CREATIVE CONSTRUCTION SOUTH WEST LIMITED
Status | ACTIVE |
Company No. | 11822267 |
Category | Private Limited Company |
Incorporated | 12 Feb 2019 |
Age | 5 years, 3 months, 18 days |
Jurisdiction | England Wales |
SUMMARY
CREATIVE CONSTRUCTION SOUTH WEST LIMITED is an active private limited company with number 11822267. It was incorporated 5 years, 3 months, 18 days ago, on 12 February 2019. The company address is Suite 78 Eden Office Park, Ham Green, BS20 0DD, Bristol, United Kingdom.
Company Fillings
Confirmation statement with no updates
Date: 21 Aug 2023
Action Date: 03 Aug 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-08-03
Documents
Accounts with accounts type total exemption full
Date: 06 Aug 2023
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Accounts with accounts type total exemption full
Date: 08 Sep 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Confirmation statement with updates
Date: 03 Aug 2022
Action Date: 03 Aug 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-08-03
Documents
Termination director company with name termination date
Date: 03 Aug 2022
Action Date: 19 Jul 2022
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2022-07-19
Officer name: Timothy John Williams
Documents
Change registered office address company with date old address new address
Date: 21 Jun 2022
Action Date: 21 Jun 2022
Category: Address
Type: AD01
Change date: 2022-06-21
Old address: Unit 32 Southfield Road Trading Estate Southfield Road Nailsea Bristol BS48 1JE United Kingdom
New address: Suite 78 Eden Office Park Ham Green Bristol BS20 0DD
Documents
Confirmation statement with updates
Date: 03 May 2022
Action Date: 11 Mar 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-03-11
Documents
Cessation of a person with significant control
Date: 03 May 2022
Action Date: 11 Mar 2022
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2022-03-11
Psc name: Timothy John Williams
Documents
Notification of a person with significant control
Date: 03 May 2022
Action Date: 23 Mar 2020
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2020-03-23
Psc name: Benjamin Robert Whatley
Documents
Notification of a person with significant control
Date: 03 May 2022
Action Date: 23 Mar 2020
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2020-03-23
Psc name: Carl Frederick Clifford
Documents
Change to a person with significant control
Date: 03 May 2022
Action Date: 23 Mar 2020
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2020-03-23
Psc name: Mr Timothy John Williams
Documents
Capital name of class of shares
Date: 12 Apr 2022
Category: Capital
Type: SH08
Documents
Confirmation statement with no updates
Date: 19 Oct 2021
Action Date: 07 Oct 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-10-07
Documents
Accounts with accounts type total exemption full
Date: 17 Aug 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Accounts with accounts type total exemption full
Date: 07 Oct 2020
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with updates
Date: 07 Oct 2020
Action Date: 07 Oct 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-10-07
Documents
Appoint person director company with name date
Date: 29 May 2020
Action Date: 23 Mar 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Benjamin Robert Whatley
Appointment date: 2020-03-23
Documents
Appoint person director company with name date
Date: 29 May 2020
Action Date: 23 Mar 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2020-03-23
Officer name: Mr Marc Andrew
Documents
Appoint person director company with name date
Date: 29 May 2020
Action Date: 23 Mar 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Carl Frederick Clifford
Appointment date: 2020-03-23
Documents
Capital name of class of shares
Date: 29 May 2020
Category: Capital
Type: SH08
Documents
Resolution
Date: 29 May 2020
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Capital variation of rights attached to shares
Date: 29 May 2020
Category: Capital
Type: SH10
Documents
Capital name of class of shares
Date: 29 May 2020
Category: Capital
Type: SH08
Documents
Confirmation statement with no updates
Date: 21 Feb 2020
Action Date: 11 Feb 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-02-11
Documents
Change account reference date company current extended
Date: 26 Jun 2019
Action Date: 31 Mar 2020
Category: Accounts
Type: AA01
New date: 2020-03-31
Made up date: 2020-02-28
Documents
Some Companies
3365 CENTURY WAY,LEEDS,LS15 8ZB
Number: | 05882868 |
Status: | ACTIVE |
Category: | Private Limited Company |
BRYERLEY SPRINGS FARM,MILTON KEYNES,MK17 9AA
Number: | 11421021 |
Status: | ACTIVE |
Category: | Private Limited Company |
4 CEDAR CLOSE,CHESHAM,HP5 3LL
Number: | 11961323 |
Status: | ACTIVE |
Category: | Private Limited Company |
MIDLAND TECHNOLOGY SOLUTIONS LIMITED
14 WESTGATE DRIVE,BRIDGNORTH,WV16 4QF
Number: | 07656993 |
Status: | ACTIVE |
Category: | Private Limited Company |
EMSTREY HOUSE ( NORTH),SHREWSBURY,SY2 6LG
Number: | 05685423 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE BIG PICTURE VENTURES LIMITED
10 ORANGE STREET,LONDON,WC2H 7DQ
Number: | 08688451 |
Status: | ACTIVE |
Category: | Private Limited Company |