CREME D' OR LIMITED

Creme D`Or Limited Creme D`Or Limited, Tickton, HU17 9RY, Beverley
StatusACTIVE
Company No.02637646
CategoryPrivate Limited Company
Incorporated14 Aug 1991
Age32 years, 9 months, 3 days
JurisdictionEngland Wales

SUMMARY

CREME D' OR LIMITED is an active private limited company with number 02637646. It was incorporated 32 years, 9 months, 3 days ago, on 14 August 1991. The company address is Creme D`Or Limited Creme D`Or Limited, Tickton, HU17 9RY, Beverley.



Company Fillings

Accounts with accounts type total exemption full

Date: 29 Sep 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 30 Aug 2023

Action Date: 14 Aug 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-08-14

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 Sep 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 16 Aug 2022

Action Date: 14 Aug 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-08-14

Documents

View document PDF

Capital alter shares subdivision

Date: 13 Jul 2022

Action Date: 25 May 2022

Category: Capital

Type: SH02

Date: 2022-05-25

Documents

View document PDF

Capital alter shares subdivision

Date: 13 Jul 2022

Action Date: 25 May 2022

Category: Capital

Type: SH02

Date: 2022-05-25

Documents

View document PDF

Memorandum articles

Date: 13 Jul 2022

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 13 Jul 2022

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Memorandum articles

Date: 01 Apr 2022

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 01 Apr 2022

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital name of class of shares

Date: 01 Apr 2022

Category: Capital

Type: SH08

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 Aug 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 18 Aug 2021

Action Date: 14 Aug 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-08-14

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 14 Dec 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Aug 2020

Action Date: 14 Aug 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-08-14

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 Sep 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 20 Aug 2019

Action Date: 14 Aug 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-08-14

Documents

View document PDF

Memorandum articles

Date: 19 Aug 2019

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 19 Aug 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Appoint person director company with name date

Date: 24 Jun 2019

Action Date: 15 May 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-05-15

Officer name: Mr Gary Adrian Coggin

Documents

View document PDF

Appoint person director company with name date

Date: 24 Jun 2019

Action Date: 15 May 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Matthew Pullan

Appointment date: 2019-05-15

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 Sep 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 16 Aug 2018

Action Date: 15 Aug 2018

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2018-08-15

Charge number: 026376460003

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Aug 2018

Action Date: 14 Aug 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-08-14

Documents

View document PDF

Notification of a person with significant control

Date: 12 Mar 2018

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2016-04-06

Psc name: David Charles Bonnar Watkins

Documents

View document PDF

Withdrawal of a person with significant control statement

Date: 12 Mar 2018

Action Date: 12 Mar 2018

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC09

Withdrawal date: 2018-03-12

Documents

View document PDF

Notification of a person with significant control

Date: 12 Mar 2018

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Anthony William Nelder

Notification date: 2016-04-06

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Aug 2017

Action Date: 14 Aug 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-08-14

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Jun 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 16 Aug 2016

Action Date: 14 Aug 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-08-14

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Jun 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Aug 2015

Action Date: 14 Aug 2015

Category: Annual-return

Type: AR01

Made up date: 2015-08-14

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 May 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Change person director company with change date

Date: 17 Feb 2015

Action Date: 17 Feb 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-02-17

Officer name: Anthony William Nelder

Documents

View document PDF

Change person director company with change date

Date: 17 Feb 2015

Action Date: 17 Feb 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-02-17

Officer name: Anthony William Nelder

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Aug 2014

Action Date: 14 Aug 2014

Category: Annual-return

Type: AR01

Made up date: 2014-08-14

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Apr 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Mortgage satisfy charge full

Date: 04 Apr 2014

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 1

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Aug 2013

Action Date: 14 Aug 2013

Category: Annual-return

Type: AR01

Made up date: 2013-08-14

Documents

View document PDF

Accounts with accounts type small

Date: 17 Jul 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Sep 2012

Action Date: 14 Aug 2012

Category: Annual-return

Type: AR01

Made up date: 2012-08-14

Documents

View document PDF

Accounts with accounts type small

Date: 10 May 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Sep 2011

Action Date: 14 Aug 2011

Category: Annual-return

Type: AR01

Made up date: 2011-08-14

Documents

View document PDF

Accounts with accounts type small

Date: 20 Jun 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Sep 2010

Action Date: 14 Aug 2010

Category: Annual-return

Type: AR01

Made up date: 2010-08-14

Documents

View document PDF

Accounts with accounts type small

Date: 10 Jun 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Legacy

Date: 27 Aug 2009

Category: Annual-return

Type: 363a

Description: Return made up to 14/08/09; full list of members

Documents

View document PDF

Legacy

Date: 24 Aug 2009

Category: Officers

Type: 288c

Description: Director's change of particulars / anthony nelder / 13/08/2009

Documents

View document PDF

Accounts with accounts type small

Date: 17 Jun 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Legacy

Date: 28 Aug 2008

Category: Annual-return

Type: 363a

Description: Return made up to 14/08/08; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 07 Jul 2008

