CREATIVE WATERJET LIMITED

Brook Forge Brook Forge, Cleckheaton, BD19 5JS, West Yorkshire
StatusACTIVE
Company No.06625307
CategoryPrivate Limited Company
Incorporated20 Jun 2008
Age15 years, 11 months, 11 days
JurisdictionEngland 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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Accounts with accounts type unaudited abridged

Date: 04 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-05-31

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Capital return purchase own shares

Date: 10 Dec 2018

Category: Capital

Type: SH03

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 10 Aug 2012

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 1

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 23 Jun 2009

Category: Annual-return

Type: 363a

Description: Return made up to 20/06/09; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 16 Jul 2008

Category: Officers

Type: 288a

Description: Director appointed peter morgan

Documents

View document PDF

Legacy

Date: 16 Jul 2008

Category: Officers

Type: 288a

Description: Director appointed christopher john baker

Documents

View document PDF

Incorporation company

Date: 20 Jun 2008

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ECOTOP (UK) LIMITED

SUITE 5,WEST MALLING,ME19 4YU

Number:07745922
Status:ACTIVE
Category:Private Limited Company

EFFICIENTSYS LTD

96 BLACKSMITHS CRESCENT,LANCING,BN15 0BY

Number:08554845
Status:ACTIVE
Category:Private Limited Company

GOLSTAY LIMITED

FAIRHAVEN,CLYDEBANK,G81 3QS

Number:SC093555
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

ORTON SERVICES LIMITED

WINNINGTON HOUSE,FINCHLEY,N12 0DR

Number:11494943
Status:ACTIVE
Category:Private Limited Company

PARAMOUNT FINANCE CO.,LIMITED

4 CLARIDGE COURT,BERKHAMSTED,HP4 2AF

Number:00420296
Status:ACTIVE
Category:Private Limited Company

R. SARANT LTD.

3RD FLOOR, 44-48,LONDON,EC2A 4LB

Number:07042162
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source