Advanced company searchLink opens in new window

WIGHTMAN STEWART WATERJET LIMITED

Company number 07081855

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)
20 Jan 2015 AP04 Appointment of Pha Secretarial Services Ltd as a secretary on 13 January 2015
20 Jan 2015 TM02 Termination of appointment of Tbd Associates Limited as a secretary on 13 January 2015
20 Jan 2015 AD01 Registered office address changed from 1-2 St Chads Court School Lane Rochdale Lancashire OL16 1QU to Crown House 217 Higher Hillgate Stockport Cheshire SK1 3RB on 20 January 2015
16 Dec 2014 AR01 Annual return made up to 19 November 2014 with full list of shareholders
Statement of capital on 2014-12-16
  • GBP 100
22 Aug 2014 TM02 Termination of appointment of A & S Secretarial Services Ltd as a secretary on 21 August 2014
22 Aug 2014 AP04 Appointment of Tbd Associates Limited as a secretary on 21 August 2014
25 Jun 2014 AA Total exemption small company accounts made up to 28 February 2014
07 Jan 2014 AR01 Annual return made up to 19 November 2013 with full list of shareholders
Statement of capital on 2014-01-07
  • GBP 100
17 May 2013 AA Total exemption small company accounts made up to 28 February 2013
05 Mar 2013 AA01 Previous accounting period extended from 30 November 2012 to 28 February 2013
28 Jan 2013 RP04 Second filing of AR01 previously delivered to Companies House made up to 19 November 2012
20 Nov 2012 AR01 Annual return made up to 19 November 2012 with full list of shareholders
  • ANNOTATION A second filed AR01 was registered on the 28 January 2013
18 Oct 2012 AP04 Appointment of A & S Secretarial Services Ltd as a secretary
18 Oct 2012 AD01 Registered office address changed from , New Chartford House Centurion Way, Cleckheaton, West Yorkshire, BD19 3QB, United Kingdom on 18 October 2012
21 Aug 2012 AA Accounts for a dormant company made up to 30 November 2011
17 Mar 2012 MG01 Particulars of a mortgage or charge / charge no: 1
13 Jan 2012 AR01 Annual return made up to 19 November 2011 with full list of shareholders
03 Aug 2011 AA Accounts for a dormant company made up to 30 November 2010
07 Jan 2011 AR01 Annual return made up to 19 November 2010 with full list of shareholders
19 Nov 2009 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)