F & W CREAMER LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 31/03/2531 March 2025 | Director's details changed for Wayne Creamer on 2025-03-31 |
| 31/03/2531 March 2025 | Director's details changed for Miss Victoria Ann Burton on 2025-03-31 |
| 31/03/2531 March 2025 | Change of details for Mr Wayne Francis Creamer as a person with significant control on 2025-03-31 |
| 24/03/2524 March 2025 | Confirmation statement made on 2025-03-24 with no updates |
| 04/12/244 December 2024 | Total exemption full accounts made up to 2024-03-31 |
| 29/08/2429 August 2024 | Change of details for Mr Wayne Francis Creamer as a person with significant control on 2022-03-21 |
| 16/04/2416 April 2024 | Confirmation statement made on 2024-03-28 with no updates |
| 31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
| 11/12/2311 December 2023 | Total exemption full accounts made up to 2023-03-31 |
| 31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
| 28/03/2328 March 2023 | Confirmation statement made on 2023-03-28 with no updates |
| 12/12/2212 December 2022 | Total exemption full accounts made up to 2022-03-31 |
| 31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
| 14/12/2114 December 2021 | Total exemption full accounts made up to 2021-03-31 |
| 15/11/2115 November 2021 | Termination of appointment of Frank Creamer as a secretary on 2021-10-13 |
| 15/11/2115 November 2021 | Termination of appointment of Frank Creamer as a director on 2021-10-13 |
| 31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
| 06/04/206 April 2020 | CONFIRMATION STATEMENT MADE ON 28/03/20, WITH UPDATES |
| 31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
| 20/12/1920 December 2019 | 31/03/19 TOTAL EXEMPTION FULL |
| 11/04/1911 April 2019 | CONFIRMATION STATEMENT MADE ON 28/03/19, NO UPDATES |
| 31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
| 22/11/1822 November 2018 | 31/03/18 TOTAL EXEMPTION FULL |
| 10/04/1810 April 2018 | CONFIRMATION STATEMENT MADE ON 28/03/18, WITH UPDATES |
| 04/01/184 January 2018 | VARYING SHARE RIGHTS AND NAMES |
| 21/12/1721 December 2017 | 31/03/17 TOTAL EXEMPTION FULL |
| 18/10/1718 October 2017 | DIRECTOR'S CHANGE OF PARTICULARS / FRANK CREAMER / 18/10/2017 |
| 18/10/1718 October 2017 | PSC'S CHANGE OF PARTICULARS / MR WAYNE FRANCIS CREAMER / 18/10/2017 |
| 18/10/1718 October 2017 | PSC'S CHANGE OF PARTICULARS / MR FRANCIS GEORGE CREAMER / 18/10/2017 |
| 18/10/1718 October 2017 | REGISTERED OFFICE CHANGED ON 18/10/2017 FROM 4 LOWER RADS END EVERSHOT MILTON KEYNES MK17 9EE |
| 18/10/1718 October 2017 | SECRETARY'S CHANGE OF PARTICULARS / FRANK CREAMER / 18/10/2017 |
| 18/10/1718 October 2017 | DIRECTOR'S CHANGE OF PARTICULARS / WAYNE CREAMER / 18/10/2017 |
| 29/06/1729 June 2017 | DIRECTOR APPOINTED MISS VICTORIA ANN BURTON |
| 12/04/1712 April 2017 | CONFIRMATION STATEMENT MADE ON 28/03/17, WITH UPDATES |
| 10/04/1710 April 2017 | DIRECTOR'S CHANGE OF PARTICULARS / WAYNE CREAMER / 01/01/2017 |
| 31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
| 03/01/173 January 2017 | Annual accounts small company total exemption made up to 31 March 2016 |
| 13/04/1613 April 2016 | Annual return made up to 28 March 2016 with full list of shareholders |
| 11/12/1511 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
| 17/04/1517 April 2015 | Annual return made up to 28 March 2015 with full list of shareholders |
| 12/11/1412 November 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
| 24/04/1424 April 2014 | Annual return made up to 28 March 2014 with full list of shareholders |
| 03/01/143 January 2014 | Annual accounts small company total exemption made up to 31 March 2013 |
| 18/04/1318 April 2013 | Annual return made up to 28 March 2013 with full list of shareholders |
| 05/01/135 January 2013 | Annual accounts small company total exemption made up to 31 March 2012 |
| 26/04/1226 April 2012 | Annual return made up to 28 March 2012 with full list of shareholders |
| 05/01/125 January 2012 | Annual accounts small company total exemption made up to 31 March 2011 |
| 21/04/1121 April 2011 | Annual return made up to 28 March 2011 with full list of shareholders |
| 27/10/1027 October 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
| 22/04/1022 April 2010 | DIRECTOR'S CHANGE OF PARTICULARS / FRANK CREAMER / 01/10/2009 |
| 22/04/1022 April 2010 | DIRECTOR'S CHANGE OF PARTICULARS / WAYNE CREAMER / 01/10/2009 |
| 22/04/1022 April 2010 | Annual return made up to 28 March 2010 with full list of shareholders |
| 25/01/1025 January 2010 | Annual accounts small company total exemption made up to 31 March 2009 |
| 20/05/0920 May 2009 | RETURN MADE UP TO 28/03/09; FULL LIST OF MEMBERS |
| 28/03/0828 March 2008 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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