Advanced company searchLink opens in new window

CLEANWATER LTD

Company number 06999324

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)
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
  • GBP 22
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
  • GBP 22
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
  • GBP 22
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