CENTRAX ENGINEERING LIMITED

Company Documents

DateDescription
27/03/2527 March 2025 Confirmation statement made on 2025-03-21 with no updates

View Document

24/03/2524 March 2025 Registration of charge 012258800012, created on 2025-03-20

View Document

28/10/2428 October 2024 Audit exemption subsidiary accounts made up to 2023-12-31

View Document

28/10/2428 October 2024

View Document

28/10/2428 October 2024

View Document

28/10/2428 October 2024

View Document

21/08/2421 August 2024 Memorandum and Articles of Association

View Document

21/08/2421 August 2024 Resolutions

View Document

10/07/2410 July 2024 Notification of Centrax Industries Limited as a person with significant control on 2016-04-06

View Document

09/07/249 July 2024 Withdrawal of a person with significant control statement on 2024-07-09

View Document

05/04/245 April 2024 Confirmation statement made on 2024-03-21 with no updates

View Document

12/09/2312 September 2023

View Document

12/09/2312 September 2023

View Document

12/09/2312 September 2023

View Document

12/09/2312 September 2023 Audit exemption subsidiary accounts made up to 2022-12-31

View Document

29/03/2329 March 2023 Confirmation statement made on 2023-03-21 with no updates

View Document

15/09/2215 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

25/03/2025 March 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

23/03/2023 March 2020 CONFIRMATION STATEMENT MADE ON 21/03/20, NO UPDATES

View Document

21/03/1921 March 2019 CONFIRMATION STATEMENT MADE ON 21/03/19, NO UPDATES

View Document

18/03/1918 March 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

02/05/182 May 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

22/03/1822 March 2018 CONFIRMATION STATEMENT MADE ON 21/03/18, NO UPDATES

View Document

15/05/1715 May 2017 DIRECTOR APPOINTED MR IAN ANDREW DUFFIN

View Document

28/03/1728 March 2017 CONFIRMATION STATEMENT MADE ON 21/03/17, WITH UPDATES

View Document

10/03/1710 March 2017 APPOINTMENT TERMINATED, DIRECTOR MICHAEL HOBBS

View Document

10/03/1710 March 2017 APPOINTMENT TERMINATED, SECRETARY MICHAEL HOBBS

View Document

15/02/1715 February 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

18/04/1618 April 2016 AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/12/15

View Document

18/04/1618 April 2016 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/12/15

View Document

11/04/1611 April 2016 Annual return made up to 21 March 2016 with full list of shareholders

View Document

11/04/1611 April 2016 APPOINTMENT TERMINATED, DIRECTOR ANTONY WILTSHIRE

View Document

10/03/1610 March 2016 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/12/15

View Document

10/03/1610 March 2016 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/12/15

View Document

11/05/1511 May 2015 AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/12/14

View Document

11/05/1511 May 2015 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/12/14

View Document

16/04/1516 April 2015 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/12/14

View Document

16/04/1516 April 2015 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/12/14

View Document

30/03/1530 March 2015 Annual return made up to 21 March 2015 with full list of shareholders

View Document

06/05/146 May 2014 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/12/13

View Document

06/05/146 May 2014 AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/12/13

View Document

06/05/146 May 2014 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/12/13

View Document

06/05/146 May 2014 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/12/13

View Document

02/04/142 April 2014 Annual return made up to 21 March 2014 with full list of shareholders

View Document

19/03/1419 March 2014 05/03/14 STATEMENT OF CAPITAL GBP 1000000

View Document

19/03/1419 March 2014 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

17/06/1317 June 2013 REGISTRATION OF A CHARGE / CHARGE CODE 012258800011

View Document

03/04/133 April 2013 Annual return made up to 21 March 2013 with full list of shareholders

View Document

07/03/137 March 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

03/04/123 April 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

23/03/1223 March 2012 SECRETARY'S CHANGE OF PARTICULARS / MR MICHAEL STUART HOBBS / 21/03/2012

View Document

23/03/1223 March 2012 Annual return made up to 21 March 2012 with full list of shareholders

