Advanced company searchLink opens in new window

33 CREATIVE DPW LTD

Company number 11028818

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)
01 Apr 2025 TM01 Termination of appointment of Lindsay Eleanor Ann Petzer as a director on 1 April 2025
01 Apr 2025 AA Micro company accounts made up to 31 October 2024
26 Nov 2024 AD01 Registered office address changed from 47 William Street Walsall WS4 2AX England to 18 Robert Heath Street Stoke-on-Trent ST6 1LH on 26 November 2024
04 Nov 2024 CS01 Confirmation statement made on 23 October 2024 with no updates
15 Jul 2024 CH01 Director's details changed for Miss Lindsay Eleanor Ann Petzer on 15 July 2024
12 Mar 2024 AD01 Registered office address changed from Ground Floor, Unit 3, Riverside 2 Campbell Road Stoke-on-Trent Staffordshire ST4 4RJ United Kingdom to 47 William Street Walsall WS4 2AX on 12 March 2024
31 Jan 2024 AA Total exemption full accounts made up to 31 October 2023
03 Nov 2023 CS01 Confirmation statement made on 23 October 2023 with no updates
28 Apr 2023 PSC04 Change of details for Lindsay Eleanor Ann Petzer as a person with significant control on 22 April 2023
28 Apr 2023 PSC04 Change of details for Mr Richard David Leigh as a person with significant control on 22 April 2023
28 Apr 2023 CH01 Director's details changed for Mr Richard David Leigh on 22 April 2023
28 Apr 2023 CH01 Director's details changed for Miss Lindsay Eleanor Ann Petzer on 22 April 2023
03 Mar 2023 AA Total exemption full accounts made up to 31 October 2022
03 Nov 2022 CS01 Confirmation statement made on 23 October 2022 with updates
27 Oct 2022 PSC04 Change of details for Lindsay Eleanor Ann Petzer as a person with significant control on 27 October 2022
27 Oct 2022 CH01 Director's details changed for Miss Lindsay Eleanor Ann Petzer on 27 October 2022
25 Oct 2022 AP01 Appointment of Miss Lindsay Eleanor Ann Petzer as a director on 30 September 2022
  • ANNOTATION Part Rectified The directors service address on the AP01 was removed from the public register on 13/02/2023 as it was factually inaccurate or was derived from something factually inaccurate.
21 Oct 2022 MR04 Satisfaction of charge 110288180002 in full
14 Oct 2022 PSC04 Change of details for Mr Richard David Leigh as a person with significant control on 30 September 2022
14 Oct 2022 PSC01 Notification of Lindsay Eleanor Ann Petzer as a person with significant control on 30 September 2022
16 Sep 2022 MR01 Registration of charge 110288180003, created on 7 September 2022
29 Jul 2022 AA Total exemption full accounts made up to 31 October 2021
16 May 2022 AD01 Registered office address changed from C/O Sempar Accountancy and Tax Limited Hooters Hall Road Lymedale Business Park Newcastle ST5 9QF England to Ground Floor, Unit 3, Riverside 2 Campbell Road Stoke-on-Trent Staffordshire ST4 4RJ on 16 May 2022
03 Nov 2021 CS01 Confirmation statement made on 23 October 2021 with no updates
29 Jul 2021 AA Total exemption full accounts made up to 31 October 2020