About

Registered Number: 05972035
Date of Incorporation: 19/10/2006 (17 years and 7 months ago)
Company Status: Active
Registered Address: 50 Fore Street, Seaton, Devon, EX12 2AD,

 

Precision Waterjet Ltd was established in 2006, it's status in the Companies House registry is set to "Active". We don't know the number of employees at this organisation. The company has 5 directors listed in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BISSON, David Ian 06 April 2014 - 1
STAMP, Kelly Marie 23 March 2015 - 1
DAVIS, Katherine Jane 19 October 2006 08 April 2015 1
DAVIS, Philip Nigel 19 October 2006 08 April 2015 1
Secretary Name Appointed Resigned Total Appointments
STAMP, Kelly Marie 08 April 2015 - 1

Filing History

Document Type Date
CH01 - Change of particulars for director 31 July 2020
CH01 - Change of particulars for director 31 July 2020
CH03 - Change of particulars for secretary 13 July 2020
CH01 - Change of particulars for director 13 July 2020
CH01 - Change of particulars for director 13 July 2020
AA - Annual Accounts 23 June 2020
CS01 - N/A 24 April 2020
AA - Annual Accounts 02 September 2019
CS01 - N/A 25 April 2019
AA - Annual Accounts 26 June 2018
CS01 - N/A 23 April 2018
AA - Annual Accounts 04 August 2017
CS01 - N/A 24 April 2017
AA - Annual Accounts 02 September 2016
AR01 - Annual Return 19 April 2016
AD01 - Change of registered office address 19 August 2015
AA - Annual Accounts 15 July 2015
AR01 - Annual Return 16 April 2015
AP03 - Appointment of secretary 14 April 2015
TM01 - Termination of appointment of director 14 April 2015
TM02 - Termination of appointment of secretary 14 April 2015
TM01 - Termination of appointment of director 14 April 2015
MR01 - N/A 01 April 2015
AP01 - Appointment of director 23 March 2015
AR01 - Annual Return 30 October 2014
AA - Annual Accounts 29 August 2014
CH01 - Change of particulars for director 06 May 2014
AP01 - Appointment of director 06 May 2014
AR01 - Annual Return 22 October 2013
AA - Annual Accounts 10 October 2013
AR01 - Annual Return 22 October 2012
CH01 - Change of particulars for director 22 October 2012
CH01 - Change of particulars for director 22 October 2012
CH03 - Change of particulars for secretary 22 October 2012
AA - Annual Accounts 28 September 2012
AR01 - Annual Return 19 October 2011
AA - Annual Accounts 05 August 2011
AR01 - Annual Return 28 October 2010
AD01 - Change of registered office address 28 October 2010
AA - Annual Accounts 10 August 2010
AR01 - Annual Return 27 October 2009
CH01 - Change of particulars for director 26 October 2009
CH01 - Change of particulars for director 26 October 2009
CH03 - Change of particulars for secretary 26 October 2009
AA - Annual Accounts 25 September 2009
363a - Annual Return 04 December 2008
AA - Annual Accounts 14 August 2008
287 - Change in situation or address of Registered Office 11 June 2008
225 - Change of Accounting Reference Date 28 November 2007
363a - Annual Return 31 October 2007
287 - Change in situation or address of Registered Office 07 September 2007
288c - Notice of change of directors or secretaries or in their particulars 26 June 2007
288c - Notice of change of directors or secretaries or in their particulars 26 June 2007
NEWINC - New incorporation documents 19 October 2006

Mortgages & Charges

Description Date Status Charge by
A registered charge 31 March 2015 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.