DR CREATIVE DESIGNS LTD
Status | ACTIVE |
Company No. | 07481039 |
Category | Private Limited Company |
Incorporated | 04 Jan 2011 |
Age | 13 years, 5 months, 10 days |
Jurisdiction | England Wales |
SUMMARY
DR CREATIVE DESIGNS LTD is an active private limited company with number 07481039. It was incorporated 13 years, 5 months, 10 days ago, on 04 January 2011. The company address is 3 Warners Mill 3 Warners Mill, Braintree, CM7 3GB, Essex.
Company Fillings
Confirmation statement with updates
Date: 05 Jan 2024
Action Date: 04 Jan 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-01-04
Documents
Accounts with accounts type micro entity
Date: 07 Sep 2023
Action Date: 31 Jan 2023
Category: Accounts
Type: AA
Made up date: 2023-01-31
Documents
Confirmation statement with updates
Date: 05 Jan 2023
Action Date: 04 Jan 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-01-04
Documents
Accounts with accounts type micro entity
Date: 04 Oct 2022
Action Date: 31 Jan 2022
Category: Accounts
Type: AA
Made up date: 2022-01-31
Documents
Confirmation statement with updates
Date: 05 Jan 2022
Action Date: 04 Jan 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-01-04
Documents
Accounts with accounts type micro entity
Date: 19 Oct 2021
Action Date: 31 Jan 2021
Category: Accounts
Type: AA
Made up date: 2021-01-31
Documents
Confirmation statement with updates
Date: 29 Jan 2021
Action Date: 04 Jan 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-01-04
Documents
Accounts with accounts type micro entity
Date: 28 Oct 2020
Action Date: 31 Jan 2020
Category: Accounts
Type: AA
Made up date: 2020-01-31
Documents
Confirmation statement with updates
Date: 06 Jan 2020
Action Date: 04 Jan 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-01-04
Documents
Change person director company with change date
Date: 03 Jan 2020
Action Date: 03 Jan 2020
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Derek Maclean Rennie
Change date: 2020-01-03
Documents
Accounts with accounts type micro entity
Date: 23 Sep 2019
Action Date: 31 Jan 2019
Category: Accounts
Type: AA
Made up date: 2019-01-31
Documents
Confirmation statement with updates
Date: 04 Jan 2019
Action Date: 04 Jan 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-01-04
Documents
Accounts with accounts type micro entity
Date: 04 Oct 2018
Action Date: 31 Jan 2018
Category: Accounts
Type: AA
Made up date: 2018-01-31
Documents
Confirmation statement with updates
Date: 04 Jan 2018
Action Date: 04 Jan 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-01-04
Documents
Accounts with accounts type micro entity
Date: 24 Jul 2017
Action Date: 31 Jan 2017
Category: Accounts
Type: AA
Made up date: 2017-01-31
Documents
Confirmation statement with updates
Date: 05 Jan 2017
Action Date: 04 Jan 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-01-04
Documents
Accounts with accounts type total exemption small
Date: 02 Aug 2016
Action Date: 31 Jan 2016
Category: Accounts
Type: AA
Made up date: 2016-01-31
Documents
Annual return company with made up date full list shareholders
Date: 09 Feb 2016
Action Date: 04 Jan 2016
Category: Annual-return
Type: AR01
Made up date: 2016-01-04
Documents
Accounts with accounts type total exemption small
Date: 30 Jun 2015
Action Date: 31 Jan 2015
Category: Accounts
Type: AA
Made up date: 2015-01-31
Documents
Annual return company with made up date full list shareholders
Date: 05 Jan 2015
Action Date: 04 Jan 2015
Category: Annual-return
Type: AR01
Made up date: 2015-01-04
Documents
Accounts with accounts type total exemption small
Date: 03 Oct 2014
Action Date: 31 Jan 2014
Category: Accounts
Type: AA
Made up date: 2014-01-31
Documents
Annual return company with made up date full list shareholders
Date: 07 Jan 2014
Action Date: 04 Jan 2014
Category: Annual-return
Type: AR01
Made up date: 2014-01-04
Documents
Accounts with accounts type total exemption small
Date: 24 Jun 2013
Action Date: 31 Jan 2013
Category: Accounts
Type: AA
Made up date: 2013-01-31
Documents
Annual return company with made up date full list shareholders
Date: 01 Feb 2013
Action Date: 04 Jan 2013
Category: Annual-return
Type: AR01
Made up date: 2013-01-04
Documents
Accounts with accounts type total exemption small
Date: 12 Apr 2012
Action Date: 31 Jan 2012
Category: Accounts
Type: AA
Made up date: 2012-01-31
Documents
Annual return company with made up date full list shareholders
Date: 04 Jan 2012
Action Date: 04 Jan 2012
Category: Annual-return
Type: AR01
Made up date: 2012-01-04
Documents
Change registered office address company with date old address
Date: 03 Feb 2011
Action Date: 03 Feb 2011
Category: Address
Type: AD01
Old address: C/O Lambert Chapman 3 Warners Mill Silks Way Braintree Essex CM7 3GB United Kingdom
Change date: 2011-02-03
Documents
Change registered office address company with date old address
Date: 03 Feb 2011
Action Date: 03 Feb 2011
Category: Address
Type: AD01
Old address: Office 11 10 Great Russell Street London WC1B 3BQ United Kingdom
Change date: 2011-02-03
Documents
Termination secretary company with name
Date: 03 Feb 2011
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Claire Rennie
Documents
Some Companies
43 MANOR PARK ROAD,WEST WICKHAM,BR4 0JY
Number: | 05073394 |
Status: | ACTIVE |
Category: | Private Limited Company |
6-8 OXFORD STREET,HARROGATE,HG1 1QJ
Number: | 11226774 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE OLD FORGE BURFIELD ROAD,WINDSOR,SL4 2RB
Number: | 08833918 |
Status: | ACTIVE |
Category: | Private Limited Company |
LIME HOUSE 75 CHURCH ROAD,COLCHESTER,CO5 0HB
Number: | 07562444 |
Status: | ACTIVE |
Category: | Private Limited Company |
18 WOODVIEW GROVE BEESTON,LEEDS,LS11 6JX
Number: | 11720704 |
Status: | ACTIVE |
Category: | Private Limited Company |
STEPHEN FOLEY INTERNATIONAL LTD
DRUMMICK FARM,PERTH,PH1 3SF
Number: | SC532929 |
Status: | ACTIVE |
Category: | Private Limited Company |