-
CLEARWATER INDUSTRIAL LIMITED - Clearwater House, 17 Heath Terrace, Leamington Spa, Warwickshire, Grossbritannien
Firmenprofil
- Handelsregisternummer
- 04142539
- Firmenstatus
- EINGETRAGEN
- Land
- Grossbritannien
- Protokollierter Sitz
- Clearwater House
- 17 Heath Terrace
- Leamington Spa
- Warwickshire
- CV32 5NA
- United Kingdom Clearwater House, 17 Heath Terrace, Leamington Spa, Warwickshire, CV32 5NA, United Kingdom UK
Management
- Geschäftsführung
- DALBY, John
- Prokuristen
- -
Firmendetails
- Geschäftszweig
- ltd
- Gründungsdatum
- 17.01.2001
- Alter der Firma 2001-01-17 23 Jahre
- SIC/NACE
- 82990
Eigentumsverhältnisse
- Beneficial Owners
- Mr John Dalby
- Mrs Gemma Dalby
Landes-Besonderheiten
- Zusätzliche Statusdetails
- Active
- Bilanzhinterlegung
- Fälligkeit: 2024-12-31
- Letzte Einreichung: 2023-03-31
- lezte Bilanzhinterlegung
- 2013-01-17
- Jahresmeldung
- Fälligkeit: 2025-01-31
- Letzte Einreichung: 2024-01-17
-
CLEARWATER INDUSTRIAL LIMITED Firmenbeschreibung
- CLEARWATER INDUSTRIAL LIMITED ist eine in Grossbritannien als ltd registrierte Firma mit der Register-Nr. 04142539. Ihr derzeitiger Status ist "eingetragen". Die Firma wurde 17.01.2001 registriert. Das Unternehmen ist mit dem SIC/NACE Code "82990" registriert. Das Unternehmen hat 1 Geschäftsführer Die Bilanz wurde zuletzt am 31/03/2011 hinterlegt. Die jährliche Meldung erfolgte zuletzt am 17.01.2013.Die Firma kann schriftlich über Clearwater House erreicht werden.
Jetzt sichern CLEARWATER INDUSTRIAL LIMITED HandelsregisterauszugJahresabschlussListe der GesellschafterGesellschaftsvertragBeneficial Owners Check
Sie befinden sich hier: Clearwater Industrial Limited - Clearwater House, 17 Heath Terrace, Leamington Spa, Warwickshire, Grossbritannien
- 2001-01-17
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- Jahre
Haben Sie gewusst? kompany stellt Ihnen amtliche & offizielle Dokumente zu CLEARWATER INDUSTRIAL LIMITED aus Handelsregister und Firmenbuch im Original zur Verfügung. Das garantieren wir.
Handelsregisterauszug
Amtlicher Nachweis der Existenz des Unternehmens
Jahresabschluss
Finanzdaten zum letzten Berichtsjahr
Liste der Gesellschafter
Angaben zu den Eigentumsverhältnissen
Gesellschaftsvertrag
Gründungsdokumente
Beneficial Owners Check
Angaben über den wirtschaftlichen Eigentümer (Beneficial Owner)
Amtliche Dokumente
Amtliche Dokumente direkt vom offiziellen Handelsregister
keyboard_arrow_down 2024
-
confirmation-statement-with-no-updates (2024-01-23) - CS01
keyboard_arrow_right 2023
-
accounts-with-accounts-type-total-exemption-full (2023-12-20) - AA
-
confirmation-statement-with-no-updates (2023-04-06) - CS01
-
gazette-notice-compulsory (2023-04-11) - GAZ1
-
gazette-filings-brought-up-to-date (2023-04-12) - DISS40
keyboard_arrow_right 2022
-
gazette-notice-compulsory (2022-04-05) - GAZ1
-
confirmation-statement-with-no-updates (2022-04-13) - CS01
-
gazette-filings-brought-up-to-date (2022-04-14) - DISS40
-
accounts-with-accounts-type-total-exemption-full (2022-12-21) - AA
keyboard_arrow_right 2021
-
confirmation-statement-with-updates (2021-05-07) - CS01
-
accounts-with-accounts-type-total-exemption-full (2021-01-04) - AA
-
gazette-notice-compulsory (2021-05-11) - GAZ1
-
gazette-filings-brought-up-to-date (2021-05-12) - DISS40
-
accounts-with-accounts-type-total-exemption-full (2021-12-23) - AA
keyboard_arrow_right 2020
-
gazette-filings-brought-up-to-date (2020-04-08) - DISS40
-
gazette-notice-compulsory (2020-04-07) - GAZ1
-
confirmation-statement-with-updates (2020-04-01) - CS01
keyboard_arrow_right 2019
-
accounts-with-accounts-type-total-exemption-full (2019-12-23) - AA
-
confirmation-statement-with-updates (2019-03-22) - CS01
keyboard_arrow_right 2018
-
accounts-with-accounts-type-total-exemption-full (2018-12-21) - AA
-
confirmation-statement-with-updates (2018-02-21) - CS01
