Waterjet Industries Ltd was registered on 09 June 2000 and has its registered office in Estover, Plymouth, it's status in the Companies House registry is set to "Active".
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
STANLEY, Daniel Lee | 19 March 2018 | - | 1 |
CLARK, Fiona | 07 April 2004 | 20 June 2005 | 1 |
GANN, Richard Charles | 17 August 2000 | 07 April 2004 | 1 |
GOODMAN, Michael | 10 November 2000 | 18 January 2002 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
COLLIER, Adam | 17 August 2000 | 20 June 2005 | 1 |
GODFREY, Hugo John | 10 November 2000 | 17 October 2003 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 24 June 2020 | |
AA - Annual Accounts | 19 December 2019 | |
CH01 - Change of particulars for director | 06 August 2019 | |
CS01 - N/A | 26 July 2019 | |
PSC07 - N/A | 12 June 2019 | |
AA - Annual Accounts | 26 November 2018 | |
CS01 - N/A | 25 June 2018 | |
AD01 - Change of registered office address | 03 April 2018 | |
PSC02 - N/A | 29 March 2018 | |
TM02 - Termination of appointment of secretary | 29 March 2018 | |
TM01 - Termination of appointment of director | 29 March 2018 | |
AP01 - Appointment of director | 29 March 2018 | |
MR01 - N/A | 29 March 2018 | |
MR04 - N/A | 13 October 2017 | |
MR04 - N/A | 12 October 2017 | |
CH03 - Change of particulars for secretary | 06 October 2017 | |
CH01 - Change of particulars for director | 06 October 2017 | |
CS01 - N/A | 22 June 2017 | |
AA - Annual Accounts | 09 June 2017 | |
AA - Annual Accounts | 30 August 2016 | |
AR01 - Annual Return | 11 July 2016 | |
AA - Annual Accounts | 04 August 2015 | |
AR01 - Annual Return | 23 June 2015 | |
AA - Annual Accounts | 19 August 2014 | |
AR01 - Annual Return | 23 June 2014 | |
MR01 - N/A | 20 May 2014 | |
AA - Annual Accounts | 12 August 2013 | |
AR01 - Annual Return | 02 July 2013 | |
AD01 - Change of registered office address | 29 January 2013 | |
MG01 - Particulars of a mortgage or charge | 03 January 2013 | |
AA - Annual Accounts | 20 July 2012 | |
AR01 - Annual Return | 03 July 2012 | |
AA - Annual Accounts | 19 July 2011 | |
AR01 - Annual Return | 11 July 2011 | |
AA - Annual Accounts | 20 December 2010 | |
AA01 - Change of accounting reference date | 17 December 2010 | |
AR01 - Annual Return | 21 June 2010 | |
AR01 - Annual Return | 14 June 2010 | |
AD01 - Change of registered office address | 10 June 2010 | |
AA - Annual Accounts | 04 November 2009 | |
363a - Annual Return | 03 July 2009 | |
AA - Annual Accounts | 27 August 2008 | |
363a - Annual Return | 12 June 2008 | |
288c - Notice of change of directors or secretaries or in their particulars | 12 June 2008 | |
AA - Annual Accounts | 22 November 2007 | |
CERTNM - Change of name certificate | 16 November 2007 | |
288a - Notice of appointment of directors or secretaries | 16 July 2007 | |
363a - Annual Return | 04 July 2007 | |
288b - Notice of resignation of directors or secretaries | 28 June 2007 | |
CERTNM - Change of name certificate | 19 March 2007 | |
AA - Annual Accounts | 24 August 2006 | |
363a - Annual Return | 21 June 2006 | |
AA - Annual Accounts | 14 July 2005 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 14 July 2005 | |
288b - Notice of resignation of directors or secretaries | 14 July 2005 | |
288b - Notice of resignation of directors or secretaries | 14 July 2005 | |
363s - Annual Return | 23 June 2005 | |
363s - Annual Return | 05 October 2004 | |
AA - Annual Accounts | 22 September 2004 | |
AA - Annual Accounts | 22 September 2004 | |
287 - Change in situation or address of Registered Office | 22 September 2004 | |
288a - Notice of appointment of directors or secretaries | 27 July 2004 | |
288a - Notice of appointment of directors or secretaries | 27 July 2004 | |
288a - Notice of appointment of directors or secretaries | 05 July 2004 | |
288b - Notice of resignation of directors or secretaries | 05 July 2004 | |
288b - Notice of resignation of directors or secretaries | 22 October 2003 | |
363s - Annual Return | 27 June 2003 | |
288b - Notice of resignation of directors or secretaries | 11 March 2003 | |
AA - Annual Accounts | 11 March 2003 | |
363s - Annual Return | 11 July 2002 | |
288b - Notice of resignation of directors or secretaries | 27 January 2002 | |
AA - Annual Accounts | 23 January 2002 | |
288c - Notice of change of directors or secretaries or in their particulars | 23 January 2002 | |
363s - Annual Return | 10 August 2001 | |
288a - Notice of appointment of directors or secretaries | 27 December 2000 | |
288a - Notice of appointment of directors or secretaries | 07 December 2000 | |
288a - Notice of appointment of directors or secretaries | 07 December 2000 | |
225 - Change of Accounting Reference Date | 16 October 2000 | |
288a - Notice of appointment of directors or secretaries | 29 August 2000 | |
288a - Notice of appointment of directors or secretaries | 29 August 2000 | |
288b - Notice of resignation of directors or secretaries | 29 August 2000 | |
288b - Notice of resignation of directors or secretaries | 29 August 2000 | |
287 - Change in situation or address of Registered Office | 29 August 2000 | |
MEM/ARTS - N/A | 29 August 2000 | |
CERTNM - Change of name certificate | 23 August 2000 | |
RESOLUTIONS - N/A | 22 August 2000 | |
NEWINC - New incorporation documents | 09 June 2000 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 22 March 2018 | Outstanding |
N/A |
A registered charge | 19 May 2014 | Fully Satisfied |
N/A |
Legal charge | 21 December 2012 | Fully Satisfied |
N/A |