CLEARWATER FINE FOODS (EUROPE) LIMITED



Company Documents

DateDescription
08/01/248 January 2024 Group of companies' accounts made up to 2022-12-31

View Document

04/01/244 January 2024 Registered office address changed from Tricor Suite 4th Floor 50 Mark Lane London EC3R 7QR to Suite 5, 7th Floor 50 Broadway London SW1H 0DB on 2024-01-04

View Document

02/01/242 January 2024 Confirmation statement made on 2023-12-29 with no updates

View Document

29/12/2229 December 2022 Confirmation statement made on 2022-12-29 with no updates

View Document

07/12/227 December 2022 Full accounts made up to 2021-12-31

View Document

27/04/2227 April 2022 Amended full accounts made up to 2020-12-31

View Document

21/02/2221 February 2022 Termination of appointment of William Dion Kalutycz as a director on 2022-01-25

View Document

21/02/2221 February 2022 Termination of appointment of Michael George Mcintyre as a director on 2022-01-25

View Document

08/02/228 February 2022 Appointment of Mr Shaun Francis Mitchelitis as a director on 2022-01-25

View Document

07/02/227 February 2022 Appointment of Daphne Catherine Evelyn Jenkins as a director on 2022-01-25

View Document

07/02/227 February 2022 Appointment of Vincent James Strachan as a director on 2022-01-25

View Document

04/01/224 January 2022 Confirmation statement made on 2021-12-29 with no updates

View Document

02/10/212 October 2021 Satisfaction of charge 031424950017 in full

View Document

04/06/214 June 2021 Satisfaction of charge 13 in full

View Document

04/06/214 June 2021 Satisfaction of charge 031424950016 in full

View Document

04/06/214 June 2021 Satisfaction of charge 031424950015 in full

View Document

04/06/214 June 2021 Satisfaction of charge 14 in full

View Document

04/06/214 June 2021 Satisfaction of charge 5 in full

View Document

09/01/159 January 2015 Annual return made up to 29 December 2014 with full list of shareholders

View Document

27/05/1427 May 2014 RESIGNATION OF AUDITORS

View Document

03/02/143 February 2014 Annual return made up to 29 December 2013 with full list of shareholders

View Document

20/01/1420 January 2014 REGISTERED OFFICE CHANGED ON 20/01/2014 FROM
TRICOR SUITE 7TH FLOOR
52/54 GRACECHURCH STREET
LONDON
EC3V 0EH
UNITED KINGDOM

View Document

31/12/1331 December 2013 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

01/07/131 July 2013 REGISTRATION OF A CHARGE / CHARGE CODE 031424950015

View Document

25/01/1325 January 2013 Annual return made up to 29 December 2012 with full list of shareholders

View Document

31/12/1231 December 2012 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

19/06/1219 June 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 14

View Document

19/06/1219 June 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 13

View Document

02/03/122 March 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 12

View Document

06/01/126 January 2012 Annual return made up to 29 December 2011 with full list of shareholders

View Document

31/12/1131 December 2011 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

06/10/116 October 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 11

View Document

06/09/116 September 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 10

View Document

23/08/1123 August 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 9

View Document

23/02/1123 February 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8

View Document

18/02/1118 February 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7

View Document

19/01/1119 January 2011 Annual return made up to 29 December 2010 with full list of shareholders

View Document

31/12/1031 December 2010 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

23/08/1023 August 2010 AUDITOR'S RESIGNATION

View Document

28/01/1028 January 2010 AUDITOR'S RESIGNATION

View Document

26/01/1026 January 2010 Annual return made up to 29 December 2009 with full list of shareholders

View Document

26/01/1026 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN RITSON MILLER / 01/10/2009

View Document

26/01/1026 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / STANLEY WILLIAM LEO SPAVOLD / 01/10/2009

View Document

26/01/1026 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / COLIN MACDONALD / 01/10/2009

View Document

26/01/1026 January 2010 SECRETARY'S CHANGE OF PARTICULARS / JOHN RITSON MILLER / 01/10/2009

View Document

31/12/0931 December 2009 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

05/11/095 November 2009 REGISTERED OFFICE CHANGED ON 05/11/2009 FROM AQUIS COURT 31 FISHPOOL STREET ST ALBANS HERTFORDSHIRE AL3 4RF

