About

Registered Number: 06495634
Date of Incorporation: 06/02/2008 (16 years and 2 months ago)
Company Status: Active
Registered Address: Studio 1, The Carriage Works London Road, Warmley, Bristol, BS30 5NA,

 

Having been setup in 2008, Clear Water Revival Ltd have registered office in Bristol, it's status at Companies House is "Active". The companies directors are listed as Cox, Andrew Christopher, Beirne, Jason Ashley, Heywood, Jonathan Michael, Nettleton, David, Cox, Andrew Christopher Michael, Kenyon, Nina. We don't currently know the number of employees at Clear Water Revival Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BEIRNE, Jason Ashley 20 December 2019 - 1
HEYWOOD, Jonathan Michael 20 December 2019 - 1
NETTLETON, David 06 February 2008 - 1
COX, Andrew Christopher Michael 01 October 2009 12 July 2019 1
KENYON, Nina 06 February 2008 01 November 2008 1
Secretary Name Appointed Resigned Total Appointments
COX, Andrew Christopher 12 July 2019 - 1

Filing History

Document Type Date
AD01 - Change of registered office address 29 September 2020
AA - Annual Accounts 24 June 2020
CS01 - N/A 07 February 2020
PSC01 - N/A 14 January 2020
PSC04 - N/A 14 January 2020
MA - Memorandum and Articles 09 January 2020
SH01 - Return of Allotment of shares 08 January 2020
SH08 - Notice of name or other designation of class of shares 08 January 2020
RESOLUTIONS - N/A 06 January 2020
AP01 - Appointment of director 03 January 2020
AP01 - Appointment of director 30 December 2019
AA01 - Change of accounting reference date 10 September 2019
MR01 - N/A 02 September 2019
SH08 - Notice of name or other designation of class of shares 23 August 2019
AP03 - Appointment of secretary 13 August 2019
SH01 - Return of Allotment of shares 12 August 2019
TM01 - Termination of appointment of director 12 August 2019
PSC04 - N/A 12 August 2019
PSC07 - N/A 12 August 2019
CS01 - N/A 13 March 2019
AA - Annual Accounts 27 June 2018
CS01 - N/A 14 March 2018
AA - Annual Accounts 26 September 2017
CS01 - N/A 23 March 2017
AA - Annual Accounts 26 September 2016
AD01 - Change of registered office address 05 July 2016
AR01 - Annual Return 17 March 2016
AA - Annual Accounts 29 September 2015
AR01 - Annual Return 09 September 2015
DISS40 - Notice of striking-off action discontinued 20 June 2015
AD01 - Change of registered office address 16 June 2015
GAZ1 - First notification of strike-off action in London Gazette 09 June 2015
AD01 - Change of registered office address 08 December 2014
SH10 - Notice of particulars of variation of rights attached to shares 01 October 2014
AA - Annual Accounts 30 September 2014
RESOLUTIONS - N/A 17 September 2014
RESOLUTIONS - N/A 09 September 2014
SH08 - Notice of name or other designation of class of shares 09 September 2014
SH01 - Return of Allotment of shares 09 September 2014
SH08 - Notice of name or other designation of class of shares 09 September 2014
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 09 September 2014
AR01 - Annual Return 20 March 2014
AP01 - Appointment of director 20 January 2014
AA - Annual Accounts 30 September 2013
AR01 - Annual Return 20 March 2013
AA - Annual Accounts 28 September 2012
TM02 - Termination of appointment of secretary 19 September 2012
AR01 - Annual Return 29 February 2012
CH01 - Change of particulars for director 29 February 2012
RESOLUTIONS - N/A 22 November 2011
SH08 - Notice of name or other designation of class of shares 22 November 2011
AA - Annual Accounts 31 October 2011
DISS40 - Notice of striking-off action discontinued 30 July 2011
AR01 - Annual Return 27 July 2011
GAZ1 - First notification of strike-off action in London Gazette 07 June 2011
AA - Annual Accounts 03 October 2010
AR01 - Annual Return 27 May 2010
CH04 - Change of particulars for corporate secretary 27 May 2010
CH01 - Change of particulars for director 26 May 2010
AD01 - Change of registered office address 19 April 2010
AD01 - Change of registered office address 21 December 2009
AA - Annual Accounts 30 October 2009
225 - Change of Accounting Reference Date 16 April 2009
363a - Annual Return 18 March 2009
288b - Notice of resignation of directors or secretaries 28 November 2008
CERTNM - Change of name certificate 04 June 2008
NEWINC - New incorporation documents 06 February 2008

Mortgages & Charges

Description Date Status Charge by
A registered charge 27 August 2019 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.