Greenford
Middlesex
UB6 0FX
Director Name | William Brian Davis |
---|---|
Date of Birth | April 1936 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 November 1992(3 weeks, 2 days after company formation) |
Appointment Duration | 7 years, 12 months (resigned 06 November 2000) |
Role | Civil Engineer |
Correspondence Address | 12 Payne Place East Hanningfiel Chelmsford Essex CM3 8UU |
Secretary Name | Mr William Grant Davis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 November 1992(3 weeks, 2 days after company formation) |
Appointment Duration | 7 years, 12 months (resigned 06 November 2000) |
Role | Swimming Pool Engineer Consult |
Country of Residence | United Kingdom |
Correspondence Address | 109 Victoria Avenue Rayleigh Essex SS6 9DB |
Secretary Name | Bernice Hammond |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 November 2000(8 years after company formation) |
Appointment Duration | 6 years, 4 months (resigned 31 March 2007) |
Role | Company Director |
Correspondence Address | Flat 24 Winton Lodge Imperial Avenue Westcliff On Sea Essex SS0 8NF |
Secretary Name | Mr Clive Richard Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 March 2007(14 years, 5 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 01 August 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 50 Vernon Road Leigh On Sea Essex SS9 2NG |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 October 1992(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 October 1992(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | clearwatermarinetechnology.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01268 410435 |
Telephone region | Basildon |
Registered Address | 325-327 Oldfield Lane North Greenford Middlesex UB6 0FX |
---|---|
Address Matches | Over 300 other UK companies use this postal address |
100 at £1 | Clearwater Marine Holdings LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £54,574 |
Cash | £401 |
Current Liabilities | £212,584 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 19 October 2023 (6 months, 1 week ago) |
---|---|
Next Return Due | 2 November 2024 (6 months, 1 week from now) |
19 November 2013 | Delivered on: 25 November 2013 Persons entitled: Lloyds Bank Commercial Finance LTD Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
---|---|
20 July 1998 | Delivered on: 29 July 1998 Persons entitled: Lloyds Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Outstanding |
7 March 2024 | Total exemption full accounts made up to 31 December 2022 (8 pages) |
---|---|
2 November 2023 | Confirmation statement made on 19 October 2023 with no updates (3 pages) |
11 April 2023 | Change of details for Clearwater Marine Holdings Limited as a person with significant control on 20 March 2023 (3 pages) |
11 April 2023 | Director's details changed for Mr William Grant Davis on 20 March 2023 (2 pages) |
8 November 2022 | Total exemption full accounts made up to 31 December 2021 (9 pages) |
27 October 2022 | Confirmation statement made on 19 October 2022 with no updates (3 pages) |
24 March 2022 | Director's details changed for Mr William Grant Davis on 1 October 2021 (2 pages) |
13 December 2021 | Total exemption full accounts made up to 31 December 2020 (10 pages) |
12 November 2021 | Confirmation statement made on 19 October 2021 with no updates (3 pages) |
23 December 2020 | Total exemption full accounts made up to 31 December 2019 (9 pages) |
28 October 2020 | Confirmation statement made on 19 October 2020 with no updates (3 pages) |
4 November 2019 | Confirmation statement made on 19 October 2019 with no updates (3 pages) |
30 October 2019 | Total exemption full accounts made up to 31 December 2018 (11 pages) |
28 March 2019 | Registered office address changed from York House Empire Way Wembley Middlesex HA9 0FQ England to 325-327 Oldfield Lane North Greenford Middlesex UB6 0FX on 28 March 2019 (1 page) |
20 November 2018 | Confirmation statement made on 19 October 2018 with no updates (3 pages) |
26 September 2018 | Total exemption full accounts made up to 31 December 2017 (8 pages) |
2 November 2017 | Confirmation statement made on 19 October 2017 with no updates (3 pages) |
2 November 2017 | Confirmation statement made on 19 October 2017 with no updates (3 pages) |
27 September 2017 | Total exemption full accounts made up to 31 December 2016 (8 pages) |
27 September 2017 | Total exemption full accounts made up to 31 December 2016 (8 pages) |
29 November 2016 | Confirmation statement made on 19 October 2016 with updates (5 pages) |
29 November 2016 | Confirmation statement made on 19 October 2016 with updates (5 pages) |
30 September 2016 | Total exemption small company accounts made up to 31 December 2015 (8 pages) |
30 September 2016 | Total exemption small company accounts made up to 31 December 2015 (8 pages) |
