1ST CLEAR FLOW LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
14/07/2514 July 2025 NewPurchase of own shares.

View Document

27/02/2527 February 2025 Change of details for Mr Gary Alan Bennett as a person with significant control on 2025-02-27

View Document

27/02/2527 February 2025 Registered office address changed from The Old Casino 28 Fourth Avenue Hove East Sussex BN3 2PJ England to C/O Galloways Accounting the Mill Building 31-35 Chatsworth Road Worthing BN11 1LY on 2025-02-27

View Document

27/02/2527 February 2025 Change of details for Mrs Wendy Maryann Bennett as a person with significant control on 2025-02-27

View Document

27/02/2527 February 2025 Director's details changed for Mr Gavin Alistar Bennett on 2025-02-27

View Document

27/02/2527 February 2025 Director's details changed for Mr Gary Alan Bennett on 2025-02-27

View Document

18/12/2418 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

08/04/248 April 2024 Confirmation statement made on 2024-03-29 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

14/12/2314 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

11/12/2311 December 2023 Director's details changed for Mr Justin Brett Shiers on 2023-12-11

View Document

03/05/233 May 2023 Satisfaction of charge 1 in full

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

31/03/2331 March 2023 Confirmation statement made on 2023-03-29 with no updates

View Document

23/12/2223 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

29/03/2229 March 2022 Confirmation statement made on 2022-03-29 with no updates

View Document

22/12/2122 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

21/12/2121 December 2021 Change of details for Mrs Wendy Maryann Bennett as a person with significant control on 2021-12-21

View Document

21/12/2121 December 2021 Director's details changed for Mr Gary Alan Bennett on 2021-12-21

View Document

21/12/2121 December 2021 Director's details changed for Mrs Wendy Maryann Bennett on 2021-12-21

View Document

21/12/2121 December 2021 Change of details for Mr Gary Alan Bennett as a person with significant control on 2021-12-21

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

23/12/2023 December 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

22/04/2022 April 2020 CONFIRMATION STATEMENT MADE ON 29/03/20, WITH UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

24/01/2024 January 2020 DIRECTOR'S CHANGE OF PARTICULARS / MRS WENDY MARYANN BENNETT / 23/01/2020

View Document

23/01/2023 January 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR GARY ALAN BENNETT / 23/01/2020

View Document

23/01/2023 January 2020 DIRECTOR'S CHANGE OF PARTICULARS / MRS WENDY MARYANN BENNETT / 23/01/2020

View Document

23/01/2023 January 2020 PSC'S CHANGE OF PARTICULARS / MR GARY ALAN BENNETT / 23/01/2020

View Document

23/01/2023 January 2020 PSC'S CHANGE OF PARTICULARS / MRS WENDY MARYANN BENNETT / 23/01/2020

View Document

23/01/2023 January 2020 06/04/17 STATEMENT OF CAPITAL GBP 105

View Document

17/12/1917 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

22/08/1922 August 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR JUSTIN BRETT SHIRES / 22/08/2019

View Document

15/08/1915 August 2019 APPOINTMENT TERMINATED, SECRETARY FIRST INSTANCE SECRETARIAT LIMITED

View Document

20/05/1920 May 2019 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / FIRST INSTANCE SECRETARIAT LIMITED / 20/05/2019

View Document

20/05/1920 May 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR ROSS BENNETT / 20/05/2019

View Document

20/05/1920 May 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS WENDY MARYANN BENNETT / 20/05/2019

View Document

17/04/1917 April 2019 CONFIRMATION STATEMENT MADE ON 29/03/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

11/03/1911 March 2019 REGISTERED OFFICE CHANGED ON 11/03/2019 FROM SOVEREIGN HOUSE 22 SHELLEY ROAD WORTHING WEST SUSSEX BN11 1TU ENGLAND

View Document

02/11/182 November 2018 31/03/18 UNAUDITED ABRIDGED

View Document

09/04/189 April 2018 PSC'S CHANGE OF PARTICULARS / MRS WENDY MARYANN BENNETT / 06/04/2016

View Document

09/04/189 April 2018 PSC'S CHANGE OF PARTICULARS / MR GARY ALAN BENNETT / 06/04/2016

View Document

09/04/189 April 2018 CONFIRMATION STATEMENT MADE ON 29/03/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

07/02/187 February 2018 DIRECTOR APPOINTED MR GAVIN ALISTAR BENNETT

View Document

28/12/1728 December 2017 31/03/17 UNAUDITED ABRIDGED

View Document

10/04/1710 April 2017 CONFIRMATION STATEMENT MADE ON 29/03/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

14/11/1614 November 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

12/09/1612 September 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR JUSTIN SHIRES / 01/09/2016

View Document

22/04/1622 April 2016 Annual return made up to 29 March 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

15/12/1515 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

06/05/156 May 2015 REGISTERED OFFICE CHANGED ON 06/05/2015 FROM 1 ST. MARYS HOUSE ST. MARYS ROAD SHOREHAM-BY-SEA WEST SUSSEX BN43 5ZA

