COMPLETELY WATER LIMITED

Register to unlock more data on OkredoRegister

COMPLETELY WATER LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05475425

Incorporation date

08/06/2005

Size

Micro Entity

Contacts

Registered address

Registered address

Unit 3b, Skelmanthorpe Technology Park, Station Road, Skelmanthorpe, Huddersfield HD8 9GACopy
copy info iconCopy
See on map
Latest events (Record since 08/06/2005)
dot icon24/03/2026
Micro company accounts made up to 2025-06-30
dot icon11/08/2025
Confirmation statement made on 2025-07-04 with no updates
dot icon17/04/2025
Registered office address changed from Boots Farm Straight Mile Bourton Rugby Warwickshire CV23 9QQ England to Unit 3B, Skelmanthorpe Technology Park Station Road Skelmanthorpe Huddersfield HD8 9GA on 2025-04-17
dot icon05/08/2024
Confirmation statement made on 2024-07-04 with no updates
dot icon01/03/2024
Micro company accounts made up to 2023-06-30
dot icon23/09/2023
Compulsory strike-off action has been discontinued
dot icon20/09/2023
Confirmation statement made on 2023-07-04 with updates
dot icon19/09/2023
First Gazette notice for compulsory strike-off
dot icon29/03/2023
Micro company accounts made up to 2022-06-30
dot icon05/09/2022
Confirmation statement made on 2022-07-04 with no updates
dot icon01/04/2022
Current accounting period extended from 2022-02-28 to 2022-06-30
dot icon08/11/2021
Appointment of Mrs Elizabeth Scott as a director on 2021-11-05
dot icon08/11/2021
Cessation of Lisa Louise Wordley as a person with significant control on 2021-11-05
dot icon08/11/2021
Appointment of Mr Timothy John Cullen Scott as a secretary on 2021-11-05
dot icon08/11/2021
Cessation of Michael Brian Scott as a person with significant control on 2021-11-05
dot icon08/11/2021
Termination of appointment of Michael Brian Scott as a director on 2021-11-05
dot icon08/11/2021
Termination of appointment of Lisa Louise Wordley as a director on 2021-11-05
dot icon08/11/2021
Termination of appointment of Lisa Wordley as a secretary on 2021-11-05
dot icon08/11/2021
Appointment of Mr Timothy John Cullen Scott as a director on 2021-11-05
dot icon08/11/2021
Notification of Refresh Water Limited as a person with significant control on 2021-11-05
dot icon22/10/2021
Micro company accounts made up to 2021-02-28
dot icon20/07/2021
Notification of Michael Scott as a person with significant control on 2021-07-20
dot icon20/07/2021
Confirmation statement made on 2021-07-04 with no updates
dot icon26/02/2021
Micro company accounts made up to 2020-02-29
dot icon19/07/2020
Confirmation statement made on 2020-07-04 with no updates
dot icon30/11/2019
Micro company accounts made up to 2019-02-28
dot icon22/07/2019
Confirmation statement made on 2019-07-04 with no updates
dot icon30/11/2018
Micro company accounts made up to 2018-02-28
dot icon16/07/2018
Confirmation statement made on 2018-07-04 with no updates
dot icon30/11/2017
Total exemption full accounts made up to 2017-02-28
dot icon18/07/2017
Confirmation statement made on 2017-07-04 with no updates
dot icon26/11/2016
Total exemption small company accounts made up to 2016-02-29
dot icon05/07/2016
Confirmation statement made on 2016-07-04 with updates
dot icon04/07/2016
Annual return made up to 2016-06-08 with full list of shareholders
dot icon04/07/2016
Secretary's details changed for Mrs Lisa Wordley on 2016-06-01
dot icon08/06/2016
Registered office address changed from Unit 6 Hadrians Way Glebe Farm Industrial Estate Rugby Warwickshire CV21 1st to Boots Farm Straight Mile Bourton Rugby Warwickshire CV23 9QQ on 2016-06-08
dot icon14/08/2015
Total exemption small company accounts made up to 2015-02-28
dot icon15/06/2015
Annual return made up to 2015-06-08 with full list of shareholders
dot icon31/10/2014
