CLEAR-FLOW LIMITED

Company Documents

DateDescription
07/08/257 August 2025 New

View Document

07/08/257 August 2025 New

View Document

07/08/257 August 2025 NewAudit exemption subsidiary accounts made up to 2024-07-31

View Document

07/08/257 August 2025 New

View Document

15/05/2515 May 2025 Current accounting period extended from 2025-07-31 to 2025-12-31

View Document

07/03/257 March 2025 Termination of appointment of Kevin Moon as a director on 2025-02-17

View Document

27/02/2527 February 2025 Registration of charge 045949150006, created on 2025-02-25

View Document

06/12/246 December 2024 Register(s) moved to registered inspection location 3rd Floor 1 London Square Cross Lanes Guildford Surrey GU1 1UN

View Document

06/12/246 December 2024 Register inspection address has been changed to 3rd Floor 1 London Square Cross Lanes Guildford Surrey GU1 1UN

View Document

05/12/245 December 2024 Confirmation statement made on 2024-11-19 with updates

View Document

28/02/2428 February 2024 Current accounting period shortened from 2024-09-30 to 2024-07-31

View Document

03/01/243 January 2024 Appointment of Mr Scott Thomas Norris as a secretary on 2023-12-31

View Document

03/01/243 January 2024 Termination of appointment of Matthew Gazzard as a director on 2023-12-31

View Document

03/01/243 January 2024 Termination of appointment of Simon James Ellison as a director on 2023-12-31

View Document

03/01/243 January 2024 Termination of appointment of Evelyn Arthur Hugh Boscawen as a director on 2023-12-31

View Document

03/01/243 January 2024 Termination of appointment of Timothy Hustler as a director on 2023-12-31

View Document

03/01/243 January 2024 Termination of appointment of James Robert Hustler as a director on 2023-12-31

View Document

03/01/243 January 2024 Cessation of Goonvean Holdings Ltd as a person with significant control on 2023-12-31

View Document

03/01/243 January 2024 Notification of Lanes Group Plc as a person with significant control on 2023-12-31

View Document

03/01/243 January 2024 Registered office address changed from Boscawen House St. Stephen St Austell Cornwall PL26 7QF to C/O Element Ring Road Lower Wortley Leeds West Yorkshire LS12 6AB on 2024-01-03

View Document

03/01/243 January 2024 Appointment of Mr Wayne Trevor Earnshaw as a director on 2023-12-31

View Document

03/01/243 January 2024 Appointment of Mr Kevin Moon as a director on 2023-12-31

View Document

03/01/243 January 2024 Appointment of Mr Scott Thomas Norris as a director on 2023-12-31

View Document

03/01/243 January 2024 Appointment of Julie Hobbs as a director on 2023-12-31

View Document

20/12/2320 December 2023 Full accounts made up to 2023-09-30

View Document

20/11/2320 November 2023 Confirmation statement made on 2023-11-19 with no updates

View Document

07/09/237 September 2023 Appointment of The Rt Hon Evelyn Arthur Hugh Boscawen as a director on 2023-08-14

View Document

06/09/236 September 2023 Termination of appointment of Lucy Rachel Morris as a director on 2023-08-14

View Document

30/05/2330 May 2023 Full accounts made up to 2022-09-30

View Document

24/11/2224 November 2022 Director's details changed for Mr James Robert Hustler on 2022-11-24

View Document

19/11/2219 November 2022 Confirmation statement made on 2022-11-19 with no updates

View Document

11/11/2211 November 2022 Termination of appointment of Evelyn Arthur Hugh Boscawen as a director on 2022-11-11

View Document

04/11/224 November 2022 Appointment of Mr Simon James Ellison as a director on 2022-10-31

View Document

05/01/225 January 2022 Appointment of Mrs Lucy Rachel Morris as a director on 2022-01-01

View Document

05/01/225 January 2022 Termination of appointment of John Gordon Opie as a director on 2021-12-31

View Document

24/11/2124 November 2021 Confirmation statement made on 2021-11-19 with no updates

View Document

05/05/205 May 2020 FULL ACCOUNTS MADE UP TO 30/09/19

View Document

27/11/1927 November 2019 CONFIRMATION STATEMENT MADE ON 19/11/19, NO UPDATES

View Document

17/05/1917 May 2019 FULL ACCOUNTS MADE UP TO 30/09/18

View Document

26/11/1826 November 2018 CONFIRMATION STATEMENT MADE ON 19/11/18, NO UPDATES

View Document

17/05/1817 May 2018 FULL ACCOUNTS MADE UP TO 30/09/17

View Document

28/11/1728 November 2017 CONFIRMATION STATEMENT MADE ON 19/11/17, NO UPDATES

View Document

25/05/1725 May 2017 FULL ACCOUNTS MADE UP TO 30/09/16

View Document

28/11/1628 November 2016 CONFIRMATION STATEMENT MADE ON 19/11/16, WITH UPDATES

View Document

14/06/1614 June 2016 FULL ACCOUNTS MADE UP TO 30/09/15

View Document

04/01/164 January 2016 APPOINTMENT TERMINATED, DIRECTOR ANDREW MCGOWAN

View Document

04/01/164 January 2016 DIRECTOR APPOINTED MR JOHN GORDON OPIE

View Document

01/12/151 December 2015 Annual return made up to 19 November 2015 with full list of shareholders