25 May 2016 | Registered office address changed from 302-308 Preston Road Harrow Middlesex HA3 0QP to York House Empire Way Wembley Middlesex HA9 0FQ on 25 May 2016 (1 page) |
25 May 2016 | Registered office address changed from 302-308 Preston Road Harrow Middlesex HA3 0QP to York House Empire Way Wembley Middlesex HA9 0FQ on 25 May 2016 (1 page) |
26 November 2015 | Total exemption small company accounts made up to 31 December 2014 (8 pages) |
26 November 2015 | Total exemption small company accounts made up to 31 December 2014 (8 pages) |
23 October 2015 | Annual return made up to 19 October 2015 with a full list of shareholders Statement of capital on 2015-10-23
|
23 October 2015 | Annual return made up to 19 October 2015 with a full list of shareholders Statement of capital on 2015-10-23
|
1 December 2014 | Annual return made up to 19 October 2014 with a full list of shareholders Statement of capital on 2014-12-01
|
1 December 2014 | Annual return made up to 19 October 2014 with a full list of shareholders Statement of capital on 2014-12-01
|
31 October 2014 | Total exemption small company accounts made up to 31 December 2013 (8 pages) |
31 October 2014 | Total exemption small company accounts made up to 31 December 2013 (8 pages) |
25 November 2013 | Registration of charge 027569260002 (24 pages) |
25 November 2013 | Registration of charge 027569260002 (24 pages) |
21 October 2013 | Annual return made up to 19 October 2013 with a full list of shareholders Statement of capital on 2013-10-21
|
21 October 2013 | Annual return made up to 19 October 2013 with a full list of shareholders Statement of capital on 2013-10-21
|
28 August 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
28 August 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
7 November 2012 | Annual return made up to 19 October 2012 with a full list of shareholders (3 pages) |
7 November 2012 | Annual return made up to 19 October 2012 with a full list of shareholders (3 pages) |
29 October 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
29 October 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
6 December 2011 | Total exemption small company accounts made up to 31 December 2010 (7 pages) |
6 December 2011 | Total exemption small company accounts made up to 31 December 2010 (7 pages) |
28 October 2011 | Annual return made up to 19 October 2011 with a full list of shareholders (3 pages) |
28 October 2011 | Annual return made up to 19 October 2011 with a full list of shareholders (3 pages) |
18 July 2011 | Registered office address changed from 601 London Road Westcliff on Sea Essex SS0 9PE on 18 July 2011 (2 pages) |
18 July 2011 | Registered office address changed from 601 London Road Westcliff on Sea Essex SS0 9PE on 18 July 2011 (2 pages) |
8 December 2010 | Annual return made up to 19 October 2010 with a full list of shareholders (3 pages) |
8 December 2010 | Annual return made up to 19 October 2010 with a full list of shareholders (3 pages) |
6 September 2010 | Total exemption small company accounts made up to 31 December 2009 (7 pages) |
6 September 2010 | Total exemption small company accounts made up to 31 December 2009 (7 pages) |
9 December 2009 | Annual return made up to 19 October 2009 with a full list of shareholders (4 pages) |
9 December 2009 | Director's details changed for Mr William Grant Davis on 1 October 2009 (2 pages) |
9 December 2009 | Director's details changed for Mr William Grant Davis on 1 October 2009 (2 pages) |
9 December 2009 | Director's details changed for Mr William Grant Davis on 1 October 2009 (2 pages) |
9 December 2009 | Annual return made up to 19 October 2009 with a full list of shareholders (4 pages) |
8 July 2009 | Total exemption small company accounts made up to 31 December 2008 (8 pages) |
8 July 2009 | Total exemption small company accounts made up to 31 December 2008 (8 pages) |
24 December 2008 | Return made up to 19/10/08; full list of members (3 pages) |
24 December 2008 | Return made up to 19/10/08; full list of members (3 pages) |
10 November 2008 | Appointment terminated secretary clive smith (1 page) |
10 November 2008 | Appointment terminated secretary clive smith (1 page) |
3 November 2008 | Total exemption small company accounts made up to 31 December 2007 (8 pages) |
3 November 2008 | Total exemption small company accounts made up to 31 December 2007 (8 pages) |
2 November 2007 | Return made up to 19/10/07; full list of members (2 pages) |
2 November 2007 | Return made up to 19/10/07; full list of members (2 pages) |
27 October 2007 | Total exemption small company accounts made up to 31 December 2006 (7 pages) |
27 October 2007 | Total exemption small company accounts made up to 31 December 2006 (7 pages) |
20 April 2007 | New secretary appointed (1 page) |
20 April 2007 | Secretary resigned (1 page) |
