Advanced company searchLink opens in new window

YORKSHIRE WATERJET LTD

Company number 07199868

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)
05 Jan 2015 AD01 Registered office address changed from Unit 20 Brooker Way, Todwick Road Industrial Estate Dinnington Sheffield S25 3PH to Unit 6 Enterprise Way, Holbrook Industrial Estate Holbrook Sheffield S20 3GL on 5 January 2015
23 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
23 Oct 2014 RP04 Second filing of AR01 previously delivered to Companies House made up to 23 March 2014
28 Aug 2014 SH01 Statement of capital following an allotment of shares on 1 March 2014
  • GBP 100
13 Aug 2014 DISS40 Compulsory strike-off action has been discontinued
12 Aug 2014 AR01 Annual return made up to 23 March 2014 with full list of shareholders
Statement of capital on 2014-08-12
  • GBP 3

Statement of capital on 2014-10-23
  • GBP 100
  • ANNOTATION Clarification a second filed AR01 was registered on 23/10/2014.
22 Jul 2014 GAZ1 First Gazette notice for compulsory strike-off
13 Dec 2013 AA Total exemption small company accounts made up to 31 March 2013
27 Aug 2013 AD01 Registered office address changed from , Unit 4, Bretfield Court, Bretton Street, Dewsbury, West Yorkshire, WF12 9BB, United Kingdom on 27 August 2013
24 Apr 2013 AR01 Annual return made up to 23 March 2013 with full list of shareholders
Statement of capital on 2013-04-24
  • GBP 3
15 Aug 2012 AA Total exemption small company accounts made up to 31 March 2012
02 May 2012 AR01 Annual return made up to 23 March 2012 with full list of shareholders
21 Jun 2011 AA Total exemption small company accounts made up to 31 March 2011
08 Apr 2011 TM01 Termination of appointment of Jonathan Chambers as a director
23 Mar 2011 AR01 Annual return made up to 23 March 2011 with full list of shareholders
23 Mar 2010 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted