CLEARWATER TECHNOLOGIES LTD.

Company Documents

DateDescription
29/01/2529 January 2025 Confirmation statement made on 2025-01-28 with no updates

View Document

13/12/2413 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

06/04/246 April 2024 Resolutions

View Document

06/04/246 April 2024 Memorandum and Articles of Association

View Document

06/04/246 April 2024 Resolutions

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

28/03/2428 March 2024 Notification of Alex Purser as a person with significant control on 2024-03-27

View Document

28/03/2428 March 2024 Change of details for Mr John Dalby as a person with significant control on 2024-03-27

View Document

28/03/2428 March 2024 Cessation of Gemma Dalby as a person with significant control on 2024-03-27

View Document

28/03/2428 March 2024 Confirmation statement made on 2024-01-28 with no updates

View Document

28/03/2428 March 2024 Appointment of Mr Alexander Purser as a director on 2024-03-27

View Document

20/12/2320 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

06/04/236 April 2023 Confirmation statement made on 2023-01-28 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

21/12/2221 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

31/01/2231 January 2022 Confirmation statement made on 2022-01-28 with no updates

View Document

23/12/2123 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

04/01/214 January 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

01/04/201 April 2020 CONFIRMATION STATEMENT MADE ON 28/01/20, WITH UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

23/12/1923 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

22/03/1922 March 2019 CONFIRMATION STATEMENT MADE ON 28/01/19, WITH UPDATES

View Document

21/12/1821 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

21/02/1821 February 2018 CONFIRMATION STATEMENT MADE ON 28/01/18, WITH UPDATES

View Document

21/12/1721 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

27/02/1727 February 2017 CONFIRMATION STATEMENT MADE ON 28/01/17, WITH UPDATES

View Document

23/12/1623 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

08/02/168 February 2016 Annual return made up to 28 January 2016 with full list of shareholders

View Document

19/01/1619 January 2016 APPOINTMENT TERMINATED, DIRECTOR ROGER ALLEN

View Document

19/01/1619 January 2016 APPOINTMENT TERMINATED, SECRETARY LIANNE BISHOP

View Document

15/01/1615 January 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN DALBY / 02/01/2016

View Document

15/01/1615 January 2016 REGISTERED OFFICE CHANGED ON 15/01/2016 FROM CLEARWATER HOUSE 17 HEATH TERRACE LEAMINGTON SPA WARWICKSHIRE CV32 5NA

View Document

22/12/1522 December 2015 REGISTERED OFFICE CHANGED ON 22/12/2015 FROM CLEARWATER BUSINESS PARK WELSH ROAD EAST NAPTON WARWICKSHIRE CV47 1NA

View Document

17/12/1517 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

01/09/151 September 2015 Annual return made up to 29 August 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

10/12/1410 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

10/12/1410 December 2014 REGISTERED OFFICE CHANGED ON 10/12/2014 FROM THE CLEARWATER BUILDINGS NAPTON HOLT WARWICKSHIRE CV47 1NA

View Document

02/09/142 September 2014 Annual return made up to 29 August 2014 with full list of shareholders

View Document

02/09/142 September 2014 DIRECTOR'S CHANGE OF PARTICULARS / ROGER JAMES ALLEN / 28/03/2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

21/10/1321 October 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

29/08/1329 August 2013 Annual return made up to 29 August 2013 with full list of shareholders

View Document

02/11/122 November 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

29/08/1229 August 2012 Annual return made up to 29 August 2012 with full list of shareholders

View Document

18/07/1218 July 2012 APPOINTMENT TERMINATED, DIRECTOR DANIEL BURGE

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

07/10/117 October 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

30/08/1130 August 2011 Annual return made up to 29 August 2011 with full list of shareholders

View Document

26/04/1126 April 2011 SECRETARY APPOINTED LIANNE BISHOP

View Document

26/04/1126 April 2011 APPOINTMENT TERMINATED, SECRETARY SUSAN HOGARTH

View Document

09/12/109 December 2010 DIRECTOR APPOINTED MR DANIEL PETER BURGE

View Document

24/11/1024 November 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

14/09/1014 September 2010 Annual return made up to 29 August 2010 with full list of shareholders

