About

Registered Number: 04573196
Date of Incorporation: 25/10/2002 (21 years and 6 months ago)
Company Status: Active
Registered Address: 11 Peartree Close, Barlby, Selby, North Yorkshire, YO8 5BT

 

Aquastan Heating Ltd was established in 2002, it's status is listed as "Active". The companies directors are listed as Whetstone, Matthew David, Whetstone, Stanley, Whetstone, Jane Dorothy. Currently we aren't aware of the number of employees at the the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

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

Filing History

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

Mortgages & Charges

Description Date Status Charge by
Debenture 21 March 2003 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.