About

Registered Number: 05940720
Date of Incorporation: 20/09/2006 (17 years and 7 months ago)
Company Status: Active
Registered Address: 2 Old Bath Road, Newbury, Berkshire, RG14 1QL

 

Founded in 2006, Delagua Water Testing Ltd are based in Berkshire, it's status is listed as "Active". We do not know the number of employees at this organisation. The business has 2 directors listed in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BUXTON-HOARE, Martyn 16 January 2007 17 January 2008 1
Secretary Name Appointed Resigned Total Appointments
BEAUMONT, James Seymour 31 October 2006 08 August 2012 1

Filing History

Document Type Date
CS01 - N/A 21 September 2020
MR01 - N/A 19 May 2020
CH01 - Change of particulars for director 23 January 2020
CH01 - Change of particulars for director 23 January 2020
CH01 - Change of particulars for director 23 January 2020
AA - Annual Accounts 27 September 2019
CS01 - N/A 23 September 2019
CS01 - N/A 08 October 2018
AA - Annual Accounts 28 September 2018
CS01 - N/A 03 October 2017
AA - Annual Accounts 26 September 2017
CS01 - N/A 01 November 2016
AA - Annual Accounts 13 July 2016
AR01 - Annual Return 12 October 2015
SH10 - Notice of particulars of variation of rights attached to shares 12 October 2015
SH08 - Notice of name or other designation of class of shares 12 October 2015
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 12 October 2015
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 12 October 2015
SH14 - Notice of redenomination 12 October 2015
AA - Annual Accounts 28 September 2015
SH01 - Return of Allotment of shares 25 September 2015
MR04 - N/A 26 August 2015
MR04 - N/A 26 August 2015
MR04 - N/A 26 August 2015
SH01 - Return of Allotment of shares 04 March 2015
RESOLUTIONS - N/A 31 October 2014
AR01 - Annual Return 21 October 2014
SH01 - Return of Allotment of shares 21 October 2014
AA - Annual Accounts 17 September 2014
AR01 - Annual Return 14 October 2013
CH01 - Change of particulars for director 14 October 2013
AA - Annual Accounts 07 August 2013
RESOLUTIONS - N/A 07 May 2013
SH01 - Return of Allotment of shares 07 May 2013
AR01 - Annual Return 10 October 2012
TM02 - Termination of appointment of secretary 21 August 2012
AA - Annual Accounts 20 August 2012
AD01 - Change of registered office address 22 June 2012
MG01 - Particulars of a mortgage or charge 07 January 2012
AR01 - Annual Return 14 October 2011
AA - Annual Accounts 06 April 2011
AR01 - Annual Return 08 October 2010
MG01 - Particulars of a mortgage or charge 06 August 2010
AA - Annual Accounts 01 March 2010
363a - Annual Return 01 October 2009
395 - Particulars of a mortgage or charge 22 September 2009
AA - Annual Accounts 10 June 2009
RESOLUTIONS - N/A 20 April 2009
395 - Particulars of a mortgage or charge 02 January 2009
363a - Annual Return 01 October 2008
225 - Change of Accounting Reference Date 16 July 2008
AA - Annual Accounts 19 February 2008
288b - Notice of resignation of directors or secretaries 02 February 2008
363a - Annual Return 23 November 2007
288c - Notice of change of directors or secretaries or in their particulars 23 November 2007
287 - Change in situation or address of Registered Office 23 November 2007
288a - Notice of appointment of directors or secretaries 03 March 2007
RESOLUTIONS - N/A 25 January 2007
288b - Notice of resignation of directors or secretaries 25 January 2007
225 - Change of Accounting Reference Date 25 January 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 25 January 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 25 January 2007
288b - Notice of resignation of directors or secretaries 20 January 2007
288b - Notice of resignation of directors or secretaries 20 January 2007
288a - Notice of appointment of directors or secretaries 20 January 2007
288a - Notice of appointment of directors or secretaries 20 January 2007
287 - Change in situation or address of Registered Office 20 January 2007
NEWINC - New incorporation documents 20 September 2006

Mortgages & Charges

Description Date Status Charge by
A registered charge 07 May 2020 Outstanding

N/A

Debenture 05 January 2012 Fully Satisfied

N/A

Debenture 03 August 2010 Fully Satisfied

N/A

Debenture 12 December 2008 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.