Berwick-Upon-Tweed
TD15 1BN
Scotland
Director Name | Mr Andrew Douglas Silver |
---|---|
Date of Birth | February 1971 (Born 53 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 08 October 2008(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Warmanbie House Annan Dumfriesshire DG12 5LL Scotland |
Director Name | Mr Stephen John Day |
---|---|
Date of Birth | May 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 October 2008(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Warwick Mill Business Centre Warwick Mill Business Warwick Bridge Carlisle CA4 8RR |
Secretary Name | Mr Stephen John Day |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 October 2008(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Warwick Mill Business Centre Warwick Mill Business Warwick Bridge Carlisle CA4 8RR |
Director Name | Aqumen Llp (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 August 2015(6 years, 9 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 24 June 2021) |
Correspondence Address | Aqumen, Berwick Workspace 90 Marygate Berwick-Upon-Tweed TD15 1BN Scotland |
Registered Address | Aqumen, Berwick Workspace 90 Marygate Berwick-Upon-Tweed TD15 1BN Scotland |
---|---|
Region | North East |
Constituency | Berwick-upon-Tweed |
County | Northumberland |
Parish | Berwick-upon-Tweed |
Ward | Berwick North |
Built Up Area | Berwick-upon-Tweed |
1000 at £1 | Aqumen Group LLP 100.00% Ordinary |
---|
Latest Accounts | 31 October 2021 (2 years, 6 months ago) |
---|---|
Next Accounts Due | 31 July 2023 (overdue) |
Accounts Category | Dormant |
Accounts Year End | 31 October |
Latest Return | 8 October 2020 (3 years, 6 months ago) |
---|---|
Next Return Due | 22 October 2021 (overdue) |
20 March 2022 | Accounts for a dormant company made up to 31 October 2021 (2 pages) |
---|---|
17 August 2021 | Voluntary strike-off action has been suspended (1 page) |
6 July 2021 | First Gazette notice for voluntary strike-off (1 page) |
25 June 2021 | Application to strike the company off the register (1 page) |
24 June 2021 | Termination of appointment of Aqumen Llp as a director on 24 June 2021 (1 page) |
11 April 2021 | Accounts for a dormant company made up to 31 October 2020 (2 pages) |
19 March 2021 | Registered office address changed from Berwick Workspace Aqumen Limited, Boarding School Yard 90 Marygate Berwick-upon-Tweed TD15 1BN England to Aqumen, Berwick Workspace 90 Marygate Berwick-upon-Tweed TD15 1BN on 19 March 2021 (1 page) |
19 March 2021 | Director's details changed for Aqumen Group Llp on 18 March 2021 (1 page) |
24 January 2021 | Director's details changed for Mr Andrew Douglas Silver on 24 January 2021 (2 pages) |
19 October 2020 | Confirmation statement made on 8 October 2020 with no updates (3 pages) |
15 October 2020 | Accounts for a dormant company made up to 31 October 2019 (2 pages) |
16 October 2019 | Confirmation statement made on 8 October 2019 with no updates (3 pages) |
11 July 2019 | Accounts for a dormant company made up to 31 October 2018 (2 pages) |
27 December 2018 | Registered office address changed from Aqumen Group Llp Berwick Workspace Boarding School Yard, 90 Marygate Berwick-upon-Tweed Northumberland TD15 1BN England to Berwick Workspace Aqumen Limited, Boarding School Yard 90 Marygate Berwick-upon-Tweed TD15 1BN on 27 December 2018 (1 page) |
6 November 2018 | Confirmation statement made on 8 October 2018 with updates (4 pages) |
14 August 2018 | Micro company accounts made up to 31 October 2017 (2 pages) |
9 February 2018 | Notification of Andrew Douglas Silver as a person with significant control on 1 January 2018 (2 pages) |
8 February 2018 | Withdrawal of a person with significant control statement on 8 February 2018 (2 pages) |
1 November 2017 | Confirmation statement made on 8 October 2017 with no updates (3 pages) |
1 November 2017 | Confirmation statement made on 8 October 2017 with no updates (3 pages) |
27 October 2017 | Registered office address changed from C/O Aqumen Group Llp Warwick Mill Business Centre Warwick Mill Business Park Warwick Bridge Carlisle CA4 8RR to Aqumen Group Llp Berwick Workspace Boarding School Yard, 90 Marygate Berwick-upon-Tweed Northumberland TD15 1BN on 27 October 2017 (1 page) |
