About

Registered Number: 06026787
Date of Incorporation: 13/12/2006 (17 years and 4 months ago)
Company Status: Active
Registered Address: 507 Maidstone Road Wigmore, Gillingham, Kent, ME8 0JX,

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

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

Filing History

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

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.