CREATON ENGINEERING LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
23/09/2523 September 2025 NewMicro company accounts made up to 2025-06-30

View Document

30/06/2530 June 2025 Annual accounts for year ending 30 Jun 2025

View Accounts

10/06/2510 June 2025 Confirmation statement made on 2025-05-29 with no updates

View Document

11/03/2511 March 2025 Satisfaction of charge 4 in full

View Document

11/03/2511 March 2025 Satisfaction of charge 6 in full

View Document

11/02/2511 February 2025 Micro company accounts made up to 2024-06-30

View Document

11/02/2511 February 2025 Registered office address changed from 6 Merse Road North Moons Moat Redditch Worcestershire B98 9HL to 71 Riverside Drive Solihull B91 3HR on 2025-02-11

View Document

25/09/2425 September 2024 Satisfaction of charge 5 in full

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

04/06/244 June 2024 Confirmation statement made on 2024-05-29 with no updates

View Document

22/11/2322 November 2023 Unaudited abridged accounts made up to 2023-06-30

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

06/06/236 June 2023 Confirmation statement made on 2023-05-29 with no updates

View Document

09/02/239 February 2023 Unaudited abridged accounts made up to 2022-06-30

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

16/11/2116 November 2021 Unaudited abridged accounts made up to 2021-06-30

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

29/01/2129 January 2021 30/06/20 UNAUDITED ABRIDGED

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

02/06/202 June 2020 CONFIRMATION STATEMENT MADE ON 29/05/20, NO UPDATES

View Document

31/03/2031 March 2020 30/06/19 UNAUDITED ABRIDGED

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

04/06/194 June 2019 CONFIRMATION STATEMENT MADE ON 29/05/19, NO UPDATES

View Document

07/11/187 November 2018 30/06/18 UNAUDITED ABRIDGED

View Document

28/08/1828 August 2018 SECRETARY'S CHANGE OF PARTICULARS / WENDY BARBARA CREATON / 03/09/2017

View Document

28/08/1828 August 2018 DIRECTOR'S CHANGE OF PARTICULARS / FRANK CHRISTOPHER CREATON / 03/09/2017

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

05/06/185 June 2018 CONFIRMATION STATEMENT MADE ON 29/05/18, NO UPDATES

View Document

01/11/171 November 2017 30/06/17 UNAUDITED ABRIDGED

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

06/06/176 June 2017 CONFIRMATION STATEMENT MADE ON 29/05/17, WITH UPDATES

View Document

14/10/1614 October 2016 Annual accounts small company total exemption made up to 30 June 2016

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

31/05/1631 May 2016 Annual return made up to 29 May 2016 with full list of shareholders

View Document

19/08/1519 August 2015 Annual accounts small company total exemption made up to 30 June 2015

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

30/06/1530 June 2015 Annual return made up to 29 May 2015 with full list of shareholders

View Document

08/09/148 September 2014 Annual accounts small company total exemption made up to 30 June 2014

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

18/06/1418 June 2014 Annual return made up to 29 May 2014 with full list of shareholders

View Document

30/10/1330 October 2013 Annual accounts small company total exemption made up to 30 June 2013

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

26/06/1326 June 2013 Annual return made up to 29 May 2013 with full list of shareholders

View Document

30/10/1230 October 2012 Annual accounts small company total exemption made up to 30 June 2012

View Document

30/06/1230 June 2012 Annual accounts for year ending 30 Jun 2012

View Accounts

06/06/126 June 2012 Annual return made up to 29 May 2012 with full list of shareholders

View Document

21/11/1121 November 2011 Annual accounts small company total exemption made up to 30 June 2011

View Document

09/06/119 June 2011 Annual return made up to 29 May 2011 with full list of shareholders

View Document

16/11/1016 November 2010 Annual accounts small company total exemption made up to 30 June 2010

View Document

29/06/1029 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / WENDY BARBARA CREATON / 29/05/2010

View Document

29/06/1029 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / NEIL THOMAS CREATON / 29/05/2010

View Document

29/06/1029 June 2010 Annual return made up to 29 May 2010 with full list of shareholders

View Document

29/06/1029 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / FRANK CHRISTOPHER CREATON / 29/05/2010

View Document

29/06/1029 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / JULIE VICTORIA LONGSTAFF / 29/05/2010

View Document

30/09/0930 September 2009 Annual accounts small company total exemption made up to 30 June 2009

View Document

13/07/0913 July 2009 RETURN MADE UP TO 29/05/09; FULL LIST OF MEMBERS

View Document

21/11/0821 November 2008 Annual accounts small company total exemption made up to 30 June 2008