27 October 2017 | Registered office address changed from C/O Aqumen Group Llp Warwick Mill Business Centre Warwick Mill Business Park Warwick Bridge Carlisle CA4 8RR to Aqumen Group Llp Berwick Workspace Boarding School Yard, 90 Marygate Berwick-upon-Tweed Northumberland TD15 1BN on 27 October 2017 (1 page) |
2 August 2017 | Micro company accounts made up to 31 October 2016 (2 pages) |
2 August 2017 | Micro company accounts made up to 31 October 2016 (2 pages) |
24 October 2016 | Confirmation statement made on 8 October 2016 with updates (5 pages) |
24 October 2016 | Confirmation statement made on 8 October 2016 with updates (5 pages) |
22 July 2016 | Accounts for a dormant company made up to 31 October 2015 (2 pages) |
22 July 2016 | Accounts for a dormant company made up to 31 October 2015 (2 pages) |
3 November 2015 | Annual return made up to 8 October 2015 with a full list of shareholders Statement of capital on 2015-11-03
|
3 November 2015 | Annual return made up to 8 October 2015 with a full list of shareholders Statement of capital on 2015-11-03
|
3 November 2015 | Annual return made up to 8 October 2015 with a full list of shareholders Statement of capital on 2015-11-03
|
26 September 2015 | Appointment of Mr Andrew Douglas Silver as a director on 1 August 2015 (2 pages) |
26 September 2015 | Appointment of Mr Andrew Douglas Silver as a director on 1 August 2015 (2 pages) |
26 September 2015 | Appointment of Mr Andrew Douglas Silver as a director on 1 August 2015 (2 pages) |
17 August 2015 | Appointment of Aqumen Group Llp as a director on 1 August 2015 (2 pages) |
17 August 2015 | Termination of appointment of Stephen John Day as a secretary on 7 August 2015 (1 page) |
17 August 2015 | Termination of appointment of Stephen John Day as a secretary on 7 August 2015 (1 page) |
17 August 2015 | Termination of appointment of Stephen John Day as a director on 7 August 2015 (1 page) |
17 August 2015 | Termination of appointment of Stephen John Day as a director on 7 August 2015 (1 page) |
17 August 2015 | Termination of appointment of Stephen John Day as a secretary on 7 August 2015 (1 page) |
17 August 2015 | Appointment of Aqumen Group Llp as a director on 1 August 2015 (2 pages) |
17 August 2015 | Termination of appointment of Stephen John Day as a director on 7 August 2015 (1 page) |
17 August 2015 | Appointment of Aqumen Group Llp as a director on 1 August 2015 (2 pages) |
28 July 2015 | Accounts for a dormant company made up to 31 October 2014 (1 page) |
28 July 2015 | Accounts for a dormant company made up to 31 October 2014 (1 page) |
24 July 2015 | Registered office address changed from C/O Aqumen Group Llp 3M Beehive Mill Jersey Street Manchester M4 6JG England to C/O Aqumen Group Llp Warwick Mill Business Centre Warwick Mill Business Park Warwick Bridge Carlisle CA4 8RR on 24 July 2015 (1 page) |
24 July 2015 | Registered office address changed from C/O Aqumen Group Llp 3M Beehive Mill Jersey Street Manchester M4 6JG England to C/O Aqumen Group Llp Warwick Mill Business Centre Warwick Mill Business Park Warwick Bridge Carlisle CA4 8RR on 24 July 2015 (1 page) |
17 March 2015 | Director's details changed for Mr Stephen John Day on 1 March 2015 (2 pages) |
17 March 2015 | Director's details changed for Mr Stephen John Day on 1 March 2015 (2 pages) |
17 March 2015 | Director's details changed for Mr Stephen John Day on 1 March 2015 (2 pages) |
24 February 2015 | Registered office address changed from Becca House Becca Lane Aberford Leeds LS25 3BD to C/O Aqumen Group Llp 3M Beehive Mill Jersey Street Manchester M4 6JG on 24 February 2015 (1 page) |
24 February 2015 | Registered office address changed from Becca House Becca Lane Aberford Leeds LS25 3BD to C/O Aqumen Group Llp 3M Beehive Mill Jersey Street Manchester M4 6JG on 24 February 2015 (1 page) |
18 November 2014 | Annual return made up to 8 October 2014 with a full list of shareholders Statement of capital on 2014-11-18
|
18 November 2014 | Annual return made up to 8 October 2014 with a full list of shareholders Statement of capital on 2014-11-18
|
18 November 2014 | Annual return made up to 8 October 2014 with a full list of shareholders Statement of capital on 2014-11-18
|
4 September 2014 | Accounts for a dormant company made up to 31 October 2013 (1 page) |
4 September 2014 | Accounts for a dormant company made up to 31 October 2013 (1 page) |
28 August 2014 | Termination of appointment of Andrew Douglas Silver as a director on 1 August 2014 (1 page) |
