- Company Overview for CREATIVE COATINGS LIMITED (07505357)
- Filing history for CREATIVE COATINGS LIMITED (07505357)
- People for CREATIVE COATINGS LIMITED (07505357)
- Registers for CREATIVE COATINGS LIMITED (07505357)
- More for CREATIVE COATINGS LIMITED (07505357)
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) |
---|---|---|---|
18 Jan 2024 | CS01 | Confirmation statement made on 8 January 2024 with no updates | |
11 Oct 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
10 Jan 2023 | CS01 | Confirmation statement made on 8 January 2023 with updates | |
22 Dec 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
24 Jan 2022 | CS01 | Confirmation statement made on 8 January 2022 with updates | |
05 Jan 2022 | AD03 | Register(s) moved to registered inspection location C/O Duncan & Toplis Limited Enterprise Way Pinchbeck Spalding Lincolnshire PE11 3YR | |
23 Dec 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
14 Jan 2021 | AD02 | Register inspection address has been changed to C/O Duncan & Toplis Limited Enterprise Way Pinchbeck Spalding Lincolnshire PE11 3YR | |
13 Jan 2021 | CS01 | Confirmation statement made on 8 January 2021 with updates | |
14 Dec 2020 | AA | Total exemption full accounts made up to 31 March 2020 | |
07 May 2020 | AA01 | Previous accounting period extended from 31 January 2020 to 31 March 2020 | |
17 Jan 2020 | CS01 | Confirmation statement made on 8 January 2020 with updates | |
17 Dec 2019 | PSC01 | Notification of Helen Mary Whitaker as a person with significant control on 7 March 2019 | |
17 Dec 2019 | PSC04 | Change of details for Mr Phillip Graham Whitaker as a person with significant control on 7 March 2019 | |
29 Oct 2019 | AA | Accounts for a dormant company made up to 31 January 2019 | |
18 Mar 2019 | RESOLUTIONS |
Resolutions
|
|
15 Mar 2019 | SH01 |
Statement of capital following an allotment of shares on 7 March 2019
|
|
14 Mar 2019 | SH08 | Change of share class name or designation | |
05 Mar 2019 | AP01 | Appointment of Mrs Helen Mary Whitaker as a director on 4 March 2019 | |
05 Mar 2019 | TM01 | Termination of appointment of David Harry Whitaker as a director on 4 March 2019 | |
05 Mar 2019 | AD01 | Registered office address changed from C/O Duncan & Toplis Limited Enterprise Way Pinchbeck Spalding Lincolnshire PE11 3YR England to 7 Benner Road Pinchbeck Spalding Lincolnshire PE11 3TZ on 5 March 2019 | |
25 Jan 2019 | CS01 | Confirmation statement made on 25 January 2019 with no updates | |
03 Jan 2019 | CH01 | Director's details changed for Mr David Harry Whitaker on 3 January 2019 | |
17 Oct 2018 | AA | Accounts for a dormant company made up to 31 January 2018 | |
30 Aug 2018 | AD01 | Registered office address changed from C/O Duncan & Toplis Enterprise Way Pinchbeck Spalding Lincolnshire PE11 3YR to C/O Duncan & Toplis Limited Enterprise Way Pinchbeck Spalding Lincolnshire PE11 3YR on 30 August 2018 |