CREATIVE CONTROL LTD
Company Documents
| Date | Description |
|---|---|
| 04/06/154 June 2015 | Annual accounts small company total exemption made up to 28 February 2015 |
| 28/02/1528 February 2015 | Annual accounts for year ending 28 Feb 2015 |
| 17/09/1417 September 2014 | Annual return made up to 13 September 2014 with full list of shareholders |
| 25/03/1425 March 2014 | Annual accounts small company total exemption made up to 28 February 2014 |
| 28/02/1428 February 2014 | Annual accounts for year ending 28 Feb 2014 |
| 14/10/1314 October 2013 | Annual return made up to 13 September 2013 with full list of shareholders |
| 11/04/1311 April 2013 | Annual accounts small company total exemption made up to 28 February 2013 |
| 28/02/1328 February 2013 | Annual accounts for year ending 28 Feb 2013 |
| 24/09/1224 September 2012 | Annual return made up to 13 September 2012 with full list of shareholders |
| 02/06/122 June 2012 | Annual accounts small company total exemption made up to 29 February 2012 |
| 18/12/1118 December 2011 | CURRSHO FROM 30/09/2012 TO 29/02/2012 |
| 13/12/1113 December 2011 | Annual accounts small company total exemption made up to 30 September 2011 |
| 10/10/1110 October 2011 | Annual return made up to 13 September 2011 with full list of shareholders |
| 05/08/115 August 2011 | Annual accounts small company total exemption made up to 30 September 2010 |
| 10/10/1010 October 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID PETER HANNAH / 13/09/2010 |
| 10/10/1010 October 2010 | Annual return made up to 13 September 2010 with full list of shareholders |
| 30/06/1030 June 2010 | Annual accounts small company total exemption made up to 30 September 2009 |
| 16/10/0916 October 2009 | Annual accounts small company total exemption made up to 30 September 2008 |
| 15/10/0915 October 2009 | Annual return made up to 13 September 2009 with full list of shareholders |
| 17/12/0817 December 2008 | RETURN MADE UP TO 13/09/08; FULL LIST OF MEMBERS |
| 13/03/0813 March 2008 | DIRECTOR APPOINTED MR DAVID PETER HANNAH |
| 13/03/0813 March 2008 | SECRETARY APPOINTED MRS JOSEPHINE HANNAH |
| 29/02/0829 February 2008 | REGISTERED OFFICE CHANGED ON 29/02/2008 FROM THE BRISTOL OFFICE 2 SOUTHFIELD ROAD WESTBURY-ON-TRYM BRISTOL BS9 3BH |
| 28/02/0828 February 2008 | APPOINTMENT TERMINATED DIRECTOR DUPORT DIRECTOR LIMITED |
| 27/02/0827 February 2008 | APPOINTMENT TERMINATED SECRETARY DUPORT SECRETARY LIMITED |
| 16/10/0716 October 2007 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/07 |
| 13/09/0713 September 2007 | RETURN MADE UP TO 13/09/07; FULL LIST OF MEMBERS |
| 17/10/0617 October 2006 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/06 |
| 22/09/0622 September 2006 | RETURN MADE UP TO 13/09/06; FULL LIST OF MEMBERS |
| 13/09/0513 September 2005 | 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