Advanced company searchLink opens in new window

CLEARWATER HYDROACOUSTICS LIMITED

Company number 09850005

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)
05 Sep 2018 AD01 Registered office address changed from 8 Hamm Beach Road Portland Dorset DT5 1DX England to 47 Mark Lane London EC3R 7QQ on 5 September 2018
05 Sep 2018 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-09-04
02 Mar 2018 TM02 Termination of appointment of Carl Peter Tiltman as a secretary on 31 January 2018
20 Feb 2018 TM01 Termination of appointment of Carl Peter Tiltman as a director on 31 January 2018
31 Oct 2017 CS01 Confirmation statement made on 29 October 2017 with updates
31 Jul 2017 AA Accounts for a small company made up to 31 December 2016
09 Nov 2016 CS01 Confirmation statement made on 29 October 2016 with updates
12 Jan 2016 AP01 Appointment of Mr James Michael Kirby as a director on 12 January 2016
12 Jan 2016 AP01 Appointment of Mr Donald James Fraser Rushton as a director on 12 January 2016
12 Jan 2016 AP01 Appointment of Mr Nigel Rowland Hill as a director on 12 January 2016
12 Jan 2016 AD01 Registered office address changed from 19 Portland Marina Osprey Quay Hamm Beach Road Portland Dorset DT5 1DX United Kingdom to 8 Hamm Beach Road Portland Dorset DT5 1DX on 12 January 2016
12 Jan 2016 AP01 Appointment of Mr Andrew John Moore as a director on 12 January 2016
06 Jan 2016 SH01 Statement of capital following an allotment of shares on 6 January 2016
  • GBP 62,763
04 Jan 2016 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
21 Dec 2015 SH01 Statement of capital following an allotment of shares on 18 December 2015
  • GBP 57,494
21 Dec 2015 SH01 Statement of capital following an allotment of shares on 18 December 2015
  • GBP 57,494
21 Dec 2015 SH01 Statement of capital following an allotment of shares on 18 December 2015
  • GBP 57,494
21 Dec 2015 SH01 Statement of capital following an allotment of shares on 18 December 2015
  • GBP 57,494
21 Dec 2015 SH01 Statement of capital following an allotment of shares on 18 December 2015
  • GBP 57,494
21 Dec 2015 SH01 Statement of capital following an allotment of shares on 18 December 2015
  • GBP 57,494
21 Dec 2015 SH01 Statement of capital following an allotment of shares on 18 December 2015
  • GBP 57,494
17 Nov 2015 AA01 Current accounting period extended from 31 October 2016 to 31 December 2016
10 Nov 2015 SH01 Statement of capital following an allotment of shares on 6 November 2015
  • GBP 3,257
10 Nov 2015 SH01 Statement of capital following an allotment of shares on 30 October 2015
  • GBP 100
30 Oct 2015 NEWINC Incorporation
Statement of capital on 2015-10-30
  • GBP 100