28 August 2014 | Termination of appointment of Andrew Douglas Silver as a director on 1 August 2014 (1 page) |
28 August 2014 | Registered office address changed from C/O Entrusted Group Limited the Flint Glass Works 64 Jersey Street Manchester Lancashire M4 6JW to Becca House Becca Lane Aberford Leeds LS25 3BD on 28 August 2014 (1 page) |
28 August 2014 | Registered office address changed from C/O Entrusted Group Limited the Flint Glass Works 64 Jersey Street Manchester Lancashire M4 6JW to Becca House Becca Lane Aberford Leeds LS25 3BD on 28 August 2014 (1 page) |
28 August 2014 | Termination of appointment of Andrew Douglas Silver as a director on 1 August 2014 (1 page) |
21 October 2013 | Annual return made up to 8 October 2013 with a full list of shareholders Statement of capital on 2013-10-21
|
21 October 2013 | Annual return made up to 8 October 2013 with a full list of shareholders Statement of capital on 2013-10-21
|
21 October 2013 | Annual return made up to 8 October 2013 with a full list of shareholders Statement of capital on 2013-10-21
|
30 July 2013 | Accounts for a dormant company made up to 31 October 2012 (1 page) |
30 July 2013 | Accounts for a dormant company made up to 31 October 2012 (1 page) |
2 November 2012 | Annual return made up to 8 October 2012 with a full list of shareholders (4 pages) |
2 November 2012 | Annual return made up to 8 October 2012 with a full list of shareholders (4 pages) |
2 November 2012 | Annual return made up to 8 October 2012 with a full list of shareholders (4 pages) |
31 July 2012 | Accounts for a dormant company made up to 31 October 2011 (1 page) |
31 July 2012 | Accounts for a dormant company made up to 31 October 2011 (1 page) |
25 October 2011 | Annual return made up to 8 October 2011 with a full list of shareholders (4 pages) |
25 October 2011 | Annual return made up to 8 October 2011 with a full list of shareholders (4 pages) |
25 October 2011 | Annual return made up to 8 October 2011 with a full list of shareholders (4 pages) |
4 January 2011 | Accounts for a dormant company made up to 31 October 2010 (1 page) |
4 January 2011 | Accounts for a dormant company made up to 31 October 2010 (1 page) |
30 December 2010 | Registered office address changed from 101 Asia House 82 Princess Street Manchester Lancashire M1 6BD United Kingdom on 30 December 2010 (1 page) |
30 December 2010 | Registered office address changed from 101 Asia House 82 Princess Street Manchester Lancashire M1 6BD United Kingdom on 30 December 2010 (1 page) |
24 October 2010 | Annual return made up to 8 October 2010 with a full list of shareholders (4 pages) |
24 October 2010 | Annual return made up to 8 October 2010 with a full list of shareholders (4 pages) |
24 October 2010 | Annual return made up to 8 October 2010 with a full list of shareholders (4 pages) |
3 February 2010 | Accounts for a dormant company made up to 31 October 2009 (1 page) |
3 February 2010 | Accounts for a dormant company made up to 31 October 2009 (1 page) |
26 October 2009 | Annual return made up to 8 October 2009 with a full list of shareholders (5 pages) |
26 October 2009 | Director's details changed for Mr Stephen John Day on 1 October 2009 (2 pages) |
26 October 2009 | Annual return made up to 8 October 2009 with a full list of shareholders (5 pages) |
26 October 2009 | Director's details changed for Mr Andrew Douglas Silver on 5 October 2009 (2 pages) |
26 October 2009 | Director's details changed for Mr Andrew Douglas Silver on 5 October 2009 (2 pages) |
26 October 2009 | Director's details changed for Mr Andrew Douglas Silver on 5 October 2009 (2 pages) |
26 October 2009 | Secretary's details changed for Mr Stephen John Day on 1 October 2009 (1 page) |
26 October 2009 | Annual return made up to 8 October 2009 with a full list of shareholders (5 pages) |
26 October 2009 | Director's details changed for Mr Stephen John Day on 1 October 2009 (2 pages) |
26 October 2009 | Director's details changed for Mr Stephen John Day on 1 October 2009 (2 pages) |
26 October 2009 | Secretary's details changed for Mr Stephen John Day on 1 October 2009 (1 page) |
26 October 2009 | Secretary's details changed for Mr Stephen John Day on 1 October 2009 (1 page) |
8 October 2009 | Resolutions
|
8 October 2009 | Resolutions
|
8 October 2008 | Incorporation (15 pages) |
8 October 2008 | Incorporation (15 pages) |