THE CRUSTY COB (CREATIONS) LIMITED

Company Documents

DateDescription
08/08/258 August 2025 Registered office address changed from C/O Azets 3rd Floor Salt Quay House Sutton Harbour Plymouth PL4 0BN to C/O Azets Third Floor, Gateway House Tollgate Chandler's Ford Hampshire SO53 3TG on 2025-08-08

View Document

28/07/2528 July 2025 Appointment of a voluntary liquidator

View Document

28/07/2528 July 2025 Removal of liquidator by court order

View Document

24/06/2524 June 2025 Notice to Registrar of Companies of Notice of disclaimer

View Document

31/05/2531 May 2025 Satisfaction of charge 1 in full

View Document

19/05/2519 May 2025 Notice to Registrar of Companies of Notice of disclaimer

View Document

08/05/258 May 2025 Notice to Registrar of Companies of Notice of disclaimer

View Document

08/05/258 May 2025 Notice to Registrar of Companies of Notice of disclaimer

View Document

08/05/258 May 2025 Notice to Registrar of Companies of Notice of disclaimer

View Document

01/05/251 May 2025 Notice to Registrar of Companies of Notice of disclaimer

View Document

01/05/251 May 2025 Notice to Registrar of Companies of Notice of disclaimer

View Document

26/04/2526 April 2025 Notice to Registrar of Companies of Notice of disclaimer

View Document

26/04/2526 April 2025 Notice to Registrar of Companies of Notice of disclaimer

View Document

26/04/2526 April 2025 Notice to Registrar of Companies of Notice of disclaimer

View Document

26/04/2526 April 2025 Notice to Registrar of Companies of Notice of disclaimer

View Document

12/04/2512 April 2025 Registered office address changed from 14 Skyways Business Park Fair Oak Close, Clyst Honiton Exeter Devon EX5 2UL to 3rd Floor Salt Quay House Sutton Harbour Plymouth PL4 0BN on 2025-04-12

View Document

07/04/257 April 2025 Statement of affairs

View Document

04/04/254 April 2025 Appointment of a voluntary liquidator

View Document

04/04/254 April 2025 Resolutions

View Document

25/09/2425 September 2024 Total exemption full accounts made up to 2024-01-27

View Document

04/03/244 March 2024 Confirmation statement made on 2024-02-24 with updates

View Document

01/03/241 March 2024 Director's details changed for Mr Howard James Tubbs on 2024-03-01

View Document

01/03/241 March 2024 Change of details for Mr Howard James Tubbs as a person with significant control on 2024-03-01

View Document

26/02/2426 February 2024 Change of details for Mrs Trudy Elizabeth Tubbs as a person with significant control on 2023-08-24

View Document

26/02/2426 February 2024 Change of details for Mr Neil Antony Tubbs as a person with significant control on 2023-08-24

View Document

26/02/2426 February 2024 Change of details for Mr Howard James Tubbs as a person with significant control on 2023-08-24

View Document

27/01/2427 January 2024 Annual accounts for year ending 27 Jan 2024

View Accounts

15/05/2315 May 2023 Total exemption full accounts made up to 2023-01-28

View Document

24/02/2324 February 2023 Confirmation statement made on 2023-02-24 with no updates

View Document

28/01/2328 January 2023 Annual accounts for year ending 28 Jan 2023

View Accounts

24/02/2224 February 2022 Confirmation statement made on 2022-02-24 with no updates

View Document

29/01/2229 January 2022 Annual accounts for year ending 29 Jan 2022

View Accounts

08/07/218 July 2021 Total exemption full accounts made up to 2021-01-31

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

08/06/208 June 2020 ADOPT ARTICLES 16/05/2020

View Document

08/06/208 June 2020 ARTICLES OF ASSOCIATION

View Document

08/06/208 June 2020 ADOPT ARTICLES 16/05/2020

View Document

01/04/201 April 2020 01/02/20 TOTAL EXEMPTION FULL

View Document

25/02/2025 February 2020 CONFIRMATION STATEMENT MADE ON 24/02/20, NO UPDATES

View Document

01/02/201 February 2020 Annual accounts for year ending 01 Feb 2020

View Accounts

04/07/194 July 2019 26/01/19 TOTAL EXEMPTION FULL

View Document

28/02/1928 February 2019 CESSATION OF PATRICIA TUBBS AS A PSC

View Document

28/02/1928 February 2019 CONFIRMATION STATEMENT MADE ON 24/02/19, NO UPDATES

View Document

28/02/1928 February 2019 CESSATION OF MICHAEL TUBBS AS A PSC

View Document

26/01/1926 January 2019 Annual accounts for year ending 26 Jan 2019

View Accounts

29/05/1829 May 2018 27/01/18 TOTAL EXEMPTION FULL

View Document

22/05/1822 May 2018 SECRETARY'S CHANGE OF PARTICULARS / MRS TRUDY ELIZABETH TUBBS / 22/05/2018

View Document

22/05/1822 May 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR HOWARD JAMES TUBBS / 22/05/2018

View Document

22/05/1822 May 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR NEIL ANTONY TUBBS / 22/05/2018

