CREATIONS (BATHROOM & WETROOMS) LIMITED - ALDERMASTON


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Confirmation statement. Statement with updates. 2023-06-26 View Report
Accounts. Accounts type total exemption full. 2023-03-20 View Report
Confirmation statement. Statement with updates. 2022-06-27 View Report
Accounts. Accounts type total exemption full. 2022-03-28 View Report
Accounts. Accounts type total exemption full. 2021-06-28 View Report
Confirmation statement. Statement with updates. 2021-06-25 View Report
Confirmation statement. Statement with no updates. 2020-06-25 View Report
Accounts. Accounts type total exemption full. 2020-03-25 View Report
Address. New address: 4 Comet House Calleva Park Aldermaston Berkshire RG7 8JA. Change date: 2019-09-19. Old address: 2a Zodiac House Calleva Park Aldermaston Berkshire RG7 8HN. 2019-09-19 View Report
Officers. Officer name: Mr Kevin Lee Hart. Change date: 2019-09-19. 2019-09-19 View Report
Persons with significant control. Change date: 2019-09-19. Psc name: Mr Kevin Lee Hart. 2019-09-19 View Report
Confirmation statement. Statement with updates. 2019-07-01 View Report
Accounts. Accounts type total exemption full. 2019-03-22 View Report
Confirmation statement. Statement with updates. 2018-06-27 View Report
Accounts. Accounts type total exemption full. 2018-03-06 View Report
Confirmation statement. Statement with updates. 2017-06-27 View Report
Persons with significant control. Change date: 2017-01-03. Psc name: Mr Kevin Lee Hart. 2017-06-27 View Report
Persons with significant control. Notification date: 2016-06-29. Psc name: Kevin Hart. 2017-06-27 View Report
Accounts. Accounts type total exemption small. 2017-02-27 View Report
Officers. Change date: 2017-01-03. Officer name: Mr Kevin Lee Hart. 2017-01-03 View Report
Annual return. With made up date full list shareholders. 2016-06-29 View Report
Officers. Change date: 2015-11-10. Officer name: Mr Kevin Lee Hart. 2015-11-10 View Report
Accounts. Accounts type total exemption small. 2015-09-21 View Report
Annual return. With made up date full list shareholders. 2015-06-29 View Report
Accounts. Accounts type total exemption small. 2015-01-27 View Report
Annual return. With made up date full list shareholders. 2014-06-26 View Report
Accounts. Accounts type total exemption small. 2014-03-24 View Report
Annual return. With made up date full list shareholders. 2013-06-26 View Report
Change of name. Description: Company name changed denebury LIMITED\certificate issued on 21/01/13. 2013-01-21 View Report
Officers. Officer name: Barbara Kahan. 2012-10-10 View Report
Officers. Officer name: Mr Kevin Lee Hart. 2012-10-10 View Report
Officers. Officer name: Barbara Kahan. 2012-09-18 View Report
Address. Old address: 2a Zodiac House Calleva Park Aldermaston Reading RG7 8HN United Kingdom. Change date: 2012-09-18. 2012-09-18 View Report
Address. Change date: 2012-09-17. Old address: Winnington House 2 Woodberry Grove North Finchley London N12 0DR United Kingdom. 2012-09-17 View Report
Incorporation. Incorporation company. 2012-06-25 View Report