About

Registered Number: 03117563
Date of Incorporation: 24/10/1995 (29 years and 6 months ago)
Company Status: Active
Registered Address: Unit 4 Thorpe Court, Delta Way, Egham, Surrey, TW20 8RX

 

Established in 1995, Maidenhead Aquatics Ltd have registered office in Surrey. Currently we aren't aware of the number of employees at the this organisation. Clark, Tina Mary is the current director of the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
CLARK, Tina Mary 12 March 2010 29 October 2010 1

Filing History

Document Type Date
AA - Annual Accounts 05 January 2020
CS01 - N/A 30 October 2019
AA - Annual Accounts 19 December 2018
CS01 - N/A 24 October 2018
AA - Annual Accounts 30 December 2017
PSC01 - N/A 30 October 2017
PSC09 - N/A 30 October 2017
CS01 - N/A 30 October 2017
AA - Annual Accounts 22 December 2016
CS01 - N/A 01 November 2016
AA - Annual Accounts 26 November 2015
AR01 - Annual Return 03 November 2015
AA - Annual Accounts 07 January 2015
AR01 - Annual Return 31 October 2014
CH01 - Change of particulars for director 10 October 2014
CH01 - Change of particulars for director 10 October 2014
CH01 - Change of particulars for director 10 October 2014
CH01 - Change of particulars for director 10 October 2014
CH01 - Change of particulars for director 10 October 2014
CH01 - Change of particulars for director 10 October 2014
AD01 - Change of registered office address 10 October 2014
AA - Annual Accounts 18 November 2013
AR01 - Annual Return 06 November 2013
AD02 - Notification of Single Alternative Inspection Location (SAIL) 06 November 2013
AA - Annual Accounts 20 November 2012
AR01 - Annual Return 30 October 2012
CH01 - Change of particulars for director 29 October 2012
AA - Annual Accounts 06 December 2011
AR01 - Annual Return 09 November 2011
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 07 November 2011
AD02 - Notification of Single Alternative Inspection Location (SAIL) 07 November 2011
AR01 - Annual Return 18 January 2011
RESOLUTIONS - N/A 13 January 2011
SH01 - Return of Allotment of shares 13 January 2011
RESOLUTIONS - N/A 05 January 2011
SH01 - Return of Allotment of shares 05 January 2011
AA - Annual Accounts 05 January 2011
TM02 - Termination of appointment of secretary 29 October 2010
MG01 - Particulars of a mortgage or charge 24 August 2010
AP01 - Appointment of director 26 March 2010
AP01 - Appointment of director 26 March 2010
AP01 - Appointment of director 26 March 2010
AP01 - Appointment of director 26 March 2010
AP01 - Appointment of director 26 March 2010
TM02 - Termination of appointment of secretary 26 March 2010
AP03 - Appointment of secretary 26 March 2010
AD01 - Change of registered office address 26 March 2010
AA01 - Change of accounting reference date 26 March 2010
AR01 - Annual Return 30 November 2009
CH01 - Change of particulars for director 30 November 2009
AA - Annual Accounts 13 October 2009
363a - Annual Return 13 November 2008
AA - Annual Accounts 06 May 2008
363s - Annual Return 11 December 2007
AA - Annual Accounts 02 November 2007
363s - Annual Return 09 December 2006
AA - Annual Accounts 16 November 2006
363s - Annual Return 16 December 2005
AA - Annual Accounts 08 November 2005
363s - Annual Return 10 November 2004
AA - Annual Accounts 29 September 2004
363s - Annual Return 23 December 2003
AA - Annual Accounts 04 December 2003
363s - Annual Return 20 November 2002
AA - Annual Accounts 20 November 2002
288c - Notice of change of directors or secretaries or in their particulars 08 October 2002
AA - Annual Accounts 17 December 2001
363s - Annual Return 05 November 2001
AA - Annual Accounts 29 January 2001
363s - Annual Return 04 December 2000
AA - Annual Accounts 25 January 2000
363s - Annual Return 23 November 1999
AA - Annual Accounts 01 December 1998
363s - Annual Return 23 November 1998
AA - Annual Accounts 03 March 1998
363s - Annual Return 03 December 1997
RESOLUTIONS - N/A 05 March 1997
AA - Annual Accounts 05 March 1997
363s - Annual Return 23 December 1996
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 10 January 1996
288 - N/A 24 November 1995
288 - N/A 24 November 1995
NEWINC - New incorporation documents 24 October 1995

Mortgages & Charges

Description Date Status Charge by
Debenture 19 August 2010 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.