About

Registered Number: 02718596
Date of Incorporation: 29/05/1992 (31 years and 10 months ago)
Company Status: Active
Registered Address: Unit 8 The Galloway Centre, Express Way Hambridge Lane, Newbury, Berkshire, RG14 5TL

 

Aquanet International Ltd was founded on 29 May 1992, it's status in the Companies House registry is set to "Active". We don't currently know the number of employees at the company. The companies directors are listed as Bonnett, Clive, Farley, Brian John, Bond, Richard James Morten, Evans, Michael Bernard, Goh, Ban Hock Andrew, Lacroix, Frederick Edward, Levitt, Peter Thomas in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BONNETT, Clive 30 September 2002 - 1
FARLEY, Brian John 06 October 1999 - 1
BOND, Richard James Morten 29 May 1992 11 October 1996 1
EVANS, Michael Bernard 30 September 2002 12 June 2006 1
GOH, Ban Hock Andrew 22 July 1993 30 September 2002 1
LACROIX, Frederick Edward 29 May 1992 22 June 1993 1
LEVITT, Peter Thomas 10 March 1993 06 October 1999 1

Filing History

Document Type Date
CS01 - N/A 10 July 2020
SH01 - Return of Allotment of shares 10 July 2020
AA - Annual Accounts 24 January 2020
CS01 - N/A 06 November 2019
TM02 - Termination of appointment of secretary 04 June 2019
AA - Annual Accounts 14 March 2019
CS01 - N/A 28 October 2018
SH03 - Return of purchase of own shares 26 September 2018
CS01 - N/A 03 June 2018
AA - Annual Accounts 16 March 2018
CS01 - N/A 10 June 2017
AA - Annual Accounts 28 December 2016
AR01 - Annual Return 19 June 2016
AA - Annual Accounts 02 March 2016
AR01 - Annual Return 09 June 2015
AA - Annual Accounts 15 March 2015
SH01 - Return of Allotment of shares 22 July 2014
SH01 - Return of Allotment of shares 30 June 2014
AR01 - Annual Return 22 June 2014
SH06 - Notice of cancellation of shares 17 February 2014
AA - Annual Accounts 14 February 2014
SH06 - Notice of cancellation of shares 13 February 2014
AR01 - Annual Return 21 June 2013
SH06 - Notice of cancellation of shares 29 April 2013
SH03 - Return of purchase of own shares 29 April 2013
AA - Annual Accounts 15 March 2013
AR01 - Annual Return 01 June 2012
AA - Annual Accounts 14 March 2012
AR01 - Annual Return 08 June 2011
AA - Annual Accounts 29 March 2011
AR01 - Annual Return 22 June 2010
CH01 - Change of particulars for director 22 June 2010
CH01 - Change of particulars for director 22 June 2010
CH03 - Change of particulars for secretary 22 June 2010
CH01 - Change of particulars for director 22 June 2010
AA - Annual Accounts 19 January 2010
363a - Annual Return 02 June 2009
AA - Annual Accounts 04 December 2008
363a - Annual Return 11 June 2008
288c - Notice of change of directors or secretaries or in their particulars 11 June 2008
AA - Annual Accounts 16 November 2007
363a - Annual Return 13 June 2007
169 - Return by a company purchasing its own shares 21 March 2007
288a - Notice of appointment of directors or secretaries 22 February 2007
288b - Notice of resignation of directors or secretaries 05 January 2007
AA - Annual Accounts 20 December 2006
288b - Notice of resignation of directors or secretaries 22 June 2006
363a - Annual Return 13 June 2006
AA - Annual Accounts 19 April 2006
363s - Annual Return 23 June 2005
AA - Annual Accounts 03 May 2005
363s - Annual Return 25 May 2004
AA - Annual Accounts 04 May 2004
363s - Annual Return 13 June 2003
AA - Annual Accounts 01 May 2003
288a - Notice of appointment of directors or secretaries 06 October 2002
288a - Notice of appointment of directors or secretaries 06 October 2002
288b - Notice of resignation of directors or secretaries 06 October 2002
403a - Declaration of satisfaction in full or in part of a mortgage or charge 21 June 2002
363s - Annual Return 07 June 2002
AA - Annual Accounts 09 May 2002
MISC - Miscellaneous document 24 April 2002
395 - Particulars of a mortgage or charge 05 April 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 09 March 2002
363s - Annual Return 29 June 2001
123 - Notice of increase in nominal capital 20 June 2001
287 - Change in situation or address of Registered Office 18 April 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 18 April 2001
AA - Annual Accounts 09 April 2001
RESOLUTIONS - N/A 22 March 2001
288a - Notice of appointment of directors or secretaries 27 November 2000
363s - Annual Return 14 June 2000
AA - Annual Accounts 04 May 2000
288a - Notice of appointment of directors or secretaries 21 December 1999
288b - Notice of resignation of directors or secretaries 23 November 1999
225 - Change of Accounting Reference Date 29 October 1999
363s - Annual Return 08 July 1999
AA - Annual Accounts 02 November 1998
363s - Annual Return 02 July 1998
AA - Annual Accounts 28 October 1997
395 - Particulars of a mortgage or charge 15 October 1997
363s - Annual Return 29 June 1997
288b - Notice of resignation of directors or secretaries 15 November 1996
288a - Notice of appointment of directors or secretaries 23 October 1996
287 - Change in situation or address of Registered Office 23 October 1996
AA - Annual Accounts 21 October 1996
363s - Annual Return 05 July 1996
287 - Change in situation or address of Registered Office 13 May 1996
AA - Annual Accounts 03 November 1995
363s - Annual Return 12 June 1995
AUD - Auditor's letter of resignation 11 November 1994
AA - Annual Accounts 01 November 1994
363s - Annual Return 29 June 1994
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 17 September 1993
RESOLUTIONS - N/A 02 September 1993
288 - N/A 02 September 1993
AA - Annual Accounts 02 September 1993
288 - N/A 16 August 1993
288 - N/A 16 August 1993
363s - Annual Return 09 June 1993
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 09 September 1992
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 21 July 1992
RESOLUTIONS - N/A 26 June 1992
287 - Change in situation or address of Registered Office 26 June 1992
288 - N/A 26 June 1992
288 - N/A 26 June 1992
NEWINC - New incorporation documents 29 May 1992

Mortgages & Charges

Description Date Status Charge by
Debenture 20 March 2002 Outstanding

N/A

Debenture 09 October 1997 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.