About

Registered Number: 05889025
Date of Incorporation: 27/07/2006 (17 years and 9 months ago)
Company Status: Active
Registered Address: Tesco House, Shire Park, Kestrel Way, Welwyn Garden City, AL7 1GA,

 

Tesco Aqua (Nominee Holdco) Ltd was registered on 27 July 2006 with its registered office in Welwyn Garden City, it has a status of "Active". We do not know the number of employees at this organisation. The business does not have any directors.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
CS01 - N/A 22 June 2020
AA - Annual Accounts 12 October 2019
CS01 - N/A 20 June 2019
CH01 - Change of particulars for director 02 April 2019
CH01 - Change of particulars for director 02 April 2019
AA - Annual Accounts 29 October 2018
CS01 - N/A 18 June 2018
AA01 - Change of accounting reference date 26 January 2018
AA - Annual Accounts 22 September 2017
CS01 - N/A 22 June 2017
MR04 - N/A 08 June 2017
MR04 - N/A 08 June 2017
MR04 - N/A 08 June 2017
AA - Annual Accounts 18 October 2016
AR01 - Annual Return 17 June 2016
CH01 - Change of particulars for director 27 April 2016
CH01 - Change of particulars for director 20 January 2016
CH01 - Change of particulars for director 31 December 2015
CH04 - Change of particulars for corporate secretary 29 December 2015
AD01 - Change of registered office address 29 December 2015
CH01 - Change of particulars for director 12 November 2015
AR01 - Annual Return 29 September 2015
AA - Annual Accounts 10 July 2015
TM01 - Termination of appointment of director 23 June 2015
TM01 - Termination of appointment of director 08 May 2015
TM01 - Termination of appointment of director 07 May 2015
AP01 - Appointment of director 07 May 2015
AD01 - Change of registered office address 27 April 2015
AP04 - Appointment of corporate secretary 24 April 2015
TM01 - Termination of appointment of director 13 April 2015
TM01 - Termination of appointment of director 13 April 2015
TM02 - Termination of appointment of secretary 13 April 2015
TM01 - Termination of appointment of director 13 April 2015
AR01 - Annual Return 28 August 2014
AA - Annual Accounts 09 June 2014
AR01 - Annual Return 02 August 2013
AA - Annual Accounts 02 July 2013
AP01 - Appointment of director 04 September 2012
TM01 - Termination of appointment of director 03 September 2012
TM01 - Termination of appointment of director 03 September 2012
AP01 - Appointment of director 31 August 2012
AR01 - Annual Return 08 August 2012
AP01 - Appointment of director 25 July 2012
AA - Annual Accounts 02 July 2012
AP01 - Appointment of director 02 April 2012
TM01 - Termination of appointment of director 28 March 2012
AP01 - Appointment of director 31 August 2011
AR01 - Annual Return 05 August 2011
AA - Annual Accounts 29 June 2011
TM01 - Termination of appointment of director 22 June 2011
TM01 - Termination of appointment of director 06 December 2010
AR01 - Annual Return 26 August 2010
AD01 - Change of registered office address 25 August 2010
AA - Annual Accounts 18 August 2010
TM01 - Termination of appointment of director 17 August 2010
AP01 - Appointment of director 16 August 2010
AP01 - Appointment of director 13 August 2010
AP01 - Appointment of director 13 August 2010
TM01 - Termination of appointment of director 13 August 2010
CH01 - Change of particulars for director 12 August 2010
CH01 - Change of particulars for director 07 July 2010
CH01 - Change of particulars for director 03 July 2010
CH03 - Change of particulars for secretary 12 March 2010
TM01 - Termination of appointment of director 01 December 2009
TM01 - Termination of appointment of director 07 November 2009
363a - Annual Return 04 September 2009
AA - Annual Accounts 22 June 2009
288a - Notice of appointment of directors or secretaries 29 May 2009
288b - Notice of resignation of directors or secretaries 20 May 2009
363a - Annual Return 02 September 2008
AA - Annual Accounts 09 July 2008
288a - Notice of appointment of directors or secretaries 13 June 2008
288b - Notice of resignation of directors or secretaries 13 June 2008
288a - Notice of appointment of directors or secretaries 23 May 2008
288b - Notice of resignation of directors or secretaries 15 May 2008
225 - Change of Accounting Reference Date 09 May 2008
288c - Notice of change of directors or secretaries or in their particulars 07 May 2008
288a - Notice of appointment of directors or secretaries 28 March 2008
288b - Notice of resignation of directors or secretaries 27 March 2008
288b - Notice of resignation of directors or secretaries 27 March 2008
363s - Annual Return 18 March 2008
288a - Notice of appointment of directors or secretaries 13 March 2008
288a - Notice of appointment of directors or secretaries 12 March 2008
288a - Notice of appointment of directors or secretaries 11 March 2008
288b - Notice of resignation of directors or secretaries 25 February 2008
288c - Notice of change of directors or secretaries or in their particulars 29 December 2007
AA - Annual Accounts 13 December 2007
363s - Annual Return 13 September 2007
RESOLUTIONS - N/A 20 April 2007
RESOLUTIONS - N/A 20 April 2007
MEM/ARTS - N/A 20 April 2007
288a - Notice of appointment of directors or secretaries 20 April 2007
288a - Notice of appointment of directors or secretaries 20 April 2007
288a - Notice of appointment of directors or secretaries 20 April 2007
288a - Notice of appointment of directors or secretaries 20 April 2007
288a - Notice of appointment of directors or secretaries 20 April 2007
288a - Notice of appointment of directors or secretaries 11 April 2007
288b - Notice of resignation of directors or secretaries 03 April 2007
288b - Notice of resignation of directors or secretaries 03 April 2007
288b - Notice of resignation of directors or secretaries 03 April 2007
288b - Notice of resignation of directors or secretaries 03 April 2007
288b - Notice of resignation of directors or secretaries 03 April 2007
395 - Particulars of a mortgage or charge 30 March 2007
395 - Particulars of a mortgage or charge 27 March 2007
225 - Change of Accounting Reference Date 03 November 2006
395 - Particulars of a mortgage or charge 24 October 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 23 October 2006
288b - Notice of resignation of directors or secretaries 04 September 2006
288b - Notice of resignation of directors or secretaries 04 September 2006
288a - Notice of appointment of directors or secretaries 16 August 2006
288a - Notice of appointment of directors or secretaries 16 August 2006
288a - Notice of appointment of directors or secretaries 16 August 2006
288a - Notice of appointment of directors or secretaries 16 August 2006
288a - Notice of appointment of directors or secretaries 16 August 2006
288a - Notice of appointment of directors or secretaries 16 August 2006
RESOLUTIONS - N/A 09 August 2006
NEWINC - New incorporation documents 27 July 2006

Mortgages & Charges

Description Date Status Charge by
Deed of amendment 20 March 2007 Fully Satisfied

N/A

Supplemental nominees holdco deed 20 March 2007 Fully Satisfied

N/A

Nominee holdco deed of charge 09 October 2006 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.