Advanced company searchLink opens in new window

CLEARWATER INDUSTRIAL LIMITED

Company number 04142539

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
23 Feb 2017 SH01 Statement of capital following an allotment of shares on 6 September 2016
  • GBP 100
23 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
13 Apr 2016 DISS40 Compulsory strike-off action has been discontinued
12 Apr 2016 GAZ1 First Gazette notice for compulsory strike-off
11 Apr 2016 AR01 Annual return made up to 17 January 2016 with full list of shareholders
Statement of capital on 2016-04-11
  • GBP 1
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 Holt 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
19 Jan 2015 AR01 Annual return made up to 17 January 2015 with full list of shareholders
Statement of capital on 2015-01-19
  • GBP 1
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 Welsh Road East Napton Holt Southam Warwickshire CV47 1NA to Clearwater Business Park Welsh Road East Napton Holt Warwickshire CV47 1NA on 10 December 2014
02 Sep 2014 CH01 Director's details changed for Roger James Allen on 28 March 2014
17 Jan 2014 AR01 Annual return made up to 17 January 2014 with full list of shareholders
Statement of capital on 2014-01-17
  • GBP 1
17 Jan 2014 CH03 Secretary's details changed for Lianne Bishop on 1 August 2013
21 Oct 2013 AA Total exemption small company accounts made up to 31 March 2013
28 Jan 2013 AR01 Annual return made up to 17 January 2013 with full list of shareholders
02 Nov 2012 AA Total exemption small company accounts made up to 31 March 2012
18 Jul 2012 TM01 Termination of appointment of Daniel Burge as a director
26 Jan 2012 AR01 Annual return made up to 17 January 2012 with full list of shareholders
07 Oct 2011 AA Total exemption small company accounts made up to 31 March 2011
26 Apr 2011 AP03 Appointment of Lianne Bishop as a secretary
26 Apr 2011 TM02 Termination of appointment of Susan Hogarth as a secretary