About

Registered Number: 04993864
Date of Incorporation: 12/12/2003 (20 years and 6 months ago)
Company Status: Active
Registered Address: 147 Northfield Road, Ringwood, BH24 1SS,

 

Established in 2003, Aquamarine Upholstery Ltd are based in Ringwood, it's status is listed as "Active". We don't currently know the number of employees at this organisation. Clegg, Kristina, Hill-jones, Karen, Nicholas, Kevin are the current directors of this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
NICHOLAS, Kevin 12 December 2003 10 March 2008 1
Secretary Name Appointed Resigned Total Appointments
CLEGG, Kristina 07 September 2006 09 May 2008 1
HILL-JONES, Karen 07 March 2008 31 December 2018 1

Filing History

Document Type Date
AA - Annual Accounts 26 September 2019
CS01 - N/A 28 February 2019
TM02 - Termination of appointment of secretary 10 February 2019
AA - Annual Accounts 26 September 2018
CS01 - N/A 03 March 2018
AD01 - Change of registered office address 03 March 2018
AA - Annual Accounts 30 September 2017
AD01 - Change of registered office address 30 April 2017
CS01 - N/A 03 March 2017
AA - Annual Accounts 14 October 2016
AR01 - Annual Return 21 March 2016
AA - Annual Accounts 23 June 2015
AR01 - Annual Return 03 April 2015
AA - Annual Accounts 25 September 2014
AR01 - Annual Return 16 March 2014
AA - Annual Accounts 10 June 2013
AR01 - Annual Return 30 March 2013
AA - Annual Accounts 21 June 2012
AR01 - Annual Return 05 March 2012
AA - Annual Accounts 26 July 2011
AR01 - Annual Return 28 March 2011
AD01 - Change of registered office address 28 March 2011
AA - Annual Accounts 20 September 2010
AR01 - Annual Return 02 March 2010
CH01 - Change of particulars for director 01 March 2010
AA - Annual Accounts 21 December 2009
363a - Annual Return 18 March 2009
AA - Annual Accounts 16 September 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 16 June 2008
288b - Notice of resignation of directors or secretaries 05 June 2008
288b - Notice of resignation of directors or secretaries 16 May 2008
395 - Particulars of a mortgage or charge 14 May 2008
288a - Notice of appointment of directors or secretaries 02 May 2008
363a - Annual Return 16 April 2008
288c - Notice of change of directors or secretaries or in their particulars 16 April 2008
AA - Annual Accounts 26 June 2007
363s - Annual Return 27 February 2007
288a - Notice of appointment of directors or secretaries 09 October 2006
AA - Annual Accounts 06 October 2006
287 - Change in situation or address of Registered Office 07 September 2006
288b - Notice of resignation of directors or secretaries 07 September 2006
288c - Notice of change of directors or secretaries or in their particulars 25 April 2006
363a - Annual Return 10 February 2006
288c - Notice of change of directors or secretaries or in their particulars 19 January 2006
288c - Notice of change of directors or secretaries or in their particulars 19 December 2005
AA - Annual Accounts 28 July 2005
363s - Annual Return 29 December 2004
288b - Notice of resignation of directors or secretaries 12 December 2003
NEWINC - New incorporation documents 12 December 2003

Mortgages & Charges

Description Date Status Charge by
Debenture 07 May 2008 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.