CLEAR-FLOW LIMITED

04594915
RING ROAD LOWER WORTLEY LEEDS WEST YORKSHIRE LS12 6AB

Documents

Documents
Date Category Description Pages
28 Feb 2024 accounts Change Account Reference Date Company Current Shortened 3 Buy now
03 Jan 2024 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
03 Jan 2024 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
03 Jan 2024 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
03 Jan 2024 officers Appointment of secretary (Mr Scott Thomas Norris) 2 Buy now
03 Jan 2024 officers Appointment of director (Julie Hobbs) 2 Buy now
03 Jan 2024 officers Appointment of director (Mr Scott Thomas Norris) 2 Buy now
03 Jan 2024 officers Appointment of director (Mr Kevin Moon) 2 Buy now
03 Jan 2024 officers Appointment of director (Mr Wayne Trevor Earnshaw) 2 Buy now
03 Jan 2024 officers Termination of appointment of director (Matthew Gazzard) 1 Buy now
03 Jan 2024 officers Termination of appointment of director (Simon James Ellison) 1 Buy now
03 Jan 2024 officers Termination of appointment of director (Evelyn Arthur Hugh Boscawen) 1 Buy now
03 Jan 2024 officers Termination of appointment of director (Timothy Hustler) 1 Buy now
03 Jan 2024 officers Termination of appointment of director (James Robert Hustler) 1 Buy now
20 Dec 2023 accounts Annual Accounts 28 Buy now
20 Nov 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
07 Sep 2023 officers Appointment of director (The Rt Hon Evelyn Arthur Hugh Boscawen) 2 Buy now
06 Sep 2023 officers Termination of appointment of director (Lucy Rachel Morris) 1 Buy now
30 May 2023 accounts Annual Accounts 28 Buy now
24 Nov 2022 officers Change of particulars for director (Mr James Robert Hustler) 2 Buy now
19 Nov 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
11 Nov 2022 officers Termination of appointment of director (Evelyn Arthur Hugh Boscawen) 1 Buy now
04 Nov 2022 officers Appointment of director (Mr Simon James Ellison) 2 Buy now
03 Aug 2022 officers Appointment of director (Mr Matthew Gazzard) 2 Buy now
02 Aug 2022 officers Termination of appointment of director (Jonathan Neil Angilley) 1 Buy now
31 May 2022 accounts Annual Accounts 28 Buy now
05 Jan 2022 officers Termination of appointment of director (John Gordon Opie) 1 Buy now
05 Jan 2022 officers Appointment of director (Mrs Lucy Rachel Morris) 2 Buy now
24 Nov 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
10 Jun 2021 accounts Annual Accounts 28 Buy now
26 Nov 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
05 May 2020 accounts Annual Accounts 28 Buy now
27 Nov 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
17 May 2019 accounts Annual Accounts 28 Buy now
26 Nov 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
17 May 2018 accounts Annual Accounts 27 Buy now
28 Nov 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
25 May 2017 accounts Annual Accounts 28 Buy now
28 Nov 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
14 Jun 2016 accounts Annual Accounts 24 Buy now
04 Jan 2016 officers Appointment of director (Mr John Gordon Opie) 2 Buy now
04 Jan 2016 officers Termination of appointment of director (Andrew Mcgowan) 1 Buy now
01 Dec 2015 annual-return Annual Return 6 Buy now
03 Jun 2015 accounts Annual Accounts 21 Buy now
15 Dec 2014 annual-return Annual Return 6 Buy now
15 Dec 2014 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
09 Jun 2014 accounts Annual Accounts 25 Buy now
12 Dec 2013 annual-return Annual Return 6 Buy now
30 May 2013 accounts Annual Accounts 25 Buy now
09 Jan 2013 officers Termination of appointment of secretary (Alan Martin) 1 Buy now
