Having been setup in 2006, Clear Water Cleaning Services (Kent) Ltd are based in Gillingham, it's status in the Companies House registry is set to "Active". This company has 2 directors.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
CLAYTON, Darren | 01 November 2007 | 01 March 2008 | 1 |
PRESTON, Nicola Clair | 31 January 2009 | 31 January 2009 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 21 January 2020 | |
AA - Annual Accounts | 31 December 2019 | |
CS01 - N/A | 07 February 2019 | |
AA - Annual Accounts | 29 August 2018 | |
CS01 - N/A | 15 December 2017 | |
AD01 - Change of registered office address | 16 October 2017 | |
AA - Annual Accounts | 11 September 2017 | |
CS01 - N/A | 04 January 2017 | |
AA - Annual Accounts | 09 December 2016 | |
AA01 - Change of accounting reference date | 29 March 2016 | |
AA - Annual Accounts | 22 March 2016 | |
AR01 - Annual Return | 23 December 2015 | |
AA - Annual Accounts | 24 February 2015 | |
AR01 - Annual Return | 19 December 2014 | |
AA - Annual Accounts | 22 January 2014 | |
AR01 - Annual Return | 19 December 2013 | |
AA - Annual Accounts | 27 March 2013 | |
AR01 - Annual Return | 17 December 2012 | |
TM02 - Termination of appointment of secretary | 17 December 2012 | |
AD01 - Change of registered office address | 25 June 2012 | |
AA - Annual Accounts | 29 March 2012 | |
AR01 - Annual Return | 22 December 2011 | |
AA - Annual Accounts | 31 March 2011 | |
AR01 - Annual Return | 05 January 2011 | |
AA - Annual Accounts | 23 March 2010 | |
TM01 - Termination of appointment of director | 04 January 2010 | |
AR01 - Annual Return | 04 January 2010 | |
CH04 - Change of particulars for corporate secretary | 04 January 2010 | |
CH01 - Change of particulars for director | 04 January 2010 | |
CH01 - Change of particulars for director | 04 January 2010 | |
AP01 - Appointment of director | 11 December 2009 | |
AP01 - Appointment of director | 16 November 2009 | |
TM01 - Termination of appointment of director | 16 November 2009 | |
363a - Annual Return | 11 February 2009 | |
CERTNM - Change of name certificate | 16 January 2009 | |
363a - Annual Return | 05 September 2008 | |
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) | 05 September 2008 | |
AA - Annual Accounts | 19 August 2008 | |
AA - Annual Accounts | 19 August 2008 | |
225 - Change of Accounting Reference Date | 19 August 2008 | |
288b - Notice of resignation of directors or secretaries | 10 April 2008 | |
288a - Notice of appointment of directors or secretaries | 02 April 2008 | |
CERTNM - Change of name certificate | 21 November 2007 | |
288a - Notice of appointment of directors or secretaries | 08 November 2007 | |
288a - Notice of appointment of directors or secretaries | 08 November 2007 | |
GAZ1 - First notification of strike-off action in London Gazette | 23 October 2007 | |
288b - Notice of resignation of directors or secretaries | 13 December 2006 | |
288b - Notice of resignation of directors or secretaries | 13 December 2006 | |
NEWINC - New incorporation documents | 13 December 2006 |