CENTRAL CORPORATION WOKING LIMITED
Company Documents
Date | Description |
---|---|
11/06/2511 June 2025 New | Change of details for Mr Malcolm Mcphail as a person with significant control on 2025-06-11 |
08/10/248 October 2024 | Confirmation statement made on 2024-09-22 with no updates |
28/06/2428 June 2024 | Total exemption full accounts made up to 2023-11-30 |
13/12/2313 December 2023 | Previous accounting period extended from 2023-09-30 to 2023-11-30 |
30/11/2330 November 2023 | Annual accounts for year ending 30 Nov 2023 |
06/10/236 October 2023 | Notification of Adam Roger Jerome Sturdy as a person with significant control on 2018-12-21 |
06/10/236 October 2023 | Confirmation statement made on 2023-09-22 with updates |
06/10/236 October 2023 | Change of details for Mr Malcolm Mcphail as a person with significant control on 2023-09-01 |
06/10/236 October 2023 | Notification of Peter James Webb as a person with significant control on 2016-04-06 |
06/10/236 October 2023 | Notification of Simon Richard Lewsley as a person with significant control on 2022-09-01 |
30/06/2330 June 2023 | Total exemption full accounts made up to 2022-09-30 |
29/05/2329 May 2023 | Certificate of change of name |
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 |
02/11/222 November 2022 | Termination of appointment of Chandrakant Khimji Bagga as a secretary on 2022-10-31 |
30/09/2230 September 2022 | Annual accounts for year ending 30 Sep 2022 |
22/09/2222 September 2022 | Appointment of Mr Simon Richard Lewsley as a director on 2022-09-01 |
22/09/2222 September 2022 | Confirmation statement made on 2022-09-22 with updates |
30/09/2130 September 2021 | Annual accounts for year ending 30 Sep 2021 |
30/06/2130 June 2021 | Confirmation statement made on 2021-06-14 with no updates |
30/06/2130 June 2021 | Micro company accounts made up to 2020-09-30 |
30/09/2030 September 2020 | Annual accounts for year ending 30 Sep 2020 |
22/09/2022 September 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 30/09/19 |
31/08/2031 August 2020 | CONFIRMATION STATEMENT MADE ON 14/06/20, NO UPDATES |
30/09/1930 September 2019 | Annual accounts for year ending 30 Sep 2019 |
30/06/1930 June 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 30/09/18 |
30/06/1930 June 2019 | CONFIRMATION STATEMENT MADE ON 14/06/19, NO UPDATES |
30/05/1930 May 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR MALCOLM MCLEOD SCOTT MCPHAIL / 30/05/2019 |
21/12/1821 December 2018 | DIRECTOR APPOINTED MR ADAM ROGER JEROME STURDY |
21/12/1821 December 2018 | APPOINTMENT TERMINATED, DIRECTOR ROGER STURDY |
30/09/1830 September 2018 | Annual accounts for year ending 30 Sep 2018 |
31/07/1831 July 2018 | CONFIRMATION STATEMENT MADE ON 14/06/18, NO UPDATES |
30/06/1830 June 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 30/09/17 |
15/03/1815 March 2018 | REGISTERED OFFICE CHANGED ON 15/03/2018 FROM SOUTHFIELD HOUSE 24 GREYS ROAD HENLEY ON THAMES OXFORDSHIRE RG9 1RY |
30/09/1730 September 2017 | Annual accounts for year ending 30 Sep 2017 |
05/07/175 July 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MALCOLM MCPHAIL |
30/06/1730 June 2017 | Annual accounts small company total exemption made up to 30 September 2016 |
27/06/1727 June 2017 | CONFIRMATION STATEMENT MADE ON 14/06/17, WITH UPDATES |
30/09/1630 September 2016 | Annual accounts for year ending 30 Sep 2016 |
06/07/166 July 2016 | Annual return made up to 14 June 2016 with full list of shareholders |
30/06/1630 June 2016 | Annual accounts small company total exemption made up to 30 September 2015 |
08/04/168 April 2016 | DIRECTOR APPOINTED MR PETER JAMES WEBB |
30/09/1530 September 2015 | Annual accounts for year ending 30 Sep 2015 |
16/09/1516 September 2015 | DIRECTOR APPOINTED MR MALCOLM MCLEOD SCOTT MCPHAIL |
02/09/152 September 2015 | Annual return made up to 14 June 2015 with full list of shareholders |
30/06/1530 June 2015 | Annual accounts small company total exemption made up to 30 September 2014 |
30/09/1430 September 2014 | Annual accounts for year ending 30 Sep 2014 |
13/08/1413 August 2014 | SECRETARY'S CHANGE OF PARTICULARS / MR CHANDRAKANT KHIMJI BAGGA / 13/08/2014 |
13/08/1413 August 2014 | Annual return made up to 14 June 2014 with full list of shareholders |
07/07/147 July 2014 | 30/09/13 TOTAL EXEMPTION FULL |
11/07/1311 July 2013 | Annual return made up to 14 June 2013 with full list of shareholders |
04/07/134 July 2013 | 30/09/12 TOTAL EXEMPTION FULL |
22/07/1222 July 2012 | Annual return made up to 14 June 2012 with full list of shareholders |
03/07/123 July 2012 | 30/09/11 TOTAL EXEMPTION FULL |
25/08/1125 August 2011 | Annual return made up to 14 June 2011 with full list of shareholders |
04/07/114 July 2011 | 30/09/10 TOTAL EXEMPTION FULL |
26/07/1026 July 2010 | Annual return made up to 14 June 2010 with full list of shareholders |
01/07/101 July 2010 | 30/09/09 TOTAL EXEMPTION FULL |
21/09/0921 September 2009 | RETURN MADE UP TO 14/06/09; FULL LIST OF MEMBERS |
17/08/0917 August 2009 | 30/09/08 TOTAL EXEMPTION FULL |
13/01/0913 January 2009 | RETURN MADE UP TO 12/07/08; FULL LIST OF MEMBERS |
30/07/0830 July 2008 | 30/09/07 TOTAL EXEMPTION FULL |
21/12/0721 December 2007 | RETURN MADE UP TO 14/06/07; CHANGE OF MEMBERS |
01/08/071 August 2007 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/06 |
29/12/0629 December 2006 | RETURN MADE UP TO 14/06/06; FULL LIST OF MEMBERS |
04/08/064 August 2006 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/05 |
14/07/0614 July 2006 | RETURN MADE UP TO 14/06/05; FULL LIST OF MEMBERS |
05/08/055 August 2005 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/04 |
13/08/0413 August 2004 | RETURN MADE UP TO 14/06/04; NO CHANGE OF MEMBERS |
03/08/043 August 2004 | FULL ACCOUNTS MADE UP TO 30/09/03 |
09/01/049 January 2004 | AUDITOR'S RESIGNATION |
14/11/0314 November 2003 | RETURN MADE UP TO 14/06/03; NO CHANGE OF MEMBERS |
03/11/033 November 2003 | FULL ACCOUNTS MADE UP TO 30/09/02 |
29/10/0229 October 2002 | FULL ACCOUNTS MADE UP TO 30/09/01 |
09/08/029 August 2002 | RETURN MADE UP TO 14/06/02; FULL LIST OF MEMBERS |
29/07/0229 July 2002 | ACC. REF. DATE SHORTENED FROM 30/06/02 TO 30/09/01 |
07/02/027 February 2002 | NEW DIRECTOR APPOINTED |
15/01/0215 January 2002 | NEW SECRETARY APPOINTED |
21/06/0121 June 2001 | DIRECTOR RESIGNED |
21/06/0121 June 2001 | REGISTERED OFFICE CHANGED ON 21/06/01 FROM: SOMERSET HOUSE, 40-49 PRICE STREET, BIRMINGHAM, B4 6LZ |
21/06/0121 June 2001 | SECRETARY RESIGNED |
14/06/0114 June 2001 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company