Advanced company searchLink opens in new window

CREATIVE COATINGS LIMITED

Company number 07505357

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)
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
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Share capital increased, company business 07/03/2019
  • RES01 ‐ Resolution of adoption of Articles of Association
15 Mar 2019 SH01 Statement of capital following an allotment of shares on 7 March 2019
  • GBP 194.00
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