Advanced company searchLink opens in new window

CREANOVA UNIVERSAL CLOSURES LIMITED

Company number 05247817

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)
04 Mar 2024 SH19 Statement of capital on 4 March 2024
  • GBP 268,408
04 Mar 2024 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
04 Mar 2024 SH20 Statement by Directors
04 Mar 2024 CAP-SS Solvency Statement dated 21/02/24
21 Nov 2023 TM01 Termination of appointment of Mark Smith as a director on 20 November 2023
02 Oct 2023 CS01 Confirmation statement made on 1 October 2023 with no updates
13 Sep 2023 AA Total exemption full accounts made up to 31 March 2023
21 Dec 2022 AA Total exemption full accounts made up to 31 March 2022
14 Oct 2022 CS01 Confirmation statement made on 1 October 2022 with updates
01 Aug 2022 CH01 Director's details changed for Russell Hayden Jones on 28 July 2022
29 Jul 2022 CH01 Director's details changed for George Arthur Wilson on 28 July 2022
29 Jul 2022 TM01 Termination of appointment of Harold Lienau as a director on 13 June 2022
29 Jul 2022 CH01 Director's details changed for Michael Furlong on 28 July 2022
29 Jul 2022 CH01 Director's details changed for Mr Mark Smith on 28 July 2022
29 Jul 2022 CH01 Director's details changed for Mrs Deborah Anne James on 28 July 2022
29 Jul 2022 CH03 Secretary's details changed for Mrs Deborah Anne James on 28 July 2022
29 Jul 2022 AD01 Registered office address changed from 5 Shannon Point Oakfield Close Tewkesbury Business Park Tewkesbury Gloucestershire GL20 8PF to 11 Laura Place Bath BA2 4BL on 29 July 2022
29 Jul 2022 CH01 Director's details changed for Mr Rodney Malcolm Druitt on 28 July 2022
05 May 2022 AD02 Register inspection address has been changed from C/O Mazars Llp Tower Bridge House St Katharine's Way London E1W 1DD United Kingdom to 30 Old Bailey London EC4M 7AU
16 Feb 2022 CH01 Director's details changed for Michael Furlong on 15 January 2022
08 Feb 2022 AA Total exemption full accounts made up to 31 March 2021
08 Dec 2021 CS01 Confirmation statement made on 1 October 2021 with updates
23 Aug 2021 AP01 Appointment of Mark Smith as a director on 13 November 2020
03 Aug 2021 PSC04 Change of details for Mr Rodney Malcolm Druitt as a person with significant control on 1 November 2020
03 Aug 2021 CH01 Director's details changed for Mr Rodney Malcolm Druitt on 1 November 2020