CREATIVE WATERJET LIMITED
Status | ACTIVE |
Company No. | 06625307 |
Category | Private Limited Company |
Incorporated | 20 Jun 2008 |
Age | 15 years, 11 months, 11 days |
Jurisdiction | England Wales |
SUMMARY
CREATIVE WATERJET LIMITED is an active private limited company with number 06625307. It was incorporated 15 years, 11 months, 11 days ago, on 20 June 2008. The company address is Brook Forge Brook Forge, Cleckheaton, BD19 5JS, West Yorkshire.
Company Fillings
Accounts with accounts type total exemption full
Date: 26 Feb 2024
Action Date: 31 May 2023
Category: Accounts
Type: AA
Made up date: 2023-05-31
Documents
Confirmation statement with no updates
Date: 20 Jun 2023
Action Date: 20 Jun 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-06-20
Documents
Accounts with accounts type total exemption full
Date: 14 Feb 2023
Action Date: 31 May 2022
Category: Accounts
Type: AA
Made up date: 2022-05-31
Documents
Confirmation statement with no updates
Date: 22 Jun 2022
Action Date: 20 Jun 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-06-20
Documents
Accounts with accounts type total exemption full
Date: 24 Feb 2022
Action Date: 31 May 2021
Category: Accounts
Type: AA
Made up date: 2021-05-31
Documents
Confirmation statement with no updates
Date: 25 Jun 2021
Action Date: 20 Jun 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-06-20
Documents
Accounts with accounts type unaudited abridged
Date: 04 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-05-31
Documents
Confirmation statement with no updates
Date: 23 Jun 2020
Action Date: 20 Jun 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-06-20
Documents
Accounts with accounts type total exemption full
Date: 28 Feb 2020
Action Date: 31 May 2019
Category: Accounts
Type: AA
Made up date: 2019-05-31
Documents
Confirmation statement with updates
Date: 20 Jun 2019
Action Date: 20 Jun 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-06-20
Documents
Capital cancellation shares
Date: 10 Dec 2018
Action Date: 19 Sep 2018
Category: Capital
Type: SH06
Date: 2018-09-19
Capital : 50.00 GBP
Documents
Capital return purchase own shares
Date: 10 Dec 2018
Category: Capital
Type: SH03
Documents
Accounts with accounts type total exemption full
Date: 26 Nov 2018
Action Date: 31 May 2018
Category: Accounts
Type: AA
Made up date: 2018-05-31
Documents
Termination director company with name termination date
Date: 19 Sep 2018
Action Date: 19 Sep 2018
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2018-09-19
Officer name: Christopher John Baker
Documents
Cessation of a person with significant control
Date: 19 Sep 2018
Action Date: 19 Sep 2018
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2018-09-19
Psc name: Christopher John Baker
Documents
Termination director company with name termination date
Date: 05 Sep 2018
Action Date: 20 Jul 2018
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Peter Morgan
Termination date: 2018-07-20
Documents
Cessation of a person with significant control
Date: 05 Sep 2018
Action Date: 20 Jul 2018
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Peter Morgan
Cessation date: 2018-07-20
Documents
Confirmation statement with updates
Date: 21 Jun 2018
Action Date: 20 Jun 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-06-20
Documents
Accounts with accounts type total exemption full
Date: 15 Jan 2018
Action Date: 31 May 2017
Category: Accounts
Type: AA
Made up date: 2017-05-31
Documents
Change to a person with significant control
Date: 18 Dec 2017
Action Date: 18 Dec 2017
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2017-12-18
Psc name: Mr Richard William Miles
Documents
Change person director company with change date
Date: 18 Dec 2017
Action Date: 18 Dec 2017
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Peter Morgan
Change date: 2017-12-18
Documents
Change person director company with change date
Date: 18 Dec 2017
Action Date: 18 Dec 2017
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2017-12-18
Officer name: Mr Christopher John Baker
Documents
Confirmation statement with updates
Date: 21 Jun 2017
Action Date: 20 Jun 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-06-20
Documents
Accounts with accounts type total exemption small
Date: 14 Feb 2017
Action Date: 31 May 2016
Category: Accounts
Type: AA
Made up date: 2016-05-31
Documents
Annual return company with made up date full list shareholders
Date: 23 Jun 2016
Action Date: 20 Jun 2016
Category: Annual-return
Type: AR01
Made up date: 2016-06-20
Documents
Accounts with accounts type total exemption small
Date: 28 Jan 2016
Action Date: 31 May 2015
Category: Accounts
Type: AA
Made up date: 2015-05-31
Documents
Annual return company with made up date full list shareholders
Date: 23 Jun 2015
Action Date: 20 Jun 2015
