About

Registered Number: 04364212
Date of Incorporation: 31/01/2002 (22 years and 4 months ago)
Company Status: Active
Registered Address: 365 Fosse Way, Syston, Leicester, LE7 1NL,

 

Based in Leicester, Clearwater Group International Ltd was setup in 2002, it has a status of "Active". The company has one director.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
BISHOP, Lianne 01 July 2013 02 October 2018 1

Filing History

Document Type Date
CS01 - N/A 31 January 2020
DISS40 - Notice of striking-off action discontinued 07 December 2019
AA - Annual Accounts 04 December 2019
GAZ1 - First notification of strike-off action in London Gazette 01 October 2019
AA01 - Change of accounting reference date 12 March 2019
CS01 - N/A 08 February 2019
MR04 - N/A 12 October 2018
MR04 - N/A 12 October 2018
MR04 - N/A 12 October 2018
PSC02 - N/A 08 October 2018
PSC07 - N/A 08 October 2018
PSC07 - N/A 08 October 2018
AD01 - Change of registered office address 08 October 2018
TM01 - Termination of appointment of director 08 October 2018
TM01 - Termination of appointment of director 08 October 2018
TM02 - Termination of appointment of secretary 08 October 2018
AP01 - Appointment of director 08 October 2018
AA - Annual Accounts 09 March 2018
CS01 - N/A 21 February 2018
AA01 - Change of accounting reference date 24 July 2017
CS01 - N/A 22 February 2017
AA - Annual Accounts 23 December 2016
AR01 - Annual Return 02 February 2016
CH01 - Change of particulars for director 15 January 2016
CH03 - Change of particulars for secretary 15 January 2016
AA - Annual Accounts 17 December 2015
AR01 - Annual Return 02 February 2015
AA - Annual Accounts 10 December 2014
AD01 - Change of registered office address 10 December 2014
TM02 - Termination of appointment of secretary 10 December 2014
CH03 - Change of particulars for secretary 02 September 2014
CH01 - Change of particulars for director 02 September 2014
AR01 - Annual Return 12 February 2014
AA - Annual Accounts 21 October 2013
TM02 - Termination of appointment of secretary 07 August 2013
AP03 - Appointment of secretary 07 August 2013
AR01 - Annual Return 31 January 2013
AA - Annual Accounts 12 November 2012
TM01 - Termination of appointment of director 18 July 2012
MG01 - Particulars of a mortgage or charge 27 June 2012
AR01 - Annual Return 31 January 2012
AA - Annual Accounts 07 October 2011
MG01 - Particulars of a mortgage or charge 28 July 2011
AR01 - Annual Return 25 March 2011
AP01 - Appointment of director 09 December 2010
AA - Annual Accounts 24 November 2010
AR01 - Annual Return 26 March 2010
AA - Annual Accounts 17 November 2009
288b - Notice of resignation of directors or secretaries 18 September 2009
288b - Notice of resignation of directors or secretaries 18 September 2009
363a - Annual Return 16 February 2009
AA - Annual Accounts 28 December 2008
363a - Annual Return 27 February 2008
AA - Annual Accounts 02 February 2008
288a - Notice of appointment of directors or secretaries 24 October 2007
363a - Annual Return 09 May 2007
288c - Notice of change of directors or secretaries or in their particulars 08 May 2007
363s - Annual Return 04 August 2006
363s - Annual Return 21 July 2006
363s - Annual Return 21 July 2006
363s - Annual Return 21 July 2006
AA - Annual Accounts 12 July 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 12 July 2006
AA - Annual Accounts 19 August 2005
288a - Notice of appointment of directors or secretaries 22 March 2005
363s - Annual Return 01 March 2005
287 - Change in situation or address of Registered Office 12 January 2005
AA - Annual Accounts 07 January 2005
395 - Particulars of a mortgage or charge 10 July 2004
363s - Annual Return 31 January 2004
AA - Annual Accounts 04 December 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 18 November 2003
363s - Annual Return 18 February 2003
225 - Change of Accounting Reference Date 04 December 2002
288b - Notice of resignation of directors or secretaries 13 May 2002
288b - Notice of resignation of directors or secretaries 13 May 2002
RESOLUTIONS - N/A 03 April 2002
123 - Notice of increase in nominal capital 03 April 2002
288a - Notice of appointment of directors or secretaries 08 March 2002
288a - Notice of appointment of directors or secretaries 08 March 2002
287 - Change in situation or address of Registered Office 28 February 2002
NEWINC - New incorporation documents 31 January 2002

Mortgages & Charges

Description Date Status Charge by
Legal mortgage 15 June 2012 Fully Satisfied

N/A

Legal mortgage 12 July 2011 Fully Satisfied

N/A

Legal mortgage 30 June 2004 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.