CLEAR FLOW DUCTING LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
22/07/2522 July 2025 NewConfirmation statement made on 2025-06-30 with updates

View Document

01/08/241 August 2024 Confirmation statement made on 2024-06-30 with updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

13/09/2313 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

07/07/237 July 2023 Confirmation statement made on 2023-06-30 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

16/09/2216 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

30/09/2130 September 2021 Total exemption full accounts made up to 2020-12-31

View Document

02/08/212 August 2021 Confirmation statement made on 2021-06-30 with updates

View Document

23/07/2123 July 2021 Change of details for Mrs Elizabeth Lucy Smith as a person with significant control on 2019-04-06

View Document

22/07/2122 July 2021 Director's details changed for Mrs Elizabeth Lucy Smith on 2021-07-22

View Document

22/07/2122 July 2021 Change of details for Mrs Elizabeth Lucy Smith as a person with significant control on 2021-07-22

View Document

13/07/2113 July 2021 Change of details for Miss Elizabeth Lucy Tweed as a person with significant control on 2021-07-12

View Document

13/07/2113 July 2021 Director's details changed for Miss Elizabeth Lucy Tweed on 2021-07-12

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

22/07/2022 July 2020 CONFIRMATION STATEMENT MADE ON 30/06/20, NO UPDATES

View Document

30/06/2030 June 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

27/09/1927 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

01/08/191 August 2019 DIRECTOR'S CHANGE OF PARTICULARS / MISS ELIZABETH LUCY TWEED / 01/08/2019

View Document

01/08/191 August 2019 PSC'S CHANGE OF PARTICULARS / MISS ELIZABETH LUCY TWEED / 01/08/2019

View Document

01/08/191 August 2019 CONFIRMATION STATEMENT MADE ON 30/06/19, WITH UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

27/09/1827 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

30/08/1830 August 2018 CONFIRMATION STATEMENT MADE ON 30/06/18, WITH UPDATES

View Document

30/08/1830 August 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ELIZABETH LUCY TWEED

View Document

30/08/1830 August 2018 DIRECTOR'S CHANGE OF PARTICULARS / MISS ELIZABETH LUCY TWEED / 28/08/2018

View Document

30/08/1830 August 2018 PSC'S CHANGE OF PARTICULARS / JANICE TWEED / 27/09/2017

View Document

02/07/182 July 2018 SECRETARY'S CHANGE OF PARTICULARS / JANICE TWEED / 22/05/2018

View Document

02/07/182 July 2018 DIRECTOR'S CHANGE OF PARTICULARS / JANICE TWEED / 22/05/2018

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

30/09/1730 September 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/16

View Document

24/08/1724 August 2017 CONFIRMATION STATEMENT MADE ON 30/06/17, WITH UPDATES

View Document

19/09/1619 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

16/08/1616 August 2016 CONFIRMATION STATEMENT MADE ON 30/06/16, WITH UPDATES

View Document

14/11/1514 November 2015 DISS40 (DISS40(SOAD))

View Document

13/11/1513 November 2015 Annual return made up to 14 July 2015 with full list of shareholders

View Document

10/11/1510 November 2015 FIRST GAZETTE

View Document

03/06/153 June 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

17/03/1517 March 2015 DIRECTOR APPOINTED MISS ELIZABETH LUCY TWEED

View Document

17/03/1517 March 2015 APPOINTMENT TERMINATED, DIRECTOR ROBERT TWEED

View Document

31/10/1431 October 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

07/08/147 August 2014 Annual return made up to 14 July 2014 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

19/07/1319 July 2013 Annual return made up to 14 July 2013 with full list of shareholders

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

31/10/1231 October 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

01/08/121 August 2012 Annual return made up to 14 July 2012 with full list of shareholders

View Document

28/03/1228 March 2012 Annual accounts small company total exemption made up to 31 December 2010

View Document

31/12/1131 December 2011 Annual accounts for year ending 31 Dec 2011

View Accounts

21/07/1121 July 2011 Annual return made up to 14 July 2011 with full list of shareholders

View Document

11/07/1111 July 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

01/06/111 June 2011 REGISTERED OFFICE CHANGED ON 01/06/2011 FROM 69 HIGH STREET BAGSHOT SURREY GU19 5AH

View Document

04/05/114 May 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

26/10/1026 October 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

28/07/1028 July 2010 Annual return made up to 14 July 2010 with full list of shareholders

