CREATE LANDSCAPING LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
13/06/2513 June 2025 Satisfaction of charge 070347570001 in full

View Document

10/04/2510 April 2025 Total exemption full accounts made up to 2024-09-30

View Document

08/11/248 November 2024 Confirmation statement made on 2024-10-25 with no updates

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

30/06/2430 June 2024 Micro company accounts made up to 2023-09-30

View Document

08/11/238 November 2023 Confirmation statement made on 2023-10-25 with no updates

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

30/06/2330 June 2023 Micro company accounts made up to 2022-09-30

View Document

01/11/221 November 2022 Registered office address changed from Unit 3 Foxmoor Business Park Road Wellington Somerset TA21 9RF England to C1 Foxmoor Business Park Road Wellington TA21 9RF on 2022-11-01

View Document

01/11/221 November 2022 Confirmation statement made on 2022-10-25 with no updates

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

05/11/215 November 2021 Confirmation statement made on 2021-10-25 with no updates

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

30/06/2130 June 2021 Micro company accounts made up to 2020-09-30

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

26/06/2026 June 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

25/10/1925 October 2019 CONFIRMATION STATEMENT MADE ON 25/10/19, NO UPDATES

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

28/06/1928 June 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

21/03/1921 March 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS JENNIFER VARNEY / 20/03/2019

View Document

20/03/1920 March 2019 REGISTERED OFFICE CHANGED ON 20/03/2019 FROM 2 BARNFIELD CRESCENT EXETER EX1 1QT ENGLAND

View Document

07/12/187 December 2018 REGISTERED OFFICE CHANGED ON 07/12/2018 FROM UNIT 8 FLIGHTWAY, DUNKESWELL BUSINESS PARK DUNKESWELL HONITON DEVON EX14 4RD ENGLAND

View Document

26/10/1826 October 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR ALAN VARNEY / 25/10/2018

View Document

26/10/1826 October 2018 CONFIRMATION STATEMENT MADE ON 25/10/18, NO UPDATES

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

08/06/188 June 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

26/10/1726 October 2017 CONFIRMATION STATEMENT MADE ON 25/10/17, WITH UPDATES

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

10/07/1710 July 2017 PSC'S CHANGE OF PARTICULARS / MRS JENNIFER VARNEY / 03/04/2017

View Document

10/07/1710 July 2017 PSC'S CHANGE OF PARTICULARS / MR ALAN VARNEY / 03/04/2017

View Document

03/04/173 April 2017 DIRECTOR'S CHANGE OF PARTICULARS / MRS JENNIFER VARNEY / 03/04/2017

View Document

09/02/179 February 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

06/12/166 December 2016 DIRECTOR APPOINTED MRS JENNIFER VARNEY

View Document

28/10/1628 October 2016 CONFIRMATION STATEMENT MADE ON 25/10/16, WITH UPDATES

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

25/05/1625 May 2016 REGISTERED OFFICE CHANGED ON 25/05/2016 FROM UNIT C3A CROWN WAY RUSHDEN NORTHAMPTONSHIRE NN10 6BS

View Document

14/11/1514 November 2015 Annual accounts small company total exemption made up to 30 September 2015

View Document

14/10/1514 October 2015 Annual return made up to 30 September 2015 with full list of shareholders

View Document

13/08/1513 August 2015 APPOINTMENT TERMINATED, DIRECTOR ROY WATT

View Document

19/06/1519 June 2015 REGISTRATION OF A CHARGE / CHARGE CODE 070347570002

View Document

28/05/1528 May 2015 REGISTRATION OF A CHARGE / CHARGE CODE 070347570001

View Document

21/11/1421 November 2014 Annual accounts small company total exemption made up to 30 September 2014

View Document

14/10/1414 October 2014 Annual return made up to 30 September 2014 with full list of shareholders

View Document

09/12/139 December 2013 Annual return made up to 30 September 2013 with full list of shareholders

View Document

19/11/1319 November 2013 Annual accounts small company total exemption made up to 30 September 2013

View Document

08/11/128 November 2012 Annual accounts small company total exemption made up to 30 September 2012

View Document

03/10/123 October 2012 Annual return made up to 30 September 2012 with full list of shareholders

View Document

09/11/119 November 2011 Annual accounts small company total exemption made up to 30 September 2011

View Document

03/10/113 October 2011 Annual return made up to 30 September 2011 with full list of shareholders

View Document

17/12/1017 December 2010 Annual accounts small company total exemption made up to 30 September 2010

View Document

01/10/101 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / ROY WATT / 01/04/2010

View Document

01/10/101 October 2010 Annual return made up to 30 September 2010 with full list of shareholders

View Document

01/06/101 June 2010 REGISTERED OFFICE CHANGED ON 01/06/2010 FROM 1 LILAC COURT WELLINGBOROUGH NN8 3GN ENGLAND

View Document

24/05/1024 May 2010 DIRECTOR APPOINTED MR ALAN VARNEY

View Document

24/05/1024 May 2010 APPOINTMENT TERMINATED, SECRETARY HELEN WATT

View Document

22/12/0922 December 2009 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

22/12/0922 December 2009 COMPANY NAME CHANGED HRW MAINTENANCE LTD CERTIFICATE ISSUED ON 22/12/09

View Document

30/09/0930 September 2009 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information