AQUA FINANCIAL LIMITED - History of Changes


DateDescription
2024-04-07 update accounts_last_madeup_date 2022-06-30 => 2023-06-30
2024-04-07 update accounts_next_due_date 2024-03-31 => 2025-03-31
2023-11-02 update statutory_documents CONFIRMATION STATEMENT MADE ON 20/10/23, NO UPDATES
2023-10-20 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / FAYE MEACHEM / 20/10/2023
2023-10-20 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MISS CAROLYN BENNETT / 21/10/2022
2023-04-21 delete terms_pages_linkeddomain vouchedfor.co.uk
2023-04-07 delete address 4 HIGH STREET ALTON HAMPSHIRE GU34 1BU
2023-04-07 insert address 2 ORIEL COURT OMEGA PARK ALTON HAMPSHIRE UNITED KINGDOM GU34 2YT
2023-04-07 update accounts_last_madeup_date 2021-06-30 => 2022-06-30
2023-04-07 update accounts_next_due_date 2023-03-31 => 2024-03-31
2023-04-07 update registered_address
2023-03-03 update statutory_documents 30/06/22 TOTAL EXEMPTION FULL
2022-11-16 update statutory_documents REGISTERED OFFICE CHANGED ON 16/11/2022 FROM 4 HIGH STREET ALTON HAMPSHIRE GU34 1BU
2022-11-14 delete address 4 High Street, Alton, Hampshire, GU34 1BU
2022-11-14 delete partner_pages_linkeddomain revereproperty.co.uk
2022-11-14 insert address 2 Oriel Court, Omega Park, Alton, Hampshire, GU34 2YT
2022-11-14 update primary_contact 4 High Street, Alton, Hampshire, GU34 1BU => 2 Oriel Court, Omega Park, Alton, Hampshire, GU34 2YT
2022-11-02 update statutory_documents CONFIRMATION STATEMENT MADE ON 20/10/22, WITH UPDATES
2022-11-02 update statutory_documents 03/10/22 STATEMENT OF CAPITAL GBP 1269674
2022-10-13 delete source_ip 212.227.95.3
2022-10-13 insert source_ip 77.68.33.161
2022-09-12 delete source_ip 109.228.57.19
2022-09-12 insert source_ip 212.227.95.3
2022-07-13 delete partner_pages_linkeddomain lloydevansllp.co.uk
2022-07-08 update statutory_documents 31/01/22 STATEMENT OF CAPITAL GBP 1132228
2022-05-07 update accounts_last_madeup_date 2020-06-30 => 2021-06-30
2022-05-07 update accounts_next_due_date 2022-06-30 => 2023-03-31
2022-04-27 update statutory_documents 30/06/21 TOTAL EXEMPTION FULL
2022-02-07 update accounts_next_due_date 2022-03-31 => 2022-06-30
2021-10-22 update statutory_documents CONFIRMATION STATEMENT MADE ON 20/10/21, WITH UPDATES
2021-08-23 delete email em..@aquafinancial.co.uk
2021-08-23 delete person Emma Mitchinson
2021-08-23 insert email ej..@aquafinancial.co.uk
2021-08-23 insert person Emma James
2021-05-07 update accounts_last_madeup_date 2019-06-30 => 2020-06-30
2021-05-07 update accounts_next_due_date 2021-06-30 => 2022-03-31
2021-04-27 update statutory_documents 30/06/20 TOTAL EXEMPTION FULL
2021-04-04 delete source_ip 87.106.12.52
2021-04-04 insert source_ip 109.228.57.19
2020-10-16 update statutory_documents CONFIRMATION STATEMENT MADE ON 13/10/20, NO UPDATES
2020-07-07 update accounts_next_due_date 2021-03-31 => 2021-06-30
2020-04-07 update accounts_last_madeup_date 2018-06-30 => 2019-06-30
2020-04-07 update accounts_next_due_date 2020-03-31 => 2021-03-31
2020-03-04 update statutory_documents 30/06/19 TOTAL EXEMPTION FULL
2019-10-24 update statutory_documents CONFIRMATION STATEMENT MADE ON 13/10/19, WITH UPDATES
2019-05-12 insert contact_pages_linkeddomain vouchedfor.co.uk
2019-05-12 insert index_pages_linkeddomain vouchedfor.co.uk
2019-05-12 insert management_pages_linkeddomain vouchedfor.co.uk
2019-05-12 insert partner_pages_linkeddomain vouchedfor.co.uk
2019-05-12 insert terms_pages_linkeddomain vouchedfor.co.uk
2019-04-07 update accounts_last_madeup_date 2017-06-30 => 2018-06-30
2019-04-07 update accounts_next_due_date 2019-03-31 => 2020-03-31
2019-03-22 update statutory_documents 30/06/18 TOTAL EXEMPTION FULL
2019-03-09 insert email jb..@aquafinancial.co.uk
2019-03-09 insert person Joanna Brennan
2019-01-15 update statutory_documents 30/06/18 STATEMENT OF CAPITAL GBP 959368
2018-12-30 delete index_pages_linkeddomain silktide.com
2018-11-14 delete email kl..@aquafinancial.co.uk
2018-11-14 delete person Karen Lester
2018-11-14 insert email kp..@aquafinancial.co.uk
2018-11-14 insert person Karen Plumb
2018-10-29 update statutory_documents CONFIRMATION STATEMENT MADE ON 13/10/18, NO UPDATES
2018-06-03 delete address Unit 1 & 20b Hillgate Place 18-20 Balham Hill London SW12 9ER
2018-06-03 delete email ly..@aquafinancial.co.uk
2018-06-03 delete fax +44(0)20 8673 1658
2018-06-03 delete person Linda Yusuf
2018-06-03 delete phone +44(0)20 8673 0220
2018-06-03 insert address 39 Charnham Street Hungerford Berkshire RG17 0EJ
2018-06-03 insert email mt..@aquafinancial.co.uk
2018-06-03 insert fax 01488 686849
2018-06-03 insert partner_pages_linkeddomain oldvictheatre.com
2018-06-03 insert person Michael Turner
2018-04-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2018-04-07 update accounts_last_madeup_date 2016-06-30 => 2017-06-30
2018-04-07 update accounts_next_due_date 2018-03-31 => 2019-03-31
2018-03-07 update statutory_documents 30/06/17 TOTAL EXEMPTION FULL
2017-12-17 delete address Charnham Street Hungerford Berkshire RG17 0EJ
2017-12-17 delete index_pages_linkeddomain twitter.com
2017-12-17 delete phone +44 (0) 1488 686848
2017-12-17 insert address 25 The North Colonnade, Canary Wharf, London, E14 5HS
2017-12-17 insert fax +44(0)20 8673 1658
2017-12-17 insert index_pages_linkeddomain fca.org.uk
2017-12-17 insert index_pages_linkeddomain silktide.com
2017-12-17 insert phone 0845 606 1234
2017-12-17 insert registration_number 605083
2017-10-17 update statutory_documents CONFIRMATION STATEMENT MADE ON 13/10/17, WITH UPDATES
2017-10-12 insert email ly..@aquafinancial.co.uk
2017-10-12 insert person Linda Yusuf
2017-10-12 update person_title Ian Lawson: Paraplanner => Trainee Financial Planner
2017-07-26 update statutory_documents ADOPT ARTICLES 30/06/2017
2017-07-06 update statutory_documents 30/06/17 STATEMENT OF CAPITAL GBP 889368
2017-04-26 update accounts_last_madeup_date 2015-06-30 => 2016-06-30
2017-04-26 update accounts_next_due_date 2017-03-31 => 2018-03-31
2017-03-30 update statutory_documents 30/06/16 TOTAL EXEMPTION SMALL
2016-11-23 update statutory_documents CONFIRMATION STATEMENT MADE ON 13/10/16, WITH UPDATES