View Document

30/10/0930 October 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

04/08/094 August 2009 RETURN MADE UP TO 14/07/09; FULL LIST OF MEMBERS

View Document

01/05/091 May 2009 Annual accounts small company total exemption made up to 31 December 2007

View Document

05/01/095 January 2009 Annual accounts small company total exemption made up to 31 December 2006

View Document

22/07/0822 July 2008 RETURN MADE UP TO 14/07/08; FULL LIST OF MEMBERS

View Document

18/09/0718 September 2007 RETURN MADE UP TO 14/07/07; FULL LIST OF MEMBERS

View Document

09/05/079 May 2007 NEW DIRECTOR APPOINTED

View Document

27/04/0727 April 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

15/12/0615 December 2006 SECRETARY RESIGNED

View Document

15/12/0615 December 2006 NEW SECRETARY APPOINTED

View Document

08/12/068 December 2006 RETURN MADE UP TO 14/07/06; FULL LIST OF MEMBERS

View Document

08/12/068 December 2006 SECRETARY RESIGNED

View Document

30/08/0630 August 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

23/09/0523 September 2005 DIRECTOR RESIGNED

View Document

12/09/0512 September 2005 RETURN MADE UP TO 14/07/05; FULL LIST OF MEMBERS

View Document

12/09/0512 September 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

12/09/0512 September 2005 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

28/05/0528 May 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/02/054 February 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

12/08/0412 August 2004 RETURN MADE UP TO 14/07/04; FULL LIST OF MEMBERS

View Document

07/01/047 January 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02

View Document

20/09/0320 September 2003 RETURN MADE UP TO 14/07/03; FULL LIST OF MEMBERS

View Document

04/02/034 February 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01

View Document

07/08/027 August 2002 RETURN MADE UP TO 14/07/02; FULL LIST OF MEMBERS

View Document

31/05/0231 May 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/00

View Document

10/10/0110 October 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/99

View Document

11/09/0111 September 2001 RETURN MADE UP TO 14/07/01; FULL LIST OF MEMBERS

View Document

12/09/0012 September 2000 RETURN MADE UP TO 14/07/00; FULL LIST OF MEMBERS

View Document

04/01/004 January 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

18/08/9918 August 1999 RETURN MADE UP TO 14/07/99; NO CHANGE OF MEMBERS

View Document

05/08/995 August 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97

View Document

22/09/9822 September 1998 RETURN MADE UP TO 14/07/98; FULL LIST OF MEMBERS

View Document

28/01/9828 January 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96

View Document

19/09/9719 September 1997 RETURN MADE UP TO 14/07/97; NO CHANGE OF MEMBERS

View Document

02/05/972 May 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95

View Document

04/08/964 August 1996 RETURN MADE UP TO 14/07/96; NO CHANGE OF MEMBERS

View Document

04/01/964 January 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94

View Document

31/08/9531 August 1995 RETURN MADE UP TO 14/07/95; FULL LIST OF MEMBERS

View Document

01/11/941 November 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93

View Document

19/09/9419 September 1994 RETURN MADE UP TO 14/07/94; NO CHANGE OF MEMBERS

View Document

11/01/9411 January 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/92

View Document

06/01/946 January 1994 RETURN MADE UP TO 14/07/93; NO CHANGE OF MEMBERS

View Document

30/04/9330 April 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/91

View Document

09/12/929 December 1992 RETURN MADE UP TO 14/07/92; FULL LIST OF MEMBERS

View Document

26/11/9126 November 1991 RETURN MADE UP TO 14/07/91; NO CHANGE OF MEMBERS

View Document

26/11/9126 November 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/90

View Document

13/01/9113 January 1991 RETURN MADE UP TO 13/07/90; NO CHANGE OF MEMBERS

View Document

16/11/9016 November 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/89

View Document

15/11/9015 November 1990 REGISTERED OFFICE CHANGED ON 15/11/90 FROM: 52 AMBLESIDE ROAD LIGHTWATER SURREY GU18 5UH

View Document

09/04/909 April 1990 RETURN MADE UP TO 14/07/89; FULL LIST OF MEMBERS

View Document

01/11/881 November 1988 RETURN MADE UP TO 14/07/88; FULL LIST OF MEMBERS

View Document

01/11/881 November 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/87

View Document

18/05/8818 May 1988 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

10/03/8810 March 1988 RETURN MADE UP TO 19/06/87; FULL LIST OF MEMBERS

View Document

10/03/8810 March 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/86

View Document

01/10/861 October 1986 RETURN MADE UP TO 08/07/86; FULL LIST OF MEMBERS

View Document

25/09/8625 September 1986 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/85

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