AQUACARE (BWH) LIMITED

Register to unlock more data on OkredoRegister

AQUACARE (BWH) LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

06523232

Incorporation date

04/03/2008

Size

Dormant

Contacts

Registered address

Registered address

Peninsula House, Rydon Lane, Exeter EX2 7HRCopy
copy info iconCopy
See on map
Latest events (Record since 04/03/2008)
dot icon28/02/2023
Final Gazette dissolved via voluntary strike-off
dot icon13/12/2022
First Gazette notice for voluntary strike-off
dot icon01/12/2022
Application to strike the company off the register
dot icon21/03/2022
Confirmation statement made on 2022-03-19 with no updates
dot icon20/12/2021
Accounts for a dormant company made up to 2021-03-31
dot icon14/04/2021
Termination of appointment of Karen Senior as a secretary on 2021-04-06
dot icon14/04/2021
Appointment of Mr Simon Anthony Follett Pugsley as a secretary on 2021-04-06
dot icon23/03/2021
Confirmation statement made on 2021-03-19 with no updates
dot icon16/12/2020
Accounts for a dormant company made up to 2020-03-31
dot icon19/03/2020
Confirmation statement made on 2020-03-19 with no updates
dot icon08/11/2019
Accounts for a dormant company made up to 2019-03-31
dot icon28/05/2019
Termination of appointment of Stephen Charles Bird as a director on 2019-05-10
dot icon22/03/2019
Confirmation statement made on 2019-03-22 with updates
dot icon22/12/2018
Accounts for a dormant company made up to 2018-03-31
dot icon03/09/2018
Appointment of Mrs Louise Frances Rowe as a director on 2018-09-01
dot icon03/09/2018
Termination of appointment of Colin Robert Taylor as a director on 2018-09-01
dot icon03/09/2018
Appointment of Dr Stephen Charles Bird as a director on 2018-09-01
dot icon15/03/2018
Confirmation statement made on 2018-03-15 with updates
dot icon03/01/2018
Full accounts made up to 2017-03-31
dot icon06/04/2017
Termination of appointment of Richard Charles Stanbrook as a director on 2017-03-31
dot icon06/04/2017
Appointment of Mr Colin Robert Taylor as a director on 2017-03-31
dot icon06/04/2017
Termination of appointment of Andrew James Dearsley as a director on 2017-03-31
dot icon08/03/2017
Confirmation statement made on 2017-03-08 with updates
dot icon09/12/2016
Termination of appointment of Richard Cyril Zmuda as a secretary on 2016-11-30
dot icon19/10/2016
Appointment of Mrs Karen Senior as a secretary on 2016-10-19
dot icon19/10/2016
Registered office address changed from George Jessel House Francis Avenue Bournemouth Dorset BH11 8NX to Peninsula House Rydon Lane Exeter EX2 7HR on 2016-10-19
dot icon19/10/2016
Appointment of Mr Richard Cyril Zmuda as a secretary on 2016-10-19
dot icon19/10/2016
Termination of appointment of Alison Tracy Ramsey as a secretary on 2016-10-19
dot icon14/10/2016
Full accounts made up to 2016-03-31
dot icon23/03/2016
Statement by Directors
dot icon23/03/2016
Statement of capital on 2016-03-23
dot icon23/03/2016
Solvency Statement dated 22/03/16
dot icon23/03/2016
Resolutions
dot icon04/03/2016
Annual return made up to 2016-03-04 with full list of shareholders
dot icon03/02/2016
Current accounting period extended from 2015-12-31 to 2016-03-31
dot icon23/12/2015
Termination of appointment of Jeffery Robert Tanner as a director on 2015-12-10
dot icon07/09/2015
Auditor's resignation
dot icon27/08/2015
Auditor's resignation
dot icon26/05/2015
Full accounts made up to 2014-12-31
dot icon13/04/2015
Satisfaction of charge 1 in full
dot icon06/03/2015
Annual return made up to 2015-03-04 with full list of shareholders
dot icon15/07/2014
Appointment of Mr Andrew James Dearsley as a director on 2014-07-03
dot icon15/07/2014
Termination of appointment of Peter Jeremy Bridgewater as a director on 2014-07-03
dot icon26/03/2014
Appointment of Mr Richard Charles Stanbrook as a director
dot icon17/03/2014
Full accounts made up to 2013-12-31
dot icon10/03/2014
Annual return made up to 2014-03-04 with full list of shareholders
