CLEARWELL ENERGY - History of Changes


DateDescription
2024-03-19 delete source_ip 176.58.122.63
2024-03-19 insert source_ip 194.164.18.223
2023-10-07 update account_category SMALL => FULL
2023-10-07 update accounts_last_madeup_date 2021-12-31 => 2022-12-31
2023-10-07 update accounts_next_due_date 2023-09-30 => 2024-09-30
2023-09-28 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/22
2023-07-30 delete address Houston Suite 305,16840 Barker Springs Road, Houston, TX 77084
2023-07-12 update statutory_documents PSC'S CHANGE OF PARTICULARS / CLEARWELL ENERGY HOLDINGS LIMITED / 10/07/2023
2023-04-07 update accounts_last_madeup_date 2020-12-31 => 2021-12-31
2023-04-07 update accounts_next_due_date 2022-12-30 => 2023-09-30
2023-02-07 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/21
2023-02-07 update statutory_documents CONFIRMATION STATEMENT MADE ON 03/02/23, WITH UPDATES
2022-11-04 insert index_pages_linkeddomain cpco.design
2022-11-04 insert phone +44 (0) 1224 060942
2022-11-04 insert service_pages_linkeddomain cpco.design
2022-11-04 insert service_pages_linkeddomain youtube.com
2022-11-04 insert terms_pages_linkeddomain cpco.design
2022-11-04 insert terms_pages_linkeddomain youtube.com
2022-09-07 update accounts_next_due_date 2022-09-30 => 2022-12-30
2022-09-03 delete phone +44 (0)23 8017 3238
2022-09-03 insert phone +44 1224 060942
2022-03-07 insert company_previous_name CLEARWELL OILFIELD SOLUTIONS LTD
2022-03-07 update name CLEARWELL OILFIELD SOLUTIONS LTD => CLEARWELL ENERGY LIMITED
2022-02-18 update statutory_documents COMPANY NAME CHANGED CLEARWELL OILFIELD SOLUTIONS LTD CERTIFICATE ISSUED ON 18/02/22
2022-02-17 update statutory_documents PSC'S CHANGE OF PARTICULARS / WELL-CLEAR OILFIELD SOLUTIONS GROUP LIMITED / 17/02/2022
2022-02-03 update statutory_documents CONFIRMATION STATEMENT MADE ON 03/02/22, NO UPDATES
2022-01-07 update accounts_last_madeup_date 2019-12-31 => 2020-12-31
2022-01-07 update accounts_next_due_date 2021-12-31 => 2022-09-30
2021-12-20 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/20
2021-10-07 update accounts_next_due_date 2021-09-30 => 2021-12-31
2021-02-09 update statutory_documents CONFIRMATION STATEMENT MADE ON 03/02/21, NO UPDATES
2021-02-07 update accounts_last_madeup_date 2018-12-31 => 2019-12-31
2021-02-07 update accounts_next_due_date 2020-12-31 => 2021-09-30
2021-01-13 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/19
2020-08-07 update num_mort_charges 0 => 1
2020-08-07 update num_mort_outstanding 0 => 1
2020-07-22 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 074306860001
2020-07-07 update accounts_next_due_date 2020-09-30 => 2020-12-31
2020-02-27 update statutory_documents CONFIRMATION STATEMENT MADE ON 03/02/20, NO UPDATES
2019-11-14 update statutory_documents DIRECTOR APPOINTED MR KEITH GRAEME COUTTS
2019-10-07 update accounts_last_madeup_date 2017-12-31 => 2018-12-31
2019-10-07 update accounts_next_due_date 2019-09-30 => 2020-09-30
2019-09-09 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18
2019-02-06 update statutory_documents CONFIRMATION STATEMENT MADE ON 03/02/19, NO UPDATES
2018-12-11 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ALASDAIR FERGUSSON
2018-12-06 update account_category TOTAL EXEMPTION SMALL => SMALL
2018-12-06 update accounts_last_madeup_date 2016-12-31 => 2017-12-31
2018-12-06 update accounts_next_due_date 2018-09-30 => 2019-09-30
2018-11-15 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17
2018-06-12 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ALASDAIR MACNEIL FERGUSSON / 25/05/2018
2018-06-06 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ALASDAIR MACNEIL FERGUSSON / 25/05/2018
2018-06-06 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ALASDAIR MACNEIL FERGUSSON / 25/05/2018
2018-04-07 delete address 21 CHURCH ROAD PARKSTONE POOLE DORSET BH14 8UF
2018-04-07 delete sic_code 99999 - Dormant Company
2018-04-07 insert address MSL OILFIELD SERVICES LTD, B8 MILLBROOK CLOSE CHANDLER'S FORD HANTS ENGLAND SO53 4BZ
2018-04-07 insert sic_code 96090 - Other service activities n.e.c.
