CREATIF ARCHITECTURAL PRODUCTS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
28/03/2528 March 2025 Total exemption full accounts made up to 2024-06-29

View Document

02/01/252 January 2025 Confirmation statement made on 2024-12-30 with no updates

View Document

12/08/2412 August 2024 Registered office address changed from Unit 2 Hunslet Business Park National Road Leeds West Yorkshire LS10 1TE to C/O Montacs International House Chester Business Park Chester CH4 9RF on 2024-08-12

View Document

29/06/2429 June 2024 Annual accounts for year ending 29 Jun 2024

View Accounts

17/06/2417 June 2024 Total exemption full accounts made up to 2023-06-29

View Document

02/05/242 May 2024 Termination of appointment of Mark Alexander Bailey as a director on 2024-04-01

View Document

27/03/2427 March 2024 Previous accounting period shortened from 2023-06-30 to 2023-06-29

View Document

02/01/242 January 2024 Confirmation statement made on 2023-12-30 with no updates

View Document

20/11/2320 November 2023 Termination of appointment of Jed Christie as a director on 2023-11-16

View Document

27/09/2327 September 2023 Previous accounting period extended from 2022-12-31 to 2023-06-30

View Document

29/06/2329 June 2023 Annual accounts for year ending 29 Jun 2023

View Accounts

11/01/2311 January 2023 Confirmation statement made on 2022-12-30 with no updates

View Document

23/09/2223 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

24/01/2224 January 2022 Memorandum and Articles of Association

View Document

24/01/2224 January 2022 Resolutions

View Document

24/01/2224 January 2022 Resolutions

View Document

24/01/2224 January 2022 Resolutions

View Document

24/01/2224 January 2022 Resolutions

View Document

24/01/2224 January 2022 Resolutions

View Document

21/01/2221 January 2022 Statement of capital following an allotment of shares on 2021-12-29

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

30/12/2130 December 2021 Confirmation statement made on 2021-12-30 with updates

View Document

30/09/2130 September 2021 Total exemption full accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

21/12/2021 December 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

01/07/201 July 2020 CONFIRMATION STATEMENT MADE ON 30/06/20, NO UPDATES

View Document

05/02/205 February 2020 ADOPT ARTICLES 14/01/2020

View Document

04/02/204 February 2020 14/01/20 STATEMENT OF CAPITAL GBP 50120

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

30/09/1930 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

02/07/192 July 2019 CONFIRMATION STATEMENT MADE ON 30/06/19, NO UPDATES

View Document

14/09/1814 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

09/07/189 July 2018 CONFIRMATION STATEMENT MADE ON 30/06/18, NO UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

07/09/177 September 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DWIGHT ANDERS BAILEY

View Document

07/09/177 September 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARK ALEXANDER BAILEY

View Document

07/09/177 September 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JED CHRISTIE

View Document

10/08/1710 August 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

03/07/173 July 2017 CONFIRMATION STATEMENT MADE ON 30/06/17, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

14/07/1614 July 2016 CONFIRMATION STATEMENT MADE ON 30/06/16, WITH UPDATES

View Document

20/02/1620 February 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

27/10/1527 October 2015 DIRECTOR APPOINTED MR JED CHRISTIE

View Document

27/10/1527 October 2015 APPOINTMENT TERMINATED, DIRECTOR TRUAN BAILEY

View Document

25/09/1525 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

28/07/1528 July 2015 Annual return made up to 30 June 2015 with full list of shareholders

View Document

26/06/1526 June 2015 PREVSHO FROM 30/06/2015 TO 31/12/2014

View Document

25/03/1525 March 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/14

View Document

27/01/1527 January 2015 APPOINTMENT TERMINATED, DIRECTOR ISABEL BAILEY

View Document

12/01/1512 January 2015 SHARE CONVERSION 24/12/2014

View Document

12/01/1512 January 2015 23/12/14 STATEMENT OF CAPITAL GBP 50120

View Document

12/01/1512 January 2015 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

02/07/142 July 2014 DIRECTOR'S CHANGE OF PARTICULARS / ISABEL MURIEL BAILEY / 20/12/2013

View Document

02/07/142 July 2014 Annual return made up to 30 June 2014 with full list of shareholders

View Document

02/07/142 July 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR TRUAN LYLE BAILEY / 20/12/2013

View Document

02/07/142 July 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK ALEXANDER BAILEY / 20/12/2013

View Document

02/07/142 July 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR DWIGHT ANDERS BAILEY / 20/12/2013

View Document

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

View Accounts

20/12/1320 December 2013 REGISTERED OFFICE CHANGED ON 20/12/2013 FROM 3 FOCUS BUSINESS PARK FOCUS WAY YEADON LEEDS WEST YORKSHIRE LS19 7DB UNITED KINGDOM

View Document

29/11/1329 November 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/13

View Document

18/07/1318 July 2013 Annual return made up to 30 June 2013 with full list of shareholders

View Document

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

View Accounts

23/01/1323 January 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/12

View Document

12/07/1212 July 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK ALEXANDER BAILEY / 01/01/2012

View Document

12/07/1212 July 2012 DIRECTOR'S CHANGE OF PARTICULARS / ISABEL MURIEL BAILEY / 01/01/2012

View Document

12/07/1212 July 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR TRUAN LYLE BAILEY / 01/01/2012

View Document

12/07/1212 July 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR DWIGHT ANDERS BAILEY / 01/01/2012

View Document

12/07/1212 July 2012 Annual return made up to 30 June 2012 with full list of shareholders

View Document

26/03/1226 March 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/11

View Document

27/07/1127 July 2011 Annual return made up to 30 June 2011 with full list of shareholders

View Document

30/06/1030 June 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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