- Company Overview for T J WATERS LIMITED (06089381)
- Filing history for T J WATERS LIMITED (06089381)
- People for T J WATERS LIMITED (06089381)
- More for T J WATERS LIMITED (06089381)
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
|
|
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
|
|
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
|
|
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
|
|
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 |