(AA) Accounts for a dormant company made up to 31st December 2022
filed on: 21st, March 2024
| accounts
|
Free Download
(3 pages)
|
(SH20) Statement by Directors
filed on: 28th, March 2023
| capital
|
Free Download
(1 page)
|
(CAP-SS) Solvency Statement dated 27/03/23
filed on: 28th, March 2023
| insolvency
|
Free Download
(1 page)
|
(CAP-SS) Solvency Statement dated 27/03/23
filed on: 28th, March 2023
| insolvency
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolutions: Resolution of reduction in issued share capital
filed on: 28th, March 2023
| resolution
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolutions: Resolution of reduction in issued share capital
filed on: 28th, March 2023
| resolution
|
Free Download
(2 pages)
|
(SH20) Statement by Directors
filed on: 28th, March 2023
| capital
|
Free Download
(1 page)
|
(SH19) Statement of Capital on 28th March 2023: 1.00 GBP
filed on: 28th, March 2023
| capital
|
Free Download
(5 pages)
|
(AA) Audit exemption subsidiary accounts for the year ending on 31st December 2021
filed on: 5th, October 2022
| accounts
|
Free Download
(4 pages)
|
(PARENT_ACC) Consolidated accounts of parent company for subsidiary company period ending 31/12/21
filed on: 5th, October 2022
| accounts
|
Free Download
(115 pages)
|
(AA) Accounts for a dormant company made up to 31st December 2020
filed on: 4th, October 2021
| accounts
|
Free Download
(3 pages)
|
(AP01) New director was appointed on 1st August 2021
filed on: 8th, September 2021
| officers
|
Free Download
(2 pages)
|
(TM01) 31st July 2021 - the day director's appointment was terminated
filed on: 12th, August 2021
| officers
|
Free Download
(1 page)
|
(AD01) Address change date: 18th March 2021. New Address: Units 3a & 3B Dakota Business Park Dakota Road Burscough Lancashire L40 8AF. Previous address: PO Box PR9 0SE Aqua Aqua Cure House Hall Street Southport Merseyside PR9 0SE United Kingdom
filed on: 18th, March 2021
| address
|
Free Download
(1 page)
|
(CH01) On 17th March 2021 director's details were changed
filed on: 18th, March 2021
| officers
|
Free Download
(2 pages)
|
(CH01) On 17th March 2021 director's details were changed
filed on: 18th, March 2021
| officers
|
Free Download
(2 pages)
|
(AA) Accounts for a dormant company made up to 31st December 2019
filed on: 7th, October 2020
| accounts
|
Free Download
(6 pages)
|
(AA) Accounts for a dormant company made up to 31st December 2018
filed on: 12th, November 2019
| accounts
|
Free Download
(6 pages)
|
(TM01) 7th February 2019 - the day director's appointment was terminated
filed on: 19th, March 2019
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 31st December 2017
filed on: 11th, July 2018
| accounts
|
Free Download
(9 pages)
|
(AD01) Address change date: 10th July 2018. New Address: PO Box PR9 0SE Aqua Aqua Cure House Hall Street Southport Merseyside PR9 0SE. Previous address: Aqua Cure House Hall Street Southport Lancashire PR9 0SE
filed on: 10th, July 2018
| address
|
Free Download
(1 page)
|
(AA) Full accounts for the period ending 31st December 2016
filed on: 19th, July 2017
| accounts
|
Free Download
(10 pages)
|
(TM01) 31st March 2017 - the day director's appointment was terminated
filed on: 24th, April 2017
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 12th December 2016
filed on: 25th, January 2017
| officers
|
Free Download
(2 pages)
|
(TM01) 31st October 2016 - the day director's appointment was terminated
filed on: 18th, November 2016
| officers
|
Free Download
(1 page)
|
(AA) Full accounts for the period ending 31st December 2015
filed on: 15th, September 2016
| accounts
|
Free Download
(10 pages)
|
(TM01) 30th June 2016 - the day director's appointment was terminated
filed on: 11th, July 2016
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 15th March 2016
filed on: 15th, April 2016
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to 3rd December 2015 with full list of members
filed on: 4th, January 2016
| annual return
|
Free Download
(6 pages)
|
(AA) Full accounts for the period ending 31st December 2014
filed on: 25th, June 2015
| accounts
|
Free Download
(9 pages)
|
(AR01) Annual return drawn up to 3rd December 2014 with full list of members
filed on: 5th, January 2015
| annual return
|
Free Download
(6 pages)
|
(SH01) Statement of Capital on 5th January 2015: 20000.00 GBP
capital
|
|
(AA) Full accounts for the period ending 31st December 2013
filed on: 4th, July 2014
| accounts
|
Free Download
(9 pages)
|
(AP01) New director was appointed on 13th May 2014
filed on: 13th, May 2014
| officers
|
Free Download
(2 pages)
|
(TM01) 13th May 2014 - the day director's appointment was terminated
filed on: 13th, May 2014
| officers
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 3rd December 2013 with full list of members
