CLEARWATER 2010 LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
16/03/2016 March 2020 CONFIRMATION STATEMENT MADE ON 11/02/20, NO UPDATES

View Document

28/11/1928 November 2019 28/02/19 TOTAL EXEMPTION FULL

View Document

21/03/1921 March 2019 PSC'S CHANGE OF PARTICULARS / MR JAMES MURRAY PITCAIRN / 01/08/2018

View Document

21/03/1921 March 2019 CONFIRMATION STATEMENT MADE ON 11/02/19, NO UPDATES

View Document

29/11/1829 November 2018 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/18

View Document

07/11/187 November 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

19/03/1819 March 2018 CONFIRMATION STATEMENT MADE ON 11/02/18, NO UPDATES

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

29/11/1729 November 2017 28/02/17 TOTAL EXEMPTION FULL

View Document

06/06/176 June 2017 DISS40 (DISS40(SOAD))

View Document

06/06/176 June 2017 CONFIRMATION STATEMENT MADE ON 11/02/17, WITH UPDATES

View Document

16/05/1716 May 2017 FIRST GAZETTE

View Document

21/11/1621 November 2016 Annual accounts small company total exemption made up to 28 February 2016

View Document

15/04/1615 April 2016 Annual return made up to 11 February 2016 with full list of shareholders

View Document

28/02/1628 February 2016 Annual accounts for year ending 28 Feb 2016

View Accounts

30/11/1530 November 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

29/08/1529 August 2015 DISS40 (DISS40(SOAD))

View Document

27/08/1527 August 2015 Annual accounts small company total exemption made up to 28 February 2014

View Document

07/08/157 August 2015 FIRST GAZETTE

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

16/02/1516 February 2015 Annual return made up to 11 February 2015 with full list of shareholders

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

20/02/1420 February 2014 Annual return made up to 11 February 2014 with full list of shareholders

View Document

06/02/146 February 2014 Annual accounts small company total exemption made up to 28 February 2013

View Document

15/06/1315 June 2013 DISS40 (DISS40(SOAD))

View Document

14/06/1314 June 2013 FIRST GAZETTE

View Document

11/06/1311 June 2013 APPOINTMENT TERMINATED, DIRECTOR JAMES PITCAIRN

View Document

11/06/1311 June 2013 DIRECTOR APPOINTED MR JAMES MURRAY PITCAIRN

View Document

11/06/1311 June 2013 Annual return made up to 11 February 2013 with full list of shareholders

View Document

19/02/1319 February 2013 Annual accounts small company total exemption made up to 28 February 2012

View Document

22/05/1222 May 2012 Annual return made up to 11 February 2012 with full list of shareholders

View Document

05/05/125 May 2012 DISS40 (DISS40(SOAD))

View Document

02/05/122 May 2012 Annual accounts small company total exemption made up to 28 February 2011

View Document

10/04/1210 April 2012 DIRECTOR APPOINTED MR JAMES PITCAIRN

View Document

10/04/1210 April 2012 APPOINTMENT TERMINATED, DIRECTOR JAMES PITCAIRN

View Document

05/04/125 April 2012 APPOINTMENT TERMINATED, DIRECTOR JAMES PITCAIRN

View Document

05/04/125 April 2012 DIRECTOR APPOINTED MR JAMES MURRAY PITCAIRN

View Document

13/03/1213 March 2012 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

02/03/122 March 2012 FIRST GAZETTE

View Document

28/02/1228 February 2012 Annual accounts for year ending 28 Feb 2012

View Accounts

06/12/116 December 2011 ORDER OF COURT RECALL OF PROVISIONAL LIQUIDATOR

View Document

05/12/115 December 2011 NOTICE OF APPOINTMENT OF LIQUIDATOR (PROVISIONAL)

View Document

14/04/1114 April 2011 28/02/10 TOTAL EXEMPTION FULL

View Document

14/02/1114 February 2011 Annual return made up to 11 February 2011 with full list of shareholders

View Document

17/02/1017 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES PITCAIRN / 11/02/2010

View Document

17/02/1017 February 2010 Annual return made up to 11 February 2010 with full list of shareholders

View Document

26/01/1026 January 2010 28/02/09 TOTAL EXEMPTION FULL

View Document

26/05/0926 May 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

11/03/0911 March 2009 RETURN MADE UP TO 11/02/09; FULL LIST OF MEMBERS

View Document

11/03/0911 March 2009 SECRETARY APPOINTED MR JAMES MURRAY PITCAIRN

View Document

11/03/0911 March 2009 APPOINTMENT TERMINATED SECRETARY MARGARET PITCAIRN

View Document

11/03/0911 March 2009 APPOINTMENT TERMINATED DIRECTOR MARGARET PITCAIRN

View Document

11/02/0811 February 2008 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