About

Registered Number: 05640500
Date of Incorporation: 30/11/2005 (18 years and 6 months ago)
Company Status: Active
Registered Address: 1st Floor, Block C The Wharf, Manchester Road, Burnley, BB11 1JG,

 

Cloudwater Ltd was registered on 30 November 2005. This company has 4 directors listed in the Companies House registry. We don't know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GODDEN, Mandy Jane 12 January 2006 01 November 2013 1
MCGUIRE, Gerrard 21 September 2009 27 December 2010 1
SCOBIE, John 01 October 2016 05 December 2017 1
Secretary Name Appointed Resigned Total Appointments
GODDEN, Angus 30 November 2005 01 March 2006 1

Filing History

Document Type Date
AA - Annual Accounts 14 July 2020
PSC07 - N/A 24 March 2020
CS01 - N/A 09 March 2020
CS01 - N/A 02 December 2019
SH03 - Return of purchase of own shares 13 November 2019
AA - Annual Accounts 12 November 2019
RESOLUTIONS - N/A 10 November 2019
RESOLUTIONS - N/A 08 November 2019
SH06 - Notice of cancellation of shares 08 November 2019
TM01 - Termination of appointment of director 28 October 2019
RESOLUTIONS - N/A 24 July 2019
AA - Annual Accounts 17 December 2018
CS01 - N/A 30 November 2018
AA - Annual Accounts 21 December 2017
CS01 - N/A 06 December 2017
TM01 - Termination of appointment of director 06 December 2017
AD01 - Change of registered office address 01 August 2017
AA - Annual Accounts 22 December 2016
CS01 - N/A 02 December 2016
AD01 - Change of registered office address 24 October 2016
AP01 - Appointment of director 04 October 2016
AR01 - Annual Return 30 November 2015
AA01 - Change of accounting reference date 09 October 2015
AA - Annual Accounts 21 September 2015
AR01 - Annual Return 27 December 2014
AA - Annual Accounts 04 August 2014
AP01 - Appointment of director 07 July 2014
CERTNM - Change of name certificate 30 January 2014
AR01 - Annual Return 08 December 2013
TM01 - Termination of appointment of director 08 December 2013
AA - Annual Accounts 12 August 2013
AR01 - Annual Return 13 December 2012
CH01 - Change of particulars for director 13 December 2012
AA - Annual Accounts 11 August 2012
AR01 - Annual Return 11 December 2011
AA - Annual Accounts 27 September 2011
AR01 - Annual Return 30 December 2010
TM01 - Termination of appointment of director 29 December 2010
TM01 - Termination of appointment of director 28 December 2010
AA - Annual Accounts 16 August 2010
AR01 - Annual Return 14 December 2009
CH01 - Change of particulars for director 14 December 2009
CH01 - Change of particulars for director 14 December 2009
CH01 - Change of particulars for director 14 December 2009
288a - Notice of appointment of directors or secretaries 21 September 2009
AA - Annual Accounts 14 September 2009
363a - Annual Return 16 December 2008
AA - Annual Accounts 29 September 2008
363a - Annual Return 27 December 2007
AA - Annual Accounts 23 September 2007
288a - Notice of appointment of directors or secretaries 29 December 2006
288b - Notice of resignation of directors or secretaries 29 December 2006
363a - Annual Return 29 December 2006
288b - Notice of resignation of directors or secretaries 28 March 2006
288c - Notice of change of directors or secretaries or in their particulars 28 March 2006
288b - Notice of resignation of directors or secretaries 20 January 2006
288a - Notice of appointment of directors or secretaries 20 January 2006
NEWINC - New incorporation documents 30 November 2005

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.