CRAFT YOURSELF SILLY LIMITED
Status | ACTIVE |
Company No. | 07161516 |
Category | Private Limited Company |
Incorporated | 18 Feb 2010 |
Age | 14 years, 3 months, 9 days |
Jurisdiction | England Wales |
SUMMARY
CRAFT YOURSELF SILLY LIMITED is an active private limited company with number 07161516. It was incorporated 14 years, 3 months, 9 days ago, on 18 February 2010. The company address is 10 Northumberland Street, North Shields, NE30 1DS, England.
Company Fillings
Mortgage create with deed with charge number charge creation date
Date: 16 May 2024
Action Date: 15 May 2024
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 071615160005
Charge creation date: 2024-05-15
Documents
Confirmation statement with no updates
Date: 13 May 2024
Action Date: 12 May 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-05-12
Documents
Accounts with accounts type micro entity
Date: 20 Nov 2023
Action Date: 28 Feb 2023
Category: Accounts
Type: AA
Made up date: 2023-02-28
Documents
Confirmation statement with no updates
Date: 12 May 2023
Action Date: 12 May 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-05-12
Documents
Accounts with accounts type micro entity
Date: 25 Nov 2022
Action Date: 28 Feb 2022
Category: Accounts
Type: AA
Made up date: 2022-02-28
Documents
Change person director company with change date
Date: 07 Oct 2022
Action Date: 07 Oct 2022
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Miss Hayley Smith
Change date: 2022-10-07
Documents
Change person secretary company with change date
Date: 07 Oct 2022
Action Date: 07 Oct 2022
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2022-10-07
Officer name: Hayley Smith
Documents
Mortgage satisfy charge full
Date: 07 Oct 2022
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 071615160002
Documents
Mortgage satisfy charge full
Date: 07 Oct 2022
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 071615160003
Documents
Confirmation statement with no updates
Date: 12 May 2022
Action Date: 12 May 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-05-12
Documents
Gazette filings brought up to date
Date: 08 Feb 2022
Category: Gazette
Type: DISS40
Documents
Accounts with accounts type micro entity
Date: 07 Feb 2022
Action Date: 28 Feb 2021
Category: Accounts
Type: AA
Made up date: 2021-02-28
Documents
Confirmation statement with no updates
Date: 12 May 2021
Action Date: 12 May 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-05-12
Documents
Accounts with accounts type micro entity
Date: 22 Feb 2021
Action Date: 29 Feb 2020
Category: Accounts
Type: AA
Made up date: 2020-02-29
Documents
Mortgage satisfy charge full
Date: 16 Jun 2020
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 071615160004
Documents
Confirmation statement with no updates
Date: 12 May 2020
Action Date: 12 May 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-05-12
Documents
Change registered office address company with date old address new address
Date: 25 Nov 2019
Action Date: 25 Nov 2019
Category: Address
Type: AD01
Change date: 2019-11-25
Old address: 66 Hudson Street North Shields Tyne and Wear NE30 1DL
New address: 10 Northumberland Street North Shields NE30 1DS
Documents
Accounts with accounts type micro entity
Date: 22 Nov 2019
Action Date: 28 Feb 2019
Category: Accounts
Type: AA
Made up date: 2019-02-28
Documents
Confirmation statement with no updates
Date: 14 May 2019
Action Date: 12 May 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-05-12
Documents
Mortgage create with deed with charge number charge creation date
Date: 01 Mar 2019
Action Date: 01 Mar 2019
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 071615160004
Charge creation date: 2019-03-01
Documents
Mortgage satisfy charge full
Date: 26 Feb 2019
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 071615160001
Documents
Mortgage charge whole release with charge number
Date: 20 Feb 2019
Category: Mortgage
Sub Category: Release-cease
Type: MR05
Charge number: 071615160001
Documents
Mortgage charge whole release with charge number
Date: 20 Feb 2019
Category: Mortgage
Sub Category: Release-cease
Type: MR05
Charge number: 071615160002
Documents
Accounts with accounts type micro entity
Date: 19 Dec 2018
Action Date: 28 Feb 2018
Category: Accounts
Type: AA
Made up date: 2018-02-28
Documents
Confirmation statement with no updates
Date: 16 May 2018
Action Date: 12 May 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-05-12
Documents
Mortgage create with deed with charge number charge creation date
Date: 10 Nov 2017
Action Date: 30 Oct 2017
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2017-10-30
Charge number: 071615160003
Documents
Confirmation statement with updates
Date: 12 May 2017
Action Date: 12 May 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-05-12
Documents
Accounts with accounts type micro entity
Date: 29 Apr 2017
Action Date: 28 Feb 2017
Category: Accounts
Type: AA
Made up date: 2017-02-28
Documents
Accounts with accounts type total exemption small
Date: 06 Jul 2016
Action Date: 29 Feb 2016
