AQUACULTURE EQUIPMENT LIMITED

04470461
36 FOXDENTON LANE MIDDLETON MANCHESTER M24 1QG

Documents

Documents
Date Category Description Pages
27 Sep 2024 accounts Annual Accounts 3 Buy now
11 Jul 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
28 Jun 2024 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
17 Jul 2023 accounts Annual Accounts 3 Buy now
11 Jul 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Sep 2022 accounts Annual Accounts 3 Buy now
20 Jul 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Jun 2022 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
12 Jul 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Jun 2021 accounts Annual Accounts 3 Buy now
30 Sep 2020 accounts Annual Accounts 3 Buy now
21 Jul 2020 confirmation-statement Confirmation Statement With Updates 3 Buy now
19 Jun 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
15 May 2019 accounts Annual Accounts 2 Buy now
14 Jun 2018 accounts Annual Accounts 2 Buy now
13 Jun 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
16 Jun 2017 accounts Annual Accounts 2 Buy now
15 Jun 2017 confirmation-statement Confirmation Statement With Updates 4 Buy now
08 Jul 2016 annual-return Annual Return 6 Buy now
30 Jun 2016 accounts Annual Accounts 4 Buy now
28 Jul 2015 annual-return Annual Return 3 Buy now
26 Jun 2015 accounts Annual Accounts 4 Buy now
22 Jul 2014 annual-return Annual Return 3 Buy now
30 Jun 2014 accounts Annual Accounts 4 Buy now
14 Aug 2013 annual-return Annual Return 3 Buy now
13 Jun 2013 accounts Annual Accounts 4 Buy now
09 Jul 2012 annual-return Annual Return 3 Buy now
09 Jul 2012 accounts Annual Accounts 5 Buy now
04 Aug 2011 annual-return Annual Return 3 Buy now
30 Jun 2011 accounts Annual Accounts 5 Buy now
31 Jul 2010 accounts Annual Accounts 5 Buy now
26 Jul 2010 annual-return Annual Return 3 Buy now
26 Jul 2010 officers Change of particulars for director (Mark Stockton) 2 Buy now
17 Sep 2009 officers Appointment terminated director julie snedden 1 Buy now
17 Sep 2009 officers Appointment terminated secretary mark stockton 1 Buy now
17 Sep 2009 officers Director appointed mark paul stockton 1 Buy now
04 Sep 2009 annual-return Return made up to 12/06/09; full list of members 3 Buy now
07 Aug 2009 address Registered office changed on 07/08/2009 from 34 sunnybrow road archer park middleton lancashire M24 4BG 1 Buy now
09 Jul 2009 accounts Annual Accounts 7 Buy now
10 Nov 2008 accounts Annual Accounts 7 Buy now
14 Jul 2008 annual-return Return made up to 12/06/08; full list of members 4 Buy now
11 Jul 2008 officers Secretary's change of particulars / mark stockton / 12/06/2008 1 Buy now
11 Jul 2008 officers Appointment terminated director ronald snedden 1 Buy now
27 Sep 2007 accounts Annual Accounts 6 Buy now
27 Sep 2007 officers Secretary resigned 1 Buy now
27 Sep 2007 officers New secretary appointed 1 Buy now
20 Aug 2007 annual-return Return made up to 12/06/07; no change of members 7 Buy now
10 Jul 2006 annual-return Return made up to 12/06/06; full list of members 7 Buy now
10 May 2006 accounts Annual Accounts 6 Buy now
21 Apr 2006 officers Secretary's particulars changed;director's particulars changed 1 Buy now
21 Apr 2006 officers Secretary resigned 1 Buy now
21 Apr 2006 officers New director appointed 2 Buy now
06 Feb 2006 address Registered office changed on 06/02/06 from: wrigley partington accts, sterling house, 501 middleton road chadderton, oldham lancashire OL9 9LY 1 Buy now
24 Aug 2005 annual-return Return made up to 12/06/05; full list of members 7 Buy now
28 Apr 2005 accounts Annual Accounts 7 Buy now
18 Jun 2004 annual-return Return made up to 12/06/04; full list of members 7 Buy now
15 Mar 2004 accounts Annual Accounts 7 Buy now
04 Dec 2003 address Registered office changed on 04/12/03 from: 39 gildersdale drive, blackley, manchester, lancashire M9 0SN 1 Buy now
24 Jun 2003 annual-return Return made up to 12/06/03; full list of members 7 Buy now
24 Jun 2003 accounts Accounting reference date extended from 30/06/03 to 30/09/03 1 Buy now
16 May 2003 officers New secretary appointed 2 Buy now
16 May 2003 officers Director resigned 1 Buy now
16 May 2003 officers Secretary resigned 1 Buy now
16 May 2003 officers New director appointed 2 Buy now
28 Feb 2003 address Registered office changed on 28/02/03 from: spring house, 194-196 union road, oswaldtwistle accrington, lancashire BB5 3EG 1 Buy now
28 Feb 2003 officers Secretary resigned 1 Buy now
28 Feb 2003 officers New secretary appointed 2 Buy now
13 Aug 2002 capital Ad 26/06/02--------- £ si 2@1=2 £ ic 2/4 2 Buy now
23 Jul 2002 officers New director appointed 2 Buy now
23 Jul 2002 officers New secretary appointed 2 Buy now
23 Jul 2002 address Registered office changed on 23/07/02 from: 194-196 union road, oswaldtwistoe, lancashire, BB5 3EG 1 Buy now
26 Jun 2002 incorporation Incorporation Company 7 Buy now