Advanced company searchLink opens in new window

CLEAR WATER REVIVAL LIMITED

Company number 06495634

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)
06 Feb 2024 CS01 Confirmation statement made on 6 February 2024 with no updates
23 Oct 2023 AA Total exemption full accounts made up to 30 June 2023
28 Sep 2023 AA Total exemption full accounts made up to 30 June 2022
25 Jul 2023 TM01 Termination of appointment of Jason Ashley Beirne as a director on 21 July 2023
28 Jun 2023 AA01 Previous accounting period shortened from 30 June 2022 to 29 June 2022
06 Feb 2023 CS01 Confirmation statement made on 6 February 2023 with no updates
11 Feb 2022 CS01 Confirmation statement made on 6 February 2022 with no updates
17 Dec 2021 AA Total exemption full accounts made up to 30 June 2021
24 Jun 2021 AA Total exemption full accounts made up to 30 June 2020
09 Feb 2021 CS01 Confirmation statement made on 6 February 2021 with no updates
29 Sep 2020 AD01 Registered office address changed from Uwe, W Block Coldharbour Lane Bristol BS16 1QY England to Studio 1, the Carriage Works London Road Warmley Bristol BS30 5NA on 29 September 2020
24 Jun 2020 AA Total exemption full accounts made up to 30 June 2019
07 Feb 2020 CS01 Confirmation statement made on 6 February 2020 with updates
14 Jan 2020 PSC01 Notification of Jonathan Michael Heywood as a person with significant control on 20 December 2019
14 Jan 2020 PSC04 Change of details for Mr David Nettleton as a person with significant control on 20 December 2019
09 Jan 2020 MA Memorandum and Articles of Association
08 Jan 2020 SH01 Statement of capital following an allotment of shares on 20 December 2019
  • GBP 100,232.69638
08 Jan 2020 SH08 Change of share class name or designation
06 Jan 2020 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
03 Jan 2020 AP01 Appointment of Mr Jason Ashley Beirne as a director on 20 December 2019
30 Dec 2019 AP01 Appointment of Mr Jonathan Michael Heywood as a director on 20 December 2019
10 Sep 2019 AA01 Previous accounting period extended from 31 December 2018 to 30 June 2019
02 Sep 2019 MR01 Registration of charge 064956340001, created on 27 August 2019
23 Aug 2019 SH08 Change of share class name or designation
13 Aug 2019 AP03 Appointment of Mr Andrew Christopher Cox as a secretary on 12 July 2019