CLEARWATER TRAINING & CONSULTANCY LIMITED

Company Documents

DateDescription
11/01/1711 January 2017 DIRECTOR'S CHANGE OF PARTICULARS / MRS ANN GHANMI / 31/12/2016

View Document

11/01/1711 January 2017 DISS40 (DISS40(SOAD))

View Document

10/01/1710 January 2017 Annual accounts small company total exemption made up to 31 May 2015

View Document

10/01/1710 January 2017 FIRST GAZETTE

View Document

16/06/1616 June 2016 APPOINTMENT TERMINATED, SECRETARY KEVIN COLLINS

View Document

31/03/1631 March 2016 PREVSHO FROM 30/06/2015 TO 31/05/2015

View Document

31/03/1631 March 2016 Annual return made up to 9 February 2016 with full list of shareholders

View Document

31/07/1531 July 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

30/04/1530 April 2015 PREVSHO FROM 31/07/2014 TO 30/06/2014

View Document

10/02/1510 February 2015 Annual return made up to 9 February 2015 with full list of shareholders

View Document

02/02/152 February 2015 Annual accounts small company total exemption made up to 31 July 2013

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

31/05/1431 May 2014 PREVSHO FROM 31/08/2013 TO 31/07/2013

View Document

11/02/1411 February 2014 Annual return made up to 9 February 2014 with full list of shareholders

View Document

31/10/1331 October 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

09/08/139 August 2013 REGISTERED OFFICE CHANGED ON 09/08/2013 FROM
7 MEADOW GREEN
WELWYN GARDEN CITY
HERTFORDSHIRE
AL8 6SS
UNITED KINGDOM

View Document

09/08/139 August 2013 DIRECTOR'S CHANGE OF PARTICULARS / MRS ANN GHANMI / 01/07/2013

View Document

31/07/1331 July 2013 Annual accounts for year ending 31 Jul 2013

View Accounts

30/06/1330 June 2013 PREVSHO FROM 30/09/2012 TO 31/08/2012

View Document

15/02/1315 February 2013 Annual return made up to 9 February 2013 with full list of shareholders

View Document

31/08/1231 August 2012 Annual accounts for year ending 31 Aug 2012

View Accounts

29/06/1229 June 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

09/02/129 February 2012 Annual return made up to 9 February 2012 with full list of shareholders

View Document

31/01/1231 January 2012 PREVEXT FROM 30/04/2011 TO 30/09/2011

View Document

13/01/1213 January 2012 APPOINTMENT TERMINATED, SECRETARY MOHAMED GHANMI

View Document

13/01/1213 January 2012 SECRETARY APPOINTED MR KEVIN MARK COLLINS

View Document

13/01/1213 January 2012 DIRECTOR'S CHANGE OF PARTICULARS / MRS ANN GHANMI / 01/11/2011

View Document

13/01/1213 January 2012 REGISTERED OFFICE CHANGED ON 13/01/2012 FROM 2 GREENFIELD WELWYN GARDEN CITY HERTFORDSHIRE AL8 7HW

View Document

07/04/117 April 2011 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC

View Document

07/04/117 April 2011 Annual return made up to 9 February 2011 with full list of shareholders

View Document

07/04/117 April 2011 SAIL ADDRESS CREATED

View Document

31/01/1131 January 2011 Annual accounts small company total exemption made up to 30 April 2010

View Document

08/03/108 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANN GHANMI / 01/10/2009

View Document

08/03/108 March 2010 Annual return made up to 9 February 2010 with full list of shareholders

View Document

01/03/101 March 2010 Annual accounts small company total exemption made up to 30 April 2009

View Document

28/04/0928 April 2009 RETURN MADE UP TO 09/02/09; FULL LIST OF MEMBERS

View Document

26/02/0926 February 2009 Annual accounts small company total exemption made up to 30 April 2008

View Document

20/05/0820 May 2008 RETURN MADE UP TO 09/02/08; FULL LIST OF MEMBERS

View Document

28/02/0828 February 2008 SECRETARY RESIGNED KURT FELDMESSER

View Document

28/02/0828 February 2008 Annual accounts small company total exemption made up to 30 April 2007

View Document

28/02/0828 February 2008 SECRETARY APPOINTED MR MOHAMED GHANMI

View Document

17/01/0817 January 2008 DIRECTOR'S PARTICULARS CHANGED

View Document

17/01/0817 January 2008 REGISTERED OFFICE CHANGED ON 17/01/08 FROM: NO 1 HOWARD COURT COTTONMILL LANE ST ALBANS HERTFORDSHIRE AL1 2BQ

View Document

30/05/0730 May 2007 RETURN MADE UP TO 09/02/07; FULL LIST OF MEMBERS

View Document

12/02/0712 February 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/06

View Document

06/02/066 February 2006 RETURN MADE UP TO 09/02/06; FULL LIST OF MEMBERS

View Document

22/08/0522 August 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/05

View Document

18/02/0518 February 2005 RETURN MADE UP TO 09/02/05; FULL LIST OF MEMBERS

View Document

28/06/0428 June 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/04

View Document

10/02/0410 February 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

09/02/049 February 2004 RETURN MADE UP TO 09/02/04; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

10/10/0310 October 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/03

View Document

04/02/034 February 2003 RETURN MADE UP TO 09/02/03; FULL LIST OF MEMBERS

View Document

30/01/0330 January 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/02

View Document

08/03/028 March 2002 RETURN MADE UP TO 09/02/02; FULL LIST OF MEMBERS

View Document

08/03/028 March 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/01

View Document

16/02/0116 February 2001 S366A DISP HOLDING AGM 31/01/01 S252 DISP LAYING ACC 31/01/01 S386 DIS APP AUDS 31/01/01

View Document

16/02/0116 February 2001 RETURN MADE UP TO 09/02/01; FULL LIST OF MEMBERS

View Document

16/02/0116 February 2001 FULL ACCOUNTS MADE UP TO 30/04/00

View Document

12/12/0012 December 2000 ACC. REF. DATE EXTENDED FROM 29/02/00 TO 30/04/00

View Document

10/02/0010 February 2000 RETURN MADE UP TO 09/02/00; FULL LIST OF MEMBERS

View Document

08/03/998 March 1999 NEW SECRETARY APPOINTED

View Document

22/02/9922 February 1999 REGISTERED OFFICE CHANGED ON 22/02/99 FROM: 84 TEMPLE CHAMBERS TEMPLE AVENUE LONDON EC4Y 0HP

View Document

22/02/9922 February 1999 SECRETARY RESIGNED

View Document

22/02/9922 February 1999 DIRECTOR RESIGNED

View Document

22/02/9922 February 1999 NEW DIRECTOR APPOINTED

View Document

09/02/999 February 1999 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