CREATIVE WORKSHOP LIMITED

Company Documents

DateDescription
06/03/156 March 2015 REGISTERED OFFICE CHANGED ON 06/03/2015 FROM
7/8 EGHAMS COURT
BOSTON DRIVE
BOURNE END
BUCKS
SL8 5YS

View Document

05/03/155 March 2015 SPECIAL RESOLUTION TO WIND UP

View Document

05/03/155 March 2015 DECLARATION OF SOLVENCY

View Document

05/03/155 March 2015 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

23/02/1523 February 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

23/02/1523 February 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

16/01/1516 January 2015 Annual return made up to 7 January 2015 with full list of shareholders

View Document

25/11/1425 November 2014 Annual accounts small company total exemption made up to 31 October 2014

View Document

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

View Accounts

17/03/1417 March 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

21/01/1421 January 2014 Annual return made up to 7 January 2014 with full list of shareholders

View Document

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

View Accounts

28/03/1328 March 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

17/01/1317 January 2013 Annual return made up to 7 January 2013 with full list of shareholders

View Document

02/11/122 November 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

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

View Accounts

13/03/1213 March 2012 Annual return made up to 7 January 2012 with full list of shareholders

View Document

02/03/122 March 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

13/02/1213 February 2012 ALTER ARTICLES 02/01/2012

View Document

02/03/112 March 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

09/02/119 February 2011 DIRECTOR'S CHANGE OF PARTICULARS / ADAM HARMAN DEAN / 07/01/2011

View Document

09/02/119 February 2011 DIRECTOR'S CHANGE OF PARTICULARS / ALISON SARAH BURT / 26/10/2010

View Document

09/02/119 February 2011 Annual return made up to 7 January 2011 with full list of shareholders

View Document

05/03/105 March 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

04/02/104 February 2010 Annual return made up to 7 January 2010 with full list of shareholders

View Document

04/02/104 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / TRACEY ANDREA DEAN / 07/01/2010

View Document

04/02/104 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOAN MARY DEAN / 07/01/2010

View Document

04/02/104 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR HARMAN DEAN / 07/01/2010

View Document

04/02/104 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / ALISON SARAH BURT / 07/01/2010

View Document

04/02/104 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / ADAM HARMAN DEAN / 07/01/2010

View Document

18/02/0918 February 2009 RETURN MADE UP TO 07/01/09; FULL LIST OF MEMBERS

View Document

20/01/0920 January 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

04/02/084 February 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/07

View Document

23/01/0823 January 2008 RETURN MADE UP TO 07/01/08; FULL LIST OF MEMBERS

View Document

15/02/0715 February 2007 RETURN MADE UP TO 07/01/07; FULL LIST OF MEMBERS

View Document

11/01/0711 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06

View Document

20/03/0620 March 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05

View Document

01/02/061 February 2006 RETURN MADE UP TO 07/01/06; FULL LIST OF MEMBERS

View Document

14/03/0514 March 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04

View Document

27/01/0527 January 2005 RETURN MADE UP TO 07/01/05; FULL LIST OF MEMBERS

View Document

30/03/0430 March 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/03

View Document

10/02/0410 February 2004 RETURN MADE UP TO 07/01/04; FULL LIST OF MEMBERS

View Document

29/01/0329 January 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/02

View Document

29/01/0329 January 2003 RETURN MADE UP TO 07/01/03; FULL LIST OF MEMBERS

View Document

21/01/0321 January 2003 NEW DIRECTOR APPOINTED

View Document

21/01/0321 January 2003 NEW DIRECTOR APPOINTED

View Document

21/01/0321 January 2003 NEW DIRECTOR APPOINTED

View Document

12/02/0212 February 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/01

View Document

12/02/0212 February 2002 RETURN MADE UP TO 07/01/02; FULL LIST OF MEMBERS

View Document

21/03/0121 March 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/00

View Document

29/01/0129 January 2001 RETURN MADE UP TO 07/01/01; FULL LIST OF MEMBERS

View Document

22/02/0022 February 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/99

View Document

03/02/003 February 2000 RETURN MADE UP TO 07/01/00; FULL LIST OF MEMBERS

View Document

01/03/991 March 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/98

View Document

26/01/9926 January 1999 RETURN MADE UP TO 07/01/99; FULL LIST OF MEMBERS

View Document

09/03/989 March 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/97

View Document

06/02/986 February 1998 RETURN MADE UP TO 07/01/98; NO CHANGE OF MEMBERS

View Document

16/04/9716 April 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/96

View Document

05/02/975 February 1997 RETURN MADE UP TO 07/01/97; NO CHANGE OF MEMBERS

View Document

22/02/9622 February 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/95

View Document

12/02/9612 February 1996 RETURN MADE UP TO 07/01/96; FULL LIST OF MEMBERS

View Document

07/02/957 February 1995 RETURN MADE UP TO 07/01/95; NO CHANGE OF MEMBERS

View Document

07/02/957 February 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/94

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

22/03/9422 March 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/93

View Document

17/01/9417 January 1994 RETURN MADE UP TO 07/01/94; FULL LIST OF MEMBERS

View Document

19/03/9319 March 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/92

View Document

14/01/9314 January 1993 RETURN MADE UP TO 07/01/93; NO CHANGE OF MEMBERS

View Document

14/01/9314 January 1993 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

14/01/9314 January 1993 REGISTERED OFFICE CHANGED ON 14/01/93

View Document

14/02/9214 February 1992 RETURN MADE UP TO 07/01/92; FULL LIST OF MEMBERS

View Document

14/02/9214 February 1992 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

10/02/9210 February 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/91

View Document

25/01/9125 January 1991 REGISTERED OFFICE CHANGED ON 25/01/91 FROM:
" THE OLD CREAMERY "
LOVEL ROAD
WINKFIELD
WINDSOR BERKS SL4 2ES

View Document

25/01/9125 January 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/90

View Document

25/01/9125 January 1991 RETURN MADE UP TO 07/01/91; NO CHANGE OF MEMBERS

View Document

16/03/9016 March 1990 RETURN MADE UP TO 19/02/90; FULL LIST OF MEMBERS

View Document

16/03/9016 March 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/89

View Document

15/01/9015 January 1990 DIRECTOR RESIGNED

View Document

17/03/8917 March 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/88

View Document

17/03/8917 March 1989 RETURN MADE UP TO 09/03/89; FULL LIST OF MEMBERS

View Document

23/01/8923 January 1989 NEW DIRECTOR APPOINTED

View Document

07/06/887 June 1988 FULL ACCOUNTS MADE UP TO 31/10/87

View Document

07/06/887 June 1988 RETURN MADE UP TO 03/06/88; FULL LIST OF MEMBERS

View Document

19/10/8719 October 1987 RETURN MADE UP TO 29/07/87; FULL LIST OF MEMBERS

View Document

23/09/8723 September 1987 FULL ACCOUNTS MADE UP TO 31/10/86

View Document

27/01/8727 January 1987 COMPANY NAME CHANGED
DEAN & DAWE DESIGN LIMITED
CERTIFICATE ISSUED ON 27/01/87

View Document

26/11/8626 November 1986 NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

08/11/868 November 1986 RETURN MADE UP TO 15/05/86; FULL LIST OF MEMBERS

View Document

24/05/8624 May 1986 FULL ACCOUNTS MADE UP TO 31/10/85

View Document

11/07/8311 July 1983 ANNUAL ACCOUNTS MADE UP DATE 31/10/82

View Document

07/04/827 April 1982 ANNUAL ACCOUNTS MADE UP DATE 31/10/81

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