CRE 8 TIVE CONSTRUCTION LTD
Status | ACTIVE |
Company No. | 06742310 |
Category | Private Limited Company |
Incorporated | 05 Nov 2008 |
Age | 15 years, 6 months, 26 days |
Jurisdiction | England Wales |
SUMMARY
CRE 8 TIVE CONSTRUCTION LTD is an active private limited company with number 06742310. It was incorporated 15 years, 6 months, 26 days ago, on 05 November 2008. The company address is Warden House Warden House, Colchester, CO3 3LX, Essex.
Company Fillings
Confirmation statement with updates
Date: 08 Dec 2023
Action Date: 05 Nov 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-11-05
Documents
Change account reference date company current extended
Date: 29 Nov 2023
Action Date: 30 Apr 2024
Category: Accounts
Type: AA01
New date: 2024-04-30
Made up date: 2023-11-28
Documents
Accounts with accounts type total exemption full
Date: 16 Jun 2023
Action Date: 28 Nov 2022
Category: Accounts
Type: AA
Made up date: 2022-11-28
Documents
Confirmation statement with updates
Date: 08 Nov 2022
Action Date: 05 Nov 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-11-05
Documents
Accounts with accounts type total exemption full
Date: 09 Aug 2022
Action Date: 28 Nov 2021
Category: Accounts
Type: AA
Made up date: 2021-11-28
Documents
Confirmation statement with updates
Date: 18 Nov 2021
Action Date: 05 Nov 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-11-05
Documents
Accounts with accounts type total exemption full
Date: 28 Sep 2021
Action Date: 28 Nov 2020
Category: Accounts
Type: AA
Made up date: 2020-11-28
Documents
Change account reference date company previous shortened
Date: 27 Aug 2021
Action Date: 28 Nov 2020
Category: Accounts
Type: AA01
Made up date: 2020-11-29
New date: 2020-11-28
Documents
Confirmation statement with updates
Date: 26 Nov 2020
Action Date: 05 Nov 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-11-05
Documents
Change to a person with significant control
Date: 20 Nov 2020
Action Date: 06 Nov 2020
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2020-11-06
Psc name: Mr Karl Sargent
Documents
Change to a person with significant control
Date: 20 Nov 2020
Action Date: 06 Nov 2020
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2020-11-06
Psc name: Mr Paul Hatherall
Documents
Change to a person with significant control
Date: 20 Nov 2020
Action Date: 06 Nov 2019
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2019-11-06
Psc name: Mr Paul Hatherall
Documents
Accounts with accounts type total exemption full
Date: 18 Sep 2020
Action Date: 29 Nov 2019
Category: Accounts
Type: AA
Made up date: 2019-11-29
Documents
Change to a person with significant control
Date: 16 Dec 2019
Action Date: 16 Dec 2019
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Paul Hatherall
Change date: 2019-12-16
Documents
Change person director company with change date
Date: 16 Dec 2019
Action Date: 16 Dec 2019
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2019-12-16
Officer name: Mr Paul Hatherall
Documents
Confirmation statement with updates
Date: 12 Dec 2019
Action Date: 05 Nov 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-11-05
Documents
Accounts with accounts type total exemption full
Date: 14 May 2019
Action Date: 29 Nov 2018
Category: Accounts
Type: AA
Made up date: 2018-11-29
Documents
Confirmation statement with updates
Date: 13 Dec 2018
Action Date: 05 Nov 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-11-05
Documents
Accounts with accounts type total exemption full
Date: 11 Jul 2018
Action Date: 29 Nov 2017
Category: Accounts
Type: AA
Made up date: 2017-11-29
Documents
Confirmation statement with updates
Date: 15 Nov 2017
Action Date: 05 Nov 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-11-05
Documents
Change person director company with change date
Date: 08 Nov 2017
Action Date: 01 Nov 2017
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2017-11-01
Officer name: Mr Paul Hatherall
Documents
Accounts with accounts type total exemption small
Date: 23 Oct 2017
Action Date: 29 Nov 2016
Category: Accounts
Type: AA
Made up date: 2016-11-29
Documents
Change account reference date company previous shortened
Date: 31 Aug 2017
Action Date: 29 Nov 2016
Category: Accounts
Type: AA01
Made up date: 2016-11-30
New date: 2016-11-29
Documents
Change person director company with change date
Date: 24 Jul 2017
Action Date: 24 Jun 2016
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2016-06-24
Officer name: Karl Sargent
Documents
Change to a person with significant control
Date: 24 Jul 2017
Action Date: 24 Jun 2017
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Karl Sargent
Change date: 2017-06-24
Documents
Confirmation statement with updates
Date: 14 Dec 2016
Action Date: 05 Nov 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-11-05
Documents
Accounts with accounts type total exemption small
Date: 31 Aug 2016
Action Date: 30 Nov 2015
Category: Accounts
Type: AA
Made up date: 2015-11-30
Documents
Annual return company with made up date full list shareholders
Date: 22 Dec 2015
Action Date: 05 Nov 2015
Category: Annual-return
Type: AR01
Made up date: 2015-11-05
Documents
Accounts with accounts type total exemption small
Date: 22 May 2015
Action Date: 30 Nov 2014
Category: Accounts
Type: AA
