Advanced company searchLink opens in new window

CREATIVE ALLIANCE (WEST MIDLANDS) LIMITED

Company number 07242921

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)
20 Jan 2016 AA Accounts for a dormant company made up to 31 March 2015
30 May 2015 AR01 Annual return made up to 4 May 2015 with full list of shareholders
Statement of capital on 2015-05-30
  • GBP 100
12 Sep 2014 AA Accounts for a dormant company made up to 31 March 2014
23 Jun 2014 AR01 Annual return made up to 4 May 2014 with full list of shareholders
Statement of capital on 2014-06-23
  • GBP 100
23 Jun 2014 CH01 Director's details changed for Mr Noel Liam Dunne on 31 October 2013
27 Jan 2014 AD01 Registered office address changed from 116 Green House the Custard Factory Gibb Street Digbeth Birmingham West Midlands B9 4AA United Kingdom on 27 January 2014
21 Jan 2014 AA Accounts for a dormant company made up to 31 March 2013
20 May 2013 AR01 Annual return made up to 4 May 2013 with full list of shareholders
17 Dec 2012 AA Accounts for a dormant company made up to 31 March 2012
15 Oct 2012 AD01 Registered office address changed from 1 Daisy Road Edgbaston Birmingham West Midlands B16 9DY on 15 October 2012
24 May 2012 AR01 Annual return made up to 4 May 2012 with full list of shareholders
15 Dec 2011 AA Accounts for a dormant company made up to 31 March 2011
27 May 2011 AR01 Annual return made up to 4 May 2011 with full list of shareholders
06 Dec 2010 AA01 Current accounting period shortened from 31 May 2011 to 31 March 2011
06 Dec 2010 AD01 Registered office address changed from 35 St. Pauls Square Birmingham West Midlands B3 1QX on 6 December 2010
16 Nov 2010 CERTNM Company name changed focused business development LIMITED\certificate issued on 16/11/10
  • RES15 ‐ Change company name resolution on 2010-10-26
15 Nov 2010 SH01 Statement of capital following an allotment of shares on 26 October 2010
  • GBP 100
15 Nov 2010 CONNOT Change of name notice
15 Nov 2010 TM01 Termination of appointment of Thomas Bennett as a director
15 Nov 2010 TM02 Termination of appointment of Thomas Bennett as a secretary
15 Nov 2010 AP01 Appointment of Noel Liam Dunne as a director
04 May 2010 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted