WATERBROOK MACHINERY GROUP
Status | ACTIVE |
Company No. | 03791446 |
Category | |
Incorporated | 17 Jun 1999 |
Age | 24 years, 11 months, 13 days |
Jurisdiction | England Wales |
SUMMARY
WATERBROOK MACHINERY GROUP is an active with number 03791446. It was incorporated 24 years, 11 months, 13 days ago, on 17 June 1999. The company address is Unit4 Unit4, Alton, GU34 2UD, Hants.
Company Fillings
Certificate change of name company
Date: 10 Apr 2024
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed markham plant\certificate issued on 10/04/24
Documents
Confirmation statement with updates
Date: 05 Mar 2024
Action Date: 18 Feb 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-02-18
Documents
Confirmation statement with updates
Date: 23 Feb 2023
Action Date: 18 Feb 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-02-18
Documents
Notification of a person with significant control
Date: 22 Feb 2023
Action Date: 31 Dec 2022
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Daniel Critchley
Notification date: 2022-12-31
Documents
Notification of a person with significant control
Date: 22 Feb 2023
Action Date: 31 Dec 2022
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2022-12-31
Psc name: George Critchley
Documents
Notification of a person with significant control
Date: 22 Feb 2023
Action Date: 31 Dec 2022
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2022-12-31
Psc name: Garry Critchley
Documents
Cessation of a person with significant control
Date: 22 Feb 2023
Action Date: 31 Dec 2022
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Arg Industries
Cessation date: 2022-12-31
Documents
Confirmation statement with updates
Date: 24 Feb 2022
Action Date: 18 Feb 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-02-18
Documents
Appoint person director company with name date
Date: 18 Feb 2022
Action Date: 18 Feb 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2022-02-18
Officer name: Mr Daniel Critchley
Documents
Confirmation statement with updates
Date: 23 Feb 2021
Action Date: 18 Feb 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-02-18
Documents
Confirmation statement with no updates
Date: 29 Feb 2020
Action Date: 18 Feb 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-02-18
Documents
Notification of a person with significant control
Date: 29 Feb 2020
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Psc name: Arg Industries
Notification date: 2016-04-06
Documents
Cessation of a person with significant control
Date: 29 Feb 2020
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2016-04-06
Psc name: Garry Critchley
Documents
Cessation of a person with significant control
Date: 29 Feb 2020
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Andrew Ernest Critchley
Cessation date: 2016-04-06
Documents
Confirmation statement with updates
Date: 27 Feb 2019
Action Date: 18 Feb 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-02-18
Documents
Change to a person with significant control
Date: 18 Jan 2019
Action Date: 18 Jan 2019
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2019-01-18
Psc name: Mr Garry Critchley
Documents
Change person director company with change date
Date: 18 Jan 2019
Action Date: 18 Jan 2019
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Garry Critchley
Change date: 2019-01-18
Documents
Confirmation statement with updates
Date: 05 Apr 2018
Action Date: 18 Feb 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-02-18
Documents
Confirmation statement with updates
Date: 10 Mar 2017
Action Date: 18 Feb 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-02-18
Documents
Annual return company with made up date full list shareholders
Date: 21 Jun 2016
Action Date: 17 Jun 2016
Category: Annual-return
Type: AR01
Made up date: 2016-06-17
Documents
Annual return company with made up date full list shareholders
Date: 30 Jun 2015
Action Date: 17 Jun 2015
Category: Annual-return
Type: AR01
Made up date: 2015-06-17
Documents
Annual return company with made up date full list shareholders
Date: 04 Jul 2014
Action Date: 17 Jun 2014
Category: Annual-return
Type: AR01
Made up date: 2014-06-17
Documents
Change person director company with change date
Date: 04 Jul 2014
Action Date: 01 Jun 2014
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2014-06-01
Officer name: Mr Andrew Ernest Critchley
Documents
Change person director company with change date
Date: 04 Jul 2014
Action Date: 04 Jun 2014
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Garry Critchley
Change date: 2014-06-04
Documents
Change person director company with change date
Date: 04 Jul 2014
Action Date: 01 Jan 2013
Category: Officers
Sub Category: Change
Type: CH01
Officer name: George Critchley
