Advanced company searchLink opens in new window

MORTGAGES@CLEARWATER LTD

Company number 04289834

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)
04 Nov 2005 AA Full accounts made up to 31 December 2004
17 Oct 2005 287 Registered office changed on 17/10/05 from: 19 portland square bristol BS2 8SJ
23 Jul 2005 123 Nc inc already adjusted 08/07/05
23 Jul 2005 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
23 Jul 2005 RESOLUTIONS Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
23 Jul 2005 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
28 Sep 2004 363s Return made up to 19/09/04; full list of members
28 Sep 2004 363(288) Secretary's particulars changed
23 Aug 2004 288a New director appointed
14 Jul 2004 AA Total exemption full accounts made up to 31 December 2003
19 Feb 2004 288a New director appointed
02 Feb 2004 287 Registered office changed on 02/02/04 from: 107 bristol road whitchurch bristol avon BS14 4PU
02 Feb 2004 363s Return made up to 19/09/03; full list of members
24 Dec 2003 288b Secretary resigned
24 Dec 2003 288b Director resigned
24 Dec 2003 288a New secretary appointed
24 Dec 2003 287 Registered office changed on 24/12/03 from: 19 portland square bristol BS2 8SJ
12 Aug 2003 287 Registered office changed on 12/08/03 from: 42 pembroke road, clifton bristol avon BS8 3BQ
26 Jul 2003 288a New secretary appointed
26 Jul 2003 288b Secretary resigned
24 Jul 2003 AA Full accounts made up to 31 December 2002
20 Mar 2003 395 Particulars of mortgage/charge
11 Dec 2002 288a New secretary appointed
11 Dec 2002 288b Secretary resigned
11 Dec 2002 363s Return made up to 19/09/02; full list of members