ABSOLUTE AQUA LIMITED

04457276
19B WILLOW WAY CHRISTCHURCH DORSET BH23 1JJ

Documents

Documents
Date Category Description Pages
19 Apr 2016 gazette Gazette Dissolved Compulsory 1 Buy now
05 Jan 2016 gazette Gazette Notice Compulsory 1 Buy now
02 Nov 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
07 Jul 2015 annual-return Annual Return 3 Buy now
07 Jul 2015 officers Change of particulars for director (Mr Arran Scott) 2 Buy now
31 Aug 2014 accounts Annual Accounts 6 Buy now
14 Jul 2014 annual-return Annual Return 3 Buy now
14 Jul 2014 address Change Sail Address Company With New Address 1 Buy now
31 Aug 2013 accounts Annual Accounts 4 Buy now
11 Jun 2013 annual-return Annual Return 3 Buy now
29 Aug 2012 accounts Annual Accounts 5 Buy now
05 Jul 2012 annual-return Annual Return 3 Buy now
29 Sep 2011 address Change Registered Office Address Company With Date Old Address 1 Buy now
30 Aug 2011 accounts Annual Accounts 5 Buy now
02 Aug 2011 annual-return Annual Return 3 Buy now
02 Aug 2011 officers Termination of appointment of secretary (Ian Poole) 1 Buy now
08 Feb 2011 accounts Annual Accounts 5 Buy now
30 Nov 2010 officers Appointment of director (Mr Arran Scott) 2 Buy now
29 Nov 2010 officers Termination of appointment of director (Sharon Clark) 1 Buy now
08 Oct 2010 address Change Registered Office Address Company With Date Old Address 1 Buy now
01 Jul 2010 annual-return Annual Return 4 Buy now
01 Jul 2010 officers Change of particulars for director (Sharon Clark) 2 Buy now
27 Sep 2009 accounts Annual Accounts 5 Buy now
26 Jun 2009 annual-return Return made up to 10/06/09; full list of members 3 Buy now
16 Dec 2008 annual-return Return made up to 10/06/08; full list of members 3 Buy now
12 Dec 2008 officers Secretary's change of particulars / ian poole / 21/01/2008 1 Buy now
12 Dec 2008 officers Director's change of particulars / sharon clark / 21/01/2008 1 Buy now
24 Sep 2008 accounts Annual Accounts 5 Buy now
15 Aug 2008 address Registered office changed on 15/08/2008 from northpoint, parkstone bay marina turks lane poole dorset BH14 8EW 1 Buy now
06 Mar 2008 officers Director appointed sharon clark 2 Buy now
27 Feb 2008 officers Appointment terminated director candice abbott 1 Buy now
27 Feb 2008 officers Appointment terminated secretary rebecca russ 1 Buy now
27 Feb 2008 officers Secretary appointed ian poole 2 Buy now
26 Jun 2007 address Registered office changed on 26/06/07 from: 5TH floor 71 kingsway london WC2B 6ST 1 Buy now
26 Jun 2007 officers Secretary's particulars changed 1 Buy now
26 Jun 2007 annual-return Return made up to 10/06/07; full list of members 2 Buy now
18 May 2007 accounts Annual Accounts 9 Buy now
05 Oct 2006 accounts Annual Accounts 9 Buy now
30 Jun 2006 annual-return Return made up to 10/06/06; full list of members 2 Buy now
07 Sep 2005 annual-return Return made up to 10/06/05; full list of members 2 Buy now
25 Aug 2005 accounts Annual Accounts 9 Buy now
16 Sep 2004 annual-return Return made up to 10/06/04; full list of members 5 Buy now
29 Apr 2004 accounts Annual Accounts 8 Buy now
28 Jun 2003 annual-return Return made up to 10/06/03; full list of members 5 Buy now
11 Dec 2002 accounts Accounting reference date extended from 30/06/03 to 30/11/03 1 Buy now
11 Dec 2002 address Registered office changed on 11/12/02 from: lake yard lake drive hamworthy poole dorset BH15 4DT 1 Buy now
18 Jul 2002 address Registered office changed on 18/07/02 from: 35 sherwood avenue whitecliffe poole dorset BH14 8DH 1 Buy now
18 Jul 2002 officers New secretary appointed 2 Buy now
18 Jul 2002 officers New director appointed 2 Buy now
28 Jun 2002 officers Director resigned 1 Buy now
28 Jun 2002 officers Secretary resigned 1 Buy now
28 Jun 2002 address Registered office changed on 28/06/02 from: 192 sheringham avenue manor park london E12 5PQ 1 Buy now
10 Jun 2002 incorporation Incorporation Company 16 Buy now