- Company Overview for CLEARWATER TECHNOLOGIES LTD. (03428942)
- Filing history for CLEARWATER TECHNOLOGIES LTD. (03428942)
- People for CLEARWATER TECHNOLOGIES LTD. (03428942)
- More for CLEARWATER TECHNOLOGIES LTD. (03428942)
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) |
---|---|---|---|
19 Jan 2016 | TM02 | Termination of appointment of Lianne Bishop as a secretary on 5 November 2015 | |
19 Jan 2016 | TM01 | Termination of appointment of Roger James Allen as a director on 28 October 2015 | |
15 Jan 2016 | AD01 | Registered office address changed from Clearwater House 17 Heath Terrace Leamington Spa Warwickshire CV32 5NA to Clearwater House 17 Heath Terrace Leamington Spa Warwickshire CV32 5NA on 15 January 2016 | |
15 Jan 2016 | CH01 | Director's details changed for Mr John Dalby on 2 January 2016 | |
22 Dec 2015 | AD01 | Registered office address changed from Clearwater Business Park Welsh Road East Napton Warwickshire CV47 1NA to Clearwater House 17 Heath Terrace Leamington Spa Warwickshire CV32 5NA on 22 December 2015 | |
17 Dec 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
01 Sep 2015 | AR01 |
Annual return made up to 29 August 2015 with full list of shareholders
Statement of capital on 2015-09-01
|
|
10 Dec 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
10 Dec 2014 | AD01 | Registered office address changed from The Clearwater Buildings Napton Holt Warwickshire CV47 1NA to Clearwater Business Park Welsh Road East Napton Warwickshire CV47 1NA on 10 December 2014 | |
02 Sep 2014 | AR01 |
Annual return made up to 29 August 2014 with full list of shareholders
Statement of capital on 2014-09-02
|
|
02 Sep 2014 | CH01 | Director's details changed for Roger James Allen on 28 March 2014 | |
21 Oct 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
29 Aug 2013 | AR01 |
Annual return made up to 29 August 2013 with full list of shareholders
Statement of capital on 2013-08-29
|
|
02 Nov 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
29 Aug 2012 | AR01 | Annual return made up to 29 August 2012 with full list of shareholders | |
18 Jul 2012 | TM01 | Termination of appointment of Daniel Burge as a director | |
07 Oct 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
30 Aug 2011 | AR01 | Annual return made up to 29 August 2011 with full list of shareholders | |
26 Apr 2011 | TM02 | Termination of appointment of Susan Hogarth as a secretary | |
26 Apr 2011 | AP03 | Appointment of Lianne Bishop as a secretary | |
09 Dec 2010 | AP01 | Appointment of Mr Daniel Peter Burge as a director | |
24 Nov 2010 | AA | Total exemption small company accounts made up to 31 March 2010 | |
14 Sep 2010 | AR01 | Annual return made up to 29 August 2010 with full list of shareholders | |
12 Nov 2009 | AA | Total exemption small company accounts made up to 31 March 2009 | |
18 Sep 2009 | 363a | Return made up to 29/08/09; full list of members |