AQUAMARINE ENERGY LIMITED

05047732
IBEX HOUSE 76-77 MALT MILL LANE HALESOWEN WEST MIDLANDS B62 8JJ

Documents

Documents
Date Category Description Pages
21 Mar 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
24 Oct 2023 accounts Annual Accounts 2 Buy now
06 Mar 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
21 Oct 2022 accounts Annual Accounts 2 Buy now
07 Mar 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
22 Dec 2021 accounts Annual Accounts 2 Buy now
03 Mar 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
01 Mar 2021 accounts Annual Accounts 2 Buy now
21 Feb 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
01 Mar 2019 accounts Annual Accounts 2 Buy now
01 Mar 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
12 Nov 2018 accounts Annual Accounts 2 Buy now
19 Feb 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
23 Oct 2017 accounts Annual Accounts 2 Buy now
21 Feb 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
25 Oct 2016 accounts Annual Accounts 2 Buy now
23 Feb 2016 annual-return Annual Return 4 Buy now
23 Oct 2015 accounts Annual Accounts 2 Buy now
19 Feb 2015 annual-return Annual Return 4 Buy now
27 Oct 2014 accounts Annual Accounts 2 Buy now
18 Feb 2014 annual-return Annual Return 4 Buy now
08 Nov 2013 accounts Annual Accounts 2 Buy now
18 Feb 2013 annual-return Annual Return 4 Buy now
23 Oct 2012 accounts Annual Accounts 2 Buy now
24 Feb 2012 annual-return Annual Return 4 Buy now
26 Oct 2011 accounts Annual Accounts 2 Buy now
08 Mar 2011 annual-return Annual Return 4 Buy now
26 Oct 2010 accounts Annual Accounts 2 Buy now
02 Mar 2010 annual-return Annual Return 5 Buy now
23 Nov 2009 accounts Annual Accounts 2 Buy now
26 Oct 2009 officers Change of particulars for director (Jane Alison Palmer) 2 Buy now
26 Oct 2009 officers Change of particulars for director (Horace Dana Palmer) 2 Buy now
26 Oct 2009 officers Change of particulars for director (Professor Alistair George Liam Borthwick) 2 Buy now
05 Apr 2009 annual-return Return made up to 18/02/09; full list of members 4 Buy now
03 Apr 2009 officers Director's change of particulars / alistair borthwick / 03/04/2009 1 Buy now
07 Oct 2008 accounts Annual Accounts 2 Buy now
25 Feb 2008 annual-return Return made up to 18/02/08; full list of members 4 Buy now
23 Mar 2007 accounts Annual Accounts 2 Buy now
26 Feb 2007 annual-return Return made up to 18/02/07; full list of members 2 Buy now
22 Sep 2006 accounts Annual Accounts 1 Buy now
03 Mar 2006 annual-return Return made up to 18/02/06; full list of members 7 Buy now
23 Jul 2005 accounts Annual Accounts 2 Buy now
06 Apr 2005 annual-return Return made up to 18/02/05; full list of members 7 Buy now
18 Mar 2005 address Registered office changed on 18/03/05 from: beauchamp house 402-403 stourport road kidderminster DY11 7BG 1 Buy now
06 Oct 2004 officers Secretary's particulars changed 1 Buy now
30 Sep 2004 officers New secretary appointed 2 Buy now
17 Mar 2004 address Registered office changed on 17/03/04 from: 76 whitchurch road cardiff south glamorgan CF14 3LX 1 Buy now
17 Mar 2004 officers New director appointed 2 Buy now
12 Mar 2004 officers New director appointed 2 Buy now
09 Mar 2004 officers New director appointed 2 Buy now
09 Mar 2004 officers Secretary resigned 1 Buy now
09 Mar 2004 officers Director resigned 1 Buy now
18 Feb 2004 incorporation Incorporation Company 16 Buy now