- Company Overview for CLEARWATER BIDCO LIMITED (SC517451)
- Filing history for CLEARWATER BIDCO LIMITED (SC517451)
- People for CLEARWATER BIDCO LIMITED (SC517451)
- Charges for CLEARWATER BIDCO LIMITED (SC517451)
- More for CLEARWATER BIDCO LIMITED (SC517451)
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) |
---|---|---|---|
30 Jul 2019 | AP01 | Appointment of Mr Shaun Mitchelitis as a director on 2 July 2019 | |
30 Jul 2019 | TM01 | Termination of appointment of William Alexander Nauss as a director on 2 July 2019 | |
30 Jul 2019 | TM01 | Termination of appointment of Michael Theodore Hollis as a director on 2 July 2019 | |
30 Jul 2019 | AP01 | Appointment of Ms Lee Malcolm as a director on 2 July 2019 | |
15 Oct 2018 | CS01 | Confirmation statement made on 7 October 2018 with updates | |
12 Jun 2018 | AA | Full accounts made up to 31 December 2017 | |
04 May 2018 | AP01 | Appointment of Telaina Kelly as a director on 3 May 2018 | |
10 Oct 2017 | CS01 | Confirmation statement made on 7 October 2017 with updates | |
26 Jul 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
01 Jun 2017 | AP01 | Appointment of William Alexander Nauss as a director on 26 May 2017 | |
01 Jun 2017 | AP01 | Appointment of Craig Steven Sigut as a director on 26 May 2017 | |
01 Jun 2017 | TM01 | Termination of appointment of John Ashmore as a director on 26 May 2017 | |
01 Nov 2016 | CS01 | Confirmation statement made on 7 October 2016 with updates | |
06 Sep 2016 | MR01 | Registration of charge SC5174510003, created on 31 August 2016 | |
06 Sep 2016 | MR01 | Registration of charge SC5174510004, created on 31 August 2016 | |
08 Jul 2016 | TM01 | Termination of appointment of Robert Derek Wight as a director on 29 June 2016 | |
08 Jul 2016 | AP01 | Appointment of Teresa Helen Joyce Fortney as a director on 29 June 2016 | |
10 May 2016 | AA01 | Current accounting period extended from 31 October 2016 to 31 December 2016 | |
23 Feb 2016 | SH01 |
Statement of capital following an allotment of shares on 30 October 2015
|
|
05 Jan 2016 | MR01 | Registration of charge SC5174510002, created on 29 December 2015 | |
06 Nov 2015 | RESOLUTIONS |
Resolutions
|
|
05 Nov 2015 | MR01 | Registration of charge SC5174510001, created on 26 October 2015 | |
23 Oct 2015 | AP01 | Appointment of Michael Theodore Hollis as a director on 23 October 2015 | |
23 Oct 2015 | AP01 | Appointment of John Ashmore as a director on 23 October 2015 | |
23 Oct 2015 | TM01 | Termination of appointment of Ian David Smith as a director on 23 October 2015 |