Advanced company searchLink opens in new window

CRYSTAL WATERS LIMITED

Company number 03982412

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
14 May 2025 CS01 Confirmation statement made on 13 May 2025 with updates
12 May 2025 SH08 Change of share class name or designation
12 May 2025 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
12 May 2025 MA Memorandum and Articles of Association
07 May 2025 PSC04 Change of details for Mr Daniel Frederick Eastwood as a person with significant control on 31 March 2025
07 May 2025 PSC01 Notification of Amanda Jane Eastwood as a person with significant control on 31 March 2025
07 May 2025 MR04 Satisfaction of charge 1 in full
28 Feb 2025 AA Total exemption full accounts made up to 31 May 2024
20 Feb 2025 CS01 Confirmation statement made on 15 February 2025 with no updates
20 Feb 2025 TM02 Termination of appointment of Linda Eastwood as a secretary on 14 February 2025
20 Feb 2025 CH01 Director's details changed for Mrs Amanda Jane Marvelley on 14 February 2025
26 Mar 2024 CS01 Confirmation statement made on 15 February 2024 with no updates
31 Jan 2024 AA Total exemption full accounts made up to 31 May 2023
21 Mar 2023 CS01 Confirmation statement made on 15 February 2023 with no updates
23 Dec 2022 AA Micro company accounts made up to 31 May 2022
27 Apr 2022 CS01 Confirmation statement made on 15 February 2022 with updates
28 Feb 2022 AA Micro company accounts made up to 31 May 2021
26 Jan 2022 SH01 Statement of capital following an allotment of shares on 1 January 2021
  • GBP 4
24 Apr 2021 CS01 Confirmation statement made on 15 February 2021 with no updates
01 Mar 2021 AA Micro company accounts made up to 31 May 2020
25 Mar 2020 CS01 Confirmation statement made on 15 February 2020 with no updates
06 Mar 2020 AD01 Registered office address changed from 57 Laughton Road Dinnington Sheffield South Yorkshire S25 2PN to 6 Cooke Road Lowestoft NR33 7NA on 6 March 2020
14 Oct 2019 AA Micro company accounts made up to 31 May 2019
03 Apr 2019 CS01 Confirmation statement made on 15 February 2019 with no updates
19 Feb 2019 AA Micro company accounts made up to 31 May 2018