View Document

03/06/083 June 2008 RETURN MADE UP TO 29/05/08; FULL LIST OF MEMBERS

View Document

19/11/0719 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/07

View Document

18/06/0718 June 2007 RETURN MADE UP TO 29/05/07; FULL LIST OF MEMBERS

View Document

18/06/0718 June 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

14/11/0614 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

02/06/062 June 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

02/06/062 June 2006 RETURN MADE UP TO 29/05/06; FULL LIST OF MEMBERS

View Document

10/02/0610 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05

View Document

04/07/054 July 2005 RETURN MADE UP TO 29/05/05; FULL LIST OF MEMBERS

View Document

07/12/047 December 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04

View Document

18/06/0418 June 2004 RETURN MADE UP TO 29/05/04; FULL LIST OF MEMBERS

View Document

22/04/0422 April 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03

View Document

12/08/0312 August 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

23/06/0323 June 2003 RETURN MADE UP TO 29/05/03; FULL LIST OF MEMBERS

View Document

02/04/032 April 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/02

View Document

21/11/0221 November 2002 REGISTERED OFFICE CHANGED ON 21/11/02 FROM: UNIT 11 MONKSPATH BUSINESS PARK SOLIHULL WEST MIDLANDS B90 4NY

View Document

05/09/025 September 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/06/0216 June 2002 RETURN MADE UP TO 29/05/02; FULL LIST OF MEMBERS

View Document

03/05/023 May 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/10/0118 October 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/01

View Document

01/06/011 June 2001 RETURN MADE UP TO 29/05/01; FULL LIST OF MEMBERS

View Document

01/05/011 May 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/00

View Document

14/03/0114 March 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

14/03/0114 March 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

14/03/0114 March 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

09/02/019 February 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/06/0015 June 2000 RETURN MADE UP TO 05/06/00; FULL LIST OF MEMBERS

View Document

29/09/9929 September 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/99

View Document

06/07/996 July 1999 RETURN MADE UP TO 05/06/99; NO CHANGE OF MEMBERS

View Document

25/11/9825 November 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/98

View Document

09/06/989 June 1998 RETURN MADE UP TO 05/06/98; FULL LIST OF MEMBERS

View Document

12/12/9712 December 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/97

View Document

20/06/9720 June 1997 RETURN MADE UP TO 05/06/97; NO CHANGE OF MEMBERS

View Document

26/02/9726 February 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/96

View Document

06/07/966 July 1996 RETURN MADE UP TO 05/06/96; NO CHANGE OF MEMBERS

View Document

14/11/9514 November 1995 FULL ACCOUNTS MADE UP TO 30/06/95

View Document

08/06/958 June 1995 RETURN MADE UP TO 05/06/95; FULL LIST OF MEMBERS

View Document

03/11/943 November 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/94

View Document

14/06/9414 June 1994 RETURN MADE UP TO 05/06/94; NO CHANGE OF MEMBERS

View Document

01/02/941 February 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/93

View Document

05/07/935 July 1993 RETURN MADE UP TO 05/06/93; FULL LIST OF MEMBERS

View Document

31/03/9331 March 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/92

View Document

11/03/9311 March 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/06/929 June 1992 RETURN MADE UP TO 05/06/92; NO CHANGE OF MEMBERS

View Document

11/03/9211 March 1992 REGISTERED OFFICE CHANGED ON 11/03/92 FROM: UNIT 7 RADWAY INDUSTRIAL ESTATE RADWAY ROAD SHIRLEY SOLIHULL WEST MIDLANDS B90 4NR

View Document

22/11/9122 November 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/91

View Document

28/06/9128 June 1991 RETURN MADE UP TO 05/06/91; NO CHANGE OF MEMBERS

View Document

25/06/9125 June 1991 NEW DIRECTOR APPOINTED

View Document

17/09/9017 September 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/90

View Document

14/08/9014 August 1990 RETURN MADE UP TO 19/06/90; FULL LIST OF MEMBERS

View Document

10/11/8910 November 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/89

View Document

17/08/8917 August 1989 RETURN MADE UP TO 19/06/89; FULL LIST OF MEMBERS

View Document

25/04/8925 April 1989 NEW DIRECTOR APPOINTED

View Document

28/09/8828 September 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/88

View Document

16/09/8816 September 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/07/8813 July 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/06/8830 June 1988 RETURN MADE UP TO 21/06/88; FULL LIST OF MEMBERS

View Document

24/09/8724 September 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/87

View Document

14/08/8714 August 1987 RETURN MADE UP TO 19/06/87; FULL LIST OF MEMBERS

View Document

10/09/8610 September 1986 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/86

View Document


More Company Information