CLEAR WATER REVIVAL LIMITED

Studio 1, The Carriage Works London Road Studio 1, The Carriage Works London Road, Bristol, BS30 5NA, England
StatusACTIVE
Company No.06495634
CategoryPrivate Limited Company
Incorporated06 Feb 2008
Age16 years, 4 months, 10 days
JurisdictionEngland Wales

SUMMARY

CLEAR WATER REVIVAL LIMITED is an active private limited company with number 06495634. It was incorporated 16 years, 4 months, 10 days ago, on 06 February 2008. The company address is Studio 1, The Carriage Works London Road Studio 1, The Carriage Works London Road, Bristol, BS30 5NA, England.



Company Fillings

Confirmation statement with no updates

Date: 06 Feb 2024

Action Date: 06 Feb 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-02-06

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 Oct 2023

Action Date: 30 Jun 2023

Category: Accounts

Type: AA

Made up date: 2023-06-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Sep 2023

Action Date: 30 Jun 2022

Category: Accounts

Type: AA

Made up date: 2022-06-30

Documents

View document PDF

Termination director company with name termination date

Date: 25 Jul 2023

Action Date: 21 Jul 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-07-21

Officer name: Jason Ashley Beirne

Documents

View document PDF

Change account reference date company previous shortened

Date: 28 Jun 2023

Action Date: 29 Jun 2022

Category: Accounts

Type: AA01

Made up date: 2022-06-30

New date: 2022-06-29

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Feb 2023

Action Date: 06 Feb 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-02-06

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Feb 2022

Action Date: 06 Feb 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-02-06

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 17 Dec 2021

Action Date: 30 Jun 2021

Category: Accounts

Type: AA

Made up date: 2021-06-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 Jun 2021

Action Date: 30 Jun 2020

Category: Accounts

Type: AA

Made up date: 2020-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Feb 2021

Action Date: 06 Feb 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-02-06

Documents

View document PDF

Change registered office address company with date old address new address

Date: 29 Sep 2020

Action Date: 29 Sep 2020

Category: Address

Type: AD01

New address: Studio 1, the Carriage Works London Road Warmley Bristol BS30 5NA

Change date: 2020-09-29

Old address: Uwe, W Block Coldharbour Lane Bristol BS16 1QY England

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 Jun 2020

Action Date: 30 Jun 2019

Category: Accounts

Type: AA

Made up date: 2019-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 07 Feb 2020

Action Date: 06 Feb 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-02-06

Documents

View document PDF

Notification of a person with significant control

Date: 14 Jan 2020

Action Date: 20 Dec 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Jonathan Michael Heywood

Notification date: 2019-12-20

Documents

View document PDF

Change to a person with significant control

Date: 14 Jan 2020

Action Date: 20 Dec 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr David Nettleton

Change date: 2019-12-20

Documents

View document PDF

Memorandum articles

Date: 09 Jan 2020

Category: Incorporation

Type: MA

Documents

View document PDF

Capital allotment shares

Date: 08 Jan 2020

Action Date: 20 Dec 2019

Category: Capital

Type: SH01

Date: 2019-12-20

Capital : 100,232.69638 GBP

Documents

View document PDF

Capital name of class of shares

Date: 08 Jan 2020

Category: Capital

Type: SH08

Documents

View document PDF

Resolution

Date: 06 Jan 2020

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Appoint person director company with name date

Date: 03 Jan 2020

Action Date: 20 Dec 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-12-20

Officer name: Mr Jason Ashley Beirne

Documents

View document PDF

Appoint person director company with name date

Date: 30 Dec 2019

Action Date: 20 Dec 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Jonathan Michael Heywood

Appointment date: 2019-12-20

Documents

View document PDF

Change account reference date company previous extended

Date: 10 Sep 2019

Action Date: 30 Jun 2019

Category: Accounts

Type: AA01

New date: 2019-06-30

Made up date: 2018-12-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 02 Sep 2019