18 Dec 2012 annual-return Annual Return 8 Buy now
09 Mar 2012 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
09 Mar 2012 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
09 Mar 2012 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
06 Mar 2012 officers Appointment of director (Mr Jonathan Neil Angilley) 2 Buy now
06 Mar 2012 officers Appointment of director (Mr Andrew Mcgowan) 2 Buy now
27 Jan 2012 accounts Annual Accounts 37 Buy now
16 Jan 2012 officers Appointment of director (The Honourable Evelyn Arthur Hugh Boscawen) 2 Buy now
16 Jan 2012 officers Appointment of secretary (Mr Alan John Martin) 1 Buy now
13 Jan 2012 officers Termination of appointment of director (Maureen Hustler) 1 Buy now
13 Jan 2012 officers Termination of appointment of director (Christopher Hustler) 1 Buy now
13 Jan 2012 officers Termination of appointment of secretary (Christopher Hustler) 1 Buy now
13 Jan 2012 address Change Registered Office Address Company With Date Old Address 1 Buy now
03 Jan 2012 resolution Resolution 10 Buy now
03 Jan 2012 capital Notice of particulars of variation of rights attached to shares 2 Buy now
03 Jan 2012 capital Notice of name or other designation of class of shares 2 Buy now
03 Jan 2012 capital Return of Allotment of shares 4 Buy now
03 Jan 2012 accounts Change Account Reference Date Company Current Extended 3 Buy now
25 Nov 2011 annual-return Annual Return 8 Buy now
08 Dec 2010 annual-return Annual Return 8 Buy now
02 Dec 2010 accounts Annual Accounts 7 Buy now
22 Dec 2009 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
22 Dec 2009 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
08 Dec 2009 annual-return Annual Return 7 Buy now
08 Dec 2009 officers Change of particulars for director (James Robert Hustler) 2 Buy now
08 Dec 2009 officers Change of particulars for director (Christopher Lee Hustler) 2 Buy now
08 Dec 2009 officers Change of particulars for director (Maureen Ann Hustler) 2 Buy now
07 Dec 2009 officers Change of particulars for director (Timothy Hustler) 2 Buy now
27 Nov 2009 officers Change of particulars for director (Timothy Hustler) 1 Buy now
30 Oct 2009 accounts Annual Accounts 7 Buy now
08 Jun 2009 mortgage Particulars of a mortgage or charge / charge no: 5 3 Buy now
01 May 2009 mortgage Particulars of a mortgage or charge / charge no: 4 3 Buy now
23 Apr 2009 mortgage Particulars of a mortgage or charge / charge no: 3 5 Buy now
21 Nov 2008 accounts Annual Accounts 7 Buy now
19 Nov 2008 annual-return Return made up to 19/11/08; full list of members 5 Buy now
19 Nov 2008 officers Appointment terminated director adam hustler 1 Buy now
30 Dec 2007 accounts Annual Accounts 7 Buy now
12 Dec 2007 annual-return Return made up to 19/11/07; full list of members 4 Buy now
17 Oct 2007 mortgage Particulars of mortgage/charge 3 Buy now
03 Jan 2007 mortgage Particulars of mortgage/charge 9 Buy now
05 Dec 2006 accounts Annual Accounts 6 Buy now
24 Nov 2006 annual-return Return made up to 19/11/06; full list of members 4 Buy now
24 Nov 2006 officers Director's particulars changed 1 Buy now
24 Nov 2006 officers Director's particulars changed 1 Buy now
24 Nov 2006 officers Secretary's particulars changed;director's particulars changed 1 Buy now
16 Feb 2006 annual-return Return made up to 19/11/05; full list of members 4 Buy now
02 Sep 2005 accounts Annual Accounts 7 Buy now
06 Jan 2005 capital Conve 10/12/04 1 Buy now
06 Jan 2005 capital Ad 17/08/04--------- £ si 999@1 2 Buy now
16 Dec 2004 capital Notice of assignment of name or new name to shares 1 Buy now