2018-04-07 update registered_address
2018-03-21 update statutory_documents REGISTERED OFFICE CHANGED ON 21/03/2018 FROM 21 CHURCH ROAD PARKSTONE POOLE DORSET BH14 8UF
2018-03-20 update statutory_documents CONFIRMATION STATEMENT MADE ON 03/02/18, WITH UPDATES
2018-03-19 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL WELL-CLEAR OILFIELD SOLUTIONS GROUP LIMITED
2018-03-19 update statutory_documents CESSATION OF MSL OILFIELD SERVICES LTD AS A PSC
2017-10-26 update statutory_documents DIRECTOR APPOINTED MR ALASDAIR MACNEIL FERGUSSON
2017-06-28 update statutory_documents 09/05/17 STATEMENT OF CAPITAL GBP 400100.00
2017-06-07 update account_ref_day 30 => 31
2017-06-07 update account_ref_month 11 => 12
2017-06-07 update accounts_last_madeup_date 2015-11-30 => 2016-12-31
2017-06-07 update accounts_next_due_date 2017-08-31 => 2018-09-30
2017-05-18 update statutory_documents DIRECTOR APPOINTED MR STEPHEN MCGUINNESS
2017-05-18 update statutory_documents DIRECTOR APPOINTED MR STUART EDWARD FERGUSON
2017-05-18 update statutory_documents CORPORATE SECRETARY APPOINTED BURNESS PAULL LLP
2017-05-18 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN MCGUINNESS / 18/05/2017
2017-05-18 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DAVID CLARK
2017-05-18 update statutory_documents APPOINTMENT TERMINATED, SECRETARY SUZANNE CLARK
2017-05-16 update statutory_documents 31/12/16 TOTAL EXEMPTION SMALL
2017-05-16 update statutory_documents PREVEXT FROM 30/11/2016 TO 31/12/2016
2017-02-07 insert company_previous_name MED-SAFE SUPPLIES LIMITED
2017-02-07 update name MED-SAFE SUPPLIES LIMITED => CLEARWELL OILFIELD SOLUTIONS LTD
2017-02-06 update statutory_documents CONFIRMATION STATEMENT MADE ON 03/02/17, WITH UPDATES
2017-01-17 update statutory_documents DIRECTOR APPOINTED MR DAVID SAMUEL MARTIN CLARK
2017-01-11 update statutory_documents COMPANY NAME CHANGED MED-SAFE SUPPLIES LIMITED CERTIFICATE ISSUED ON 11/01/17
2016-11-10 update statutory_documents CONFIRMATION STATEMENT MADE ON 05/11/16, WITH UPDATES
2016-03-11 update accounts_last_madeup_date 2014-11-30 => 2015-11-30
2016-03-11 update accounts_next_due_date 2016-08-31 => 2017-08-31
2016-02-24 update statutory_documents 30/11/15 TOTAL EXEMPTION SMALL
2015-12-07 update returns_last_madeup_date 2014-11-05 => 2015-11-05
2015-12-07 update returns_next_due_date 2015-12-03 => 2016-12-03
2015-11-26 update statutory_documents 05/11/15 FULL LIST
2015-08-11 update accounts_last_madeup_date 2013-11-30 => 2014-11-30
2015-08-11 update accounts_next_due_date 2015-08-31 => 2016-08-31
2015-07-13 update statutory_documents 30/11/14 TOTAL EXEMPTION SMALL
2015-04-07 update company_status Active - Proposal to Strike off => Active
2015-04-07 update returns_last_madeup_date 2013-11-05 => 2014-11-05
2015-04-07 update returns_next_due_date 2014-12-03 => 2015-12-03
2015-03-07 update company_status Active => Active - Proposal to Strike off
2015-03-04 update statutory_documents DISS40 (DISS40(SOAD))
2015-03-03 update statutory_documents 05/11/14 FULL LIST
2015-03-03 update statutory_documents FIRST GAZETTE
2014-05-16 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN CLARK / 28/04/2014
2014-05-16 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MRS SUZANNE MARGARET CLARK / 28/04/2014
2014-03-07 update accounts_last_madeup_date 2012-11-30 => 2013-11-30
2014-03-07 update accounts_next_due_date 2014-08-31 => 2015-08-31
2014-02-14 update statutory_documents 30/11/13 TOTAL EXEMPTION SMALL
2013-12-07 delete address 21 CHURCH ROAD PARKSTONE POOLE DORSET UNITED KINGDOM BH14 8UF
2013-12-07 insert address 21 CHURCH ROAD PARKSTONE POOLE DORSET BH14 8UF
2013-12-07 update registered_address
2013-12-07 update returns_last_madeup_date 2012-11-05 => 2013-11-05
2013-12-07 update returns_next_due_date 2013-12-03 => 2014-12-03
2013-11-08 update statutory_documents 05/11/13 FULL LIST
2013-06-24 update account_category DORMANT => TOTAL EXEMPTION SMALL
2013-06-24 update accounts_last_madeup_date 2011-11-30 => 2012-11-30
2013-06-24 update accounts_next_due_date 2013-08-31 => 2014-08-31
2013-06-23 update returns_last_madeup_date 2011-11-05 => 2012-11-05
2013-06-23 update returns_next_due_date 2012-12-03 => 2013-12-03
2012-12-17 update statutory_documents 30/11/12 TOTAL EXEMPTION SMALL
2012-11-27 update statutory_documents 05/11/12 FULL LIST
2012-02-02 update statutory_documents COMPANY NAME CHANGED WEBWILDE LTD CERTIFICATE ISSUED ON 02/02/12
2012-02-02 update statutory_documents NOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2012-01-13 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/11
2011-11-17 update statutory_documents 05/11/11 FULL LIST
2010-11-05 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION