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)
10 Mar 2011 AR01 Annual return made up to 17 January 2011 with full list of shareholders
10 Mar 2011 TM01 Termination of appointment of Daniel Burge as a director
09 Dec 2010 AP01 Appointment of Mr Daniel Peter Burge as a director
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
18 Mar 2010 AR01 Annual return made up to 17 January 2010 with full list of shareholders
10 Nov 2009 AA Total exemption small company accounts made up to 31 March 2009
18 Sep 2009 288b Appointment terminated director david possart
18 Sep 2009 288b Appointment terminated director manfred meyer
22 Jan 2009 363a Return made up to 17/01/09; full list of members
28 Dec 2008 AA Total exemption small company accounts made up to 31 March 2008
21 Feb 2008 363a Return made up to 17/01/08; full list of members
21 Feb 2008 363a Return made up to 17/01/07; full list of members
20 Feb 2008 288c Director's particulars changed
02 Feb 2008 AA Total exemption small company accounts made up to 31 March 2007
24 Oct 2007 288a New director appointed
12 Jul 2006 AA Total exemption small company accounts made up to 31 March 2006
18 May 2006 363a Return made up to 17/01/06; full list of members
27 Sep 2005 363a Return made up to 17/01/05; full list of members
19 Aug 2005 AA Total exemption small company accounts made up to 31 March 2005
22 Mar 2005 288a New director appointed
12 Jan 2005 287 Registered office changed on 12/01/05 from: the clearwater group welsh road east napton holt warwickshire CV47 1NA
07 Jan 2005 AA Total exemption small company accounts made up to 31 March 2004
30 Nov 2004 287 Registered office changed on 30/11/04 from: 4 scar bank millers road warwick warwickshire CV34 5DB
07 Feb 2004 363s Return made up to 17/01/04; full list of members
  • 363(288) ‐ Director's particulars changed