dot icon19/09/2013
Full accounts made up to 2012-12-31
dot icon29/08/2013
Termination of appointment of Stephen Stringer as a director
dot icon07/03/2013
Annual return made up to 2013-03-04 with full list of shareholders
dot icon24/12/2012
Director's details changed for Mr Stephen Adrian Stringer on 2012-12-10
dot icon17/09/2012
Full accounts made up to 2011-12-31
dot icon07/03/2012
Annual return made up to 2012-03-04 with full list of shareholders
dot icon30/09/2011
Appointment of Mr Peter Jeremy Bridgewater as a director
dot icon30/09/2011
Appointment of Mr Stephen Adrian Stringer as a director
dot icon30/09/2011
Appointment of Mr Stephen Adrian Stringer as a director
dot icon30/09/2011
Appointment of Mr Jeffery Robert Tanner as a director
dot icon30/09/2011
Termination of appointment of David Sayers as a director
dot icon14/09/2011
Secretary's details changed for Ms Alison Tracy New on 2011-09-02
dot icon13/09/2011
Termination of appointment of Simon Booth as a director
dot icon10/08/2011
Miscellaneous
dot icon25/07/2011
Auditor's resignation
dot icon10/05/2011
Full accounts made up to 2010-12-31
dot icon07/03/2011
Annual return made up to 2011-03-04 with full list of shareholders
dot icon07/03/2011
Secretary's details changed for Ms Alison Tracy New on 2010-07-31
dot icon10/01/2011
Previous accounting period shortened from 2011-03-31 to 2010-12-31
dot icon05/11/2010
Full accounts made up to 2010-03-31
dot icon24/08/2010
Secretary's details changed for Ms Alison Tracy New on 2010-08-23
dot icon23/08/2010
Secretary's details changed for Ms Alison Tracy New on 2010-08-23
dot icon06/05/2010
Termination of appointment of Richard Stanbrook as a director
dot icon12/04/2010
Termination of appointment of Anthony Cooke as a director
dot icon30/03/2010
Annual return made up to 2010-03-04 with full list of shareholders
dot icon30/03/2010
Director's details changed for Mr Richard Charles Stanbrook on 2009-10-01
dot icon25/02/2010
Particulars of a mortgage or charge / charge no: 1
dot icon18/09/2009
Accounts for a dormant company made up to 2009-03-31
dot icon20/04/2009
Memorandum and Articles of Association
dot icon20/04/2009
Ad 01/04/09\gbp si 700000@1=700000\gbp ic 100/700100\
dot icon20/04/2009
Resolutions
dot icon20/04/2009
Resolutions
dot icon20/04/2009
Nc inc already adjusted 01/04/09
dot icon20/04/2009
Resolutions
dot icon01/04/2009
Director appointed mr richard charles stanbrook
dot icon11/03/2009
Return made up to 04/03/09; full list of members
dot icon06/02/2009
Certificate of change of name
dot icon05/06/2008
Secretary's change of particulars / alison new / 05/06/2008
dot icon05/06/2008
Director appointed mr david george sayers
dot icon04/03/2008
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2021
dot iconLast change occurred
31/03/2021

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/03/2021
dot iconNext account date
31/03/2022
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

0

No officers data available.

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About AQUACARE (BWH) LIMITED

AQUACARE (BWH) LIMITED is an(a) Dissolved company incorporated on 04/03/2008 with the registered office located at Peninsula House, Rydon Lane, Exeter EX2 7HR. There is currently no active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of AQUACARE (BWH) LIMITED?

toggle

AQUACARE (BWH) LIMITED is currently Dissolved. It was registered on 04/03/2008 and dissolved on 28/02/2023.

Where is AQUACARE (BWH) LIMITED located?

toggle

AQUACARE (BWH) LIMITED is registered at Peninsula House, Rydon Lane, Exeter EX2 7HR.

What does AQUACARE (BWH) LIMITED do?

toggle

AQUACARE (BWH) LIMITED operates in the Plumbing heat and air-conditioning installation (43.22 - SIC 2007) sector.

What is the latest filing for AQUACARE (BWH) LIMITED?

toggle

The latest filing was on 28/02/2023: Final Gazette dissolved via voluntary strike-off.