Berwick-Upon-Tweed
TD15 1BN
Scotland
Director Name | Mr Stephen John Day |
---|---|
Date of Birth | May 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2009(same day as company formation) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Becca House Becca Lane Aberford Leeds LS25 3BD |
Director Name | Mr Stephen Day |
---|---|
Date of Birth | May 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 August 2019(10 years, 1 month after company formation) |
Appointment Duration | 1 year, 7 months (resigned 14 April 2021) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Aqumen, Berwickworkspace 90 Marygate Berwick-Upon-Tweed TD15 1BN Scotland |
Director Name | Aqumen Group Limited Liability Partnership (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 August 2015(6 years, 1 month after company formation) |
Appointment Duration | 4 years (resigned 19 August 2019) |
Correspondence Address | Warwick Mill Business Centre Warwick Mill Business Warwick Bridge Carlisle CA4 8RR |
Website | acquisita.uk.com |
---|
Registered Address | Aqumen, Berwickworkspace 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 | Acquisita LLP 100.00% Ordinary |
---|
Latest Accounts | 31 March 2020 (4 years, 1 month ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
15 January 2021 | Change of details for Mr Andrew Douglas Silver as a person with significant control on 15 January 2021 (2 pages) |
---|---|
15 January 2021 | Director's details changed for Mr Andrew Douglas Silver on 15 January 2021 (2 pages) |
18 September 2020 | Confirmation statement made on 28 August 2020 with no updates (3 pages) |
15 December 2019 | Accounts for a dormant company made up to 31 March 2019 (2 pages) |
28 August 2019 | Confirmation statement made on 28 August 2019 with updates (5 pages) |
21 August 2019 | Notification of Stephen Day as a person with significant control on 19 August 2019 (2 pages) |
21 August 2019 | Resolutions
|
20 August 2019 | Registered office address changed from Aqumen Limited, Berwick Workspace Marygate Berwick-upon-Tweed TD15 1BN England to Aqumen, Berwickworkspace 90 Marygate Berwick-upon-Tweed TD15 1BN on 20 August 2019 (1 page) |
19 August 2019 | Termination of appointment of Aqumen Group Llp as a director on 19 August 2019 (1 page) |
19 August 2019 | Appointment of Mr Stephen Day as a director on 19 August 2019 (2 pages) |
16 July 2019 | Confirmation statement made on 1 July 2019 with no updates (3 pages) |
28 December 2018 | Registered office address changed from PO Box Aqumen Ltd Berwick Workspace Boarding School Yard 90 Matygate Berwick-upon-Tweed TD15 1BN England to Aqumen Limited, Berwick Workspace Marygate Berwick-upon-Tweed TD15 1BN on 28 December 2018 (1 page) |
20 December 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
15 August 2018 | Registered office address changed from Aqumen Group Llp Berwick Workspace Boarding School Yard, 90 Marygate Berwick-upon-Tweed Northumberland TD15 1BN England to PO Box Aqumen Ltd Berwick Workspace Boarding School Yard 90 Matygate Berwick-upon-Tweed TD15 1BN on 15 August 2018 (1 page) |
14 August 2018 | Confirmation statement made on 1 July 2018 with updates (4 pages) |
8 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) |
7 February 2018 | Accounts for a dormant company made up to 31 March 2017 (2 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) |
1 September 2017 | Confirmation statement made on 1 July 2017 with no updates (3 pages) |
1 September 2017 | Confirmation statement made on 1 July 2017 with no updates (3 pages) |
30 December 2016 | Accounts for a dormant company made up to 31 March 2016 (2 pages) |
30 December 2016 | Accounts for a dormant company made up to 31 March 2016 (2 pages) |
22 July 2016 | Confirmation statement made on 1 July 2016 with updates (5 pages) |
22 July 2016 | Confirmation statement made on 1 July 2016 with updates (5 pages) |
30 December 2015 | Accounts for a dormant company made up to 31 March 2015 (2 pages) |
30 December 2015 | Accounts for a dormant company made up to 31 March 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) |
26 September 2015 | Appointment of Mr Andrew Douglas Silver as a director on 1 August 2015 (2 pages) |
18 August 2015 | Annual return made up to 1 July 2015 with a full list of shareholders Statement of capital on 2015-08-18
|
18 August 2015 | Annual return made up to 1 July 2015 with a full list of shareholders Statement of capital on 2015-08-18
|
18 August 2015 | Annual return made up to 1 July 2015 with a full list of shareholders Statement of capital on 2015-08-18
|
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 | 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) |
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) |
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) |
