Advanced company searchLink opens in new window

1ST CLEAR FLOW LIMITED

Company number 03959220

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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
  • GBP 104
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
  • GBP 104
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
  • GBP 104
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