Creative Stone Driveways LTD
Full Company Report |
Includes- latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Jan 31, 2017)
- all other documents available
- original incorporation documents
- complete list of titles of filed documents
- full registry information with list of directors and secretaries, addresses and available company phone numbers
- related company news
- information about these directors and secretaries in other companies
|
|
Last balance sheet date | 2017-01-31 | |
Net Worth | £62,357 | +75.07% |
Total assets | £132,746 | +50.03% |
Shareholder's funds | £62,357 | +75.07% |
CREATIVE STONE DRIVEWAYS LTD
Company type | Private Limited Company, Active |
Company Number | 08849029 |
Record last updated | Thursday, September 20, 2018 1:52:11 AM UTC |
Official Address | 1105 Christchurch Road Bournemouth Dorset England Bh76bq Littledown And Iford There are 269 companies registered at this street |
Locality | Littledown And Iford |
Region | England |
Postal Code | BH76BQ |
Sector | Landscape service activities |
Visits
Document Type | Publication date | Download link | |
Registry | Aug 16, 2018 | Resignation of one Director (a man) |  |
Registry | Mar 12, 2018 | Confirmation statement made , with updates |  |
Registry | Jan 29, 2018 | Appointment of a person as Director |  |
Registry | Jan 25, 2018 | Appointment of a man as Director and Company Director |  |
Registry | Jan 18, 2018 | Resignation of one Director (a man) |  |
Registry | Jan 18, 2018 | Resignation of one Director |  |
Registry | Nov 21, 2017 | Resignation of one Secretary |  |
Registry | Nov 20, 2017 | Resignation of one Secretary (a woman) |  |
Financials | Oct 31, 2017 | Annual accounts |  |
Registry | Mar 22, 2017 | Confirmation statement made , with updates |  |
Financials | Nov 15, 2016 | Amended accounts |  |
Financials | Oct 14, 2016 | Annual accounts |  |
Registry | Apr 7, 2016 | Change of registered office address |  |
Registry | Apr 6, 2016 | Appointment of a man as Shareholder (50-75%), Member Of a Firm With Right To Appoint And Remove Directors, Individual Or Entity With 50-75% Of Voting Rights, Member Of a Firm With 50-75% Of Voting Rights, Trustee Of a Trust With More 50-75% Of Voting Rights and Member Of a Firm With Significant Influence Or Control |  |
Registry | Apr 4, 2016 | Annual return |  |
Financials | Oct 16, 2015 | Annual accounts |  |
Registry | Mar 30, 2015 | Annual return |  |
Registry | Mar 26, 2014 | Appointment of a woman as Secretary |  |
Registry | Mar 26, 2014 | Appointment of a person as Secretary |  |
Registry | Jan 16, 2014 | Appointment of a man as Director |  |
Registry | Sep 10, 2013 | Second notification of strike-off action in london gazette |  |
Registry | May 28, 2013 | First notification of strike - off in london gazette |  |
Registry | May 16, 2013 | Striking off application by a company |  |
Registry | Apr 24, 2013 | Appointment of a man as Director |  |
Registry | Apr 24, 2013 | Appointment of a man as Director 8115... |  |
Registry | Oct 29, 2012 | Resignation of one Managing and one Director (a man) |  |
Registry | Oct 29, 2012 | Resignation of one Director |  |
Registry | Sep 17, 2012 | Resignation of one Director 8115... |  |
Registry | Sep 17, 2012 | Change of particulars for director |  |
Registry | Aug 8, 2012 | Resignation of one Director (a man) |  |
Registry | Aug 8, 2012 | Appointment of a man as Managing and Director |  |
Registry | Aug 8, 2012 | Appointment of a man as Director |  |
Registry | Aug 8, 2012 | Resignation of one Director |  |
Registry | Jun 21, 2012 | Appointment of a man as Director |  |