- Company Overview for CLEAN WATER INTERNATIONAL LIMITED (05255530)
- Filing history for CLEAN WATER INTERNATIONAL LIMITED (05255530)
- People for CLEAN WATER INTERNATIONAL LIMITED (05255530)
- More for CLEAN WATER INTERNATIONAL LIMITED (05255530)
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 Mar 2024 | AA | Accounts for a dormant company made up to 31 December 2023 | |
09 Nov 2023 | CS01 | Confirmation statement made on 11 October 2023 with no updates | |
15 Feb 2023 | AA | Accounts for a dormant company made up to 31 December 2022 | |
22 Nov 2022 | CS01 | Confirmation statement made on 11 October 2022 with no updates | |
08 Mar 2022 | AA | Accounts for a dormant company made up to 31 December 2021 | |
14 Oct 2021 | CS01 | Confirmation statement made on 11 October 2021 with no updates | |
15 Apr 2021 | AD01 | Registered office address changed from Norfolk House 22-24 Market Place Swaffham Norfolk PE37 7QH United Kingdom to 24 Market Place Swaffham Norfolk PE37 7QH on 15 April 2021 | |
05 Feb 2021 | AA | Accounts for a dormant company made up to 31 December 2020 | |
03 Nov 2020 | CS01 | Confirmation statement made on 11 October 2020 with no updates | |
09 Jul 2020 | AA | Accounts for a dormant company made up to 31 December 2019 | |
17 Oct 2019 | CS01 | Confirmation statement made on 11 October 2019 with no updates | |
04 Apr 2019 | AD01 | Registered office address changed from 30 Market Place Swaffham Norfolk PE37 7QH England to Norfolk House 22-24 Market Place Swaffham Norfolk PE37 7QH on 4 April 2019 | |
13 Mar 2019 | AA | Accounts for a dormant company made up to 31 December 2018 | |
20 Nov 2018 | CS01 | Confirmation statement made on 11 October 2018 with no updates | |
03 May 2018 | AA | Accounts for a dormant company made up to 31 December 2017 | |
23 Nov 2017 | CS01 | Confirmation statement made on 11 October 2017 with no updates | |
31 Oct 2017 | AA | Micro company accounts made up to 31 December 2016 | |
26 Oct 2017 | CH03 | Secretary's details changed for Oliver James Cooke on 25 October 2017 | |
26 Oct 2017 | CH01 | Director's details changed for Oliver James Cooke on 25 October 2017 | |
19 Oct 2017 | AD01 | Registered office address changed from The Beeches, 30 Bridge Street Thetford Norfolk IP24 3AG to 30 Market Place Swaffham Norfolk PE37 7QH on 19 October 2017 | |
15 Nov 2016 | CS01 | Confirmation statement made on 11 October 2016 with updates | |
26 Sep 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
01 Dec 2015 | AR01 |
Annual return made up to 11 October 2015 with full list of shareholders
Statement of capital on 2015-12-01
|
|
28 Sep 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
24 Nov 2014 | AR01 |
Annual return made up to 11 October 2014 with full list of shareholders
Statement of capital on 2014-11-24
|