View Document

20/04/1520 April 2015 DIRECTOR'S CHANGE OF PARTICULARS / GARY ALAN BENNETT / 01/01/2015

View Document

20/04/1520 April 2015 Annual return made up to 29 March 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

15/07/1415 July 2014 31/03/14 TOTAL EXEMPTION FULL

View Document

08/04/148 April 2014 Annual return made up to 29 March 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

20/12/1320 December 2013 31/03/13 TOTAL EXEMPTION FULL

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

31/03/1331 March 2013 Annual return made up to 29 March 2013 with full list of shareholders

View Document

20/12/1220 December 2012 31/03/12 TOTAL EXEMPTION FULL

View Document

23/07/1223 July 2012 DIRECTOR APPOINTED MRS WENDY MARYANN BENNETT

View Document

23/07/1223 July 2012 REGISTERED OFFICE CHANGED ON 23/07/2012 FROM 1 ST MARY'S HOUSE ST. MARY'S ROAD SHOREHAM-BY-SEA WEST SUSSEX BN43 5ZA ENGLAND

View Document

23/07/1223 July 2012 DIRECTOR APPOINTED MR JUSTIN SHIRES

View Document

23/07/1223 July 2012 DIRECTOR APPOINTED MR ROSS BENNETT

View Document

23/07/1223 July 2012 APPOINTMENT TERMINATED, SECRETARY WENDY BENNETT

View Document

23/07/1223 July 2012 01/04/12 STATEMENT OF CAPITAL GBP 104

View Document

23/07/1223 July 2012 CORPORATE SECRETARY APPOINTED FIRST INSTANCE SECRETARIAT LIMITED

View Document

08/05/128 May 2012 REGISTERED OFFICE CHANGED ON 08/05/2012 FROM 1 ST MARYS HOUSE ST. MARYS ROAD SHOREHAM-BY-SEA WEST SUSSEX BN43 5ZA ENGLAND

View Document

08/05/128 May 2012 REGISTERED OFFICE CHANGED ON 08/05/2012 FROM C/O BARRETTS, 1 ST MARY'S HOUSE ST MARY'S ROAD SHOREHAM BY SEA WEST SUSSEX BN43 5ZA

View Document

08/05/128 May 2012 Annual return made up to 29 March 2012 with full list of shareholders

View Document

08/05/128 May 2012 DIRECTOR'S CHANGE OF PARTICULARS / GARY BENNETT / 01/05/2012

View Document

08/05/128 May 2012 SECRETARY'S CHANGE OF PARTICULARS / WENDY MARY BENNETT / 01/05/2012

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

07/12/117 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

29/03/1129 March 2011 Annual return made up to 29 March 2011 with full list of shareholders

View Document

07/01/117 January 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

13/05/1013 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / GARY BENNETT / 01/01/2010

View Document

13/05/1013 May 2010 Annual return made up to 29 March 2010 with full list of shareholders

View Document

19/01/1019 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

01/04/091 April 2009 RETURN MADE UP TO 29/03/09; FULL LIST OF MEMBERS

View Document

27/02/0927 February 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

08/12/088 December 2008 RETURN MADE UP TO 29/03/08; FULL LIST OF MEMBERS

View Document

18/01/0818 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

13/07/0713 July 2007 LOCATION OF REGISTER OF MEMBERS

View Document

13/07/0713 July 2007 LOCATION OF DEBENTURE REGISTER

View Document

13/07/0713 July 2007 REGISTERED OFFICE CHANGED ON 13/07/07 FROM: 1 SAINT MARYS HOUSE SAINT MARYS ROAD SHOREHAM BY SEA WEST SUSSEX BN43 5ZA

View Document

13/07/0713 July 2007 RETURN MADE UP TO 29/03/07; FULL LIST OF MEMBERS

View Document

05/02/075 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

05/06/065 June 2006 RETURN MADE UP TO 29/03/06; FULL LIST OF MEMBERS

View Document

18/03/0618 March 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/02/063 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

06/05/056 May 2005 RETURN MADE UP TO 29/03/05; FULL LIST OF MEMBERS

View Document

26/11/0426 November 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

19/08/0419 August 2004 RETURN MADE UP TO 29/03/04; FULL LIST OF MEMBERS

View Document

07/02/047 February 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

30/05/0330 May 2003 RETURN MADE UP TO 29/03/03; FULL LIST OF MEMBERS

View Document

06/02/036 February 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/03/02

View Document

27/05/0227 May 2002 RETURN MADE UP TO 29/03/02; FULL LIST OF MEMBERS

View Document

02/05/022 May 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01

View Document

29/03/0129 March 2001 RETURN MADE UP TO 29/03/01; FULL LIST OF MEMBERS

View Document

08/06/008 June 2000 DIRECTOR RESIGNED

View Document

08/06/008 June 2000 SECRETARY RESIGNED

View Document

08/06/008 June 2000 NEW DIRECTOR APPOINTED

View Document

08/06/008 June 2000 NEW SECRETARY APPOINTED

View Document

29/03/0029 March 2000 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company