- Company Overview for CREEK METALS LIMITED (03901489)
- Filing history for CREEK METALS LIMITED (03901489)
- People for CREEK METALS LIMITED (03901489)
- Charges for CREEK METALS LIMITED (03901489)
- More for CREEK METALS LIMITED (03901489)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
05 Jan 2016 | AR01 |
Annual return made up to 30 December 2015 with full list of shareholders
Statement of capital on 2016-01-05
|
|
16 Nov 2015 | TM01 | Termination of appointment of Paul Graham Davenport as a director on 2 November 2015 | |
05 Aug 2015 | MR04 | Satisfaction of charge 4 in full | |
27 Mar 2015 | AA | Total exemption small company accounts made up to 30 June 2014 | |
12 Jan 2015 | AR01 |
Annual return made up to 30 December 2014 with full list of shareholders
Statement of capital on 2015-01-12
|
|
05 Jan 2015 | CH01 | Director's details changed for Mr Paul Graham Davenport on 29 December 2014 | |
17 Mar 2014 | AA | Total exemption small company accounts made up to 30 June 2013 | |
13 Jan 2014 | AP01 | Appointment of Mr Paul Graham Davenport as a director | |
13 Jan 2014 | AR01 |
Annual return made up to 30 December 2013 with full list of shareholders
Statement of capital on 2014-01-13
|
|
13 Jan 2014 | CH01 | Director's details changed for Mr Anthony Lawrence on 5 July 2013 | |
13 Jan 2014 | CH03 | Secretary's details changed for Anthony Lawrence on 5 July 2013 | |
30 Sep 2013 | CH01 | Director's details changed for Mr Michael Dean on 31 May 2013 | |
30 Sep 2013 | AD01 | Registered office address changed from Kings Lodge London Road West Kingsdown Sevenoaks Kent TN15 6AR on 30 September 2013 | |
13 Sep 2013 | MR01 | Registration of charge 039014890006 | |
28 Mar 2013 | AA | Total exemption small company accounts made up to 30 June 2012 | |
18 Mar 2013 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 | |
25 Jan 2013 | AR01 | Annual return made up to 30 December 2012 with full list of shareholders | |
16 Mar 2012 | AA | Total exemption small company accounts made up to 30 June 2011 | |
22 Feb 2012 | AR01 | Annual return made up to 30 December 2011 with full list of shareholders | |
16 May 2011 | AA | Accounts for a small company made up to 30 June 2010 | |
30 Mar 2011 | AR01 | Annual return made up to 30 December 2010 with full list of shareholders | |
30 Mar 2011 | CH01 | Director's details changed for Mr Michael Dean on 1 January 2010 | |
30 Mar 2011 | CH01 | Director's details changed for Mr Anthony Lawrence on 1 January 2010 | |
30 Mar 2011 | CH03 | Secretary's details changed for Anthony Lawrence on 1 January 2010 | |
10 Jun 2010 | CH01 | Director's details changed for Mr Michael Dean on 29 December 2009 |