CREATIVE BATHROOMS & KITCHENS LIMITED
Status | ACTIVE |
Company No. | SC501931 |
Category | Private Limited Company |
Incorporated | 30 Mar 2015 |
Age | 9 years, 2 months, 4 days |
Jurisdiction | Scotland |
SUMMARY
CREATIVE BATHROOMS & KITCHENS LIMITED is an active private limited company with number SC501931. It was incorporated 9 years, 2 months, 4 days ago, on 30 March 2015. The company address is 147 C/O Gillespie & Anderson 147 C/O Gillespie & Anderson, Glasgow, G2 4SN, Scotland.
Company Fillings
Confirmation statement with no updates
Date: 25 Oct 2023
Action Date: 18 Sep 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-09-18
Documents
Accounts with accounts type micro entity
Date: 24 Oct 2023
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Accounts with accounts type micro entity
Date: 04 Nov 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Confirmation statement with no updates
Date: 20 Sep 2022
Action Date: 18 Sep 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-09-18
Documents
Confirmation statement with no updates
Date: 30 Sep 2021
Action Date: 18 Sep 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-09-18
Documents
Accounts with accounts type micro entity
Date: 23 Sep 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Accounts with accounts type micro entity
Date: 18 Dec 2020
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with no updates
Date: 18 Sep 2020
Action Date: 18 Sep 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-09-18
Documents
Change registered office address company with date old address new address
Date: 18 Sep 2020
Action Date: 18 Sep 2020
Category: Address
Type: AD01
Old address: C/O Brechin, Cole-Hamilton & Co P R Print Building 268 Nuneaton Street Glasgow G40 3DX Scotland
New address: 147 C/O Gillespie & Anderson 147 Bath Street Glasgow G2 4SN
Change date: 2020-09-18
Documents
Confirmation statement with updates
Date: 18 Sep 2019
Action Date: 18 Sep 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-09-18
Documents
Accounts with accounts type micro entity
Date: 16 Sep 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with no updates
Date: 15 Apr 2019
Action Date: 30 Mar 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-03-30
Documents
Accounts with accounts type micro entity
Date: 13 Nov 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with no updates
Date: 04 Apr 2018
Action Date: 30 Mar 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-03-30
Documents
Accounts with accounts type micro entity
Date: 24 Nov 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Appoint person director company with name date
Date: 25 Oct 2017
Action Date: 01 Oct 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2017-10-01
Officer name: Mrs Margaret Leggat Brand
Documents
Change registered office address company with date old address new address
Date: 15 Sep 2017
Action Date: 15 Sep 2017
Category: Address
Type: AD01
Change date: 2017-09-15
Old address: C/O. Brechin, Cole-Hamilton & Co 34 West George Street Glasgow G2 1DG United Kingdom
New address: C/O Brechin, Cole-Hamilton & Co P R Print Building 268 Nuneaton Street Glasgow G40 3DX
Documents
Confirmation statement with updates
Date: 06 Apr 2017
Action Date: 30 Mar 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-03-30
Documents
Accounts with accounts type total exemption small
Date: 07 Dec 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Annual return company with made up date full list shareholders
Date: 07 Apr 2016
Action Date: 30 Mar 2016
Category: Annual-return
Type: AR01
Made up date: 2016-03-30
Documents
Some Companies
82 MARKET STREET,BOLTON,BL4 7NY
Number: | 08512203 |
Status: | ACTIVE |
Category: | Private Limited Company |
ROCKINGHAM LODGE, WATHWOOD DRIVE,MEXBOROUGH,S64 8UW
Number: | 05177049 |
Status: | ACTIVE |
Category: | Private Limited Company |
HARVEST COTTAGE HATTON FARM,WARWICK,CV35 7EY
Number: | 03521477 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
LONDON PROPERTY LEASING LIMITED
9 SOUTH AVENUE,SOUTHALL,UB1 2AH
Number: | 11424318 |
Status: | ACTIVE |
Category: | Private Limited Company |
INTERNATIONAL HOUSE,LONDON,E13 9PJ
Number: | 10796428 |
Status: | ACTIVE |
Category: | Private Limited Company |
PYRAMID TESTING SERVICES LIMITED
33 TURNBULL ROAD,ALTRINCHAM,WA14 5UP
Number: | 08771042 |
Status: | ACTIVE |
Category: | Private Limited Company |