CREATIVE BATHROOMS & KITCHENS LIMITED

147 C/O Gillespie & Anderson 147 C/O Gillespie & Anderson, Glasgow, G2 4SN, Scotland
StatusACTIVE
Company No.SC501931
CategoryPrivate Limited Company
Incorporated30 Mar 2015
Age9 years, 2 months, 4 days
JurisdictionScotland

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Incorporation company

Date: 30 Mar 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ARCH TAXI LIMITED

82 MARKET STREET,BOLTON,BL4 7NY

Number:08512203
Status:ACTIVE
Category:Private Limited Company

J. ANDERSON & SON LIMITED

ROCKINGHAM LODGE, WATHWOOD DRIVE,MEXBOROUGH,S64 8UW

Number:05177049
Status:ACTIVE
Category:Private Limited Company

JOHN G. OSBORNE LIMITED

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

MITEE PRODUCTS LIMITED

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

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