Advanced company searchLink opens in new window

CREAMBAY LIMITED

Company number 04050413

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
11 Aug 2016 CS01 Confirmation statement made on 10 August 2016 with updates
03 Aug 2016 AA Full accounts made up to 31 December 2015
21 Sep 2015 AA Full accounts made up to 31 December 2014
08 Sep 2015 AR01 Annual return made up to 10 August 2015 with full list of shareholders
Statement of capital on 2015-09-08
  • GBP 1,000,000
23 Feb 2015 AD02 Register inspection address has been changed from 5Th Floor 6 St Andrew Street London EC4A 3AE England to C/O Bond Dickinson Llp St Ann's Wharf 112 Quayside Newcastle upon Tyne NE1 3DX
13 Feb 2015 TM01 Termination of appointment of Andrew Martin Ross as a director on 1 October 2014
17 Oct 2014 TM01 Termination of appointment of Paul Andrew Nixon as a director on 1 October 2014
10 Oct 2014 AD01 Registered office address changed from Titanium House Hanzard Drive, Wynyard Business Park Wynyard Stockton-on-Tees TS22 5FD England to Titanium House Hanzard Drive Wynyard Park Stockton on Tees TS22 5FD on 10 October 2014
08 Oct 2014 AA Full accounts made up to 31 December 2013
03 Oct 2014 AP01 Appointment of Mr Michael Christopher Dixon as a director on 1 October 2014
03 Oct 2014 CH01 Director's details changed for Mr Richard Justin James Phillipson on 1 October 2014
03 Oct 2014 AP01 Appointment of Mr Simon Turner as a director on 1 October 2014
  • ANNOTATION Clarification a second filed AP01 was registered on 25/05/2017
03 Oct 2014 AD01 Registered office address changed from 400 Capability Green Luton Bedfordshire LU1 3AE to Titanium House Hanzard Drive, Wynyard Business Park Wynyard Stockton-on-Tees TS22 5FD on 3 October 2014
02 Oct 2014 AP03 Appointment of Mr Richard Justin James Phillipson as a secretary on 1 October 2014
02 Oct 2014 AP01 Appointment of Mr Richard Justin James Phillipson as a director on 1 October 2014
02 Oct 2014 TM01 Termination of appointment of Thomas James Riordan as a director on 1 October 2014
01 Oct 2014 TM02 Termination of appointment of Tmf Corporate Administration Services Limited as a secretary on 1 October 2014
14 Aug 2014 AR01 Annual return made up to 10 August 2014 with full list of shareholders
Statement of capital on 2014-08-14
  • GBP 1,000,000
13 Mar 2014 SH20 Statement by directors
13 Mar 2014 SH19 Statement of capital on 13 March 2014
  • GBP 1,000,000
13 Mar 2014 CAP-SS Solvency statement dated 11/03/14
13 Mar 2014 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Reduce share prem a/c 11/03/2014
01 Oct 2013 AA Full accounts made up to 31 December 2012
26 Sep 2013 AD01 Registered office address changed from C/O Rockwood Additives Limited Moorfield Road Widnes Cheshire WA8 3AA on 26 September 2013
09 Sep 2013 AR01 Annual return made up to 10 August 2013 with full list of shareholders