CENTRAL CORPORATION WOKING LIMITED

Company Documents

DateDescription
11/06/2511 June 2025 NewChange of details for Mr Malcolm Mcphail as a person with significant control on 2025-06-11

View Document

08/10/248 October 2024 Confirmation statement made on 2024-09-22 with no updates

View Document

28/06/2428 June 2024 Total exemption full accounts made up to 2023-11-30

View Document

13/12/2313 December 2023 Previous accounting period extended from 2023-09-30 to 2023-11-30

View Document

30/11/2330 November 2023 Annual accounts for year ending 30 Nov 2023

View Accounts

06/10/236 October 2023 Notification of Adam Roger Jerome Sturdy as a person with significant control on 2018-12-21

View Document

06/10/236 October 2023 Confirmation statement made on 2023-09-22 with updates

View Document

06/10/236 October 2023 Change of details for Mr Malcolm Mcphail as a person with significant control on 2023-09-01

View Document

06/10/236 October 2023 Notification of Peter James Webb as a person with significant control on 2016-04-06

View Document

06/10/236 October 2023 Notification of Simon Richard Lewsley as a person with significant control on 2022-09-01

View Document

30/06/2330 June 2023 Total exemption full accounts made up to 2022-09-30

View Document

29/05/2329 May 2023 Certificate of change of name

View Document

22/05/2322 May 2023 Registered office address changed from 5 Theale Lakes Business Park Moulden Way Sulhamstead Reading Berkshire RG7 4GB England to C/O Goringe Accountants Ltd, Waterside, 1650 Arlington Business Park Theale Reading Berkshire RG7 4SA on 2023-05-22

View Document

02/11/222 November 2022 Termination of appointment of Chandrakant Khimji Bagga as a secretary on 2022-10-31

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

22/09/2222 September 2022 Appointment of Mr Simon Richard Lewsley as a director on 2022-09-01

View Document

22/09/2222 September 2022 Confirmation statement made on 2022-09-22 with updates

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

30/06/2130 June 2021 Confirmation statement made on 2021-06-14 with no updates

View Document

30/06/2130 June 2021 Micro company accounts made up to 2020-09-30

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

22/09/2022 September 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/19

View Document

31/08/2031 August 2020 CONFIRMATION STATEMENT MADE ON 14/06/20, NO UPDATES

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

30/06/1930 June 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/18

View Document

30/06/1930 June 2019 CONFIRMATION STATEMENT MADE ON 14/06/19, NO UPDATES

View Document

30/05/1930 May 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR MALCOLM MCLEOD SCOTT MCPHAIL / 30/05/2019

View Document

21/12/1821 December 2018 DIRECTOR APPOINTED MR ADAM ROGER JEROME STURDY

View Document

21/12/1821 December 2018 APPOINTMENT TERMINATED, DIRECTOR ROGER STURDY

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

31/07/1831 July 2018 CONFIRMATION STATEMENT MADE ON 14/06/18, NO UPDATES

View Document

30/06/1830 June 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/17

View Document

15/03/1815 March 2018 REGISTERED OFFICE CHANGED ON 15/03/2018 FROM SOUTHFIELD HOUSE 24 GREYS ROAD HENLEY ON THAMES OXFORDSHIRE RG9 1RY

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

05/07/175 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MALCOLM MCPHAIL

View Document

30/06/1730 June 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

27/06/1727 June 2017 CONFIRMATION STATEMENT MADE ON 14/06/17, WITH UPDATES

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

06/07/166 July 2016 Annual return made up to 14 June 2016 with full list of shareholders

View Document

30/06/1630 June 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

08/04/168 April 2016 DIRECTOR APPOINTED MR PETER JAMES WEBB

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

16/09/1516 September 2015 DIRECTOR APPOINTED MR MALCOLM MCLEOD SCOTT MCPHAIL

View Document

02/09/152 September 2015 Annual return made up to 14 June 2015 with full list of shareholders

View Document

30/06/1530 June 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

13/08/1413 August 2014 SECRETARY'S CHANGE OF PARTICULARS / MR CHANDRAKANT KHIMJI BAGGA / 13/08/2014

View Document

13/08/1413 August 2014 Annual return made up to 14 June 2014 with full list of shareholders

View Document

07/07/147 July 2014 30/09/13 TOTAL EXEMPTION FULL

View Document

11/07/1311 July 2013 Annual return made up to 14 June 2013 with full list of shareholders

View Document

04/07/134 July 2013 30/09/12 TOTAL EXEMPTION FULL

View Document

22/07/1222 July 2012 Annual return made up to 14 June 2012 with full list of shareholders

View Document

03/07/123 July 2012 30/09/11 TOTAL EXEMPTION FULL

View Document

25/08/1125 August 2011 Annual return made up to 14 June 2011 with full list of shareholders

View Document

04/07/114 July 2011 30/09/10 TOTAL EXEMPTION FULL

View Document

26/07/1026 July 2010 Annual return made up to 14 June 2010 with full list of shareholders

View Document

01/07/101 July 2010 30/09/09 TOTAL EXEMPTION FULL

View Document

21/09/0921 September 2009 RETURN MADE UP TO 14/06/09; FULL LIST OF MEMBERS

View Document

17/08/0917 August 2009 30/09/08 TOTAL EXEMPTION FULL

View Document

13/01/0913 January 2009 RETURN MADE UP TO 12/07/08; FULL LIST OF MEMBERS

View Document

30/07/0830 July 2008 30/09/07 TOTAL EXEMPTION FULL

View Document

21/12/0721 December 2007 RETURN MADE UP TO 14/06/07; CHANGE OF MEMBERS

View Document

01/08/071 August 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/06

View Document

29/12/0629 December 2006 RETURN MADE UP TO 14/06/06; FULL LIST OF MEMBERS

View Document

04/08/064 August 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/05

View Document

14/07/0614 July 2006 RETURN MADE UP TO 14/06/05; FULL LIST OF MEMBERS

View Document

05/08/055 August 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/04

View Document

13/08/0413 August 2004 RETURN MADE UP TO 14/06/04; NO CHANGE OF MEMBERS

View Document

03/08/043 August 2004 FULL ACCOUNTS MADE UP TO 30/09/03

View Document

09/01/049 January 2004 AUDITOR'S RESIGNATION

View Document

14/11/0314 November 2003 RETURN MADE UP TO 14/06/03; NO CHANGE OF MEMBERS

View Document

03/11/033 November 2003 FULL ACCOUNTS MADE UP TO 30/09/02

View Document

29/10/0229 October 2002 FULL ACCOUNTS MADE UP TO 30/09/01

View Document

09/08/029 August 2002 RETURN MADE UP TO 14/06/02; FULL LIST OF MEMBERS

View Document

29/07/0229 July 2002 ACC. REF. DATE SHORTENED FROM 30/06/02 TO 30/09/01

View Document

07/02/027 February 2002 NEW DIRECTOR APPOINTED

View Document

15/01/0215 January 2002 NEW SECRETARY APPOINTED

View Document

21/06/0121 June 2001 DIRECTOR RESIGNED

View Document

21/06/0121 June 2001 REGISTERED OFFICE CHANGED ON 21/06/01 FROM: SOMERSET HOUSE, 40-49 PRICE STREET, BIRMINGHAM, B4 6LZ

View Document

21/06/0121 June 2001 SECRETARY RESIGNED

View Document

14/06/0114 June 2001 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information