33 CREATIVE DPW LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
01/04/251 April 2025 Micro company accounts made up to 2024-10-31

View Document

01/04/251 April 2025 Termination of appointment of Lindsay Eleanor Ann Petzer as a director on 2025-04-01

View Document

04/11/244 November 2024 Confirmation statement made on 2024-10-23 with no updates

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

15/07/2415 July 2024 Director's details changed for Miss Lindsay Eleanor Ann Petzer on 2024-07-15

View Document

12/03/2412 March 2024 Registered office address changed from Ground Floor, Unit 3, Riverside 2 Campbell Road Stoke-on-Trent Staffordshire ST4 4RJ United Kingdom to 47 William Street Walsall WS4 2AX on 2024-03-12

View Document

31/01/2431 January 2024 Total exemption full accounts made up to 2023-10-31

View Document

03/11/233 November 2023 Confirmation statement made on 2023-10-23 with no updates

View Document

28/04/2328 April 2023 Change of details for Mr Richard David Leigh as a person with significant control on 2023-04-22

View Document

28/04/2328 April 2023 Change of details for Lindsay Eleanor Ann Petzer as a person with significant control on 2023-04-22

View Document

28/04/2328 April 2023 Director's details changed for Miss Lindsay Eleanor Ann Petzer on 2023-04-22

View Document

28/04/2328 April 2023 Director's details changed for Mr Richard David Leigh on 2023-04-22

View Document

03/03/233 March 2023 Total exemption full accounts made up to 2022-10-31

View Document

03/11/223 November 2022 Confirmation statement made on 2022-10-23 with updates

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

27/10/2227 October 2022 Director's details changed for Miss Lindsay Eleanor Ann Petzer on 2022-10-27

View Document

27/10/2227 October 2022 Change of details for Lindsay Eleanor Ann Petzer as a person with significant control on 2022-10-27

View Document

25/10/2225 October 2022 Appointment of Miss Lindsay Eleanor Ann Petzer as a director on 2022-09-30

View Document

21/10/2221 October 2022 Satisfaction of charge 110288180002 in full

View Document

14/10/2214 October 2022 Change of details for Mr Richard David Leigh as a person with significant control on 2022-09-30

View Document

14/10/2214 October 2022 Notification of Lindsay Eleanor Ann Petzer as a person with significant control on 2022-09-30

View Document

16/09/2216 September 2022 Registration of charge 110288180003, created on 2022-09-07

View Document

16/05/2216 May 2022 Registered office address changed from C/O Sempar Accountancy and Tax Limited Hooters Hall Road Lymedale Business Park Newcastle ST5 9QF England to Ground Floor, Unit 3, Riverside 2 Campbell Road Stoke-on-Trent Staffordshire ST4 4RJ on 2022-05-16

View Document

03/11/213 November 2021 Confirmation statement made on 2021-10-23 with no updates

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

29/07/2129 July 2021 Total exemption full accounts made up to 2020-10-31

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

15/04/2015 April 2020 31/10/19 TOTAL EXEMPTION FULL

View Document

05/02/205 February 2020 REGISTERED OFFICE CHANGED ON 05/02/2020 FROM OFFICES 1& 2 TOP CORNER, MARKET STREET PENKRIDGE STAFFORD ST19 5DH ENGLAND

View Document

07/11/197 November 2019 CONFIRMATION STATEMENT MADE ON 23/10/19, NO UPDATES

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

29/08/1929 August 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 110288180001

View Document

28/08/1928 August 2019 REGISTRATION OF A CHARGE / CHARGE CODE 110288180002

View Document

24/07/1924 July 2019 31/10/18 TOTAL EXEMPTION FULL

View Document

31/10/1831 October 2018 CONFIRMATION STATEMENT MADE ON 23/10/18, NO UPDATES

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

01/05/181 May 2018 REGISTERED OFFICE CHANGED ON 01/05/2018 FROM OFFICES 1 & 2, TOP CORNER MARKET STREET PENKRIDGE STAFFORD ST19 5DH ENGLAND

View Document

01/05/181 May 2018 REGISTERED OFFICE CHANGED ON 01/05/2018 FROM C/O SEMPAR ACCOUNTANCY AND TAX LIMITED LYMEDALE BUSINESS CENTER, LYMEDALE BUSINESS PARK HOOTERS HALL ROAD NEWCASTLE STAFFORDSHIRE ST5 9QF ENGLAND

View Document

10/04/1810 April 2018 REGISTERED OFFICE CHANGED ON 10/04/2018 FROM LYMEDALE BUSINESS CENTER HOOTERS HALL ROAD LYMEDALE BUSINESS PARK NEWCASTLE ST5 9QF ENGLAND

View Document

21/03/1821 March 2018 REGISTERED OFFICE CHANGED ON 21/03/2018 FROM 23 CORPORATION STREET STAFFORD ST16 3LZ UNITED KINGDOM

View Document

22/01/1822 January 2018 REGISTRATION OF A CHARGE / CHARGE CODE 110288180001

View Document

14/11/1714 November 2017 COMPANY NAME CHANGED 33 CREATIVEDPW LTD CERTIFICATE ISSUED ON 14/11/17

View Document

24/10/1724 October 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information