12 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 12 February 2015 (1 page) |
12 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 12 February 2015 (1 page) |
4 February 2015 | Change of name notice (2 pages) |
4 February 2015 | Change of name notice (2 pages) |
4 February 2015 | Company name changed aqumen group LIMITED\certificate issued on 04/02/15
|
4 February 2015 | Company name changed aqumen group LIMITED\certificate issued on 04/02/15
|
7 January 2015 | Accounts for a dormant company made up to 31 March 2014 (1 page) |
7 January 2015 | Accounts for a dormant company made up to 31 March 2014 (1 page) |
12 August 2014 | Annual return made up to 1 July 2014 with a full list of shareholders Statement of capital on 2014-08-12
|
12 August 2014 | Annual return made up to 1 July 2014 with a full list of shareholders Statement of capital on 2014-08-12
|
12 August 2014 | Annual return made up to 1 July 2014 with a full list of shareholders Statement of capital on 2014-08-12
|
12 August 2014 | Registered office address changed from C/O Entrusted Group Limited the Flint Glass Works 64 Jersey Street Manchester Lancashire M4 6JW England to Becca House Becca Lane Aberford Leeds LS25 3BD on 12 August 2014 (1 page) |
12 August 2014 | Registered office address changed from C/O Entrusted Group Limited the Flint Glass Works 64 Jersey Street Manchester Lancashire M4 6JW England to Becca House Becca Lane Aberford Leeds LS25 3BD on 12 August 2014 (1 page) |
2 January 2014 | Accounts for a dormant company made up to 31 March 2013 (1 page) |
2 January 2014 | Accounts for a dormant company made up to 31 March 2013 (1 page) |
25 July 2013 | Annual return made up to 1 July 2013 with a full list of shareholders Statement of capital on 2013-07-25
|
25 July 2013 | Annual return made up to 1 July 2013 with a full list of shareholders Statement of capital on 2013-07-25
|
25 July 2013 | Annual return made up to 1 July 2013 with a full list of shareholders Statement of capital on 2013-07-25
|
19 April 2013 | Company name changed aqumen LIMITED\certificate issued on 19/04/13
|
19 April 2013 | Company name changed aqumen LIMITED\certificate issued on 19/04/13
|
20 March 2013 | Change of name notice (2 pages) |
20 March 2013 | Resolutions
|
20 March 2013 | Change of name notice (2 pages) |
20 March 2013 | Resolutions
|
21 December 2012 | Accounts for a dormant company made up to 31 March 2012 (2 pages) |
21 December 2012 | Accounts for a dormant company made up to 31 March 2012 (2 pages) |
25 July 2012 | Annual return made up to 1 July 2012 with a full list of shareholders (3 pages) |
25 July 2012 | Annual return made up to 1 July 2012 with a full list of shareholders (3 pages) |
25 July 2012 | Annual return made up to 1 July 2012 with a full list of shareholders (3 pages) |
24 December 2011 | Accounts for a dormant company made up to 31 March 2011 (2 pages) |
24 December 2011 | Accounts for a dormant company made up to 31 March 2011 (2 pages) |
28 July 2011 | Annual return made up to 1 July 2011 with a full list of shareholders (3 pages) |
28 July 2011 | Annual return made up to 1 July 2011 with a full list of shareholders (3 pages) |
28 July 2011 | Annual return made up to 1 July 2011 with a full list of shareholders (3 pages) |
4 January 2011 | Total exemption small company accounts made up to 31 March 2010 (1 page) |
4 January 2011 | Total exemption small company accounts made up to 31 March 2010 (1 page) |
30 December 2010 | Registered office address changed from C/O Entrust Services Limited Piccadilly House 49 Piccadilly Manchester Lancashire M1 2AP on 30 December 2010 (1 page) |
30 December 2010 | Registered office address changed from C/O Entrust Services Limited Piccadilly House 49 Piccadilly Manchester Lancashire M1 2AP on 30 December 2010 (1 page) |
26 July 2010 | Annual return made up to 1 July 2010 with a full list of shareholders (3 pages) |
26 July 2010 | Annual return made up to 1 July 2010 with a full list of shareholders (3 pages) |
26 July 2010 | Registered office address changed from 101 Asia House 82 Princess Street Manchester Lancashire M1 6BD United Kingdom on 26 July 2010 (1 page) |
26 July 2010 | Annual return made up to 1 July 2010 with a full list of shareholders (3 pages) |
26 July 2010 | Registered office address changed from 101 Asia House 82 Princess Street Manchester Lancashire M1 6BD United Kingdom on 26 July 2010 (1 page) |
12 October 2009 | Resolutions
|
12 October 2009 | Resolutions
|
11 August 2009 | Accounting reference date shortened from 31/07/2010 to 31/03/2010 (1 page) |
11 August 2009 | Accounting reference date shortened from 31/07/2010 to 31/03/2010 (1 page) |
1 July 2009 | Incorporation (13 pages) |
1 July 2009 | Incorporation (13 pages) |