View Document

12/11/0912 November 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

18/09/0918 September 2009 APPOINTMENT TERMINATED DIRECTOR MANFRED MEYER

View Document

18/09/0918 September 2009 APPOINTMENT TERMINATED DIRECTOR DAVID POSSART

View Document

18/09/0918 September 2009 RETURN MADE UP TO 29/08/09; FULL LIST OF MEMBERS

View Document

28/12/0828 December 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

03/09/083 September 2008 RETURN MADE UP TO 29/08/08; FULL LIST OF MEMBERS

View Document

03/09/083 September 2008 DIRECTOR'S CHANGE OF PARTICULARS / DAVID POSSART / 03/09/2008

View Document

02/02/082 February 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

31/10/0731 October 2007 RETURN MADE UP TO 29/08/07; FULL LIST OF MEMBERS

View Document

24/10/0724 October 2007 NEW DIRECTOR APPOINTED

View Document

13/11/0613 November 2006 RETURN MADE UP TO 29/08/06; FULL LIST OF MEMBERS

View Document

13/11/0613 November 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

13/11/0613 November 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

12/07/0612 July 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

17/10/0517 October 2005 RETURN MADE UP TO 29/08/05; FULL LIST OF MEMBERS

View Document

19/08/0519 August 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

22/03/0522 March 2005 NEW DIRECTOR APPOINTED

View Document

01/03/051 March 2005 RETURN MADE UP TO 29/08/04; FULL LIST OF MEMBERS

View Document

12/01/0512 January 2005 REGISTERED OFFICE CHANGED ON 12/01/05 FROM: THE CLEAR WATER GROUP WELSH ROAD EAST NAPTON HOLT WARWICKSHIRE CV47 1NA

View Document

07/01/057 January 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

30/11/0430 November 2004 REGISTERED OFFICE CHANGED ON 30/11/04 FROM: 4 SCAR BANK MILLERS ROAD WARWICK WARWICKSHIRE CV34 5DB

View Document

19/01/0419 January 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

15/01/0415 January 2004 ACC. REF. DATE SHORTENED FROM 31/08/03 TO 31/03/03

View Document

18/11/0318 November 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

02/09/032 September 2003 RETURN MADE UP TO 29/08/03; FULL LIST OF MEMBERS

View Document

01/05/031 May 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/02

View Document

03/10/023 October 2002 RETURN MADE UP TO 29/08/02; FULL LIST OF MEMBERS

View Document

19/06/0219 June 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/01

View Document

30/05/0230 May 2002 NEW DIRECTOR APPOINTED

View Document

26/04/0226 April 2002 COMPANY NAME CHANGED CLEARWATER APPROPRIATE TECHNOLOG IES LIMITED CERTIFICATE ISSUED ON 26/04/02

View Document

21/03/0221 March 2002 REGISTERED OFFICE CHANGED ON 21/03/02 FROM: 17 HEATH TERRACE LEAMINGTON SPA WARWICKSHIRE CV32 5NA

View Document

21/03/0221 March 2002 NEW DIRECTOR APPOINTED

View Document

13/09/0113 September 2001 RETURN MADE UP TO 29/08/01; FULL LIST OF MEMBERS

View Document

29/08/0129 August 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/00

View Document

15/09/0015 September 2000 RETURN MADE UP TO 29/08/00; FULL LIST OF MEMBERS

View Document

06/07/006 July 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/99

View Document

23/09/9923 September 1999 RETURN MADE UP TO 29/08/99; NO CHANGE OF MEMBERS

View Document

01/07/991 July 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/98

View Document

16/10/9816 October 1998 NEW SECRETARY APPOINTED

View Document

16/10/9816 October 1998 SECRETARY RESIGNED

View Document

18/09/9818 September 1998 RETURN MADE UP TO 29/08/98; FULL LIST OF MEMBERS

View Document

12/09/9712 September 1997 NEW SECRETARY APPOINTED

View Document

12/09/9712 September 1997 NEW DIRECTOR APPOINTED

View Document

03/09/973 September 1997 DIRECTOR RESIGNED

View Document

03/09/973 September 1997 SECRETARY RESIGNED

View Document

03/09/973 September 1997 REGISTERED OFFICE CHANGED ON 03/09/97 FROM: SOMERSET HOUSE TEMPLE STREET BIRMINGHAM B2 5DN

View Document

29/08/9729 August 1997 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company