CREATE A FUTURE LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
14/07/2514 July 2025 NewConfirmation statement made on 2025-05-25 with updates

View Document

30/12/2430 December 2024 Registered office address changed from 33 Woodbury Road 33 Halesowen West Midlands B62 9RH United Kingdom to 33 Woodbury Road Halesowen West Midlands B62 9RH on 2024-12-30

View Document

29/10/2429 October 2024 Registered office address changed from Unit a14 Cradley Enterprise Centre Maypole Fields Halesowen West Midlands B63 2QB to 33 Woodbury Road 33 Halesowen West Midlands B62 9RH on 2024-10-29

View Document

18/06/2418 June 2024 Confirmation statement made on 2024-05-25 with no updates

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

25/07/2325 July 2023 Micro company accounts made up to 2022-10-31

View Document

07/06/237 June 2023 Confirmation statement made on 2023-05-25 with no updates

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

19/07/2119 July 2021 Micro company accounts made up to 2020-10-31

View Document

16/06/2116 June 2021 Confirmation statement made on 2021-05-25 with no updates

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

12/09/2012 September 2020 DIRECTOR APPOINTED MR TIMOTHY JOHN SIBTHORP

View Document

23/07/2023 July 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/19

View Document

27/05/2027 May 2020 CONFIRMATION STATEMENT MADE ON 25/05/20, NO UPDATES

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

10/07/1910 July 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18

View Document

03/06/193 June 2019 CONFIRMATION STATEMENT MADE ON 25/05/19, NO UPDATES

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

05/07/185 July 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17

View Document

06/06/186 June 2018 CONFIRMATION STATEMENT MADE ON 25/05/18, NO UPDATES

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

28/07/1728 July 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

28/06/1728 June 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CAROLINE GALLANT

View Document

28/06/1728 June 2017 CONFIRMATION STATEMENT MADE ON 25/05/17, NO UPDATES

View Document

28/06/1728 June 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KATRINA WAINWRIGHT

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

28/07/1628 July 2016 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/15

View Document

03/06/163 June 2016 25/05/16 NO MEMBER LIST

View Document

04/03/164 March 2016 APPOINTMENT TERMINATED, DIRECTOR TIMOTHY SIBTHORP

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

29/07/1529 July 2015 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/14

View Document

22/06/1522 June 2015 25/05/15 NO MEMBER LIST

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

30/07/1430 July 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

11/06/1411 June 2014 25/05/14 NO MEMBER LIST

View Document

11/06/1411 June 2014 REGISTERED OFFICE CHANGED ON 11/06/2014 FROM CRADLEY ENTERPRISE CENTRE MAYPOLE FIELDS HALESOWEN WEST MIDLANDS B63 2QB ENGLAND

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

29/07/1329 July 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

29/07/1329 July 2013 DIRECTOR'S CHANGE OF PARTICULARS / MISS KATRINA ELIZABETH GALLANT / 13/07/2013

View Document

04/06/134 June 2013 REGISTERED OFFICE CHANGED ON 04/06/2013 FROM CRADLEY ENTERPRISE CENTRE MAYPOLE FIELDS CRADLEY HALESOWEN WEST MIDLANDS B63 2QB ENGLAND

View Document

04/06/134 June 2013 REGISTERED OFFICE CHANGED ON 04/06/2013 FROM CRADLEY ENTERPRISE CENTRE MAYPOLE FIELDS HALESOWEN WEST MIDLANDS B63 2QB ENGLAND

View Document

04/06/134 June 2013 DIRECTOR APPOINTED MISS KATRINA ELIZABETH GALLANT

View Document

04/06/134 June 2013 25/05/13 NO MEMBER LIST

View Document

31/10/1231 October 2012 Annual accounts for year ending 31 Oct 2012

View Accounts

31/07/1231 July 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

25/05/1225 May 2012 25/05/12 NO MEMBER LIST

View Document

25/05/1225 May 2012 REGISTERED OFFICE CHANGED ON 25/05/2012 FROM CRADLEY ENTERPRISE CENTRE MAYPOLE FIELDS CRADLEY HALESOWEN WEST MIDLANDS B63 2QB ENGLAND

View Document

23/08/1123 August 2011 31/10/10 TOTAL EXEMPTION FULL

View Document

10/06/1110 June 2011 25/05/11 NO MEMBER LIST

View Document

10/06/1110 June 2011 APPOINTMENT TERMINATED, SECRETARY DAVID POVALL

View Document

06/05/116 May 2011 DIRECTOR APPOINTED M TIM SIBTHORP

View Document

17/01/1117 January 2011 REGISTERED OFFICE CHANGED ON 17/01/2011 FROM THE UNIVERSITY OF BIRMINGHAM EDGBASTON BIRMINGHAM WEST MIDLANDS B15 2TT