Category: Accounts
Type: AA
Made up date: 2016-02-29
Documents
Annual return company with made up date full list shareholders
Date: 13 May 2016
Action Date: 12 May 2016
Category: Annual-return
Type: AR01
Made up date: 2016-05-12
Documents
Mortgage create with deed with charge number charge creation date
Date: 14 Apr 2016
Action Date: 11 Apr 2016
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2016-04-11
Charge number: 071615160002
Documents
Mortgage create with deed with charge number charge creation date
Date: 24 Feb 2016
Action Date: 23 Feb 2016
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 071615160001
Charge creation date: 2016-02-23
Documents
Annual return company with made up date full list shareholders
Date: 13 May 2015
Action Date: 12 May 2015
Category: Annual-return
Type: AR01
Made up date: 2015-05-12
Documents
Change registered office address company with date old address new address
Date: 13 May 2015
Action Date: 13 May 2015
Category: Address
Type: AD01
Change date: 2015-05-13
Old address: Unit 10 Kiltech Building Northumberland Street North Shields Tyne and Wear NE30 1DS
New address: 66 Hudson Street North Shields Tyne and Wear NE30 1DL
Documents
Accounts with accounts type total exemption small
Date: 12 May 2015
Action Date: 28 Feb 2015
Category: Accounts
Type: AA
Made up date: 2015-02-28
Documents
Annual return company with made up date full list shareholders
Date: 03 Mar 2015
Action Date: 18 Feb 2015
Category: Annual-return
Type: AR01
Made up date: 2015-02-18
Documents
Accounts with accounts type total exemption small
Date: 24 Mar 2014
Action Date: 28 Feb 2014
Category: Accounts
Type: AA
Made up date: 2014-02-28
Documents
Annual return company with made up date full list shareholders
Date: 03 Mar 2014
Action Date: 18 Feb 2014
Category: Annual-return
Type: AR01
Made up date: 2014-02-18
Documents
Change registered office address company with date old address
Date: 22 Jan 2014
Action Date: 22 Jan 2014
Category: Address
Type: AD01
Old address: 12a Russell Street North Shields Newcastle Tyne & Wear NE29 0BL England
Change date: 2014-01-22
Documents
Termination director company with name
Date: 13 Jan 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Shirley Smith
Documents
Certificate change of name company
Date: 24 Dec 2013
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed pots & pancakes LIMITED\certificate issued on 24/12/13
Documents
Change of name notice
Date: 16 Dec 2013
Category: Change-of-name
Type: CONNOT
Documents
Accounts with accounts type total exemption small
Date: 02 Aug 2013
Action Date: 28 Feb 2013
Category: Accounts
Type: AA
Made up date: 2013-02-28
Documents
Annual return company with made up date full list shareholders
Date: 04 Apr 2013
Action Date: 18 Feb 2013
Category: Annual-return
Type: AR01
Made up date: 2013-02-18
Documents
Certificate change of name company
Date: 25 Mar 2013
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed budget bisque LIMITED\certificate issued on 25/03/13
Documents
Resolution
Date: 19 Feb 2013
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Change of name notice
Date: 19 Feb 2013
Category: Change-of-name
Type: CONNOT
Documents
Accounts with accounts type total exemption small
Date: 18 Oct 2012
Action Date: 28 Feb 2012
Category: Accounts
Type: AA
Made up date: 2012-02-28
Documents
Annual return company with made up date full list shareholders
Date: 29 Feb 2012
Action Date: 18 Feb 2012
Category: Annual-return
Type: AR01
Made up date: 2012-02-18
Documents
Change registered office address company with date old address
Date: 09 Jan 2012
Action Date: 09 Jan 2012
Category: Address
Type: AD01
Old address: 31a Station Road Whitley Bay Tyne & Wear NE26 2QZ England
Change date: 2012-01-09
Documents
Accounts with accounts type total exemption full
Date: 20 Oct 2011
Action Date: 28 Feb 2011
Category: Accounts
Type: AA
Made up date: 2011-02-28
Documents
Annual return company with made up date full list shareholders
Date: 01 Apr 2011
Action Date: 18 Feb 2011
Category: Annual-return
Type: AR01
Made up date: 2011-02-18
Documents
Change person director company with change date
Date: 11 May 2010
Action Date: 27 Apr 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Hayley Smith
Change date: 2010-04-27
Documents
Some Companies
11130653: COMPANIES HOUSE DEFAULT ADDRESS,CARDIFF,CF14 8LH
Number: | 11130653 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
16 HILLINGDON ROAD,BURNLEY,BB10 2EG
Number: | 09042445 |
Status: | ACTIVE |
Category: | Private Limited Company |
12 MILLCROFT MILLCROFT,WAKEFIELD,WF3 3TH
Number: | 11667570 |
Status: | ACTIVE |
Category: | Private Limited Company |
AUDLEY HOUSE NEW ROAD,CONGLETON,,CW12 4RX
Number: | 08390251 |
Status: | ACTIVE |
Category: | Private Limited Company |
2 179/181 NORTH END ROAD,LONDON,W14 9NL
Number: | 11790575 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE WELLINGTON COLLEGE LIMITED
WELLINGTON COLLEGE,BERKSHIRE,RG45 7PU
Number: | 06135830 |
Status: | ACTIVE |
Category: | Private Limited Company |