CLEARWATER ENGINEERING AND FABRICATION LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
14/04/2514 April 2025 Confirmation statement made on 2025-03-31 with no updates

View Document

24/10/2424 October 2024 Micro company accounts made up to 2024-01-31

View Document

02/04/242 April 2024 Confirmation statement made on 2024-03-31 with updates

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

06/11/236 November 2023 Amended micro company accounts made up to 2023-01-31

View Document

30/10/2330 October 2023 Micro company accounts made up to 2023-01-31

View Document

30/10/2330 October 2023 Registered office address changed from Unit 200 Bristol Road Dunball Bridgwater TA6 4TB England to Anchor Business Park New Road Dudley DY2 9AF on 2023-10-30

View Document

04/04/234 April 2023 Confirmation statement made on 2023-03-31 with no updates

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

13/10/2213 October 2022 Micro company accounts made up to 2022-01-31

View Document

01/04/221 April 2022 Confirmation statement made on 2022-03-31 with no updates

View Document

30/03/2230 March 2022 Registered office address changed from First Floor Offices, Wimberley Park, Knapp Lane Brimscombe Stroud Glos GL5 2th to Unit 200 Bristol Road Dunball Bridgwater TA6 4TB on 2022-03-30

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

27/10/2127 October 2021 Micro company accounts made up to 2021-01-31

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

31/10/1931 October 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/19

View Document

30/09/1930 September 2019 CESSATION OF CLEARWATER LIMITED AS A PSC

View Document

30/09/1930 September 2019 CONFIRMATION STATEMENT MADE ON 18/09/19, NO UPDATES

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

29/10/1829 October 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/18

View Document

18/09/1818 September 2018 CONFIRMATION STATEMENT MADE ON 18/09/18, NO UPDATES

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

31/10/1731 October 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/17

View Document

18/09/1718 September 2017 CONFIRMATION STATEMENT MADE ON 18/09/17, NO UPDATES

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

31/10/1631 October 2016 31/01/16 TOTAL EXEMPTION FULL

View Document

04/10/164 October 2016 CONFIRMATION STATEMENT MADE ON 18/09/16, WITH UPDATES

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

29/10/1529 October 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

18/09/1518 September 2015 Annual return made up to 18 September 2015 with full list of shareholders

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

23/10/1423 October 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/14

View Document

18/09/1418 September 2014 Annual return made up to 18 September 2014 with full list of shareholders

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

05/11/135 November 2013 31/01/13 TOTAL EXEMPTION FULL

View Document

24/09/1324 September 2013 Annual return made up to 18 September 2013 with full list of shareholders

View Document

25/10/1225 October 2012 31/01/12 TOTAL EXEMPTION FULL

View Document

26/09/1226 September 2012 Annual return made up to 18 September 2012 with full list of shareholders

View Document

26/09/1226 September 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR ALVIN MARK LINDLEY / 01/08/2012

View Document

01/11/111 November 2011 31/01/11 TOTAL EXEMPTION FULL

View Document

21/09/1121 September 2011 Annual return made up to 18 September 2011 with full list of shareholders

View Document

29/10/1029 October 2010 31/01/10 TOTAL EXEMPTION FULL

View Document

15/10/1015 October 2010 Annual return made up to 18 September 2010 with full list of shareholders

View Document

05/11/095 November 2009 31/01/09 TOTAL EXEMPTION FULL

View Document

08/10/098 October 2009 Annual return made up to 18 September 2009 with full list of shareholders

View Document

07/10/097 October 2009 APPOINTMENT TERMINATED, SECRETARY DOUGLAS NOLAN

View Document

07/10/097 October 2009 SECRETARY APPOINTED MISS SUSAN JAYNE HARPER

View Document

07/10/097 October 2009 APPOINTMENT TERMINATED, DIRECTOR CLEARWATER PLC

View Document

02/12/082 December 2008 31/01/08 TOTAL EXEMPTION FULL

View Document

03/10/083 October 2008 DIRECTOR'S CHANGE OF PARTICULARS / CLEARWATER PLC / 15/01/2008

View Document

03/10/083 October 2008 RETURN MADE UP TO 18/09/08; FULL LIST OF MEMBERS

View Document

16/01/0816 January 2008 REGISTERED OFFICE CHANGED ON 16/01/08 FROM: UNIT C KINGFISHER BUSINESS PARK, LONDON ROAD, THRUPP STROUD GLOUCESTERSHIRE GL5 2BY

