About

Registered Number: 04547856
Date of Incorporation: 27/09/2002 (21 years and 8 months ago)
Company Status: Active
Registered Address: Greenacres, 49 Arundel Drive Carleton, Poulton Le Fylde, Lancashire, FY6 7TE

 

Creative Wrought Iron Ltd was founded on 27 September 2002 with its registered office in Poulton Le Fylde, it's status at Companies House is "Active". We don't know the number of employees at this business. Burrell, Jacqueline, Burrell, Peter are the current directors of the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BURRELL, Jacqueline 27 September 2002 - 1
BURRELL, Peter 27 September 2002 - 1

Filing History

Document Type Date
AA - Annual Accounts 24 August 2020
CS01 - N/A 30 September 2019
AA - Annual Accounts 14 August 2019
CS01 - N/A 05 October 2018
AA - Annual Accounts 11 July 2018
CS01 - N/A 09 October 2017
AA - Annual Accounts 15 July 2017
AA - Annual Accounts 09 October 2016
CS01 - N/A 09 October 2016
AA - Annual Accounts 22 December 2015
AR01 - Annual Return 19 October 2015
AA - Annual Accounts 14 December 2014
AR01 - Annual Return 16 October 2014
AA - Annual Accounts 28 November 2013
AR01 - Annual Return 21 October 2013
AA - Annual Accounts 04 October 2012
AR01 - Annual Return 30 September 2012
AA - Annual Accounts 01 December 2011
AR01 - Annual Return 07 October 2011
AR01 - Annual Return 13 October 2010
CH01 - Change of particulars for director 13 October 2010
CH01 - Change of particulars for director 13 October 2010
AA - Annual Accounts 23 June 2010
AR01 - Annual Return 08 October 2009
AA - Annual Accounts 14 July 2009
363a - Annual Return 14 October 2008
AA - Annual Accounts 25 June 2008
363s - Annual Return 16 October 2007
AA - Annual Accounts 29 August 2007
363s - Annual Return 17 October 2006
AA - Annual Accounts 21 August 2006
363s - Annual Return 13 October 2005
AA - Annual Accounts 25 May 2005
363s - Annual Return 05 October 2004
AA - Annual Accounts 30 July 2004
AA - Annual Accounts 23 October 2003
363s - Annual Return 22 October 2003
225 - Change of Accounting Reference Date 09 August 2003
395 - Particulars of a mortgage or charge 06 November 2002
288a - Notice of appointment of directors or secretaries 16 October 2002
288a - Notice of appointment of directors or secretaries 16 October 2002
287 - Change in situation or address of Registered Office 16 October 2002
288b - Notice of resignation of directors or secretaries 07 October 2002
288b - Notice of resignation of directors or secretaries 07 October 2002
NEWINC - New incorporation documents 27 September 2002

Mortgages & Charges

Description Date Status Charge by
Debenture 04 November 2002 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.