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Legacy

Date: 22 Aug 2007

Category: Annual-return

Type: 363s

Description: Return made up to 14/08/07; no change of members

Documents

View document PDF

Legacy

Date: 04 Aug 2007

Category: Capital

Type: 88(2)R

Description: Ad 12/06/07--------- £ si 98@1=98 £ ic 2/100

Documents

View document PDF

Legacy

Date: 04 Aug 2007

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 31/01/08 to 31/12/07

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Jun 2007

Action Date: 31 Jan 2007

Category: Accounts

Type: AA

Made up date: 2007-01-31

Documents

View document PDF

Legacy

Date: 11 Sep 2006

Category: Annual-return

Type: 363s

Description: Return made up to 14/08/06; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 13 Jul 2006

Action Date: 31 Jan 2006

Category: Accounts

Type: AA

Made up date: 2006-01-31

Documents

View document PDF

Legacy

Date: 23 Aug 2005

Category: Annual-return

Type: 363s

Description: Return made up to 14/08/05; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Jul 2005

Action Date: 31 Jan 2005

Category: Accounts

Type: AA

Made up date: 2005-01-31

Documents

View document PDF

Legacy

Date: 19 Aug 2004

Category: Annual-return

Type: 363s

Description: Return made up to 14/08/04; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 18 Jun 2004

Action Date: 31 Jan 2004

Category: Accounts

Type: AA

Made up date: 2004-01-31

Documents

View document PDF

Legacy

Date: 22 Aug 2003

Category: Annual-return

Type: 363s

Description: Return made up to 14/08/03; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 17 Jun 2003

Action Date: 31 Jan 2003

Category: Accounts

Type: AA

Made up date: 2003-01-31

Documents

View document PDF

Legacy

Date: 25 Sep 2002

Category: Annual-return

Type: 363s

Description: Return made up to 14/08/02; full list of members

Documents

View document PDF

Auditors resignation company

Date: 15 Aug 2002

Category: Auditors

Type: AUD

Documents

View document PDF

Accounts with accounts type small

Date: 24 May 2002

Action Date: 31 Jan 2002

Category: Accounts

Type: AA

Made up date: 2002-01-31

Documents

View document PDF

Legacy

Date: 08 Oct 2001

Category: Annual-return

Type: 363s

Description: Return made up to 14/08/01; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 18 Jul 2001

Action Date: 31 Jan 2001

Category: Accounts

Type: AA

Made up date: 2001-01-31

Documents

View document PDF

Legacy

Date: 09 Aug 2000

Category: Annual-return

Type: 363s

Description: Return made up to 14/08/00; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 28 Apr 2000

Action Date: 31 Jan 2000

Category: Accounts

Type: AA

Made up date: 2000-01-31

Documents

View document PDF

Accounts with accounts type small

Date: 08 Nov 1999

Action Date: 31 Jan 1999

Category: Accounts

Type: AA

Made up date: 1999-01-31

Documents

View document PDF

Legacy

Date: 09 Aug 1999

Category: Annual-return

Type: 363s

Description: Return made up to 14/08/99; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 19 Aug 1998

Action Date: 31 Jan 1998

Category: Accounts

Type: AA

Made up date: 1998-01-31

Documents

View document PDF

Legacy

Date: 12 Aug 1998

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 10 Aug 1998

Category: Annual-return

Type: 363s

Description: Return made up to 14/08/98; full list of members

Documents

View document PDF

Legacy

Date: 14 Apr 1998

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 12 Aug 1997

Category: Annual-return

Type: 363s

Description: Return made up to 14/08/97; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 16 Jul 1997

Action Date: 31 Jan 1997

Category: Accounts

Type: AA

Made up date: 1997-01-31

Documents

View document PDF

Legacy

Date: 10 Mar 1997

Category: Address

Type: 287

Description: Registered office changed on 10/03/97 from: unit 7B tokenspire park woodmansey beverley east yorkshire HU17 0TB

