(CS01) Confirmation statement with updates Sat, 23rd Dec 2023
filed on: 3rd, January 2024
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to Sat, 31st Dec 2022
filed on: 28th, September 2023
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with updates Fri, 23rd Dec 2022
filed on: 3rd, January 2023
| confirmation statement
|
Free Download
(4 pages)
|
(MR01) Registration of charge 070561220003, created on Mon, 14th Nov 2022
filed on: 16th, November 2022
| mortgage
|
Free Download
(6 pages)
|
(AA) Total exemption full company accounts data drawn up to Fri, 31st Dec 2021
filed on: 27th, September 2022
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with updates Thu, 23rd Dec 2021
filed on: 30th, December 2021
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to Thu, 31st Dec 2020
filed on: 28th, September 2021
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with updates Wed, 23rd Dec 2020
filed on: 30th, December 2020
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to Tue, 31st Dec 2019
filed on: 28th, September 2020
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with updates Mon, 23rd Dec 2019
filed on: 7th, January 2020
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to Mon, 31st Dec 2018
filed on: 9th, October 2019
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with updates Sun, 23rd Dec 2018
filed on: 4th, January 2019
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to Sun, 31st Dec 2017
filed on: 11th, June 2018
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with updates Sat, 23rd Dec 2017
filed on: 4th, January 2018
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to Sat, 31st Dec 2016
filed on: 12th, September 2017
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with updates Fri, 23rd Dec 2016
filed on: 6th, January 2017
| confirmation statement
|
Free Download
(7 pages)
|
(CH01) On Fri, 7th Oct 2016 director's details were changed
filed on: 5th, January 2017
| officers
|
Free Download
(2 pages)
|
(CH01) On Fri, 7th Oct 2016 director's details were changed
filed on: 5th, January 2017
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Thu, 31st Dec 2015
filed on: 17th, August 2016
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return with complete list of members, drawn up to Wed, 23rd Dec 2015
filed on: 13th, January 2016
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on Wed, 13th Jan 2016: 150.00 GBP
capital
|
|
(MR01) Registration of charge 070561220002, created on Fri, 20th Nov 2015
filed on: 7th, December 2015
| mortgage
|
Free Download
(7 pages)
|
(MR01) Registration of charge 070561220001, created on Wed, 18th Nov 2015
filed on: 23rd, November 2015
| mortgage
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Wed, 31st Dec 2014
filed on: 29th, June 2015
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return with complete list of members, drawn up to Tue, 23rd Dec 2014
filed on: 20th, January 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on Tue, 20th Jan 2015: 150.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to Tue, 31st Dec 2013
filed on: 16th, July 2014
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return with complete list of members, drawn up to Mon, 23rd Dec 2013
filed on: 14th, January 2014
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on Tue, 14th Jan 2014: 150.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to Mon, 31st Dec 2012
filed on: 30th, September 2013
| accounts
|
Free Download
(15 pages)
|
(AR01) Annual return with complete list of members, drawn up to Sun, 23rd Dec 2012
filed on: 16th, January 2013
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Sat, 31st Dec 2011
filed on: 18th, October 2012
| accounts
|
Free Download
(6 pages)
|
(AD01) Company moved to new address on Thu, 31st May 2012. Old Address: C/O Essex Audi Group Dukes Farm Dairy Dairy Road Springfield Chelmsford CM2 6BE United Kingdom
filed on: 31st, May 2012
| address
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to Fri, 23rd Dec 2011
filed on: 6th, January 2012
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Fri, 31st Dec 2010
filed on: 1st, July 2011
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with complete list of members, drawn up to Thu, 23rd Dec 2010
filed on: 23rd, December 2010
| annual return
|
Free Download
(3 pages)
|
(TM01) Director's appointment terminated on Wed, 8th Dec 2010
filed on: 8th, December 2010
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on Tue, 7th Dec 2010
filed on: 7th, December 2010
| officers
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to Sun, 24th Oct 2010
filed on: 7th, December 2010
| annual return
|
Free Download
(4 pages)
|
(TM01) Director's appointment terminated on Tue, 7th Dec 2010
filed on: 7th, December 2010
| officers
|
Free Download
(1 page)
|
(AD01) Company moved to new address on Fri, 17th Sep 2010. Old Address: Msb House 2 Denham Road Canvey Island Essex SS8 9HB
filed on: 17th, September 2010
| address
|
Free Download
(1 page)
|
(AA01) Extension of current accouting period to Fri, 31st Dec 2010
filed on: 17th, September 2010
| accounts
|
Free Download
(1 page)
|
(AD01) Company moved to new address on Tue, 26th Jan 2010. Old Address: 122 New London Road Chelmsford Essex CM2 0RG United Kingdom
filed on: 26th, January 2010
| address
|
Free Download
(2 pages)
|
(CONNOT) Notice of change of name
filed on: 14th, December 2009
| change of name
|
Free Download
(2 pages)
|
(SH08) Change of share class name or designation
filed on: 14th, December 2009
| capital
|
Free Download
(2 pages)
|
(RESOLUTIONS) Memorandum and Articles of Association resolution
filed on: 14th, December 2009
| resolution
|
Free Download
(42 pages)
|
(CERTNM) Company name changed clearwater finance LIMITEDcertificate issued on 14/12/09
filed on: 14th, December 2009
| change of name
|
Free Download
(2 pages)
|
(RES15) Resolution on Wed, 25th Nov 2009 to change company name
change of name
|
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on Mon, 30th Nov 2009
filed on: 30th, November 2009
| resolution
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 24th, October 2009
| incorporation
|
Free Download
(45 pages)
|