20 April 2007 | Secretary resigned (1 page) |
20 April 2007 | New secretary appointed (1 page) |
11 January 2007 | Return made up to 19/10/06; full list of members (2 pages) |
11 January 2007 | Return made up to 19/10/06; full list of members (2 pages) |
5 November 2006 | Total exemption small company accounts made up to 31 December 2005 (7 pages) |
5 November 2006 | Total exemption small company accounts made up to 31 December 2005 (7 pages) |
31 January 2006 | Return made up to 19/10/05; full list of members (2 pages) |
31 January 2006 | Return made up to 19/10/05; full list of members (2 pages) |
28 October 2005 | Total exemption small company accounts made up to 31 December 2004 (7 pages) |
28 October 2005 | Total exemption small company accounts made up to 31 December 2004 (7 pages) |
4 November 2004 | Return made up to 19/10/04; full list of members (6 pages) |
4 November 2004 | Return made up to 19/10/04; full list of members (6 pages) |
22 September 2004 | Total exemption small company accounts made up to 31 December 2003 (7 pages) |
22 September 2004 | Total exemption small company accounts made up to 31 December 2003 (7 pages) |
22 March 2004 | Return made up to 19/10/03; full list of members (6 pages) |
22 March 2004 | Return made up to 19/10/03; full list of members (6 pages) |
4 November 2003 | Total exemption small company accounts made up to 31 December 2002 (7 pages) |
4 November 2003 | Total exemption small company accounts made up to 31 December 2002 (7 pages) |
4 November 2002 | Return made up to 19/10/02; full list of members (6 pages) |
4 November 2002 | Return made up to 19/10/02; full list of members (6 pages) |
18 October 2002 | Total exemption small company accounts made up to 31 December 2001 (7 pages) |
18 October 2002 | Total exemption small company accounts made up to 31 December 2001 (7 pages) |
7 January 2002 | Total exemption small company accounts made up to 31 December 2000 (7 pages) |
7 January 2002 | Total exemption small company accounts made up to 31 December 2000 (7 pages) |
19 November 2001 | Return made up to 19/10/01; full list of members (6 pages) |
19 November 2001 | Return made up to 19/10/01; full list of members (6 pages) |
21 December 2000 | Director resigned (1 page) |
21 December 2000 | New secretary appointed (2 pages) |
21 December 2000 | Director resigned (1 page) |
21 December 2000 | New secretary appointed (2 pages) |
21 December 2000 | Secretary resigned (1 page) |
21 December 2000 | Secretary resigned (1 page) |
14 November 2000 | Registered office changed on 14/11/00 from: 1 market hill coggeshall essex CO6 1TS (1 page) |
14 November 2000 | Registered office changed on 14/11/00 from: 1 market hill coggeshall essex CO6 1TS (1 page) |
19 October 2000 | Return made up to 19/10/00; full list of members
|
19 October 2000 | Return made up to 19/10/00; full list of members
|
13 October 2000 | Accounts for a small company made up to 31 December 1999 (8 pages) |
13 October 2000 | Accounts for a small company made up to 31 December 1999 (8 pages) |
30 November 1999 | Accounts for a small company made up to 31 December 1998 (8 pages) |
30 November 1999 | Accounts for a small company made up to 31 December 1998 (8 pages) |
4 November 1999 | Return made up to 19/10/99; full list of members (6 pages) |
4 November 1999 | Return made up to 19/10/99; full list of members (6 pages) |
21 December 1998 | Accounts for a small company made up to 31 December 1997 (7 pages) |
21 December 1998 | Accounts for a small company made up to 31 December 1997 (7 pages) |
3 November 1998 | Return made up to 19/10/98; no change of members (4 pages) |
3 November 1998 | Return made up to 19/10/98; no change of members (4 pages) |
29 July 1998 | Particulars of mortgage/charge (6 pages) |
29 July 1998 | Particulars of mortgage/charge (6 pages) |
5 November 1997 | Return made up to 19/10/97; full list of members (6 pages) |
5 November 1997 | Return made up to 19/10/97; full list of members (6 pages) |
2 November 1997 | Accounts for a small company made up to 31 December 1996 (8 pages) |
2 November 1997 | Accounts for a small company made up to 31 December 1996 (8 pages) |
4 December 1996 | Return made up to 19/10/96; full list of members (6 pages) |
4 December 1996 | Return made up to 19/10/96; full list of members (6 pages) |
31 May 1996 | Accounts for a small company made up to 31 December 1995 (8 pages) |
31 May 1996 | Accounts for a small company made up to 31 December 1995 (8 pages) |
1 November 1995 | Accounts for a small company made up to 31 December 1994 (8 pages) |
1 November 1995 | Accounts for a small company made up to 31 December 1994 (8 pages) |
11 October 1995 | Return made up to 19/10/95; no change of members (4 pages) |
11 October 1995 | Return made up to 19/10/95; no change of members (4 pages) |