View Document

29/12/0729 December 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/07

View Document

21/09/0721 September 2007 RETURN MADE UP TO 18/09/07; FULL LIST OF MEMBERS

View Document

10/08/0710 August 2007 NOTICE OF COMPLETION OF VOLUNTARY ARRANGEMENT

View Document

15/06/0715 June 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

16/02/0716 February 2007 REPORT OF MEETING APPROVING VOLUNTARY ARRANGEMENT

View Document

23/10/0623 October 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/06

View Document

19/09/0619 September 2006 RETURN MADE UP TO 18/09/06; FULL LIST OF MEMBERS

View Document

04/11/054 November 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/05

View Document

20/09/0520 September 2005 RETURN MADE UP TO 18/09/05; FULL LIST OF MEMBERS

View Document

31/10/0431 October 2004 FULL ACCOUNTS MADE UP TO 31/01/04

View Document

01/10/041 October 2004 RETURN MADE UP TO 18/09/04; FULL LIST OF MEMBERS

View Document

17/11/0317 November 2003 AMENDED FULL ACCOUNTS MADE UP TO 31/01/03

View Document

14/11/0314 November 2003 FULL ACCOUNTS MADE UP TO 31/01/03

View Document

26/09/0326 September 2003 RETURN MADE UP TO 18/09/03; FULL LIST OF MEMBERS

View Document

04/12/024 December 2002 FULL ACCOUNTS MADE UP TO 31/01/02

View Document

01/10/021 October 2002 RETURN MADE UP TO 18/09/02; FULL LIST OF MEMBERS

View Document

11/02/0211 February 2002 FULL ACCOUNTS MADE UP TO 31/01/01

View Document

01/02/021 February 2002 AMENDED FULL ACCOUNTS MADE UP TO 31/01/00

View Document

01/11/011 November 2001 AMENDED FULL ACCOUNTS MADE UP TO 31/01/00

View Document

11/10/0111 October 2001 RETURN MADE UP TO 18/09/01; FULL LIST OF MEMBERS

View Document

01/10/011 October 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

01/10/011 October 2001 FULL ACCOUNTS MADE UP TO 31/01/00

View Document

05/10/005 October 2000 RETURN MADE UP TO 18/09/00; FULL LIST OF MEMBERS

View Document

19/09/0019 September 2000 REGISTERED OFFICE CHANGED ON 19/09/00 FROM: CLEARWATER INDUSTRIAL PARK BRISTOL ROAD BRIDGWATER SOMERSET TA6 4AW

View Document

08/10/998 October 1999 RETURN MADE UP TO 18/09/99; FULL LIST OF MEMBERS

View Document

27/09/9927 September 1999 SECRETARY RESIGNED

View Document

27/09/9927 September 1999 DIRECTOR RESIGNED

View Document

27/09/9927 September 1999 NEW SECRETARY APPOINTED

View Document

07/07/997 July 1999 ACC. REF. DATE EXTENDED FROM 30/09/99 TO 31/01/00

View Document

05/07/995 July 1999 ALTER MEM AND ARTS 24/06/99

View Document

14/04/9914 April 1999 NEW DIRECTOR APPOINTED

View Document

14/04/9914 April 1999 NEW SECRETARY APPOINTED

View Document

14/04/9914 April 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/04/9913 April 1999 SECRETARY RESIGNED

View Document

05/03/995 March 1999 £ NC 1000/100000 01/03/99

View Document

05/03/995 March 1999 NC INC ALREADY ADJUSTED 01/03/99

View Document

26/02/9926 February 1999 COMPANY NAME CHANGED LEGALFORMAT LIMITED CERTIFICATE ISSUED ON 01/03/99

View Document

22/10/9822 October 1998 REGISTERED OFFICE CHANGED ON 22/10/98 FROM: 1 MITCHELL LANE BRISTOL BS1 6BU

View Document

22/10/9822 October 1998 NEW DIRECTOR APPOINTED

View Document

22/10/9822 October 1998 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

22/10/9822 October 1998 SECRETARY RESIGNED

View Document

22/10/9822 October 1998 DIRECTOR RESIGNED

View Document

18/09/9818 September 1998 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