View Document

25/08/1025 August 2010 SECRETARY APPOINTED MR DAVID MARK POVALL

View Document

15/07/1015 July 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

09/06/109 June 2010 APPOINTMENT TERMINATED, DIRECTOR MARK LAYDER

View Document

09/06/109 June 2010 25/05/10 NO MEMBER LIST

View Document

02/09/092 September 2009 31/10/08 TOTAL EXEMPTION FULL

View Document

09/07/099 July 2009 ANNUAL RETURN MADE UP TO 25/05/09

View Document

09/07/099 July 2009 DIRECTOR APPOINTED MR MARK FREDERICK LAYDER

View Document

28/05/0928 May 2009 APPOINTMENT TERMINATED DIRECTOR RICHARD HARTLE

View Document

28/05/0928 May 2009 APPOINTMENT TERMINATED DIRECTOR STANFORD HARDY

View Document

11/08/0811 August 2008 ANNUAL RETURN MADE UP TO 25/05/08

View Document

08/08/088 August 2008 APPOINTMENT TERMINATED DIRECTOR RACHEL EADE

View Document

04/03/084 March 2008 31/10/07 TOTAL EXEMPTION FULL

View Document

13/07/0713 July 2007 LOCATION OF REGISTER OF MEMBERS

View Document

13/07/0713 July 2007 LOCATION OF DEBENTURE REGISTER

View Document

13/07/0713 July 2007 REGISTERED OFFICE CHANGED ON 13/07/07 FROM: EECE, UNIVERSITY OF BIRMINGHAM EDGBASTON BIRMINGHAM WEST MIDLANDS B15 2TT

View Document

13/07/0713 July 2007 ANNUAL RETURN MADE UP TO 25/05/07

View Document

12/07/0712 July 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

12/07/0712 July 2007 DIRECTOR RESIGNED

View Document

31/05/0731 May 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06

View Document

21/07/0621 July 2006 REGISTERED OFFICE CHANGED ON 21/07/06 FROM: EECE, UNIVERSITY OF BIRMINGHAM EDGBASTON BIRMINGHAM WEST MIDLANDS B15 2TT

View Document

21/07/0621 July 2006 ANNUAL RETURN MADE UP TO 25/05/06

View Document

21/07/0621 July 2006 LOCATION OF REGISTER OF MEMBERS

View Document

21/07/0621 July 2006 DIRECTOR RESIGNED

View Document

21/07/0621 July 2006 DIRECTOR RESIGNED

View Document

21/07/0621 July 2006 DIRECTOR RESIGNED

View Document

22/05/0622 May 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05

View Document

19/09/0519 September 2005 DIRECTOR RESIGNED

View Document

13/07/0513 July 2005 ANNUAL RETURN MADE UP TO 25/05/05

View Document

03/05/053 May 2005 NEW DIRECTOR APPOINTED

View Document

19/04/0519 April 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04

View Document

08/04/058 April 2005 NEW DIRECTOR APPOINTED

View Document

08/04/058 April 2005 NEW DIRECTOR APPOINTED

View Document

04/08/044 August 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/03

View Document

04/06/044 June 2004 ANNUAL RETURN MADE UP TO 25/05/04

View Document

07/08/037 August 2003 NEW DIRECTOR APPOINTED

View Document

14/07/0314 July 2003 NEW DIRECTOR APPOINTED

View Document

27/06/0327 June 2003 NEW DIRECTOR APPOINTED

View Document

27/06/0327 June 2003 ANNUAL RETURN MADE UP TO 25/05/03

View Document

24/01/0324 January 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/02

View Document

18/09/0218 September 2002 NEW DIRECTOR APPOINTED

View Document

27/06/0227 June 2002 ANNUAL RETURN MADE UP TO 25/05/02

View Document

14/03/0214 March 2002 DIRECTOR RESIGNED

View Document

14/03/0214 March 2002 NEW DIRECTOR APPOINTED

View Document

14/03/0214 March 2002 NEW DIRECTOR APPOINTED

View Document

14/03/0214 March 2002 ACC. REF. DATE EXTENDED FROM 31/05/02 TO 31/10/02

View Document

18/02/0218 February 2002 DIRECTOR RESIGNED

View Document

18/02/0218 February 2002 NEW DIRECTOR APPOINTED

View Document

18/02/0218 February 2002 DIRECTOR RESIGNED

View Document

25/05/0125 May 2001 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