CREATIVE BUILDING SERVICES LIMITED

Company Documents

DateDescription
09/04/159 April 2015 Annual return made up to 28 November 2014 with full list of shareholders

View Document

12/01/1512 January 2015 Annual accounts small company total exemption made up to 31 March 2014

View Document

12/03/1412 March 2014 APPOINTMENT TERMINATED, DIRECTOR PAUL SHARMAN

View Document

28/01/1428 January 2014 Annual return made up to 28 November 2013 with full list of shareholders

View Document

04/01/144 January 2014 Annual accounts small company total exemption made up to 31 March 2013

View Document

03/01/133 January 2013 Annual accounts small company total exemption made up to 31 March 2012

View Document

18/12/1218 December 2012 Annual return made up to 28 November 2012 with full list of shareholders

View Document

18/12/1218 December 2012 SECRETARY'S CHANGE OF PARTICULARS / MARTIN EDWARD LAPIDGE / 17/12/2012

View Document

02/01/122 January 2012 Annual accounts small company total exemption made up to 31 March 2011

View Document

28/12/1128 December 2011 Annual return made up to 28 November 2011 with full list of shareholders

View Document

01/02/111 February 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

31/12/1031 December 2010 Annual return made up to 28 November 2010 with full list of shareholders

View Document

07/12/097 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MARTIN EDWARD LAPIDGE / 01/10/2009

View Document

07/12/097 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / PAUL ROBERT SHARMAN / 01/10/2009

View Document

07/12/097 December 2009 Annual return made up to 28 November 2009 with full list of shareholders

View Document

27/09/0927 September 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

19/01/0919 January 2009 RETURN MADE UP TO 28/11/08; FULL LIST OF MEMBERS

View Document

14/03/0814 March 2008 ACC. REF. DATE EXTENDED FROM 30/11/2008 TO 31/03/2009

View Document

13/12/0713 December 2007 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

13/12/0713 December 2007 DIRECTOR RESIGNED

View Document

13/12/0713 December 2007 SECRETARY RESIGNED

View Document

13/12/0713 December 2007 NEW DIRECTOR APPOINTED

View Document

12/12/0712 December 2007 REGISTERED OFFICE CHANGED ON 12/12/07 FROM: MENTOR HOUSE, AINSWORTH STREET BLACKBURN LANCASHIRE BB1 6AY

View Document

28/11/0728 November 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