Total exemption small company accounts made up to 2014-02-28
dot icon31/07/2014
Annual return made up to 2014-06-08 with full list of shareholders
dot icon02/12/2013
Total exemption small company accounts made up to 2013-02-28
dot icon27/06/2013
Annual return made up to 2013-06-08 with full list of shareholders
dot icon28/05/2013
Secretary's details changed for Lisa Scott on 2013-03-26
dot icon28/05/2013
Registered office address changed from 21 Paynes Lane Rugby Warwickshire CV21 2UH on 2013-05-28
dot icon28/05/2013
Appointment of Mrs Lisa Wordley as a director
dot icon01/11/2012
Total exemption small company accounts made up to 2012-02-28
dot icon12/07/2012
Annual return made up to 2012-06-08 with full list of shareholders
dot icon12/07/2012
Director's details changed for Mr Michael Brian Scott on 2012-01-01
dot icon12/07/2012
Secretary's details changed for Lisa Scott on 2012-01-01
dot icon05/12/2011
Total exemption small company accounts made up to 2011-02-28
dot icon14/06/2011
Annual return made up to 2011-06-08 with full list of shareholders
dot icon14/06/2011
Director's details changed for Michael Brian Scott on 2011-06-01
dot icon23/11/2010
Total exemption small company accounts made up to 2010-02-28
dot icon18/06/2010
Annual return made up to 2010-06-08 with full list of shareholders
dot icon26/05/2010
Registered office address changed from 126 Manor Court Road Nuneaton Warwickshire CV11 5HL on 2010-05-26
dot icon14/08/2009
Total exemption small company accounts made up to 2009-02-28
dot icon17/06/2009
Return made up to 08/06/09; full list of members
dot icon17/06/2009
Secretary's change of particulars / lisa scott / 07/06/2009
dot icon08/01/2009
Return made up to 08/06/08; full list of members
dot icon03/12/2008
Total exemption small company accounts made up to 2008-02-28
dot icon03/01/2008
Total exemption small company accounts made up to 2007-02-28
dot icon05/09/2007
Return made up to 08/06/07; full list of members
dot icon05/10/2006
Total exemption small company accounts made up to 2006-02-28
dot icon03/07/2006
Return made up to 08/06/06; full list of members
dot icon06/01/2006
Accounting reference date shortened from 30/06/06 to 28/02/06
dot icon08/06/2005
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/06/2024
dot iconNext confirmation date
04/07/2026
dot iconLast change occurred
30/06/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/06/2024
dot iconNext account date
30/06/2025
dot iconNext due on
31/03/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
4
783.00
-
0.00
-
-
2022
3
21.64K
-
0.00
-
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Scott, Timothy John Cullen
Director
05/11/2021 - Present
7
Scott, Elizabeth
Director
05/11/2021 - Present
1
Scott, Timothy John Cullen
Secretary
05/11/2021 - Present
-

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About COMPLETELY WATER LIMITED

COMPLETELY WATER LIMITED is an(a) Active company incorporated on 08/06/2005 with the registered office located at Unit 3b, Skelmanthorpe Technology Park, Station Road, Skelmanthorpe, Huddersfield HD8 9GA. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of COMPLETELY WATER LIMITED?

toggle

COMPLETELY WATER LIMITED is currently Active. It was registered on 08/06/2005 .

Where is COMPLETELY WATER LIMITED located?

toggle

COMPLETELY WATER LIMITED is registered at Unit 3b, Skelmanthorpe Technology Park, Station Road, Skelmanthorpe, Huddersfield HD8 9GA.

What does COMPLETELY WATER LIMITED do?

toggle

COMPLETELY WATER LIMITED operates in the Retail sale of beverages in specialised stores (47.25 - SIC 2007) sector.

What is the latest filing for COMPLETELY WATER LIMITED?

toggle

The latest filing was on 24/03/2026: Micro company accounts made up to 2025-06-30.