- Company Overview for CLEAR WATER REVIVAL LIMITED (06495634)
- Filing history for CLEAR WATER REVIVAL LIMITED (06495634)
- People for CLEAR WATER REVIVAL LIMITED (06495634)
- Charges for CLEAR WATER REVIVAL LIMITED (06495634)
- More for CLEAR WATER REVIVAL LIMITED (06495634)
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
|
|
08 Jan 2020 | SH08 | Change of share class name or designation | |
06 Jan 2020 | RESOLUTIONS |
Resolutions
|
|
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 |