- Company Overview for CRE8 JOINERY SOLUTIONS LIMITED (07876371)
- Filing history for CRE8 JOINERY SOLUTIONS LIMITED (07876371)
- People for CRE8 JOINERY SOLUTIONS LIMITED (07876371)
- More for CRE8 JOINERY SOLUTIONS LIMITED (07876371)
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) |
---|---|---|---|
09 Dec 2024 | CS01 | Confirmation statement made on 9 December 2024 with updates | |
05 Dec 2024 | AA | Unaudited abridged accounts made up to 31 August 2024 | |
13 Dec 2023 | AA | Unaudited abridged accounts made up to 31 August 2023 | |
11 Dec 2023 | CS01 | Confirmation statement made on 9 December 2023 with updates | |
15 May 2023 | AA | Unaudited abridged accounts made up to 31 August 2022 | |
09 Dec 2022 | CS01 | Confirmation statement made on 9 December 2022 with updates | |
09 May 2022 | AA | Unaudited abridged accounts made up to 31 August 2021 | |
20 Apr 2022 | AD01 | Registered office address changed from 3 Warners Mill Silks Way Braintree Essex CM7 3GB to Unit 1-10 Hill Farm Epping Lane Abridge Essex RM4 1TU on 20 April 2022 | |
21 Dec 2021 | CS01 | Confirmation statement made on 9 December 2021 with updates | |
13 Jan 2021 | CS01 | Confirmation statement made on 9 December 2020 with updates | |
12 Nov 2020 | AA | Accounts for a dormant company made up to 31 August 2020 | |
27 Mar 2020 | AA | Accounts for a dormant company made up to 31 August 2019 | |
09 Dec 2019 | CS01 | Confirmation statement made on 9 December 2019 with updates | |
13 May 2019 | AA01 | Current accounting period shortened from 31 December 2019 to 31 August 2019 | |
02 Apr 2019 | AA | Accounts for a dormant company made up to 31 December 2018 | |
10 Dec 2018 | CS01 | Confirmation statement made on 9 December 2018 with updates | |
17 Apr 2018 | AA | Accounts for a dormant company made up to 31 December 2017 | |
07 Dec 2017 | CS01 | Confirmation statement made on 7 December 2017 with no updates | |
06 Dec 2017 | PSC04 | Change of details for Mr Trevor Michael Bowers as a person with significant control on 6 April 2016 | |
06 Dec 2017 | CH01 | Director's details changed for Mr Phillip Gay on 6 December 2017 | |
06 Dec 2017 | CH01 | Director's details changed for Mr Trevor Michael Bowers on 6 December 2017 | |
27 Jul 2017 | AA | Accounts for a dormant company made up to 31 December 2016 | |
25 May 2017 | CH01 | Director's details changed for Mr Trevor Michael Bowers on 25 May 2017 | |
22 Dec 2016 | CS01 | Confirmation statement made on 9 December 2016 with updates | |
15 Jan 2016 | AA | Accounts for a dormant company made up to 31 December 2015 |