filed on: 6th, December 2013
| annual return
|
Free Download
(6 pages)
|
(SH01) Statement of Capital on 6th December 2013: 20000.00 GBP
capital
|
|
(AA) Full accounts for the period ending 31st December 2012
filed on: 6th, June 2013
| accounts
|
Free Download
(12 pages)
|
(AP01) New director was appointed on 1st February 2013
filed on: 1st, February 2013
| officers
|
Free Download
(2 pages)
|
(TM01) 1st February 2013 - the day director's appointment was terminated
filed on: 1st, February 2013
| officers
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 3rd December 2012 with full list of members
filed on: 17th, January 2013
| annual return
|
Free Download
(6 pages)
|
(AA) Full accounts for the period ending 31st December 2011
filed on: 11th, May 2012
| accounts
|
Free Download
(12 pages)
|
(AR01) Annual return drawn up to 3rd December 2011 with full list of members
filed on: 24th, January 2012
| annual return
|
Free Download
(6 pages)
|
(SH01) Statement of Capital on 6th April 2011: 20000.00 GBP
filed on: 19th, January 2012
| capital
|
Free Download
(6 pages)
|
(CH01) On 1st December 2011 director's details were changed
filed on: 13th, January 2012
| officers
|
Free Download
(2 pages)
|
(CH01) On 1st December 2011 director's details were changed
filed on: 13th, January 2012
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 16th May 2011
filed on: 16th, May 2011
| officers
|
Free Download
(3 pages)
|
(TM01) 9th May 2011 - the day director's appointment was terminated
filed on: 9th, May 2011
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 9th May 2011
filed on: 9th, May 2011
| officers
|
Free Download
(3 pages)
|
(TM01) 9th May 2011 - the day director's appointment was terminated
filed on: 9th, May 2011
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 9th May 2011
filed on: 9th, May 2011
| officers
|
Free Download
(3 pages)
|
(AAMD) Amended full accounts data made up to 31st December 2010
filed on: 24th, March 2011
| accounts
|
Free Download
(23 pages)
|
(AD01) Registered office address changed from St George's House 215-219 Chester Road Manchester Lancashire M15 4JE England on 17th March 2011
filed on: 17th, March 2011
| address
|
Free Download
(1 page)
|
(TM01) 1st March 2011 - the day director's appointment was terminated
filed on: 1st, March 2011
| officers
|
Free Download
(1 page)
|
(AD01) Registered office address changed from Kemps Chartered Accountants 84 High Street Broadstairs Kent CT10 1JJ on 1st March 2011
filed on: 1st, March 2011
| address
|
Free Download
(1 page)
|
(AP01) New director was appointed on 1st March 2011
filed on: 1st, March 2011
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 1st March 2011
filed on: 1st, March 2011
| officers
|
Free Download
(2 pages)
|
(AA) Full accounts for the period ending 31st December 2010
filed on: 17th, February 2011
| accounts
|
Free Download
(20 pages)
|
(AR01) Annual return drawn up to 3rd December 2010 with full list of members
filed on: 10th, December 2010
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small company accounts data made up to 31st December 2009
filed on: 16th, June 2010
| accounts
|
Free Download
(6 pages)
|
(SH01) Statement of Capital on 15th October 2009: 20000.00 GBP
filed on: 9th, June 2010
| capital
|
Free Download
(4 pages)
|
(AR01) Annual return drawn up to 3rd December 2009 with full list of members
filed on: 8th, February 2010
| annual return
|
Free Download
(4 pages)
|
(CH01) On 3rd December 2009 director's details were changed
filed on: 8th, February 2010
| officers
|
Free Download
(2 pages)
|
(CH01) On 3rd December 2009 director's details were changed
filed on: 8th, February 2010
| officers
|
Free Download
(2 pages)
|
(288a) On 9th April 2009 Director appointed
filed on: 9th, April 2009
| officers
|
Free Download
(2 pages)
|
(287) Registered office changed on 29/01/2009 from fifth floor 55 king street manchester M2 4LQ england
filed on: 29th, January 2009
| address
|
Free Download
(1 page)
|
(288b) On 14th January 2009 Appointment terminated director
filed on: 14th, January 2009
| officers
|
Free Download
(1 page)
|
(288b) On 14th January 2009 Appointment terminated director
filed on: 14th, January 2009
| officers
|
Free Download
(1 page)
|
(CERTNM) Company name changed jcco 197 LIMITEDcertificate issued on 14/01/09
filed on: 14th, January 2009
| change of name
|
Free Download
(3 pages)
|
(288b) On 14th January 2009 Appointment terminated secretary
filed on: 14th, January 2009
| officers
|
Free Download
(1 page)
|
(288a) On 14th January 2009 Director appointed
filed on: 14th, January 2009
| officers
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 3rd, December 2008
| incorporation
|
Free Download
(20 pages)
|