About

Registered Number: 04299366
Date of Incorporation: 04/10/2001 (22 years and 6 months ago)
Company Status: Active
Registered Address: The Water Centre, York Road Business Park, Malton, North Yorkshire, YO17 6YD

 

Having been setup in 2001, Aquapoint Ltd are based in Malton, it's status in the Companies House registry is set to "Active". Currently we aren't aware of the number of employees at the Aquapoint Ltd. The companies directors are Wilkinson, Anne Louise, Harman, Martin, Procter, Adele Veronica.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WILKINSON, Anne Louise 01 September 2003 - 1
HARMAN, Martin 15 March 2002 28 November 2012 1
PROCTER, Adele Veronica 15 March 2002 28 November 2012 1

Filing History

Document Type Date
CS01 - N/A 13 December 2019
AA - Annual Accounts 10 September 2019
CS01 - N/A 06 December 2018
AA - Annual Accounts 07 September 2018
CS01 - N/A 01 December 2017
AA - Annual Accounts 18 September 2017
CS01 - N/A 02 December 2016
AA - Annual Accounts 09 September 2016
AR01 - Annual Return 30 November 2015
AA - Annual Accounts 30 September 2015
MR01 - N/A 29 April 2015
AR01 - Annual Return 18 December 2014
AA - Annual Accounts 22 April 2014
AR01 - Annual Return 30 November 2013
AA - Annual Accounts 23 September 2013
AR01 - Annual Return 30 November 2012
TM01 - Termination of appointment of director 30 November 2012
TM01 - Termination of appointment of director 30 November 2012
TM02 - Termination of appointment of secretary 30 November 2012
AR01 - Annual Return 30 November 2012
AA - Annual Accounts 24 September 2012
AA - Annual Accounts 02 November 2011
AR01 - Annual Return 06 October 2011
AR01 - Annual Return 05 October 2010
AA - Annual Accounts 16 March 2010
AR01 - Annual Return 16 October 2009
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 16 October 2009
AD02 - Notification of Single Alternative Inspection Location (SAIL) 16 October 2009
CH01 - Change of particulars for director 16 October 2009
CH01 - Change of particulars for director 16 October 2009
CH01 - Change of particulars for director 16 October 2009
CH01 - Change of particulars for director 16 October 2009
CH01 - Change of particulars for director 16 October 2009
AA - Annual Accounts 25 March 2009
363a - Annual Return 07 October 2008
AA - Annual Accounts 29 July 2008
363a - Annual Return 09 October 2007
AA - Annual Accounts 12 March 2007
363a - Annual Return 04 December 2006
AA - Annual Accounts 04 November 2006
AA - Annual Accounts 27 October 2005
363a - Annual Return 13 October 2005
288c - Notice of change of directors or secretaries or in their particulars 21 June 2005
287 - Change in situation or address of Registered Office 07 February 2005
363s - Annual Return 17 November 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 05 October 2004
287 - Change in situation or address of Registered Office 30 July 2004
AA - Annual Accounts 30 July 2004
395 - Particulars of a mortgage or charge 10 April 2004
363s - Annual Return 23 October 2003
288a - Notice of appointment of directors or secretaries 22 September 2003
288a - Notice of appointment of directors or secretaries 22 September 2003
AA - Annual Accounts 04 August 2003
363s - Annual Return 18 December 2002
225 - Change of Accounting Reference Date 30 July 2002
395 - Particulars of a mortgage or charge 13 April 2002
RESOLUTIONS - N/A 04 April 2002
RESOLUTIONS - N/A 04 April 2002
RESOLUTIONS - N/A 04 April 2002
RESOLUTIONS - N/A 04 April 2002
287 - Change in situation or address of Registered Office 04 April 2002
288b - Notice of resignation of directors or secretaries 04 April 2002
288b - Notice of resignation of directors or secretaries 04 April 2002
288a - Notice of appointment of directors or secretaries 04 April 2002
288a - Notice of appointment of directors or secretaries 04 April 2002
288a - Notice of appointment of directors or secretaries 04 April 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 04 April 2002
123 - Notice of increase in nominal capital 04 April 2002
CERTNM - Change of name certificate 06 March 2002
NEWINC - New incorporation documents 04 October 2001

Mortgages & Charges

Description Date Status Charge by
A registered charge 29 April 2015 Outstanding

N/A

Debenture 07 April 2004 Outstanding

N/A

Debenture 09 April 2002 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.