View Document

03/06/153 June 2015 FULL ACCOUNTS MADE UP TO 30/09/14

View Document

15/12/1415 December 2014 REGISTERED OFFICE CHANGED ON 15/12/2014 FROM GOONVEAN ST STEPHEN ST AUSTELL CORNWALL PL26 7QF

View Document

15/12/1415 December 2014 Annual return made up to 19 November 2014 with full list of shareholders

View Document

09/06/149 June 2014 FULL ACCOUNTS MADE UP TO 30/09/13

View Document

12/12/1312 December 2013 Annual return made up to 19 November 2013 with full list of shareholders

View Document

30/05/1330 May 2013 FULL ACCOUNTS MADE UP TO 30/09/12

View Document

09/01/139 January 2013 APPOINTMENT TERMINATED, SECRETARY ALAN MARTIN

View Document

18/12/1218 December 2012 Annual return made up to 19 November 2012 with full list of shareholders

View Document

09/03/129 March 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3

View Document

09/03/129 March 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4

View Document

09/03/129 March 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5

View Document

06/03/126 March 2012 DIRECTOR APPOINTED MR JONATHAN NEIL ANGILLEY

View Document

06/03/126 March 2012 DIRECTOR APPOINTED MR ANDREW MCGOWAN

View Document

27/01/1227 January 2012 FULL ACCOUNTS MADE UP TO 30/04/11

View Document

16/01/1216 January 2012 SECRETARY APPOINTED MR ALAN JOHN MARTIN

View Document

16/01/1216 January 2012 DIRECTOR APPOINTED THE HONOURABLE EVELYN ARTHUR HUGH BOSCAWEN

View Document

13/01/1213 January 2012 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER HUSTLER

View Document

13/01/1213 January 2012 REGISTERED OFFICE CHANGED ON 13/01/2012 FROM LOWIN HOUSE, TREGOLLS ROAD TRURO CORNWALL TR1 2NA

View Document

13/01/1213 January 2012 APPOINTMENT TERMINATED, SECRETARY CHRISTOPHER HUSTLER

View Document

13/01/1213 January 2012 APPOINTMENT TERMINATED, DIRECTOR MAUREEN HUSTLER

View Document

03/01/123 January 2012 CURREXT FROM 30/04/2012 TO 30/09/2012

View Document

03/01/123 January 2012 16/12/11 STATEMENT OF CAPITAL GBP 1700.00

View Document

03/01/123 January 2012 ADOPT ARTICLES 16/12/2011

View Document

25/11/1125 November 2011 Annual return made up to 19 November 2011 with full list of shareholders

View Document

08/12/108 December 2010 Annual return made up to 19 November 2010 with full list of shareholders

View Document

02/12/102 December 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/10

View Document

22/12/0922 December 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

22/12/0922 December 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

08/12/098 December 2009 Annual return made up to 19 November 2009 with full list of shareholders

View Document

08/12/098 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / JAMES ROBERT HUSTLER / 19/11/2009

View Document

08/12/098 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER LEE HUSTLER / 19/11/2009

View Document

08/12/098 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MAUREEN ANN HUSTLER / 19/11/2009

View Document

07/12/097 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY HUSTLER / 19/11/2009

View Document

27/11/0927 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY HUSTLER / 01/07/2009

View Document

30/10/0930 October 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/09

View Document

08/06/098 June 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5

View Document

01/05/091 May 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

23/04/0923 April 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

21/11/0821 November 2008 Annual accounts small company total exemption made up to 30 April 2008

View Document

19/11/0819 November 2008 RETURN MADE UP TO 19/11/08; FULL LIST OF MEMBERS

View Document

19/11/0819 November 2008 APPOINTMENT TERMINATED DIRECTOR ADAM HUSTLER

View Document

30/12/0730 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07

View Document

12/12/0712 December 2007 RETURN MADE UP TO 19/11/07; FULL LIST OF MEMBERS

View Document

17/10/0717 October 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/01/073 January 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/12/065 December 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

24/11/0624 November 2006 RETURN MADE UP TO 19/11/06; FULL LIST OF MEMBERS

View Document

24/11/0624 November 2006 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

24/11/0624 November 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

24/11/0624 November 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

16/02/0616 February 2006 RETURN MADE UP TO 19/11/05; FULL LIST OF MEMBERS

View Document

02/09/052 September 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05

View Document

06/01/056 January 2005 CONVE 10/12/04

View Document

16/12/0416 December 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

16/12/0416 December 2004 NOTICE OF ASSIGNMENT OF NAME OR NEW NAME TO SHARES

View Document

30/11/0430 November 2004 RETURN MADE UP TO 19/11/04; FULL LIST OF MEMBERS

View Document

03/09/043 September 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04

View Document

09/08/049 August 2004 ACC. REF. DATE EXTENDED FROM 30/11/03 TO 30/04/04

View Document

09/01/049 January 2004 RETURN MADE UP TO 19/11/03; FULL LIST OF MEMBERS

View Document

06/06/036 June 2003 NEW DIRECTOR APPOINTED

View Document

26/11/0226 November 2002 NEW DIRECTOR APPOINTED

View Document

26/11/0226 November 2002 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

26/11/0226 November 2002 NEW DIRECTOR APPOINTED

View Document

26/11/0226 November 2002 NEW DIRECTOR APPOINTED

View Document

20/11/0220 November 2002 DIRECTOR RESIGNED

View Document

20/11/0220 November 2002 SECRETARY RESIGNED

View Document

19/11/0219 November 2002 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