Action Date: 27 Aug 2019

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 064956340001

Charge creation date: 2019-08-27

Documents

View document PDF

Capital name of class of shares

Date: 23 Aug 2019

Category: Capital

Type: SH08

Documents

View document PDF

Appoint person secretary company with name date

Date: 13 Aug 2019

Action Date: 12 Jul 2019

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2019-07-12

Officer name: Mr Andrew Christopher Cox

Documents

View document PDF

Capital allotment shares

Date: 12 Aug 2019

Action Date: 12 Jul 2019

Category: Capital

Type: SH01

Date: 2019-07-12

Capital : 232.69638 GBP

Documents

View document PDF

Termination director company with name termination date

Date: 12 Aug 2019

Action Date: 12 Jul 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-07-12

Officer name: Andrew Christopher Michael Cox

Documents

View document PDF

Change to a person with significant control

Date: 12 Aug 2019

Action Date: 12 Jul 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr David Nettleton

Change date: 2019-07-12

Documents

View document PDF

Cessation of a person with significant control

Date: 12 Aug 2019

Action Date: 12 Jul 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Andrew Christopher Michael Cox

Cessation date: 2019-07-12

Documents

View document PDF

Confirmation statement with updates

Date: 13 Mar 2019

Action Date: 06 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-06

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Jun 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 14 Mar 2018

Action Date: 06 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-06

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 Sep 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 23 Mar 2017

Action Date: 06 Feb 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-02-06

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Sep 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 05 Jul 2016

Action Date: 05 Jul 2016

Category: Address

Type: AD01

Old address: 198 Cheltenham Road Cheltenham Road Bristol BS6 5QZ England

Change date: 2016-07-05

New address: Uwe, W Block Coldharbour Lane Bristol BS16 1QY

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Mar 2016

Action Date: 06 Feb 2016

Category: Annual-return

Type: AR01

Made up date: 2016-02-06

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Sep 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Sep 2015

Action Date: 06 Feb 2015

Category: Annual-return

Type: AR01

Made up date: 2015-02-06

Documents

View document PDF

Gazette filings brought up to date

Date: 20 Jun 2015

Category: Gazette

Type: DISS40

Documents

View document PDF

Change registered office address company with date old address new address

Date: 16 Jun 2015

Action Date: 16 Jun 2015

Category: Address

Type: AD01

Old address: , 27 Portland Square Portland Square, Bristol, BS2 8SA, England

Change date: 2015-06-16

New address: 198 Cheltenham Road Cheltenham Road Bristol BS6 5QZ

Documents

View document PDF

Gazette notice compulsory

Date: 09 Jun 2015

Category: Gazette

Type: GAZ1

Documents

View document PDF

Change registered office address company with date old address new address

Date: 08 Dec 2014

Action Date: 08 Dec 2014

Category: Address

Type: AD01

Old address: , 2B Wellington Lane, Bristol, BS6 5PY

Change date: 2014-12-08

New address: 198 Cheltenham Road Cheltenham Road Bristol BS6 5QZ

Documents

View document PDF

Capital variation of rights attached to shares

Date: 01 Oct 2014

Category: Capital

Type: SH10

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Sep 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Resolution

Date: 17 Sep 2014

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

Capital name of class of shares

Date: 09 Sep 2014

Category: Capital

Type: SH08

Documents

View document PDF

Resolution

Date: 09 Sep 2014

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

Capital allotment shares

Date: 09 Sep 2014

Action Date: 30 Jun 2014

Category: Capital

Type: SH01

Capital : 116.34820 GBP

Date: 2014-06-30

Documents

View document PDF

Capital name of class of shares

Date: 09 Sep 2014

Category: Capital

Type: SH08

Documents

View document PDF

Capital alter shares subdivision

Date: 09 Sep 2014

Action Date: 22 May 2014

Category: Capital

Type: SH02

Date: 2014-05-22

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Mar 2014

Action Date: 06 Feb 2014

Category: Annual-return

Type: AR01

Made up date: 2014-02-06

Documents

View document PDF

Appoint person director company with name

Date: 20 Jan 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Andrew Christopher Michael Cox

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Sep 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Mar 2013

Action Date: 06 Feb 2013

Category: Annual-return

Type: AR01

Made up date: 2013-02-06

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Sep 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Termination secretary company with name

Date: 19 Sep 2012

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Fuller Management Limited

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Feb 2012

Action Date: 06 Feb 2012

Category: Annual-return

Type: AR01

Made up date: 2012-02-06

Documents

View document PDF

Change person director company with change date

Date: 29 Feb 2012

Action Date: 01 Mar 2011

Category: Officers

Sub Category: Change

Type: CH01

Officer name: David Nettleton

Change date: 2011-03-01

Documents

View document PDF

Capital name of class of shares

Date: 22 Nov 2011

Category: Capital

Type: SH08

Documents

View document PDF

Resolution

Date: 22 Nov 2011

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Oct 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Gazette filings brought up to date

Date: 30 Jul 2011

Category: Gazette

Type: DISS40

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Jul 2011

Action Date: 06 Feb 2011

Category: Annual-return

Type: AR01

Made up date: 2011-02-06

Documents

View document PDF

Gazette notice compulsary

Date: 07 Jun 2011

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 03 Oct 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 May 2010

Action Date: 06 Feb 2010

Category: Annual-return

Type: AR01

Made up date: 2010-02-06

Documents

View document PDF

Change corporate secretary company with change date

Date: 27 May 2010

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Officers

Type: CH04

Officer name: Chf Management Limited

Change date: 2009-10-01

Documents

View document PDF

Change person director company with change date

Date: 26 May 2010

Action Date: 01 Feb 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-02-01

Officer name: David Nettleton

Documents

View document PDF

Change registered office address company with date old address

Date: 19 Apr 2010

Action Date: 19 Apr 2010

Category: Address

Type: AD01

Old address: , the Hub Bristol Bush House, 72 Prince Street, Bristol, BS1 4QD

Change date: 2010-04-19

Documents

View document PDF

Change registered office address company with date old address

Date: 21 Dec 2009

Action Date: 21 Dec 2009

Category: Address

Type: AD01

Change date: 2009-12-21

Old address: , 4/5 Bridge Street, Bath, BA2 4AS

Documents

View document PDF

Accounts with accounts type dormant

Date: 30 Oct 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Legacy

Date: 16 Apr 2009

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 28/02/2009 to 31/12/2008

Documents

View document PDF

Legacy

Date: 18 Mar 2009

Category: Annual-return

Type: 363a

Description: Return made up to 06/02/09; full list of members

Documents

View document PDF

Legacy

Date: 28 Nov 2008

Category: Officers

Type: 288b

Description: Appointment terminated director nina kenyon

Documents

View document PDF

Certificate change of name company

Date: 04 Jun 2008

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed cw revival LIMITED\certificate issued on 04/06/08

Documents

View document PDF

Incorporation company

Date: 06 Feb 2008

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AXLE MUSIC LIMITED

FLAT 3 27 ARKWRIGHT ROAD,,NW3 6BJ

Number:01156865
Status:ACTIVE
Category:Private Limited Company

DRIVEWAYS TO CAR SERVICES LTD

152 ROLLESTON DRIVE,NOTTINGHAM,NG5 7JQ

Number:11939281
Status:ACTIVE
Category:Private Limited Company

EXPERT MOTOR REPAIR LTD

PARKINS CHARTERED ACCOUNTANTS MOOR PARK HOUSE, CLIFFORD LISTER BUSINESS CENTRE,,ROTHERHAM,S66 2BL

Number:08277638
Status:ACTIVE
Category:Private Limited Company

LANDERIA LP

151 WEST GEORGE STREET,GLASGOW,G2 2JJ

Number:SL028620
Status:ACTIVE
Category:Limited Partnership

OEKNEJ LTD

3 BRICK KILN ROAD,ROMFORD,RM3 7GH

Number:10600562
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

PROCESS DISTRIBUTING LIMITED

ELSCOT HOUSE,LONDON,N3 2JU

Number:06038315
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source