ACQUA DORIA LIMITED - HANTS


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Accounts. Accounts type micro entity. 2023-12-20 View Report
Confirmation statement. Statement with updates. 2023-03-03 View Report
Accounts. Accounts type micro entity. 2022-12-21 View Report
Confirmation statement. Statement with no updates. 2022-03-06 View Report
Accounts. Accounts type micro entity. 2021-12-09 View Report
Confirmation statement. Statement with no updates. 2021-02-27 View Report
Accounts. Accounts type micro entity. 2020-11-03 View Report
Confirmation statement. Statement with no updates. 2020-02-29 View Report
Accounts. Accounts type micro entity. 2019-10-14 View Report
Confirmation statement. Statement with no updates. 2019-02-28 View Report
Accounts. Accounts type micro entity. 2018-09-11 View Report
Confirmation statement. Statement with updates. 2018-04-03 View Report
Accounts. Accounts type micro entity. 2017-12-03 View Report
Confirmation statement. Statement with updates. 2017-02-27 View Report
Accounts. Accounts type total exemption small. 2016-07-24 View Report
Officers. Termination date: 2016-04-27. Officer name: Wendy Keating. 2016-06-22 View Report
Annual return. With made up date full list shareholders. 2016-02-28 View Report
Accounts. Accounts type total exemption small. 2015-12-01 View Report
Annual return. With made up date full list shareholders. 2015-03-21 View Report
Accounts. Accounts type total exemption small. 2014-10-21 View Report
Annual return. With made up date full list shareholders. 2014-03-01 View Report
Accounts. Accounts type total exemption small. 2013-10-05 View Report
Annual return. With made up date full list shareholders. 2013-03-13 View Report
Accounts. Accounts type total exemption small. 2012-10-05 View Report
Annual return. With made up date full list shareholders. 2012-04-14 View Report
Officers. Officer name: Mrs Wendy Keating. 2012-03-11 View Report
Accounts. Accounts type total exemption full. 2011-08-12 View Report
Officers. Officer name: Sylvia Stamp. 2011-04-21 View Report
Annual return. With made up date full list shareholders. 2011-03-10 View Report
Accounts. Accounts type total exemption full. 2010-10-27 View Report
Annual return. With made up date full list shareholders. 2010-03-02 View Report
Officers. Officer name: Sylvia Anne Marie Stamp. Change date: 2010-03-02. 2010-03-02 View Report
Accounts. Accounts type total exemption full. 2010-01-05 View Report
Officers. Change date: 2009-12-14. Officer name: Angela Jessie Withey. 2009-12-17 View Report
Annual return. Legacy. 2009-03-17 View Report
Accounts. Accounts type total exemption full. 2008-12-02 View Report
Annual return. Legacy. 2008-03-03 View Report
Accounts. Accounts type total exemption full. 2008-01-10 View Report
Address. Description: Registered office changed on 09/01/08 from: 4 nine acres, steep marsh petersfield hampshire GU32 2BW. 2008-01-09 View Report
Mortgage. Description: Particulars of mortgage/charge. 2007-03-03 View Report
Annual return. Legacy. 2007-03-01 View Report
Accounts. Accounts type total exemption full. 2006-10-25 View Report
Annual return. Legacy. 2006-03-27 View Report
Accounts. Accounts type total exemption full. 2005-09-16 View Report
Annual return. Legacy. 2005-03-03 View Report
Accounts. Accounts type total exemption full. 2004-12-15 View Report
Annual return. Legacy. 2004-03-18 View Report
Accounts. Legacy. 2004-03-01 View Report
Officers. Description: New secretary appointed. 2003-12-22 View Report
Officers. Description: Secretary resigned. 2003-12-22 View Report