- Company Overview for CLEANWATER LTD (06999324)
- Filing history for CLEANWATER LTD (06999324)
- People for CLEANWATER LTD (06999324)
- More for CLEANWATER LTD (06999324)
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) |
---|---|---|---|
24 Aug 2016 | CH01 | Director's details changed for Mr Roger Charles London on 24 August 2016 | |
24 Aug 2016 | CH01 | Director's details changed for Mrs Glenys Sandra London on 24 August 2016 | |
08 Aug 2016 | CH01 | Director's details changed for Mrs Glenys Sandra London on 8 August 2016 | |
08 Aug 2016 | CH01 | Director's details changed for Mr Roger Charles London on 8 August 2016 | |
04 Mar 2016 | AA | Total exemption small company accounts made up to 31 August 2015 | |
06 Sep 2015 | AR01 |
Annual return made up to 24 August 2015 with full list of shareholders
Statement of capital on 2015-09-06
|
|
07 May 2015 | AA | Total exemption small company accounts made up to 31 August 2014 | |
28 Aug 2014 | AR01 |
Annual return made up to 24 August 2014 with full list of shareholders
Statement of capital on 2014-08-28
|
|
30 May 2014 | AA | Total exemption small company accounts made up to 31 August 2013 | |
30 Jan 2014 | AD01 | Registered office address changed from C/O David London 3 Dumpton Park Road Ramsgate Kent CT11 7JP United Kingdom on 30 January 2014 | |
07 Sep 2013 | AR01 |
Annual return made up to 24 August 2013 with full list of shareholders
Statement of capital on 2013-09-07
|
|
28 May 2013 | AA | Total exemption full accounts made up to 31 August 2012 | |
30 Aug 2012 | AR01 | Annual return made up to 24 August 2012 with full list of shareholders | |
21 May 2012 | AA | Total exemption full accounts made up to 31 August 2011 | |
15 Nov 2011 | AD01 | Registered office address changed from 3 Edward Road Thorpe-Le-Soken Clacton-on-Sea Essex CO16 0HJ United Kingdom on 15 November 2011 | |
31 Aug 2011 | AR01 | Annual return made up to 24 August 2011 with full list of shareholders | |
17 Jan 2011 | AA | Total exemption full accounts made up to 31 August 2010 | |
02 Sep 2010 | AR01 | Annual return made up to 24 August 2010 with full list of shareholders | |
02 Sep 2010 | CH03 | Secretary's details changed for Roger Charles London on 21 August 2010 | |
02 Sep 2010 | CH01 | Director's details changed for Mr Roger Charles London on 21 August 2010 | |
28 May 2010 | TM01 | Termination of appointment of Hugh Shelbourne as a director | |
28 May 2010 | TM01 | Termination of appointment of Juliet Shelbourne as a director | |
28 May 2010 | AP01 | Appointment of Mrs Glenys Sandra London as a director | |
28 May 2010 | AD01 | Registered office address changed from 33 Hadleigh Road Frinton on Sea Essex CO13 9HQ England on 28 May 2010 | |
24 Aug 2009 | NEWINC | Incorporation |