About

Registered Number: 06438911
Date of Incorporation: 27/11/2007 (16 years and 5 months ago)
Company Status: Active
Registered Address: Unit 3 & 4 Telford Court, Telford Drive Newark Industrial Estate, Newark, Nottinghamshire, NG24 2DX

 

Having been setup in 2007, Cj Waterhouse Company Ltd has its registered office in Newark, it's status at Companies House is "Active". We don't know the number of employees at this organisation. Waterhouse, Samantha Louise, Waterhouse, Christian James, Waterhouse, John Philip, Waterhouse, Samantha Louise are the current directors of the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WATERHOUSE, Christian James 01 February 2008 - 1
WATERHOUSE, John Philip 06 April 2009 - 1
WATERHOUSE, Samantha Louise 01 August 2018 - 1
Secretary Name Appointed Resigned Total Appointments
WATERHOUSE, Samantha Louise 01 February 2008 - 1

Filing History

Document Type Date
AA - Annual Accounts 27 July 2020
CS01 - N/A 23 January 2020
AA - Annual Accounts 30 April 2019
CS01 - N/A 10 January 2019
AP01 - Appointment of director 06 August 2018
AA - Annual Accounts 31 May 2018
CS01 - N/A 11 December 2017
AA - Annual Accounts 28 April 2017
AA01 - Change of accounting reference date 25 January 2017
CS01 - N/A 06 December 2016
AA - Annual Accounts 29 January 2016
AR01 - Annual Return 21 December 2015
AA - Annual Accounts 23 January 2015
AR01 - Annual Return 24 December 2014
CH01 - Change of particulars for director 24 December 2014
CH01 - Change of particulars for director 24 December 2014
AA - Annual Accounts 31 January 2014
AR01 - Annual Return 24 December 2013
CH03 - Change of particulars for secretary 24 December 2013
AD01 - Change of registered office address 26 September 2013
AA - Annual Accounts 28 January 2013
AR01 - Annual Return 07 December 2012
AA - Annual Accounts 02 February 2012
AR01 - Annual Return 30 November 2011
AA - Annual Accounts 31 January 2011
AR01 - Annual Return 29 November 2010
AD01 - Change of registered office address 12 March 2010
AD01 - Change of registered office address 06 March 2010
AA - Annual Accounts 24 February 2010
AR01 - Annual Return 29 December 2009
CH03 - Change of particulars for secretary 29 December 2009
CH01 - Change of particulars for director 29 December 2009
CH01 - Change of particulars for director 29 December 2009
225 - Change of Accounting Reference Date 22 September 2009
AA - Annual Accounts 14 September 2009
225 - Change of Accounting Reference Date 11 September 2009
288a - Notice of appointment of directors or secretaries 03 August 2009
363a - Annual Return 06 January 2009
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 12 February 2008
288a - Notice of appointment of directors or secretaries 12 February 2008
288a - Notice of appointment of directors or secretaries 12 February 2008
288b - Notice of resignation of directors or secretaries 28 November 2007
288b - Notice of resignation of directors or secretaries 28 November 2007
NEWINC - New incorporation documents 27 November 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.