View Document

22/05/1822 May 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS TRUDY ELIZABETH TUBBS / 22/05/2018

View Document

26/02/1826 February 2018 CONFIRMATION STATEMENT MADE ON 24/02/18, NO UPDATES

View Document

27/01/1827 January 2018 Annual accounts for year ending 27 Jan 2018

View Accounts

01/09/171 September 2017 28/01/17 TOTAL EXEMPTION FULL

View Document

13/06/1713 June 2017 DIRECTOR'S CHANGE OF PARTICULARS / MRS TRUDY ELIZABETH TUBBS / 09/06/2017

View Document

13/06/1713 June 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR NEIL ANTONY TUBBS / 09/06/2017

View Document

13/06/1713 June 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR HOWARD JAMES TUBBS / 09/06/2017

View Document

02/03/172 March 2017 CONFIRMATION STATEMENT MADE ON 24/02/17, WITH UPDATES

View Document

02/03/172 March 2017 DIRECTOR'S CHANGE OF PARTICULARS / NEIL ANTONY TUBBS / 02/03/2017

View Document

02/03/172 March 2017 DIRECTOR'S CHANGE OF PARTICULARS / TRUDY ELIZABETH TUBBS / 02/03/2017

View Document

02/03/172 March 2017 DIRECTOR'S CHANGE OF PARTICULARS / HOWARD JAMES TUBBS / 02/03/2017

View Document

28/01/1728 January 2017 Annual accounts for year ending 28 Jan 2017

View Accounts

05/07/165 July 2016 Annual accounts small company total exemption made up to 30 January 2016

View Document

24/02/1624 February 2016 Annual return made up to 24 February 2016 with full list of shareholders

View Document

30/01/1630 January 2016 Annual accounts for year ending 30 Jan 2016

View Accounts

26/06/1526 June 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

24/02/1524 February 2015 Annual return made up to 24 February 2015 with full list of shareholders

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

16/06/1416 June 2014 Annual accounts small company total exemption made up to 25 January 2014

View Document

04/03/144 March 2014 Annual return made up to 24 February 2014 with full list of shareholders

View Document

17/04/1317 April 2013 Annual accounts small company total exemption made up to 26 January 2013

View Document

25/02/1325 February 2013 Annual return made up to 24 February 2013 with full list of shareholders

View Document

25/04/1225 April 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

27/02/1227 February 2012 Annual return made up to 24 February 2012 with full list of shareholders

View Document

08/04/118 April 2011 ARTICLES OF ASSOCIATION

View Document

30/03/1130 March 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

24/03/1124 March 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5

View Document

15/03/1115 March 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

12/03/1112 March 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

25/02/1125 February 2011 Annual return made up to 25 February 2011 with full list of shareholders

View Document

18/01/1118 January 2011 Annual return made up to 31 December 2010 with full list of shareholders

View Document

11/01/1111 January 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

28/10/1028 October 2010 ALTER ARTICLES 07/10/2010

View Document

21/10/1021 October 2010 ARTICLES OF ASSOCIATION

View Document

21/10/1021 October 2010 ALTER ARTICLES 07/10/2010

View Document

24/09/1024 September 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

21/04/1021 April 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

16/02/1016 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / NEIL ANTONY TUBBS / 16/02/2010

View Document

16/02/1016 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / HOWARD JAMES TUBBS / 16/02/2010

View Document

16/02/1016 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / TRUDY ELIZABETH TUBBS / 16/02/2010

View Document

16/02/1016 February 2010 Annual return made up to 31 December 2009 with full list of shareholders

View Document

19/08/0919 August 2009 GBP NC 1000000/891500 07/08/09

View Document

13/08/0913 August 2009 DIVIDED SHARES 07/08/2009

View Document

13/08/0913 August 2009 ALTER MEMORANDUM 07/08/2009

View Document

13/08/0913 August 2009 WINDING UP OF THE COMPANY 07/08/2009

View Document

15/04/0915 April 2009 Annual accounts small company total exemption made up to 31 January 2009

View Document

05/01/095 January 2009 RETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS

View Document

10/04/0810 April 2008 Annual accounts small company total exemption made up to 31 January 2008

View Document

07/01/087 January 2008 RETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS

View Document

31/05/0731 May 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

31/05/0731 May 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

17/05/0717 May 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07

View Document

22/02/0722 February 2007 RETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS

View Document

12/05/0612 May 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06

View Document

03/01/063 January 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

03/01/063 January 2006 RETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS

View Document

03/01/063 January 2006 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

03/05/053 May 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05

View Document

10/01/0510 January 2005 RETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS

View Document

10/05/0410 May 2004 £ IC 228000/224000 31/03/04 £ SR 4000@1=4000

View Document

29/04/0429 April 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/04

View Document

02/02/042 February 2004 RETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS

View Document

08/01/048 January 2004 SHARES AGREEMENT OTC

View Document

21/11/0321 November 2003 ACC. REF. DATE EXTENDED FROM 31/12/03 TO 31/01/04

View Document

10/02/0310 February 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

31/12/0231 December 2002 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