Registered Address: 2 Longridge, Dunston, Staffordshire, ST18 9AL

 

Having been setup in 2002, Aqualibra Ltd has its registered office in Staffordshire, it's status in the Companies House registry is set to "Active". The current directors of this business are listed as Mason, Andrew John, Mason, Gillian in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MASON, Andrew John 14 January 2002 07 July 2017 1
MASON, Gillian 07 July 2017 07 July 2017 1

Filing History

Document Type Date
AA - Annual Accounts 30 March 2020
CS01 - N/A 10 January 2020
AA - Annual Accounts 22 March 2019
CS01 - N/A 09 January 2019
PSC04 - N/A 13 June 2018
PSC07 - N/A 13 June 2018
AP01 - Appointment of director 13 June 2018
GAZ1 - First notification of strike-off action in London Gazette 01 May 2018
TM01 - Termination of appointment of director 05 March 2018
AA - Annual Accounts 01 March 2018
CS01 - N/A 16 January 2018
AP01 - Appointment of director 05 October 2017
TM01 - Termination of appointment of director 05 October 2017
AA - Annual Accounts 20 March 2017
CS01 - N/A 16 February 2017
AA - Annual Accounts 31 March 2016
AR01 - Annual Return 21 January 2016
AA - Annual Accounts 31 March 2015
AR01 - Annual Return 23 January 2015
AA - Annual Accounts 30 March 2014
AR01 - Annual Return 31 January 2014
AA - Annual Accounts 23 March 2013
AR01 - Annual Return 16 January 2013
AA - Annual Accounts 30 March 2012
AR01 - Annual Return 21 March 2012
AA - Annual Accounts 31 March 2011
AR01 - Annual Return 19 January 2011
AA - Annual Accounts 26 March 2010
AR01 - Annual Return 22 January 2010
CH03 - Change of particulars for secretary 22 January 2010
CH01 - Change of particulars for director 22 January 2010
AA - Annual Accounts 29 April 2009
363a - Annual Return 12 January 2009
363a - Annual Return 09 January 2009
AA - Annual Accounts 25 April 2008
363a - Annual Return 13 March 2008
AA - Annual Accounts 03 May 2007
AA - Annual Accounts 11 April 2006
363s - Annual Return 04 April 2006
363s - Annual Return 13 May 2005
AA - Annual Accounts 05 May 2005
287 - Change in situation or address of Registered Office 09 February 2005
AA - Annual Accounts 08 February 2004
363s - Annual Return 27 January 2004
363s - Annual Return 17 January 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 05 April 2002
225 - Change of Accounting Reference Date 26 February 2002
287 - Change in situation or address of Registered Office 12 February 2002
288a - Notice of appointment of directors or secretaries 12 February 2002
288a - Notice of appointment of directors or secretaries 12 February 2002
288b - Notice of resignation of directors or secretaries 15 January 2002
288b - Notice of resignation of directors or secretaries 15 January 2002
NEWINC - New incorporation documents 09 January 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.