- Company Overview for 1ST CLEAR FLOW LIMITED (03959220)
- Filing history for 1ST CLEAR FLOW LIMITED (03959220)
- People for 1ST CLEAR FLOW LIMITED (03959220)
- Charges for 1ST CLEAR FLOW LIMITED (03959220)
- More for 1ST CLEAR FLOW LIMITED (03959220)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
20 May 2019 | CH01 | Director's details changed for Mrs Wendy Maryann Bennett on 20 May 2019 | |
20 May 2019 | CH04 | Secretary's details changed for First Instance Secretariat Limited on 20 May 2019 | |
17 Apr 2019 | CS01 | Confirmation statement made on 29 March 2019 with no updates | |
11 Mar 2019 | AD01 | Registered office address changed from Sovereign House 22 Shelley Road Worthing West Sussex BN11 1TU England to The Old Casino 28 Fourth Avenue Hove East Sussex BN3 2PJ on 11 March 2019 | |
02 Nov 2018 | AA | Unaudited abridged accounts made up to 31 March 2018 | |
09 Apr 2018 | CS01 | Confirmation statement made on 29 March 2018 with no updates | |
09 Apr 2018 | PSC04 | Change of details for Mrs Wendy Maryann Bennett as a person with significant control on 6 April 2016 | |
09 Apr 2018 | PSC04 | Change of details for Mr Gary Alan Bennett as a person with significant control on 6 April 2016 | |
07 Feb 2018 | AP01 | Appointment of Mr Gavin Alistar Bennett as a director on 6 April 2017 | |
28 Dec 2017 | AA | Unaudited abridged accounts made up to 31 March 2017 | |
10 Apr 2017 | CS01 | Confirmation statement made on 29 March 2017 with updates | |
14 Nov 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
12 Sep 2016 | CH01 | Director's details changed for Mr Justin Shires on 1 September 2016 | |
22 Apr 2016 | AR01 |
Annual return made up to 29 March 2016 with full list of shareholders
Statement of capital on 2016-04-22
|
|
15 Dec 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
06 May 2015 | AD01 | Registered office address changed from 1 St. Marys House St. Marys Road Shoreham-by-Sea West Sussex BN43 5ZA to Sovereign House 22 Shelley Road Worthing West Sussex BN11 1TU on 6 May 2015 | |
20 Apr 2015 | AR01 |
Annual return made up to 29 March 2015 with full list of shareholders
Statement of capital on 2015-04-20
|
|
20 Apr 2015 | CH01 | Director's details changed for Gary Alan Bennett on 1 January 2015 | |
15 Jul 2014 | AA | Total exemption full accounts made up to 31 March 2014 | |
08 Apr 2014 | AR01 |
Annual return made up to 29 March 2014 with full list of shareholders
Statement of capital on 2014-04-08
|
|
20 Dec 2013 | AA | Total exemption full accounts made up to 31 March 2013 | |
31 Mar 2013 | AR01 | Annual return made up to 29 March 2013 with full list of shareholders | |
20 Dec 2012 | AA | Total exemption full accounts made up to 31 March 2012 | |
23 Jul 2012 | AP01 | Appointment of Mr Ross Bennett as a director | |
23 Jul 2012 | AP01 | Appointment of Mr Justin Shires as a director |