2015-12-07 update accounts_last_madeup_date 2014-06-30 => 2015-06-30
2015-12-07 update accounts_next_due_date 2016-03-31 => 2017-03-31
2015-11-09 update statutory_documents 30/06/15 TOTAL EXEMPTION SMALL
2015-11-07 update returns_last_madeup_date 2014-10-13 => 2015-10-13
2015-11-07 update returns_next_due_date 2015-11-10 => 2016-11-10
2015-10-19 update statutory_documents 13/10/15 FULL LIST
2015-05-07 update accounts_last_madeup_date 2013-06-30 => 2014-06-30
2015-05-07 update accounts_next_due_date 2015-04-30 => 2016-03-31
2015-04-07 update accounts_next_due_date 2015-03-31 => 2015-04-30
2015-03-23 update statutory_documents 30/06/14 TOTAL EXEMPTION SMALL
2014-11-07 update returns_last_madeup_date 2013-10-13 => 2014-10-13
2014-11-07 update returns_next_due_date 2014-11-10 => 2015-11-10
2014-10-16 update statutory_documents 13/10/14 FULL LIST
2014-01-07 update accounts_last_madeup_date 2012-10-31 => 2013-06-30
2014-01-07 update accounts_next_due_date 2014-03-31 => 2015-03-31
2014-01-06 update statutory_documents 22/10/13 STATEMENT OF CAPITAL GBP 648200
2014-01-06 update statutory_documents 22/10/13 STATEMENT OF CAPITAL GBP 648200
2013-12-07 delete address 4 HIGH STREET ALTON HAMPSHIRE UNITED KINGDOM GU34 1BU
2013-12-07 insert address 4 HIGH STREET ALTON HAMPSHIRE GU34 1BU
2013-12-07 update registered_address
2013-12-07 update returns_last_madeup_date 2012-10-13 => 2013-10-13
2013-12-07 update returns_next_due_date 2013-11-10 => 2014-11-10
2013-12-06 update statutory_documents 30/06/13 TOTAL EXEMPTION SMALL
2013-11-06 update statutory_documents 13/10/13 FULL LIST
2013-11-06 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR BRIAN CHARLES SOULBY / 15/01/2013
2013-10-07 update account_ref_day 31 => 30
2013-10-07 update account_ref_month 10 => 6
2013-10-07 update accounts_next_due_date 2014-07-31 => 2014-03-31
2013-09-20 update statutory_documents PREVSHO FROM 31/10/2013 TO 30/06/2013
2013-08-01 update account_category NO ACCOUNTS FILED => TOTAL EXEMPTION SMALL
2013-08-01 update accounts_last_madeup_date null => 2012-10-31
2013-08-01 update accounts_next_due_date 2013-07-13 => 2014-07-31
2013-07-05 update statutory_documents 31/10/12 TOTAL EXEMPTION SMALL
2013-06-23 insert sic_code 82990 - Other business support service activities n.e.c.
2013-06-23 update returns_last_madeup_date null => 2012-10-13
2013-06-23 update returns_next_due_date 2012-11-10 => 2013-11-10
2013-03-25 update statutory_documents DIRECTOR APPOINTED FAYE MEACHEM
2012-10-24 update statutory_documents 03/04/12 STATEMENT OF CAPITAL GBP 200000
2012-10-17 update statutory_documents 13/10/12 FULL LIST
2012-07-09 update statutory_documents SECRETARY APPOINTED RICHARD BENNETT
2012-07-09 update statutory_documents 12/04/12 STATEMENT OF CAPITAL GBP 118201
2012-06-01 update statutory_documents SECRETARY APPOINTED JOHN BENNETT
2012-05-21 update statutory_documents DIRECTOR APPOINTED MR BRIAN CHARLES SOULBY
2012-05-16 update statutory_documents 12/04/12 STATEMENT OF CAPITAL GBP 118201
2011-10-13 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION