About

Registered Number: 03634908
Date of Incorporation: 18/09/1998 (25 years and 7 months ago)
Company Status: Active
Registered Address: First Floor Offices, Wimberley, Park, Knapp Lane Brimscombe, Stroud, Glos, GL5 2TH

 

Clearwater Engineering & Fabrication Ltd was setup in 1998, it's status is listed as "Active". We don't know the number of employees at the company. The business has 4 directors listed as Harper, Susan Jayne, Cunningham, John, Aird, Michael John, Clearwater Plc in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
AIRD, Michael John 09 October 1998 25 May 1999 1
CLEARWATER PLC 14 March 1999 30 September 2009 1
Secretary Name Appointed Resigned Total Appointments
HARPER, Susan Jayne 31 January 2009 - 1
CUNNINGHAM, John 14 March 1999 01 September 1999 1

Filing History

Document Type Date
CS01 - N/A 22 September 2020
AA - Annual Accounts 31 October 2019
CS01 - N/A 30 September 2019
PSC07 - N/A 30 September 2019
AA - Annual Accounts 29 October 2018
CS01 - N/A 18 September 2018
AA - Annual Accounts 31 October 2017
CS01 - N/A 18 September 2017
AA - Annual Accounts 31 October 2016
CS01 - N/A 04 October 2016
AA - Annual Accounts 29 October 2015
AR01 - Annual Return 18 September 2015
AA - Annual Accounts 23 October 2014
AR01 - Annual Return 18 September 2014
AA - Annual Accounts 05 November 2013
AR01 - Annual Return 24 September 2013
AA - Annual Accounts 25 October 2012
AR01 - Annual Return 26 September 2012
CH01 - Change of particulars for director 26 September 2012
AA - Annual Accounts 01 November 2011
AR01 - Annual Return 21 September 2011
AA - Annual Accounts 29 October 2010
AR01 - Annual Return 15 October 2010
AA - Annual Accounts 05 November 2009
AR01 - Annual Return 08 October 2009
TM01 - Termination of appointment of director 07 October 2009
AP03 - Appointment of secretary 07 October 2009
TM02 - Termination of appointment of secretary 07 October 2009
AA - Annual Accounts 02 December 2008
363a - Annual Return 03 October 2008
288c - Notice of change of directors or secretaries or in their particulars 03 October 2008
287 - Change in situation or address of Registered Office 16 January 2008
AA - Annual Accounts 29 December 2007
363a - Annual Return 21 September 2007
1.4 - Notice of completion of voluntary arrangement 10 August 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 15 June 2007
1.1 - Report of meeting approving voluntary arrangement 16 February 2007
AA - Annual Accounts 23 October 2006
363a - Annual Return 19 September 2006
AA - Annual Accounts 04 November 2005
363a - Annual Return 20 September 2005
AA - Annual Accounts 31 October 2004
363s - Annual Return 01 October 2004
AAMD - Amended Accounts 17 November 2003
AA - Annual Accounts 14 November 2003
363s - Annual Return 26 September 2003
AA - Annual Accounts 04 December 2002
363s - Annual Return 01 October 2002
AA - Annual Accounts 11 February 2002
AAMD - Amended Accounts 01 February 2002
AAMD - Amended Accounts 01 November 2001
363s - Annual Return 11 October 2001
AA - Annual Accounts 01 October 2001
288c - Notice of change of directors or secretaries or in their particulars 01 October 2001
363s - Annual Return 05 October 2000
287 - Change in situation or address of Registered Office 19 September 2000
363s - Annual Return 08 October 1999
288a - Notice of appointment of directors or secretaries 27 September 1999
288b - Notice of resignation of directors or secretaries 27 September 1999
288b - Notice of resignation of directors or secretaries 27 September 1999
225 - Change of Accounting Reference Date 07 July 1999
RESOLUTIONS - N/A 05 July 1999
395 - Particulars of a mortgage or charge 14 April 1999
288a - Notice of appointment of directors or secretaries 14 April 1999
288a - Notice of appointment of directors or secretaries 14 April 1999
288b - Notice of resignation of directors or secretaries 13 April 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 15 March 1999
RESOLUTIONS - N/A 05 March 1999
123 - Notice of increase in nominal capital 05 March 1999
CERTNM - Change of name certificate 26 February 1999
288b - Notice of resignation of directors or secretaries 22 October 1998
288b - Notice of resignation of directors or secretaries 22 October 1998
288a - Notice of appointment of directors or secretaries 22 October 1998
288a - Notice of appointment of directors or secretaries 22 October 1998
287 - Change in situation or address of Registered Office 22 October 1998
NEWINC - New incorporation documents 18 September 1998

Mortgages & Charges

Description Date Status Charge by
Debenture deed 06 April 1999 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.