Advanced company searchLink opens in new window

CJ WATERHOUSE COMPANY LTD

Company number 06438911

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)
06 Dec 2016 CS01 Confirmation statement made on 27 November 2016 with updates
29 Jan 2016 AA Total exemption small company accounts made up to 30 April 2015
21 Dec 2015 AR01 Annual return made up to 27 November 2015 with full list of shareholders
Statement of capital on 2015-12-21
  • GBP 4
23 Jan 2015 AA Total exemption small company accounts made up to 30 April 2014
24 Dec 2014 AR01 Annual return made up to 27 November 2014 with full list of shareholders
Statement of capital on 2014-12-24
  • GBP 4
24 Dec 2014 CH01 Director's details changed for John Philip Waterhouse on 1 January 2014
24 Dec 2014 CH01 Director's details changed for Mr Christian James Waterhouse on 1 January 2014
31 Jan 2014 AA Total exemption small company accounts made up to 30 April 2013
24 Dec 2013 AR01 Annual return made up to 27 November 2013 with full list of shareholders
Statement of capital on 2013-12-24
  • GBP 4
24 Dec 2013 CH03 Secretary's details changed for Samantha Louise Waterhouse on 5 August 2013
26 Sep 2013 AD01 Registered office address changed from Unit 5 Jessop Way Newark Industrial Estate Newark Nottinghamshire NG24 2ER on 26 September 2013
28 Jan 2013 AA Total exemption small company accounts made up to 30 April 2012
07 Dec 2012 AR01 Annual return made up to 27 November 2012 with full list of shareholders
02 Feb 2012 AA Total exemption small company accounts made up to 30 April 2011
30 Nov 2011 AR01 Annual return made up to 27 November 2011 with full list of shareholders
31 Jan 2011 AA Total exemption small company accounts made up to 30 April 2010
29 Nov 2010 AR01 Annual return made up to 27 November 2010 with full list of shareholders
12 Mar 2010 AD01 Registered office address changed from Unit 5 Jessop Way Newark Industrial Estate Newark Notts NG24 2ER England on 12 March 2010
06 Mar 2010 AD01 Registered office address changed from White Rose Villa, Nelson Lane North Muskham Newark NG23 6HL on 6 March 2010
24 Feb 2010 AA Total exemption small company accounts made up to 30 April 2009
29 Dec 2009 AR01 Annual return made up to 27 November 2009 with full list of shareholders
29 Dec 2009 CH03 Secretary's details changed for Samantha Louise Waterhouse on 29 December 2009
29 Dec 2009 CH01 Director's details changed for John Philip Waterhouse on 29 December 2009
29 Dec 2009 CH01 Director's details changed for Christian James Waterhouse on 29 December 2009
22 Sep 2009 225 Accounting reference date extended from 31/01/2009 to 30/04/2009