About

Registered Number: 03117563
Date of Incorporation: 24/10/1995 (28 years and 6 months ago)
Company Status: Active
Registered Address: Unit 4 Thorpe Court, Delta Way, Egham, Surrey, TW20 8RX

 

Maidenhead Aquatics Ltd was established in 1995, it has a status of "Active". We don't know the number of employees at the business. 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.