About

Registered Number: 03922302
Date of Incorporation: 09/02/2000 (24 years and 2 months ago)
Company Status: Active
Registered Address: Rookery Farm, Gorse Lane Hungerton, Grantham, Lincolnshire, NG32 1AJ

 

Based in Grantham in Lincolnshire, Aquatic Chalks Ltd was established in 2000. This company has one director. Currently we aren't aware of the number of employees at the Aquatic Chalks Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SILVESTER, Lisa Kay 09 February 2000 - 1

Filing History

Document Type Date
CS01 - N/A 10 February 2020
AA - Annual Accounts 27 September 2019
CS01 - N/A 21 February 2019
AA - Annual Accounts 29 October 2018
CS01 - N/A 20 February 2018
AA - Annual Accounts 16 October 2017
CS01 - N/A 23 February 2017
AA - Annual Accounts 26 September 2016
AR01 - Annual Return 03 March 2016
AA - Annual Accounts 13 October 2015
AR01 - Annual Return 02 March 2015
AA - Annual Accounts 26 September 2014
AR01 - Annual Return 19 February 2014
AA - Annual Accounts 30 September 2013
AR01 - Annual Return 14 February 2013
AA - Annual Accounts 22 October 2012
AR01 - Annual Return 10 February 2012
AA - Annual Accounts 08 September 2011
AR01 - Annual Return 15 February 2011
AA - Annual Accounts 21 October 2010
AR01 - Annual Return 16 February 2010
CH01 - Change of particulars for director 16 February 2010
CH01 - Change of particulars for director 16 February 2010
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 08 February 2010
AA - Annual Accounts 30 November 2009
363a - Annual Return 24 February 2009
288c - Notice of change of directors or secretaries or in their particulars 24 February 2009
AA - Annual Accounts 25 April 2008
363a - Annual Return 24 April 2008
AA - Annual Accounts 06 November 2007
363s - Annual Return 15 March 2007
363s - Annual Return 22 February 2006
AA - Annual Accounts 22 February 2006
287 - Change in situation or address of Registered Office 03 November 2005
363s - Annual Return 08 March 2005
AA - Annual Accounts 08 March 2005
288b - Notice of resignation of directors or secretaries 02 April 2004
363s - Annual Return 17 February 2004
AA - Annual Accounts 17 February 2004
AA - Annual Accounts 22 March 2003
363s - Annual Return 13 March 2003
AA - Annual Accounts 12 March 2002
363s - Annual Return 12 March 2002
AA - Annual Accounts 09 April 2001
225 - Change of Accounting Reference Date 09 April 2001
363s - Annual Return 08 March 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 11 September 2000
288a - Notice of appointment of directors or secretaries 22 March 2000
288b - Notice of resignation of directors or secretaries 15 February 2000
288b - Notice of resignation of directors or secretaries 15 February 2000
288a - Notice of appointment of directors or secretaries 15 February 2000
288a - Notice of appointment of directors or secretaries 15 February 2000
NEWINC - New incorporation documents 09 February 2000

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.