- Company Overview for JACK WATERS & SON LIMITED (04003819)
- Filing history for JACK WATERS & SON LIMITED (04003819)
- People for JACK WATERS & SON LIMITED (04003819)
- Charges for JACK WATERS & SON LIMITED (04003819)
- More for JACK WATERS & SON LIMITED (04003819)
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) |
---|---|---|---|
15 Jan 2024 | AA | Total exemption full accounts made up to 30 June 2023 | |
08 Jun 2023 | CS01 | Confirmation statement made on 26 May 2023 with updates | |
23 Jan 2023 | AA | Total exemption full accounts made up to 30 June 2022 | |
13 Jun 2022 | CS01 | Confirmation statement made on 26 May 2022 with updates | |
16 Dec 2021 | AA | Total exemption full accounts made up to 30 June 2021 | |
03 Jun 2021 | CS01 | Confirmation statement made on 26 May 2021 with updates | |
03 Jun 2021 | TM02 | Termination of appointment of Jack Waters as a secretary on 1 January 2021 | |
13 Jan 2021 | AA | Total exemption full accounts made up to 30 June 2020 | |
26 May 2020 | CS01 | Confirmation statement made on 26 May 2020 with updates | |
20 Nov 2019 | AA | Total exemption full accounts made up to 30 June 2019 | |
03 Jun 2019 | CS01 | Confirmation statement made on 30 May 2019 with updates | |
12 Feb 2019 | AA | Total exemption full accounts made up to 30 June 2018 | |
31 May 2018 | CS01 | Confirmation statement made on 30 May 2018 with updates | |
05 Dec 2017 | AA | Total exemption full accounts made up to 30 June 2017 | |
19 Jun 2017 | CS01 | Confirmation statement made on 30 May 2017 with updates | |
13 Jan 2017 | AA | Total exemption small company accounts made up to 30 June 2016 | |
21 Jun 2016 | AR01 |
Annual return made up to 30 May 2016 with full list of shareholders
Statement of capital on 2016-06-21
|
|
27 Apr 2016 | AD01 | Registered office address changed from Unit 2B South Yorkshire Fresh Produce Flower Centre Parkway Drive Sheffield S9 4WN to Unit 2B South Yorkshire Fresh Produce Flower Centre Parkway Drive Sheffield S9 4WN on 27 April 2016 | |
27 Apr 2016 | CH01 | Director's details changed for John Brian Waters on 27 April 2016 | |
27 Apr 2016 | CH03 | Secretary's details changed for Jack Waters on 27 April 2016 | |
14 Jan 2016 | AA | Total exemption small company accounts made up to 30 June 2015 | |
24 Jun 2015 | AR01 |
Annual return made up to 30 May 2015 with full list of shareholders
Statement of capital on 2015-06-24
|
|
19 Jan 2015 | AA | Total exemption small company accounts made up to 30 June 2014 | |
18 Jul 2014 | AR01 |
Annual return made up to 30 May 2014 with full list of shareholders
Statement of capital on 2014-07-18
|
|
16 Dec 2013 | AA | Total exemption small company accounts made up to 30 June 2013 |