Aquastan Heating Ltd was registered on 25 October 2002 and are based in North Yorkshire, it's status at Companies House is "Active". We don't currently know the number of employees at this organisation. The current directors of this company are listed as Whetstone, Matthew David, Whetstone, Stanley, Whetstone, Jane Dorothy at Companies House.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
WHETSTONE, Stanley | 27 January 2003 | - | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
WHETSTONE, Matthew David | 01 July 2004 | - | 1 |
WHETSTONE, Jane Dorothy | 27 January 2003 | 11 June 2004 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 08 November 2019 | |
AA - Annual Accounts | 30 September 2019 | |
CS01 - N/A | 05 November 2018 | |
CS01 - N/A | 26 October 2018 | |
AA - Annual Accounts | 15 August 2018 | |
AA - Annual Accounts | 22 December 2017 | |
CS01 - N/A | 25 October 2017 | |
AA - Annual Accounts | 22 November 2016 | |
CS01 - N/A | 25 October 2016 | |
AR01 - Annual Return | 08 December 2015 | |
AA - Annual Accounts | 08 December 2015 | |
AR01 - Annual Return | 28 October 2014 | |
AA - Annual Accounts | 16 September 2014 | |
AA - Annual Accounts | 28 January 2014 | |
AR01 - Annual Return | 12 November 2013 | |
AR01 - Annual Return | 21 November 2012 | |
AA - Annual Accounts | 05 September 2012 | |
AR01 - Annual Return | 02 November 2011 | |
AA - Annual Accounts | 01 September 2011 | |
AR01 - Annual Return | 17 December 2010 | |
AA - Annual Accounts | 12 October 2010 | |
AA - Annual Accounts | 14 November 2009 | |
AR01 - Annual Return | 09 November 2009 | |
CH01 - Change of particulars for director | 09 November 2009 | |
CH01 - Change of particulars for director | 09 November 2009 | |
363a - Annual Return | 11 December 2008 | |
AA - Annual Accounts | 17 October 2008 | |
363a - Annual Return | 30 October 2007 | |
AA - Annual Accounts | 11 July 2007 | |
363a - Annual Return | 31 October 2006 | |
AA - Annual Accounts | 25 September 2006 | |
363a - Annual Return | 19 December 2005 | |
AA - Annual Accounts | 11 August 2005 | |
AA - Annual Accounts | 24 February 2005 | |
363s - Annual Return | 23 November 2004 | |
288a - Notice of appointment of directors or secretaries | 19 July 2004 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 02 July 2004 | |
288b - Notice of resignation of directors or secretaries | 24 June 2004 | |
AA - Annual Accounts | 21 November 2003 | |
363s - Annual Return | 13 November 2003 | |
225 - Change of Accounting Reference Date | 25 October 2003 | |
395 - Particulars of a mortgage or charge | 22 March 2003 | |
225 - Change of Accounting Reference Date | 10 February 2003 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 06 February 2003 | |
287 - Change in situation or address of Registered Office | 03 February 2003 | |
288b - Notice of resignation of directors or secretaries | 03 February 2003 | |
288b - Notice of resignation of directors or secretaries | 03 February 2003 | |
288a - Notice of appointment of directors or secretaries | 03 February 2003 | |
288a - Notice of appointment of directors or secretaries | 03 February 2003 | |
CERTNM - Change of name certificate | 21 November 2002 | |
NEWINC - New incorporation documents | 25 October 2002 |
Description | Date | Status | Charge by |
---|---|---|---|
Debenture | 21 March 2003 | Outstanding |
N/A |