keyboard_arrow_right 2017
-
accounts-with-accounts-type-total-exemption-full (2017-12-21) - AA
-
confirmation-statement-with-updates (2017-02-23) - CS01
-
capital-allotment-shares (2017-02-23) - SH01
keyboard_arrow_right 2016
-
change-registered-office-address-company-with-date-old-address-new-address (2016-01-15) - AD01
-
change-person-director-company-with-change-date (2016-01-15) - CH01
-
termination-director-company-with-name-termination-date (2016-01-19) - TM01
-
annual-return-company-with-made-up-date-full-list-shareholders (2016-04-11) - AR01
-
termination-secretary-company-with-name-termination-date (2016-01-19) - TM02
-
gazette-filings-brought-up-to-date (2016-04-13) - DISS40
-
accounts-with-accounts-type-total-exemption-small (2016-12-23) - AA
-
gazette-notice-compulsory (2016-04-12) - GAZ1
keyboard_arrow_right 2015
-
change-registered-office-address-company-with-date-old-address-new-address (2015-12-22) - AD01
-
accounts-with-accounts-type-total-exemption-small (2015-12-17) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-01-19) - AR01
keyboard_arrow_right 2014
-
change-registered-office-address-company-with-date-old-address-new-address (2014-12-10) - AD01
-
accounts-with-accounts-type-total-exemption-small (2014-12-10) - AA
-
change-person-director-company-with-change-date (2014-09-02) - CH01
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-01-17) - AR01
-
change-person-secretary-company-with-change-date (2014-01-17) - CH03
keyboard_arrow_right 2013
-
accounts-with-accounts-type-total-exemption-small (2013-10-21) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-01-28) - AR01
keyboard_arrow_right 2012
-
accounts-with-accounts-type-total-exemption-small (2012-11-02) - AA
-
termination-director-company-with-name (2012-07-18) - TM01
-
annual-return-company-with-made-up-date-full-list-shareholders (2012-01-26) - AR01
keyboard_arrow_right 2011
-
annual-return-company-with-made-up-date-full-list-shareholders (2011-03-10) - AR01
-
termination-director-company-with-name (2011-03-10) - TM01
-
appoint-person-secretary-company-with-name (2011-04-26) - AP03
-
termination-secretary-company-with-name (2011-04-26) - TM02
-
accounts-with-accounts-type-total-exemption-small (2011-10-07) - AA
keyboard_arrow_right 2010
-
annual-return-company-with-made-up-date-full-list-shareholders (2010-03-18) - AR01
-
appoint-person-director-company-with-name (2010-12-09) - AP01
-
accounts-with-accounts-type-total-exemption-small (2010-11-24) - AA
keyboard_arrow_right 2009
-
accounts-with-accounts-type-total-exemption-small (2009-11-10) - AA
-
legacy (2009-09-18) - 288b
-
legacy (2009-01-22) - 363a
keyboard_arrow_right 2008
-
accounts-with-accounts-type-total-exemption-small (2008-02-02) - AA
-
legacy (2008-02-20) - 288c
-
legacy (2008-02-21) - 363a
-
accounts-with-accounts-type-total-exemption-small (2008-12-28) - AA
keyboard_arrow_right 2007
-
legacy (2007-10-24) - 288a
keyboard_arrow_right 2006
-
accounts-with-accounts-type-total-exemption-small (2006-07-12) - AA
-
legacy (2006-05-18) - 363a
keyboard_arrow_right 2005
-
legacy (2005-01-12) - 287
-
accounts-with-accounts-type-total-exemption-small (2005-01-07) - AA
-
legacy (2005-03-22) - 288a
-
accounts-with-accounts-type-total-exemption-small (2005-08-19) - AA
-
legacy (2005-09-27) - 363a
keyboard_arrow_right 2004
-
legacy (2004-11-30) - 287
-
legacy (2004-02-07) - 363s
-
accounts-with-accounts-type-total-exemption-small (2004-01-13) - AA
keyboard_arrow_right 2003
-
legacy (2003-02-11) - 363s
keyboard_arrow_right 2002
-
accounts-with-accounts-type-dormant (2002-11-29) - AA
-
legacy (2002-09-08) - 225
-
legacy (2002-05-29) - 363s
-
legacy (2002-03-21) - 288a
-
legacy (2002-03-21) - 287
keyboard_arrow_right 2001
-
legacy (2001-01-24) - 287
-
legacy (2001-02-09) - 288a
-
incorporation-company (2001-01-17) - NEWINC
-
legacy (2001-01-24) - 288b