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.
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 |
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 |
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 |