Category: Annual-return
Type: AR01
Made up date: 2015-06-20
Documents
Accounts with accounts type total exemption small
Date: 22 Aug 2014
Action Date: 31 May 2014
Category: Accounts
Type: AA
Made up date: 2014-05-31
Documents
Annual return company with made up date full list shareholders
Date: 03 Jul 2014
Action Date: 20 Jun 2014
Category: Annual-return
Type: AR01
Made up date: 2014-06-20
Documents
Accounts with accounts type total exemption small
Date: 28 Feb 2014
Action Date: 31 May 2013
Category: Accounts
Type: AA
Made up date: 2013-05-31
Documents
Annual return company with made up date full list shareholders
Date: 25 Jun 2013
Action Date: 20 Jun 2013
Category: Annual-return
Type: AR01
Made up date: 2013-06-20
Documents
Change person director company with change date
Date: 25 Jun 2013
Action Date: 01 Jul 2012
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2012-07-01
Officer name: Mr Richard William Miles
Documents
Change person director company with change date
Date: 25 Jun 2013
Action Date: 01 Jul 2012
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2012-07-01
Officer name: Mr Christopher John Baker
Documents
Change person director company with change date
Date: 25 Jun 2013
Action Date: 01 Jul 2012
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2012-07-01
Officer name: Peter Morgan
Documents
Accounts with accounts type total exemption small
Date: 21 Dec 2012
Action Date: 31 May 2012
Category: Accounts
Type: AA
Made up date: 2012-05-31
Documents
Legacy
Date: 10 Aug 2012
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 1
Documents
Annual return company with made up date full list shareholders
Date: 21 Jun 2012
Action Date: 20 Jun 2012
Category: Annual-return
Type: AR01
Made up date: 2012-06-20
Documents
Accounts with accounts type total exemption small
Date: 04 Oct 2011
Action Date: 31 May 2011
Category: Accounts
Type: AA
Made up date: 2011-05-31
Documents
Annual return company with made up date full list shareholders
Date: 25 Aug 2011
Action Date: 20 Jun 2011
Category: Annual-return
Type: AR01
Made up date: 2011-06-20
Documents
Change registered office address company with date old address
Date: 25 Aug 2011
Action Date: 25 Aug 2011
Category: Address
Type: AD01
Old address: Fort Works Taylor Hall Lane Mirfield West Yorkshire WF14 0HW
Change date: 2011-08-25
Documents
Annual return company with made up date full list shareholders
Date: 23 Jun 2011
Action Date: 31 Jul 2010
Category: Annual-return
Type: AR01
Made up date: 2010-07-31
Documents
Accounts with accounts type total exemption small
Date: 25 Aug 2010
Action Date: 31 May 2010
Category: Accounts
Type: AA
Made up date: 2010-05-31
Documents
Annual return company with made up date full list shareholders
Date: 06 Jul 2010
Action Date: 20 Jun 2010
Category: Annual-return
Type: AR01
Made up date: 2010-06-20
Documents
Change person director company with change date
Date: 06 Jul 2010
Action Date: 20 Apr 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-04-20
Officer name: Peter Morgan
Documents
Change person director company with change date
Date: 06 Jul 2010
Action Date: 23 Apr 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Richard William Miles
Change date: 2010-04-23
Documents
Accounts with accounts type total exemption small
Date: 05 Mar 2010
Action Date: 31 May 2009
Category: Accounts
Type: AA
Made up date: 2009-05-31
Documents
Change account reference date company previous shortened
Date: 05 Mar 2010
Action Date: 31 May 2009
Category: Accounts
Type: AA01
Made up date: 2009-06-30
New date: 2009-05-31
Documents
Legacy
Date: 23 Jun 2009
Category: Annual-return
Type: 363a
Description: Return made up to 20/06/09; full list of members
Documents
Legacy
Date: 12 Aug 2008
Category: Address
Type: 287
Description: Registered office changed on 12/08/2008 from 7 kirkstone drive gomersal cleckheaton west yorkshire BD19 4QG uk
Documents
Legacy
Date: 16 Jul 2008
Category: Officers
Type: 288a
Description: Director appointed peter morgan
Documents
Legacy
Date: 16 Jul 2008
Category: Officers
Type: 288a
Description: Director appointed christopher john baker
Documents
Some Companies
SUITE 5,WEST MALLING,ME19 4YU
Number: | 07745922 |
Status: | ACTIVE |
Category: | Private Limited Company |
96 BLACKSMITHS CRESCENT,LANCING,BN15 0BY
Number: | 08554845 |
Status: | ACTIVE |
Category: | Private Limited Company |
FAIRHAVEN,CLYDEBANK,G81 3QS
Number: | SC093555 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
WINNINGTON HOUSE,FINCHLEY,N12 0DR
Number: | 11494943 |
Status: | ACTIVE |
Category: | Private Limited Company |
4 CLARIDGE COURT,BERKHAMSTED,HP4 2AF
Number: | 00420296 |
Status: | ACTIVE |
Category: | Private Limited Company |
3RD FLOOR, 44-48,LONDON,EC2A 4LB
Number: | 07042162 |
Status: | ACTIVE |
Category: | Private Limited Company |