THE CREATIVE FIELD MARKETING LIMITED

13 Wheeler Street, Stourbridge, DY8 1XL, England
StatusACTIVE
Company No.11521909
CategoryPrivate Limited Company
Incorporated16 Aug 2018
Age5 years, 8 months, 12 days
JurisdictionEngland Wales

SUMMARY

THE CREATIVE FIELD MARKETING LIMITED is an active private limited company with number 11521909. It was incorporated 5 years, 8 months, 12 days ago, on 16 August 2018. The company address is 13 Wheeler Street, Stourbridge, DY8 1XL, England.



Company Fillings

Confirmation statement with no updates

Date: 11 Oct 2023

Action Date: 15 Aug 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-08-15

Documents

View document PDF

Change registered office address company with date old address new address

Date: 11 Oct 2023

Action Date: 11 Oct 2023

Category: Address

Type: AD01

Old address: 126B 126B High Street Talbot Passage Stourbridge DY8 1DT England

New address: 13 Wheeler Street Stourbridge DY8 1XL

Change date: 2023-10-11

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 May 2023

Action Date: 31 Aug 2022

Category: Accounts

Type: AA

Made up date: 2022-08-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 21 Mar 2023

Action Date: 21 Mar 2023

Category: Address

Type: AD01

New address: 126B 126B High Street Talbot Passage Stourbridge DY8 1DT

Change date: 2023-03-21

Old address: 13 Wheeler Street Stourbridge DY8 1XL England

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Sep 2022

Action Date: 15 Aug 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-08-15

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 May 2022

Action Date: 31 Aug 2021

Category: Accounts

Type: AA

Made up date: 2021-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Sep 2021

Action Date: 15 Aug 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-08-15

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 May 2021

Action Date: 31 Aug 2020

Category: Accounts

Type: AA

Made up date: 2020-08-31

Documents

View document PDF

Confirmation statement with updates

Date: 21 Aug 2020

Action Date: 15 Aug 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-08-15

Documents

View document PDF

Change to a person with significant control

Date: 28 Jun 2020

Action Date: 26 Jun 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2020-06-26

Psc name: Mr Daniel Mark Pullar

Documents

View document PDF

Change registered office address company with date old address new address

Date: 28 Jun 2020

Action Date: 28 Jun 2020

Category: Address

Type: AD01

Change date: 2020-06-28

Old address: Dudley Court South Level Street Waterfront East Brierley Hill DY5 1XN England

New address: 13 Wheeler Street Stourbridge DY8 1XL

Documents

View document PDF

Cessation of a person with significant control

Date: 28 Jun 2020

Action Date: 26 Jun 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Thomas William Hewitt

Cessation date: 2020-06-26

Documents

View document PDF

Termination director company with name termination date

Date: 28 Jun 2020

Action Date: 26 Jun 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Thomas William Hewitt

Termination date: 2020-06-26

Documents

View document PDF

Accounts with accounts type micro entity

Date: 15 May 2020

Action Date: 31 Aug 2019

Category: Accounts

Type: AA

Made up date: 2019-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Aug 2019

Action Date: 15 Aug 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-08-15

Documents

View document PDF

Change registered office address company with date old address new address

Date: 24 Jun 2019

Action Date: 24 Jun 2019

Category: Address

Type: AD01

Old address: 17 Abbots Way Wolverhampton West Midlands WV3 9LR

New address: Dudley Court South Level Street Waterfront East Brierley Hill DY5 1XN

Change date: 2019-06-24

Documents

View document PDF

Resolution

Date: 06 Mar 2019

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change registered office address company with date old address new address

Date: 28 Feb 2019

Action Date: 28 Feb 2019

Category: Address

Type: AD01

Old address: 11B Newton Court Pendeford Business Park Wolverhampton West Midlands WV9 5HB United Kingdom

New address: 17 Abbots Way Wolverhampton West Midlands WV3 9LR

Change date: 2019-02-28

Documents

View document PDF

Incorporation company

Date: 16 Aug 2018

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CRAWFORDS HOLDINGS LIMITED

13-15 BREWERY YARD DEVA CITY OFFICE PARK,SALFORD,M3 7BB

Number:00557731
Status:ACTIVE
Category:Private Limited Company

DSW FOUNDERS LLP

7400 DARESBURY PARK,WARRINGTON,WA4 4BS

Number:OC368318
Status:ACTIVE
Category:Limited Liability Partnership

GRENDEL CONSTRUCTION LTD

BRIDGE GARAGE HENFIELD ROAD,HORSHAM,RH13 8DT

Number:10763805
Status:ACTIVE
Category:Private Limited Company

GRIT PARTICIPATIONS INVESTMENTS LP

AVENIDA MALLET MAL 130 APARTMENT 101 CANTO DO FORTE,STATE OF SÃO PAULO,

Number:SL019014
Status:ACTIVE
Category:Limited Partnership

LEWIS HYAM LIMITED

22 WATTS CORNER,SOMERSET,BA6 8FD

Number:09097038
Status:ACTIVE
Category:Private Limited Company

TANKS PUMPS & EQUIPMENT LIMITED

26 THE SLADE,TOWCESTER,NN12 8UH

Number:03686771
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