Change date: 2013-01-01
Documents
Change person secretary company with change date
Date: 04 Jul 2014
Action Date: 01 Jun 2014
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2014-06-01
Officer name: Mr Andrew Ernest Critchley
Documents
Annual return company with made up date full list shareholders
Date: 08 Jul 2013
Action Date: 17 Jun 2013
Category: Annual-return
Type: AR01
Made up date: 2013-06-17
Documents
Annual return company with made up date full list shareholders
Date: 25 Jun 2012
Action Date: 17 Jun 2012
Category: Annual-return
Type: AR01
Made up date: 2012-06-17
Documents
Annual return company with made up date full list shareholders
Date: 11 Jul 2011
Action Date: 17 Jun 2011
Category: Annual-return
Type: AR01
Made up date: 2011-06-17
Documents
Termination director company with name
Date: 27 Oct 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Robert Critchley
Documents
Appoint person director company with name
Date: 27 Oct 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: George Critchley
Documents
Annual return company with made up date full list shareholders
Date: 23 Jun 2010
Action Date: 17 Jun 2010
Category: Annual-return
Type: AR01
Made up date: 2010-06-17
Documents
Change person director company with change date
Date: 22 Jun 2010
Action Date: 04 Jun 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Garry Critchley
Change date: 2010-06-04
Documents
Legacy
Date: 10 Sep 2009
Category: Annual-return
Type: 363a
Description: Return made up to 17/06/09; full list of members
Documents
Legacy
Date: 23 Jun 2008
Category: Annual-return
Type: 363a
Description: Return made up to 17/06/08; full list of members
Documents
Legacy
Date: 15 Feb 2008
Category: Address
Type: 287
Description: Registered office changed on 15/02/08 from: clifton house bunnian place basingstoke hampshire RG21 7JE
Documents
Legacy
Date: 28 Jun 2007
Category: Accounts
Type: 225
Description: Accounting reference date extended from 30/06/07 to 31/12/07
Documents
Legacy
Date: 26 Jun 2007
Category: Annual-return
Type: 363a
Description: Return made up to 17/06/07; full list of members
Documents
Legacy
Date: 28 Sep 2006
Category: Annual-return
Type: 363a
Description: Return made up to 17/06/06; full list of members
Documents
Legacy
Date: 13 Apr 2006
Category: Address
Type: 287
Description: Registered office changed on 13/04/06 from: markham plant harrow lane, farncombe street godalming surrey GU7 3LD
Documents
Legacy
Date: 10 Feb 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 10 Feb 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 10 Feb 2006
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 10 Feb 2006
Category: Officers
Type: 288b
Description: Secretary resigned;director resigned
Documents
Legacy
Date: 10 Feb 2006
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Accounts with accounts type total exemption small
Date: 01 Dec 2005
Action Date: 30 Jun 2005
Category: Accounts
Type: AA
Made up date: 2005-06-30
Documents
Legacy
Date: 05 Jul 2005
Category: Annual-return
Type: 363s
Description: Return made up to 17/06/05; full list of members
Documents
Accounts with accounts type total exemption small
Date: 26 Nov 2004
Action Date: 30 Jun 2004
Category: Accounts
Type: AA
Made up date: 2004-06-30
Documents
Legacy
Date: 23 Jun 2004
Category: Annual-return
Type: 363s
Description: Return made up to 17/06/04; full list of members
Documents
Legacy
Date: 01 Jul 2003
Category: Annual-return
Type: 363s
Description: Return made up to 17/06/03; full list of members
Documents
Legacy
Date: 20 Jun 2002
Category: Annual-return
Type: 363s
Description: Return made up to 17/06/02; full list of members
Documents
Legacy
Date: 25 Jun 2001
Category: Annual-return
Type: 363s
Description: Return made up to 17/06/01; full list of members
Documents
Legacy
Date: 26 Jun 2000
Category: Annual-return
Type: 363s
Description: Return made up to 17/06/00; full list of members
Documents
Some Companies
ALICO NORTHSEA SERVICES LIMITED
6 GRANDHOLM GARDENS,ABERDEEN,AB22 8AG
Number: | SC628534 |
Status: | ACTIVE |
Category: | Private Limited Company |
40 STUDLEY GARDENS,WHITLEY BAY,NE25 8RQ
Number: | 08488986 |
Status: | ACTIVE |
Category: | Private Limited Company |
IRISH SQUARE,ST ASAPH,LL17 0RN
Number: | 09873360 |
Status: | ACTIVE |
Category: | Private Limited Company |
HARTSPRING CONSULTANTS LIMITED
20 ELBRIDGE AVENUE,BOGNOR REGIS,PO21 5AD
Number: | 02507555 |
Status: | ACTIVE |
Category: | Private Limited Company |
38 WEST AVENUE,MANCHESTER,M28 0SP
Number: | 11708461 |
Status: | ACTIVE |
Category: | Private Limited Company |
C/O B&C ASSOCIATES LIMITED CONCORDE HOUSE,MILL HILL,NW7 3SA
Number: | 10038026 |
Status: | LIQUIDATION |
Category: | Private Limited Company |