About

Registered Number: 04062934
Date of Incorporation: 31/08/2000 (24 years and 5 months ago)
Company Status: Active
Registered Address: 13 Stourdale Road, Cradley Heath, B64 7BG,

 

Founded in 2000, Shirley Aquatics Ltd have registered office in Cradley Heath. Currently we aren't aware of the number of employees at the this company.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
CS01 - N/A 17 August 2020
AD01 - Change of registered office address 15 May 2020
AA - Annual Accounts 20 September 2019
CH01 - Change of particulars for director 13 August 2019
CS01 - N/A 12 August 2019
PSC04 - N/A 12 August 2019
PSC04 - N/A 12 August 2019
CH01 - Change of particulars for director 12 August 2019
CH01 - Change of particulars for director 12 August 2019
CH03 - Change of particulars for secretary 12 August 2019
AA - Annual Accounts 26 September 2018
CS01 - N/A 07 August 2018
AA - Annual Accounts 22 September 2017
CS01 - N/A 07 August 2017
CS01 - N/A 21 September 2016
AA - Annual Accounts 16 September 2016
AR01 - Annual Return 16 September 2015
AA - Annual Accounts 16 September 2015
AA - Annual Accounts 30 September 2014
AR01 - Annual Return 01 September 2014
AA - Annual Accounts 02 October 2013
AR01 - Annual Return 02 September 2013
AA - Annual Accounts 26 October 2012
AR01 - Annual Return 30 August 2012
AR01 - Annual Return 02 December 2011
AD01 - Change of registered office address 01 December 2011
AA - Annual Accounts 15 February 2011
AR01 - Annual Return 26 October 2010
AA - Annual Accounts 25 August 2010
AR01 - Annual Return 23 October 2009
CERTNM - Change of name certificate 24 September 2009
AA - Annual Accounts 23 March 2009
363a - Annual Return 15 October 2008
AA - Annual Accounts 05 September 2008
363a - Annual Return 18 April 2008
AA - Annual Accounts 12 March 2007
363a - Annual Return 27 October 2006
AA - Annual Accounts 15 September 2006
AA - Annual Accounts 19 September 2005
363a - Annual Return 30 August 2005
363s - Annual Return 01 September 2004
AA - Annual Accounts 02 June 2004
AA - Annual Accounts 23 October 2003
363s - Annual Return 14 September 2003
288c - Notice of change of directors or secretaries or in their particulars 30 June 2003
363s - Annual Return 09 September 2002
AA - Annual Accounts 09 May 2002
363s - Annual Return 06 September 2001
225 - Change of Accounting Reference Date 16 October 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 16 October 2000
288b - Notice of resignation of directors or secretaries 07 September 2000
NEWINC - New incorporation documents 31 August 2000

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.