Having been setup in 2011, Neuman Aqua Ltd are based in Surrey, it has a status of "Active". We don't currently know the number of employees at the company. The current directors of this company are listed as Cobby, Stephanie, Chitty, Claire Louise, Cruse, Nicholas Dean, Currie, Roger Thomas Grant, Neuman, Charles Michael, Cobby, Stephanie, Neuman, Charles Michael, Palmer, Keith Anthony in the Companies House registry.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
CHITTY, Claire Louise | 13 January 2020 | - | 1 |
CRUSE, Nicholas Dean | 01 June 2020 | - | 1 |
CURRIE, Roger Thomas Grant | 27 January 2014 | - | 1 |
COBBY, Stephanie | 20 January 2012 | 13 January 2020 | 1 |
NEUMAN, Charles Michael | 13 December 2011 | 20 January 2012 | 1 |
PALMER, Keith Anthony | 27 January 2014 | 13 January 2020 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
COBBY, Stephanie | 20 January 2012 | - | 1 |
NEUMAN, Charles Michael | 13 December 2011 | 20 January 2012 | 1 |
Document Type | Date | |
---|---|---|
AP01 - Appointment of director | 04 June 2020 | |
AA - Annual Accounts | 19 March 2020 | |
PSC07 - N/A | 04 March 2020 | |
AA01 - Change of accounting reference date | 21 January 2020 | |
AP01 - Appointment of director | 16 January 2020 | |
TM01 - Termination of appointment of director | 16 January 2020 | |
TM01 - Termination of appointment of director | 16 January 2020 | |
CS01 - N/A | 02 January 2020 | |
CS01 - N/A | 21 December 2018 | |
AA - Annual Accounts | 09 August 2018 | |
AA01 - Change of accounting reference date | 09 August 2018 | |
CS01 - N/A | 31 January 2018 | |
AA - Annual Accounts | 24 August 2017 | |
CS01 - N/A | 19 December 2016 | |
AA - Annual Accounts | 23 September 2016 | |
AR01 - Annual Return | 18 January 2016 | |
CH01 - Change of particulars for director | 18 January 2016 | |
CH01 - Change of particulars for director | 18 January 2016 | |
CH01 - Change of particulars for director | 18 January 2016 | |
CH03 - Change of particulars for secretary | 18 January 2016 | |
AA - Annual Accounts | 13 September 2015 | |
AD01 - Change of registered office address | 22 June 2015 | |
AR01 - Annual Return | 19 February 2015 | |
AA - Annual Accounts | 07 May 2014 | |
AP01 - Appointment of director | 29 January 2014 | |
AP01 - Appointment of director | 29 January 2014 | |
AR01 - Annual Return | 19 December 2013 | |
AD01 - Change of registered office address | 19 December 2013 | |
AA - Annual Accounts | 06 March 2013 | |
SH01 - Return of Allotment of shares | 02 March 2013 | |
AR01 - Annual Return | 25 January 2013 | |
TM02 - Termination of appointment of secretary | 23 January 2012 | |
AP03 - Appointment of secretary | 23 January 2012 | |
TM01 - Termination of appointment of director | 23 January 2012 | |
AP01 - Appointment of director | 23 January 2012 | |
CERTNM - Change of name certificate | 06 January 2012 | |
CONNOT - N/A | 06 January 2012 | |
NEWINC - New incorporation documents | 13 December 2011 |