CLEARWATER DESIGNS LIMITED
BIRMINGHAM

Hellopages » West Midlands » Solihull » B36 9AR

Company number 02534825
Status Active
Incorporation Date 28 August 1990
Company Type Private Limited Company
Address 23,THE GREEN, CASTLE BROMWICH, BIRMINGHAM, B36 9AR
Home Country United Kingdom
Nature of Business 38210 - Treatment and disposal of non-hazardous waste
Phone, email, etc

Since the company registration fifty-seven events have happened. The last three records are Confirmation statement made on 28 August 2016 with updates; Total exemption small company accounts made up to 31 August 2015; Annual return made up to 28 August 2015 with full list of shareholders Statement of capital on 2015-09-20 GBP 2 . The most likely internet sites of CLEARWATER DESIGNS LIMITED are www.clearwaterdesigns.co.uk, and www.clearwater-designs.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-five years and two months. Clearwater Designs Limited is a Private Limited Company. The company registration number is 02534825. Clearwater Designs Limited has been working since 28 August 1990. The present status of the company is Active. The registered address of Clearwater Designs Limited is 23 The Green Castle Bromwich Birmingham B36 9ar. . WALDER, Alfred John Harold is a Secretary of the company. WALDER, Alfred John Harold is a Director of the company. WALDER, Janet is a Director of the company. The company operates in "Treatment and disposal of non-hazardous waste".


Current Directors


Director
WALDER, Alfred John Harold
Appointed Date: 28 August 1990
81 years old

Director
WALDER, Janet
Appointed Date: 28 August 1990
80 years old

Persons With Significant Control

Mr Alfred John Harold Walder
Notified on: 6 April 2016
81 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Janet Walder
Notified on: 6 April 2016
80 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

CLEARWATER DESIGNS LIMITED Events

05 Sep 2016
Confirmation statement made on 28 August 2016 with updates
31 May 2016
Total exemption small company accounts made up to 31 August 2015
20 Sep 2015
Annual return made up to 28 August 2015 with full list of shareholders
Statement of capital on 2015-09-20
  • GBP 2

11 Aug 2015
Total exemption small company accounts made up to 31 August 2014
08 Oct 2014
Annual return made up to 28 August 2014 with full list of shareholders
Statement of capital on 2014-10-08
  • GBP 2

...
... and 47 more events
02 Oct 1991
Return made up to 28/08/91; full list of members

13 Sep 1990
Registered office changed on 13/09/90 from: somerset hse temple st b'ham B2 5DP

13 Sep 1990
Secretary resigned;director resigned

04 Sep 1990
Secretary resigned;new secretary appointed;director resigned;new director appointed

28 Aug 1990
Incorporation

CLEARWATER DESIGNS LIMITED Charges

9 September 2000
Legal charge
Delivered: 29 September 2000
Status: Satisfied on 25 January 2006
Persons entitled: Barclays Bank PLC
Description: F/Hold property known as 25A the green,castle…