CREASK HEATING LIMITED

Company Documents

DateDescription
30/04/1530 April 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

20/05/1420 May 2014 Annual return made up to 20 April 2014 with full list of shareholders

View Document

29/04/1429 April 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

01/04/141 April 2014 APPOINTMENT TERMINATED, DIRECTOR LISA DUNBAR

View Document

01/04/141 April 2014 DIRECTOR APPOINTED MR BEN ANDREW ROSS

View Document

09/09/139 September 2013 APPOINTMENT TERMINATED, DIRECTOR BEN ROSS

View Document

09/09/139 September 2013 DIRECTOR APPOINTED MRS LISA DUNBAR

View Document

31/07/1331 July 2013 Annual accounts for year ending 31 Jul 2013

View Accounts

31/05/1331 May 2013 SECRETARY APPOINTED MRS AMY ROSS

View Document

31/05/1331 May 2013 APPOINTMENT TERMINATED, SECRETARY RORY SEDDON

View Document

10/05/1310 May 2013 Annual return made up to 20 April 2013 with full list of shareholders

View Document

07/05/137 May 2013 Annual accounts small company total exemption made up to 31 July 2012

View Document

23/10/1223 October 2012 SECOND FILING WITH MUD 20/04/11 FOR FORM AR01

View Document

15/10/1215 October 2012 31/07/08 STATEMENT OF CAPITAL GBP 1350

View Document

15/10/1215 October 2012 26/04/08 STATEMENT OF CAPITAL GBP 799

View Document

17/07/1217 July 2012 Annual return made up to 20 April 2012 with full list of shareholders

View Document

01/05/121 May 2012 Annual accounts small company total exemption made up to 31 July 2011

View Document

27/07/1127 July 2011 Annual accounts small company total exemption made up to 31 July 2010

View Document

05/05/115 May 2011 Annual return made up to 20 April 2011 with full list of shareholders

View Document

05/05/115 May 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR BEN NICHOLAS ROSS / 01/08/2010

View Document

05/05/105 May 2010 Annual return made up to 20 April 2010 with full list of shareholders

View Document

05/05/105 May 2010 SECRETARY'S CHANGE OF PARTICULARS / MR RORY SEDDON / 07/12/2009

View Document

05/05/105 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / BEN NICHOLAS ROSS / 01/10/2009

View Document

29/04/1029 April 2010 Annual accounts small company total exemption made up to 31 July 2009

View Document

14/04/1014 April 2010 REGISTERED OFFICE CHANGED ON 14/04/2010 FROM B 5 THE MALTINGS ROYDON ROAD STANSTEAD ABBOTTS HERTFORDSHIRE SG12 8UU

View Document

17/02/1017 February 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

28/04/0928 April 2009 RETURN MADE UP TO 20/04/09; FULL LIST OF MEMBERS

View Document

07/04/097 April 2009 GBP NC 1000/1750 01/05/2008

View Document

07/04/097 April 2009 NC INC ALREADY ADJUSTED 01/05/08

View Document

07/04/097 April 2009 REGISTERED OFFICE CHANGED ON 07/04/09 FROM: B5 THE MALTINGS ROYDON ROAD STANSTEAD ABBOTTS WARE HERTFORDSHIRE SG12 8UU

View Document

23/03/0923 March 2009 Annual accounts small company total exemption made up to 31 July 2008

View Document

16/03/0916 March 2009 REGISTERED OFFICE CHANGED ON 16/03/09 FROM: B4 THE MALTINGS ROYDON ROAD STANSTEAD ABBOTTS HERTFORDSHIRE SG12 8UU

View Document

13/03/0913 March 2009 SECRETARY RESIGNED CORINA ROSS

View Document

13/03/0913 March 2009 DIRECTOR RESIGNED RORY SEDDON

View Document

02/01/092 January 2009 DIRECTOR AND SECRETARY APPOINTED RORY SEDDON

View Document

30/12/0830 December 2008 REGISTERED OFFICE CHANGED ON 30/12/08 FROM: BELFRY HOUSE, BELL LANE HERTFORD HERTFORDSHIRE SG14 1BP

View Document

03/07/083 July 2008 SECRETARY APPOINTED CORINA LOUISE ROSS

View Document

03/07/083 July 2008 RETURN MADE UP TO 20/04/08; FULL LIST OF MEMBERS

View Document

03/07/083 July 2008 SECRETARY RESIGNED WENDOVER SECRETARIES LIMITED

View Document

07/05/087 May 2008 CURREXT FROM 30/04/2008 TO 31/07/2008

View Document

07/02/087 February 2008 NEW DIRECTOR APPOINTED

View Document

29/01/0829 January 2008 DIRECTOR RESIGNED

View Document

22/05/0722 May 2007 SECRETARY RESIGNED

View Document

22/05/0722 May 2007 DIRECTOR RESIGNED

View Document

22/05/0722 May 2007 NEW SECRETARY APPOINTED

View Document

22/05/0722 May 2007 NEW DIRECTOR APPOINTED

View Document

20/04/0720 April 2007 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company