View Document

04/11/094 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / STANLEY WILLIAM LEO SPAVOID / 04/11/2009

View Document

04/09/094 September 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4

View Document

04/09/094 September 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3

View Document

04/09/094 September 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

02/07/092 July 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5

View Document

02/07/092 July 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6

View Document

12/02/0912 February 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document



20/01/0920 January 2009 RETURN MADE UP TO 29/12/08; FULL LIST OF MEMBERS

View Document

31/12/0831 December 2008 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

23/10/0823 October 2008 Director Appointed Stanley William Leo Spavoid Logged Form

View Document

22/10/0822 October 2008 DIRECTOR APPOINTED STANLEY WILLIAM LEO SPAVOID

View Document

28/02/0828 February 2008 DIRECTOR APPOINTED COLIN MACDONALD

View Document

28/02/0828 February 2008 DIRECTOR RESIGNED BERNARD LEGER

View Document

05/02/085 February 2008 RETURN MADE UP TO 29/12/07; FULL LIST OF MEMBERS

View Document

31/12/0731 December 2007 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

05/03/075 March 2007 RETURN MADE UP TO 29/12/06; FULL LIST OF MEMBERS

View Document

31/12/0631 December 2006 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

16/08/0616 August 2006 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

16/08/0616 August 2006 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

16/08/0616 August 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

16/08/0616 August 2006 RETURN MADE UP TO 29/12/05; FULL LIST OF MEMBERS

View Document

31/12/0531 December 2005 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

12/07/0512 July 2005 RETURN MADE UP TO 29/12/04; FULL LIST OF MEMBERS

View Document

31/12/0431 December 2004 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

28/06/0428 June 2004 ARTICLES OF ASSOCIATION

View Document

28/06/0428 June 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

28/05/0428 May 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/05/0417 May 2004 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

16/01/0416 January 2004 RETURN MADE UP TO 29/12/03; FULL LIST OF MEMBERS

View Document

31/12/0331 December 2003 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

17/10/0317 October 2003 DELIVERY EXT'D 3 MTH 31/12/02

View Document

09/06/039 June 2003 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

03/06/033 June 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/03/0327 March 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

27/03/0327 March 2003 RETURN MADE UP TO 29/12/02; FULL LIST OF MEMBERS

View Document

28/02/0328 February 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

31/12/0231 December 2002 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

14/06/0214 June 2002 AUDITOR'S RESIGNATION

View Document

29/03/0229 March 2002 RETURN MADE UP TO 29/12/01; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

31/12/0131 December 2001 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

03/11/013 November 2001 DELIVERY EXT'D 3 MTH 31/12/00

View Document

10/05/0110 May 2001 RETURN MADE UP TO 29/12/00; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

31/12/0031 December 2000 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

25/10/0025 October 2000 DELIVERY EXT'D 3 MTH 31/12/99

View Document

24/01/0024 January 2000 RETURN MADE UP TO 29/12/99; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

31/12/9931 December 1999 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

26/02/9926 February 1999 RETURN MADE UP TO 29/12/98; FULL LIST OF MEMBERS

View Document

31/12/9831 December 1998 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

05/10/985 October 1998 DELIVERY EXT'D 3 MTH 31/12/97

View Document

20/01/9820 January 1998 RETURN MADE UP TO 29/12/97; FULL LIST OF MEMBERS

View Document

31/12/9731 December 1997 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

29/10/9729 October 1997 DELIVERY EXT'D 3 MTH 31/12/96

View Document

10/04/9710 April 1997 RETURN MADE UP TO 29/12/96; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

31/12/9631 December 1996 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

25/04/9625 April 1996 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

07/02/967 February 1996 SECRETARY RESIGNED

View Document

07/02/967 February 1996 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

26/01/9626 January 1996 NEW DIRECTOR APPOINTED

View Document

26/01/9626 January 1996 DIRECTOR RESIGNED

View Document

15/01/9615 January 1996 COMPANY NAME CHANGED BANTRAM LIMITED CERTIFICATE ISSUED ON 16/01/96

View Document

29/12/9529 December 1995 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