CREDO DEVELOPMENTS LIMITED

Company Documents

DateDescription
31/12/1431 December 2014 Annual return made up to 31 December 2014 with full list of shareholders

View Document

28/11/1428 November 2014 Annual accounts small company total exemption made up to 30 September 2014

View Document

31/12/1331 December 2013 Annual return made up to 31 December 2013 with full list of shareholders

View Document

11/12/1311 December 2013 Annual accounts small company total exemption made up to 30 September 2013

View Document

02/01/132 January 2013 Annual return made up to 31 December 2012 with full list of shareholders

View Document

31/12/1231 December 2012 REGISTERED OFFICE CHANGED ON 31/12/2012 FROM
13 HIGH STREET
HEMEL HEMPSTEAD
HERTFORDSHIRE
HP3 1AA
ENGLAND

View Document

28/11/1228 November 2012 Annual accounts small company total exemption made up to 30 September 2012

View Document

07/11/127 November 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

07/11/127 November 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

01/11/121 November 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3

View Document

10/04/1210 April 2012 REGISTERED OFFICE CHANGED ON 10/04/2012 FROM
10 QUEENSWAY
HEMEL HEMPSTEAD
HERTFORDSHIRE
HP1 1LR

View Document

13/01/1213 January 2012 31/12/11 NO CHANGES

View Document

08/01/128 January 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

17/01/1117 January 2011 31/12/10 NO CHANGES

View Document

25/11/1025 November 2010 Annual accounts small company total exemption made up to 30 September 2010

View Document

18/01/1018 January 2010 Annual return made up to 31 December 2009 with full list of shareholders

View Document

17/11/0917 November 2009 Annual accounts small company total exemption made up to 30 September 2009

View Document

30/06/0930 June 2009 RE PURCHASE OF FREEHOLD 15/06/2009

View Document

30/06/0930 June 2009 RE PURCHASE OF FREEHOLD 15/06/2009

View Document

16/01/0916 January 2009 RETURN MADE UP TO 31/12/08; NO CHANGE OF MEMBERS

View Document

03/12/083 December 2008 Annual accounts small company total exemption made up to 30 September 2008

View Document

18/01/0818 January 2008 RETURN MADE UP TO 31/12/07; NO CHANGE OF MEMBERS

View Document

22/11/0722 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/07

View Document

17/01/0717 January 2007 RETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS

View Document

06/12/066 December 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

10/01/0610 January 2006 RETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS

View Document

09/12/059 December 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05

View Document

16/02/0516 February 2005 RETURN MADE UP TO 31/12/04; NO CHANGE OF MEMBERS

View Document

06/01/056 January 2005 REGISTERED OFFICE CHANGED ON 06/01/05 FROM:
CLARIDGE HOUSE
200 HIGH STREET
BERKHAMSTED
HERTFORDSHIRE HP4 3AP

View Document

29/11/0429 November 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04

View Document

14/01/0414 January 2004 RETURN MADE UP TO 31/12/03; NO CHANGE OF MEMBERS

View Document

16/12/0316 December 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03

View Document

07/01/037 January 2003 RETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS

View Document

30/11/0230 November 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/02

View Document

07/01/027 January 2002 RETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS

View Document

13/12/0113 December 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/01

View Document

08/01/018 January 2001 RETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS

View Document

20/12/0020 December 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/00

View Document

06/01/006 January 2000 RETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS

View Document

05/01/005 January 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/99

View Document

30/12/9830 December 1998 RETURN MADE UP TO 31/12/98; FULL LIST OF MEMBERS

View Document

25/11/9825 November 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/98

View Document

12/03/9812 March 1998 REGISTERED OFFICE CHANGED ON 12/03/98 FROM:
BARTRUM HOUSE
RAVENS LANE
BERKHAMSTED
HERTS HP4 2DY

View Document

14/01/9814 January 1998 RETURN MADE UP TO 31/12/97; FULL LIST OF MEMBERS

View Document

25/11/9725 November 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/97

View Document

14/01/9714 January 1997 RETURN MADE UP TO 31/12/96; FULL LIST OF MEMBERS

View Document

08/11/968 November 1996 FULL ACCOUNTS MADE UP TO 30/09/96

View Document

05/01/965 January 1996 RETURN MADE UP TO 31/12/95; FULL LIST OF MEMBERS

View Document

12/12/9512 December 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/95

View Document

05/01/955 January 1995 RETURN MADE UP TO 31/12/94; FULL LIST OF MEMBERS

View Document

15/11/9415 November 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/94

View Document

18/01/9418 January 1994 RETURN MADE UP TO 31/12/93; FULL LIST OF MEMBERS

View Document

17/12/9317 December 1993 ACCOUNTING REF. DATE EXT FROM 31/03 TO 30/09

View Document

08/12/938 December 1993 FULL ACCOUNTS MADE UP TO 31/03/93

View Document

03/02/933 February 1993 RETURN MADE UP TO 31/12/92; FULL LIST OF MEMBERS

View Document

03/02/933 February 1993 DIRECTOR RESIGNED

View Document

11/01/9311 January 1993 FULL ACCOUNTS MADE UP TO 31/03/92

View Document

29/07/9229 July 1992 REGISTERED OFFICE CHANGED ON 29/07/92 FROM:
119 HIGH STREET
BERKHAMSTEAD
HERTS
HP4 2DJ

View Document

09/06/929 June 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/02/924 February 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/91

View Document

06/01/926 January 1992 RETURN MADE UP TO 31/12/91; FULL LIST OF MEMBERS

View Document

17/01/9117 January 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/90

View Document

16/01/9116 January 1991 RETURN MADE UP TO 31/12/90; FULL LIST OF MEMBERS

View Document

12/03/9012 March 1990 RETURN MADE UP TO 31/12/89; FULL LIST OF MEMBERS

View Document

19/02/9019 February 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/89

View Document

22/03/8922 March 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/88

View Document

02/12/882 December 1988 RETURN MADE UP TO 28/10/88; FULL LIST OF MEMBERS

View Document

29/03/8829 March 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/86

View Document

30/11/8730 November 1987 RETURN MADE UP TO 19/08/87; FULL LIST OF MEMBERS

View Document

30/10/8730 October 1987 NEW DIRECTOR APPOINTED

View Document

28/10/8728 October 1987 COMPANY NAME CHANGED
CREDO DESIGNS LIMITED
CERTIFICATE ISSUED ON 29/10/87

View Document

27/10/8727 October 1987 ACCOUNTING REF. DATE EXT FROM 30/11 TO 31/03

View Document

27/10/8727 October 1987 REGISTERED OFFICE CHANGED ON 27/10/87 FROM:
LEIGH HOUSE
44/45 DEVISES ROAD
SWINDON
WILTSHIRE

View Document

10/06/8710 June 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/06/8627 June 1986 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 30/11

View Document

08/05/868 May 1986 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/85

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