- Company Overview for CLEARWATER NOMINEES (VI) LIMITED (04380942)
- Filing history for CLEARWATER NOMINEES (VI) LIMITED (04380942)
- People for CLEARWATER NOMINEES (VI) LIMITED (04380942)
- More for CLEARWATER NOMINEES (VI) LIMITED (04380942)
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) |
---|---|---|---|
01 Dec 2009 | AA | Accounts for a dormant company made up to 28 February 2009 | |
13 Mar 2009 | 363a | Return made up to 25/02/09; full list of members | |
21 Dec 2008 | AA | Accounts for a dormant company made up to 29 February 2008 | |
10 Mar 2008 | 363a | Return made up to 25/02/08; full list of members | |
08 Mar 2008 | AA | Accounts for a dormant company made up to 28 February 2007 | |
07 Jun 2007 | 363a | Return made up to 25/02/07; full list of members | |
30 Nov 2006 | AA | Accounts for a dormant company made up to 28 February 2006 | |
14 Mar 2006 | 363s | Return made up to 25/02/06; full list of members | |
21 Dec 2005 | AA | Total exemption small company accounts made up to 28 February 2005 | |
08 Mar 2005 | 363s | Return made up to 25/02/05; full list of members | |
30 Dec 2004 | AA | Total exemption small company accounts made up to 29 February 2004 | |
05 Oct 2004 | AA | Accounts for a dormant company made up to 28 February 2003 | |
19 May 2004 | 363s | Return made up to 25/02/04; full list of members | |
07 Feb 2004 | 287 | Registered office changed on 07/02/04 from: c/o severnside secretarial LIMITED 1ST floor 14-18 city road cardiff CF24 3DL | |
07 Feb 2004 | 288c | Secretary's particulars changed | |
06 Jun 2003 | 363a | Return made up to 25/02/03; full list of members | |
06 Jun 2003 | 288c | Director's particulars changed | |
17 Apr 2003 | 287 | Registered office changed on 17/04/03 from: imperial services 164A richmond road cardiff CF24 3BX | |
17 Apr 2003 | 288a | New secretary appointed | |
17 Feb 2003 | 287 | Registered office changed on 17/02/03 from: berry smith corporate haywood house dumfries place cardiff CF10 3GA | |
17 Feb 2003 | 288b | Secretary resigned | |
21 Aug 2002 | 288b | Director resigned | |
01 Jun 2002 | 288a | New director appointed | |
02 Apr 2002 | CERTNM | Company name changed redi-95 LIMITED\certificate issued on 30/03/02 | |
25 Feb 2002 | NEWINC | Incorporation |