This company is commonly known as Clearwater Limited. The company was founded 29 years ago and was given the registration number 03013687. The firm's registered office is in STROUD. You can find them at First Floor Offices, Wimberley, Park, Knapp Lane, Brimscombe, Stroud, Glos. This company's SIC code is 41100 - Development of building projects.
Name | : | CLEARWATER LIMITED |
---|---|---|
Company Number | : | 03013687 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 24 January 1995 |
End of financial year | : | 31 January 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | First Floor Offices, Wimberley, Park, Knapp Lane, Brimscombe, Stroud, Glos, GL5 2TH |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Wimberley Park, Knapp Lane, Brimscombe, Stroud, United Kingdom, GL5 2TH | Director | 19 March 1996 | Active |
First Floor Offices Wimberley Park, Knapp Lane, Brimscombe, Stroud, United Kingdom, GL5 2TH | Secretary | 23 March 1998 | Active |
10 Ganton Close, Bletchley, Milton Keynes, MK3 7TT | Secretary | 19 March 1996 | Active |
4 Rivers House, Fentiman Walk, Hertford, SG14 1DB | Corporate Nominee Secretary | 24 January 1995 | Active |
21 Southampton Row, London, WC1B 5HS | Corporate Secretary | 02 March 1995 | Active |
11 Iron Mill Cottages, Minchinhampton, Stroud, GL6 9AL | Director | 08 May 1998 | Active |
4 Rivers House, Fentiman Walk, Hertford, SG14 1DB | Nominee Director | 24 January 1995 | Active |
The Vicarage Church Street, Gawcott, Buckingham, MK18 4HY | Director | 19 March 1996 | Active |
Eton House Petherton Road, North Newton, Bridgwater, TA7 0BD | Director | 07 May 1996 | Active |
Clearwater House Bristol Road, Bridgwater, TA6 4AW | Director | 25 January 1998 | Active |
21 Southampton Row, London, WC1B 5HS | Director | 02 March 1995 | Active |
First Floor Offices, Wimberley Park, Brimscombe, Stroud, United Kingdom, GL5 2TH | Corporate Director | 01 September 2011 | Active |
First Floor Offices, Wimberley Park, Knapp Lane, Brimscombe, Stroud, United Kingdom, GL5 2TH | Corporate Director | 06 May 1999 | Active |
Mr Alvin Mark Lindley | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1956 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Wimberley Park, Knapp Lane, Stroud, United Kingdom, GL5 2TH |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-10-30 | Accounts | Accounts with accounts type micro entity. | Download |
2023-02-06 | Confirmation statement | Confirmation statement with updates. | Download |
2023-01-24 | Officers | Change person director company with change date. | Download |
2022-10-13 | Accounts | Accounts with accounts type micro entity. | Download |
2022-06-01 | Address | Change registered office address company with date old address new address. | Download |
2022-01-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-10-27 | Accounts | Accounts with accounts type micro entity. | Download |
2021-03-15 | Officers | Termination director company with name termination date. | Download |
2021-03-15 | Officers | Termination secretary company with name termination date. | Download |
2021-01-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-10-30 | Accounts | Accounts with accounts type micro entity. | Download |
2020-01-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-10-30 | Accounts | Accounts with accounts type micro entity. | Download |
2019-01-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-10-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-01-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-10-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-01-24 | Confirmation statement | Confirmation statement with updates. | Download |
2016-10-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2016-01-25 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-11-13 | Accounts | Accounts with accounts type full. | Download |
2015-01-26 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-10-29 | Incorporation | Re registration memorandum articles. | Download |
2014-10-29 | Change of name | Certificate re registration public limited company to private. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.