About

Registered Number: 04420337
Date of Incorporation: 18/04/2002 (23 years ago)
Company Status: Active
Registered Address: The Stables, 23b Lenten Street, Alton, Hampshire, GU34 1HG

 

Having been setup in 2002, Aquavent Ltd are based in Alton in Hampshire, it's status in the Companies House registry is set to "Active". We don't know the number of employees at this organisation. There are 2 directors listed for this organisation in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MACDONALD, Roderick Alexander 18 April 2002 - 1
WELTON, Philip Stephen 18 April 2002 - 1

Filing History

Document Type Date
CS01 - N/A 27 April 2020
AA - Annual Accounts 18 December 2019
CS01 - N/A 18 April 2019
AA - Annual Accounts 21 December 2018
CS01 - N/A 14 May 2018
AA - Annual Accounts 06 October 2017
CS01 - N/A 24 May 2017
AA - Annual Accounts 11 December 2016
AR01 - Annual Return 22 April 2016
AA - Annual Accounts 03 August 2015
AR01 - Annual Return 20 May 2015
MR01 - N/A 16 April 2015
AA - Annual Accounts 13 October 2014
AR01 - Annual Return 12 May 2014
AA - Annual Accounts 29 October 2013
AD01 - Change of registered office address 21 October 2013
AR01 - Annual Return 29 April 2013
AA - Annual Accounts 15 October 2012
AR01 - Annual Return 17 May 2012
AA - Annual Accounts 20 December 2011
AR01 - Annual Return 21 April 2011
AA - Annual Accounts 09 December 2010
AR01 - Annual Return 06 May 2010
AA - Annual Accounts 28 January 2010
363a - Annual Return 07 May 2009
287 - Change in situation or address of Registered Office 05 May 2009
287 - Change in situation or address of Registered Office 16 April 2009
AA - Annual Accounts 22 December 2008
363a - Annual Return 22 April 2008
AA - Annual Accounts 05 December 2007
363a - Annual Return 24 April 2007
288c - Notice of change of directors or secretaries or in their particulars 19 April 2007
395 - Particulars of a mortgage or charge 17 February 2007
AA - Annual Accounts 13 December 2006
363a - Annual Return 18 April 2006
288c - Notice of change of directors or secretaries or in their particulars 18 April 2006
288c - Notice of change of directors or secretaries or in their particulars 18 April 2006
AA - Annual Accounts 16 December 2005
RESOLUTIONS - N/A 22 April 2005
RESOLUTIONS - N/A 22 April 2005
RESOLUTIONS - N/A 22 April 2005
363s - Annual Return 18 April 2005
AA - Annual Accounts 12 January 2005
363s - Annual Return 23 April 2004
287 - Change in situation or address of Registered Office 24 January 2004
AA - Annual Accounts 02 December 2003
363s - Annual Return 02 June 2003
395 - Particulars of a mortgage or charge 21 November 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 11 June 2002
288b - Notice of resignation of directors or secretaries 24 May 2002
288b - Notice of resignation of directors or secretaries 24 May 2002
288a - Notice of appointment of directors or secretaries 24 May 2002
288a - Notice of appointment of directors or secretaries 24 May 2002
288a - Notice of appointment of directors or secretaries 24 May 2002
225 - Change of Accounting Reference Date 14 May 2002
NEWINC - New incorporation documents 18 April 2002

Mortgages & Charges

Description Date Status Charge by
A registered charge 16 April 2015 Outstanding

N/A

Fixed and floating charge 14 February 2007 Outstanding

N/A

Debenture 08 November 2002 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.