- Company Overview for CLEARWATER INDUSTRIAL LIMITED (04142539)
- Filing history for CLEARWATER INDUSTRIAL LIMITED (04142539)
- People for CLEARWATER INDUSTRIAL LIMITED (04142539)
- More for CLEARWATER INDUSTRIAL LIMITED (04142539)
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
|
|
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
|
|
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
|
|
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
|
|
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 |