Documents

View document PDF

Legacy

Date: 01 Aug 1996

Category: Annual-return

Type: 363s

Description: Return made up to 14/08/96; no change of members

Documents

View document PDF

Accounts with accounts type small

Date: 01 Aug 1996

Action Date: 31 Jan 1996

Category: Accounts

Type: AA

Made up date: 1996-01-31

Documents

View document PDF

Legacy

Date: 21 Aug 1995

Category: Annual-return

Type: 363s

Description: Return made up to 14/08/95; no change of members

Documents

View document PDF

Accounts with accounts type small

Date: 08 Jun 1995

Action Date: 31 Jan 1995

Category: Accounts

Type: AA

Made up date: 1995-01-31

Documents

View document PDF

Selection of documents registered before January 1995

Date: 01 Jan 1995

Category: Historical

Sub Category: Other

Type: PRE95

Documents

View document PDF

Accounts with accounts type small

Date: 26 Oct 1994

Action Date: 31 Jan 1994

Category: Accounts

Type: AA

Made up date: 1994-01-31

Documents

View document PDF

Legacy

Date: 05 Aug 1994

Category: Annual-return

Type: 363s

Description: Return made up to 14/08/94; full list of members

Documents

View document PDF

Legacy

Date: 06 Feb 1994

Category: Address

Type: 287

Description: Registered office changed on 06/02/94 from: 27 westwood rd beverley east yorkshire HU17 8EN

Documents

View document PDF

Legacy

Date: 18 Nov 1993

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 10 Sep 1993

Category: Annual-return

Type: 363s

Description: Return made up to 14/08/93; no change of members

Documents

View document PDF

Accounts with accounts type small

Date: 26 Aug 1993

Action Date: 31 Jan 1993

Category: Accounts

Type: AA

Made up date: 1993-01-31

Documents

View document PDF

Legacy

Date: 11 Feb 1993

Category: Accounts

Type: 225(1)

Description: Accounting reference date shortened from 13/02 to 31/01

Documents

View document PDF

Legacy

Date: 19 Oct 1992

Category: Annual-return

Type: 363s

Description: Return made up to 14/08/92; full list of members

Documents

View document PDF

Legacy

Date: 18 Sep 1992

Category: Accounts

Type: 225(1)

Description: Accounting reference date extended from 30/09 to 13/02

Documents

View document PDF

Legacy

Date: 28 Oct 1991

Category: Officers

Type: 288

Description: Director resigned;new director appointed

Documents

View document PDF

Legacy

Date: 24 Oct 1991

Category: Address

Type: 287

Description: Registered office changed on 24/10/91 from: 5 parliment square hull HU1 2AZ

Documents

View document PDF

Legacy

Date: 24 Oct 1991

Category: Accounts

Type: 224

Description: Accounting reference date notified as 30/09

Documents

View document PDF

Resolution

Date: 21 Oct 1991

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 21 Oct 1991

Category: Officers

Type: 288

Description: Director resigned;new director appointed

Documents

View document PDF

Certificate change of name company

Date: 09 Sep 1991

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed picturemost LIMITED\certificate issued on 10/09/91

Documents

View document PDF

Certificate change of name company

Date: 09 Sep 1991

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed\certificate issued on 09/09/91

Documents

View document PDF


Some Companies

4 TASTE LIMITED

UNIT 4 SOUTHSIDE,BIRMINGHAM,B5 4TN

Number:08363080
Status:ACTIVE
Category:Private Limited Company

AVENGEMENT FILM LTD

20 BUNHILL ROW,LONDON,EC1Y 8UE

Number:10900094
Status:ACTIVE
Category:Private Limited Company

GROVE MILL PAPER COMPANY LIMITED(THE)

STATION ROAD,ROCHDALE,OL16 4HQ

Number:00008912
Status:ACTIVE
Category:Private Limited Company

OMD SOLUTIONS LTD.

3 OVERDALE PLACE,LEEK,ST13 8LZ

Number:07919637
Status:ACTIVE
Category:Private Limited Company

S NAZ CONSULTANTS LIMITED

31 FRENSHAM DRIVE,BRADFORD,BD7 4AR

Number:11027382
Status:ACTIVE
Category:Private Limited Company

SP GAS AND PLUMBING (TELFORD) LTD

36 LONG ROW DRIVE,TELFORD,TF4 2SF

Number:11346179
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source