- Company Overview for CRYSTAL WATERS LIMITED (03982412)
- Filing history for CRYSTAL WATERS LIMITED (03982412)
- People for CRYSTAL WATERS LIMITED (03982412)
- Charges for CRYSTAL WATERS LIMITED (03982412)
- More for CRYSTAL WATERS LIMITED (03982412)
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
|
|
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
|
|
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 |