Made up date: 2014-11-30
Documents
Annual return company with made up date full list shareholders
Date: 23 Jan 2015
Action Date: 05 Nov 2014
Category: Annual-return
Type: AR01
Made up date: 2014-11-05
Documents
Change registered office address company with date old address new address
Date: 23 Jan 2015
Action Date: 23 Jan 2015
Category: Address
Type: AD01
New address: Warden House 37 Manor Road Colchester Essex CO3 3LX
Change date: 2015-01-23
Old address: Town Wall House Balkerne Hill Colchester Essex CO3 3AD
Documents
Accounts with accounts type total exemption small
Date: 04 Sep 2014
Action Date: 30 Nov 2013
Category: Accounts
Type: AA
Made up date: 2013-11-30
Documents
Change person secretary company with change date
Date: 07 Nov 2013
Action Date: 05 Nov 2013
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2013-11-05
Officer name: Mr Karl Sargent
Documents
Change person director company with change date
Date: 07 Nov 2013
Action Date: 05 Nov 2013
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2013-11-05
Officer name: Karl Sargent
Documents
Annual return company with made up date full list shareholders
Date: 07 Nov 2013
Action Date: 05 Nov 2013
Category: Annual-return
Type: AR01
Made up date: 2013-11-05
Documents
Change person secretary company with change date
Date: 05 Nov 2013
Action Date: 03 Nov 2011
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Mr Karl Sargent
Change date: 2011-11-03
Documents
Accounts with accounts type total exemption small
Date: 29 Aug 2013
Action Date: 30 Nov 2012
Category: Accounts
Type: AA
Made up date: 2012-11-30
Documents
Annual return company with made up date full list shareholders
Date: 11 Jan 2013
Action Date: 05 Nov 2012
Category: Annual-return
Type: AR01
Made up date: 2012-11-05
Documents
Accounts with accounts type total exemption small
Date: 10 May 2012
Action Date: 30 Nov 2011
Category: Accounts
Type: AA
Made up date: 2011-11-30
Documents
Annual return company with made up date full list shareholders
Date: 07 Nov 2011
Action Date: 05 Nov 2011
Category: Annual-return
Type: AR01
Made up date: 2011-11-05
Documents
Change person director company with change date
Date: 07 Nov 2011
Action Date: 03 Nov 2011
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Karl Sargent
Change date: 2011-11-03
Documents
Accounts with accounts type total exemption small
Date: 31 Aug 2011
Action Date: 30 Nov 2010
Category: Accounts
Type: AA
Made up date: 2010-11-30
Documents
Annual return company with made up date full list shareholders
Date: 10 Dec 2010
Action Date: 05 Nov 2010
Category: Annual-return
Type: AR01
Made up date: 2010-11-05
Documents
Accounts with accounts type total exemption small
Date: 06 Aug 2010
Action Date: 30 Nov 2009
Category: Accounts
Type: AA
Made up date: 2009-11-30
Documents
Appoint person secretary company with name
Date: 02 Aug 2010
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mr Karl Sargent
Documents
Termination secretary company with name
Date: 02 Aug 2010
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: John Gardner
Documents
Annual return company with made up date full list shareholders
Date: 02 Dec 2009
Action Date: 05 Nov 2009
Category: Annual-return
Type: AR01
Made up date: 2009-11-05
Documents
Change person director company with change date
Date: 02 Dec 2009
Action Date: 04 Nov 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-11-04
Officer name: Paul Hatheraqll
Documents
Change person director company with change date
Date: 02 Dec 2009
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Karl Sargent
Change date: 2009-10-01
Documents
Legacy
Date: 12 Dec 2008
Category: Address
Type: 287
Description: Registered office changed on 12/12/2008 from unit 4A heath business park whitehall industrial estate colchester essex CO2 8GU
Documents
Legacy
Date: 20 Nov 2008
Category: Officers
Type: 288a
Description: Secretary appointed john gardner
Documents
Legacy
Date: 20 Nov 2008
Category: Officers
Type: 288a
Description: Director appointed karl sargent
Documents
Legacy
Date: 20 Nov 2008
Category: Officers
Type: 288a
Description: Director appointed paul hatheraqll
Documents
Legacy
Date: 20 Nov 2008
Category: Capital
Type: 88(2)
Description: Ad 05/11/08\gbp si 99@1=99\gbp ic 1/100\
Documents
Legacy
Date: 12 Nov 2008
Category: Officers
Type: 288b
Description: Appointment terminated secretary temple secretaries LIMITED
Documents
Legacy
Date: 12 Nov 2008
Category: Officers
Type: 288b
Description: Appointment terminated director barbara kahan
Documents
Some Companies
BALI HAI, CUDHAM LANE NORTH,SEVENOAKS,TN14 7RB
Number: | 05767453 |
Status: | ACTIVE |
Category: | Private Limited Company |
FIRST FLOOR, TELECOM HOUSE,BRIGHTON,BN1 6AF
Number: | 06410857 |
Status: | ACTIVE |
Category: | Private Limited Company |
38 ESKDALE ROAD,WIGAN,WN4 8BB
Number: | 07394858 |
Status: | ACTIVE |
Category: | Private Limited Company |
HOMELINK CONSTRUCTION & LANDSCAPING LIMITED
58 KNYPERSLEY AVENUE,STOCKPORT,SK2 5SR
Number: | 09814921 |
Status: | ACTIVE |
Category: | Private Limited Company |
9 BURGOYNE ROAD,SHEFFIELD,S6 3QA
Number: | 09038757 |
Status: | ACTIVE |
Category: | Private Limited Company |
89 NEW BOND STREET,LONDON,W1S 1DA
Number: | OC426283 |
Status: | ACTIVE |
Category: | Limited Liability Partnership |