Advanced company searchLink opens in new window

CLEARWATER IMAGES LIMITED

Company number 02898769

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
26 Feb 2024 CS01 Confirmation statement made on 15 February 2024 with updates
26 Feb 2024 TM02 Termination of appointment of Norman James Heaton as a secretary on 17 July 2023
26 Feb 2024 TM01 Termination of appointment of Norman James Heaton as a director on 17 July 2023
18 Oct 2023 AA Micro company accounts made up to 28 February 2023
08 Mar 2023 CS01 Confirmation statement made on 15 February 2023 with updates
27 Oct 2022 PSC04 Change of details for Mrs Sarah Angela Heaton Dacre as a person with significant control on 25 October 2022
19 May 2022 AA Micro company accounts made up to 28 February 2022
15 Feb 2022 CS01 Confirmation statement made on 15 February 2022 with updates
15 Jun 2021 AA Micro company accounts made up to 28 February 2021
26 Mar 2021 CS01 Confirmation statement made on 15 February 2021 with updates
20 May 2020 AA Micro company accounts made up to 29 February 2020
05 Mar 2020 CS01 Confirmation statement made on 15 February 2020 with updates
28 Nov 2019 AA Micro company accounts made up to 28 February 2019
28 Feb 2019 CS01 Confirmation statement made on 15 February 2019 with updates
20 Nov 2018 AA Total exemption full accounts made up to 28 February 2018
15 Feb 2018 CS01 Confirmation statement made on 15 February 2018 with updates
01 Nov 2017 AA Total exemption full accounts made up to 28 February 2017
06 Mar 2017 CS01 Confirmation statement made on 15 February 2017 with updates
24 Nov 2016 AA Total exemption small company accounts made up to 28 February 2016
03 Mar 2016 AR01 Annual return made up to 15 February 2016 with full list of shareholders
Statement of capital on 2016-03-03
  • GBP 1,226
16 Feb 2016 CH01 Director's details changed for Mr Rodney James Rigby on 14 May 2015
19 Nov 2015 AA Total exemption small company accounts made up to 28 February 2015
30 Mar 2015 AR01 Annual return made up to 15 February 2015 with full list of shareholders
Statement of capital on 2015-03-30
  • GBP 1,226
16 Feb 2015 CH01 Director's details changed for Frederick William Warburton on 3 March 2014
24 Nov 2014 AA Total exemption small company accounts made up to 28 February 2014