Advanced company searchLink opens in new window

T J WATERS LIMITED

Company number 06089381

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)
10 Nov 2020 GAZ2 Final Gazette dissolved via compulsory strike-off
15 Apr 2020 DISS16(SOAS) Compulsory strike-off action has been suspended
03 Mar 2020 GAZ1 First Gazette notice for compulsory strike-off
13 Feb 2019 CS01 Confirmation statement made on 7 February 2019 with updates
21 Dec 2018 AA Total exemption full accounts made up to 31 March 2018
20 Feb 2018 CS01 Confirmation statement made on 7 February 2018 with updates
22 Dec 2017 AA Total exemption full accounts made up to 31 March 2017
14 Feb 2017 CS01 Confirmation statement made on 7 February 2017 with updates
08 Dec 2016 AA Unaudited abridged accounts made up to 31 March 2016
22 Mar 2016 AR01 Annual return made up to 7 February 2016 with full list of shareholders
Statement of capital on 2016-03-22
  • GBP 1
22 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
09 Mar 2015 AR01 Annual return made up to 7 February 2015 with full list of shareholders
Statement of capital on 2015-03-09
  • GBP 1
28 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
11 Mar 2014 AR01 Annual return made up to 7 February 2014 with full list of shareholders
Statement of capital on 2014-03-11
  • GBP 1
11 Mar 2014 CH01 Director's details changed for Anthony Waters on 7 February 2014
03 Jan 2014 AA Total exemption small company accounts made up to 31 March 2013
05 Jul 2013 CERTNM Company name changed brookson (5749D) LIMITED\certificate issued on 05/07/13
  • RES15 ‐ Change company name resolution on 2013-06-18
  • NM01 ‐ Change of name by resolution
27 Mar 2013 AD01 Registered office address changed from Brunel House, 340 Firecrest Court, Centre Park Warrington Cheshire WA1 1RG on 27 March 2013
07 Feb 2013 CH01 Director's details changed for Anthony Waters on 7 February 2013
07 Feb 2013 AR01 Annual return made up to 7 February 2013 with full list of shareholders
09 Jan 2013 AA Total exemption small company accounts made up to 31 March 2012
23 Feb 2012 CH01 Director's details changed for Anthony Waters on 23 February 2012
07 Feb 2012 AR01 Annual return made up to 7 February 2012 with full list of shareholders
10 Dec 2011 AA Total exemption small company accounts made up to 31 March 2011
07 Feb 2011 AR01 Annual return made up to 7 February 2011 with full list of shareholders