View Document

11/04/1111 April 2011 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD HENRY HOWARD BARR / 21/03/2011

View Document

11/04/1111 April 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL STUART HOBBS / 21/03/2011

View Document

11/04/1111 April 2011 Annual return made up to 21 March 2011 with full list of shareholders

View Document

11/04/1111 April 2011 DIRECTOR'S CHANGE OF PARTICULARS / ANTONY EDWARD WILTSHIRE / 21/03/2011

View Document

11/04/1111 April 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR CHARLES ROBERT BARR / 21/03/2011

View Document

11/04/1111 April 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD ANTHONY BARR / 21/03/2011

View Document

11/03/1111 March 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

14/08/1014 August 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 10

View Document

15/04/1015 April 2010 Annual return made up to 21 March 2010 with full list of shareholders

View Document

16/03/1016 March 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6

View Document

16/03/1016 March 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

15/03/1015 March 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5

View Document

15/03/1015 March 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4

View Document

15/03/1015 March 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3

View Document

15/03/1015 March 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

10/03/1010 March 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

10/03/1010 March 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7

View Document

10/03/1010 March 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8

View Document

10/03/1010 March 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 9

View Document

16/04/0916 April 2009 RETURN MADE UP TO 21/03/09; FULL LIST OF MEMBERS

View Document

05/03/095 March 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

11/12/0811 December 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6

View Document

25/11/0825 November 2008 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / MICHAEL HOBBS / 25/11/2008

View Document

25/11/0825 November 2008 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / MICHAEL HOBBS / 25/11/2008

View Document

18/04/0818 April 2008 RETURN MADE UP TO 21/03/08; FULL LIST OF MEMBERS

View Document

17/03/0817 March 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

01/11/071 November 2007 NEW DIRECTOR APPOINTED

View Document

10/05/0710 May 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

26/04/0726 April 2007 RETURN MADE UP TO 21/03/07; FULL LIST OF MEMBERS

View Document

02/01/072 January 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/11/0627 November 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

27/07/0627 July 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

22/06/0622 June 2006 REGISTERED OFFICE CHANGED ON 22/06/06 FROM: ASHFORD HOUSE GRENADIER ROAD EXETER DEVON EX1 3LH

View Document

03/04/063 April 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

30/03/0630 March 2006 RETURN MADE UP TO 21/03/06; FULL LIST OF MEMBERS

View Document

13/04/0513 April 2005 RETURN MADE UP TO 21/03/05; FULL LIST OF MEMBERS

View Document

23/03/0523 March 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

23/11/0423 November 2004 NEW DIRECTOR APPOINTED

View Document

01/11/041 November 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03

View Document

14/09/0414 September 2004 REGISTERED OFFICE CHANGED ON 14/09/04 FROM: CURZON HOUSE SOUTHERNHAY WEST EXETER DEVON EX1 1AB

View Document

25/05/0425 May 2004 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

25/05/0425 May 2004 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

25/05/0425 May 2004 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

25/05/0425 May 2004 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

23/04/0423 April 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/04/0421 April 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/04/0421 April 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/04/0421 April 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/04/0416 April 2004 RETURN MADE UP TO 21/03/04; FULL LIST OF MEMBERS

View Document

07/05/037 May 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02

View Document

22/04/0322 April 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

08/04/038 April 2003 RETURN MADE UP TO 21/03/03; FULL LIST OF MEMBERS

View Document

12/02/0312 February 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

12/02/0312 February 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

24/09/0224 September 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

20/05/0220 May 2002 RETURN MADE UP TO 13/05/02; FULL LIST OF MEMBERS

View Document

11/03/0211 March 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/01

View Document

30/05/0130 May 2001 RETURN MADE UP TO 23/05/01; FULL LIST OF MEMBERS

View Document

06/03/016 March 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/00

View Document

12/06/0012 June 2000 REGISTERED OFFICE CHANGED ON 12/06/00 FROM: CURZON HOUSE SOUTHERNHAY WEST EXETER SOUTH DEVON EX4 3LY

View Document

26/05/0026 May 2000 RETURN MADE UP TO 23/05/00; FULL LIST OF MEMBERS

View Document

24/03/0024 March 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/99

View Document

04/07/994 July 1999 RETURN MADE UP TO 23/05/99; FULL LIST OF MEMBERS

View Document

05/03/995 March 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/98

View Document

13/07/9813 July 1998 RETURN MADE UP TO 23/05/98; NO CHANGE OF MEMBERS

View Document

16/03/9816 March 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/97

View Document

26/06/9726 June 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/96

View Document

24/06/9724 June 1997 RETURN MADE UP TO 23/05/97; NO CHANGE OF MEMBERS

View Document

24/06/9624 June 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/95

View Document

24/06/9624 June 1996 RETURN MADE UP TO 23/05/96; FULL LIST OF MEMBERS

View Document

23/06/9523 June 1995 RETURN MADE UP TO 23/05/95; NO CHANGE OF MEMBERS

View Document

23/06/9523 June 1995 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/94

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

05/12/945 December 1994 REGISTERED OFFICE CHANGED ON 05/12/94 FROM: 2 "SWIFT HOUSE" 12A UPPER BERKELEY STREET LONDON W1H 7PE

View Document

24/11/9424 November 1994 DIRECTOR'S PARTICULARS CHANGED;NEW DIRECTOR APPOINTED

View Document

03/08/943 August 1994 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/93

View Document

21/07/9421 July 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

21/07/9421 July 1994 RETURN MADE UP TO 23/05/94; NO CHANGE OF MEMBERS

View Document

21/06/9321 June 1993 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/92

View Document

21/06/9321 June 1993 RETURN MADE UP TO 23/05/93; FULL LIST OF MEMBERS

View Document

21/06/9321 June 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

22/07/9222 July 1992 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/91

View Document

22/07/9222 July 1992 EXEMPTION FROM APPOINTING AUDITORS 05/12/91

View Document

18/06/9218 June 1992 RETURN MADE UP TO 23/05/92; NO CHANGE OF MEMBERS

View Document

15/07/9115 July 1991 ADOPT MEM AND ARTS 09/05/91

View Document

09/07/919 July 1991 MEMORANDUM OF ASSOCIATION

View Document

26/06/9126 June 1991 RETURN MADE UP TO 23/05/91; NO CHANGE OF MEMBERS

View Document

26/06/9126 June 1991 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

17/09/9017 September 1990 REGISTERED OFFICE CHANGED ON 17/09/90 FROM: 29 GLOUCESTER PL. PORTMAN SQ. LONDON W1H 3PB.

View Document

26/06/9026 June 1990 FULL ACCOUNTS MADE UP TO 31/12/89

View Document

26/06/9026 June 1990 RETURN MADE UP TO 23/05/90; FULL LIST OF MEMBERS

View Document

16/06/8916 June 1989 FULL ACCOUNTS MADE UP TO 31/12/88

View Document

16/06/8916 June 1989 RETURN MADE UP TO 16/05/89; FULL LIST OF MEMBERS

View Document

27/09/8827 September 1988 ACCOUNTING REF. DATE EXT FROM 31/07 TO 31/12

View Document

04/03/884 March 1988 RETURN MADE UP TO 17/02/88; FULL LIST OF MEMBERS

View Document

04/03/884 March 1988 FULL ACCOUNTS MADE UP TO 31/07/87

View Document

31/01/8731 January 1987 RETURN MADE UP TO 29/01/87; FULL LIST OF MEMBERS

View Document

31/01/8731 January 1987 FULL ACCOUNTS MADE UP TO 31/07/86

View Document

01/09/861 September 1986 COMPANY NAME CHANGED CENTRAX BLADES LIMITED CERTIFICATE ISSUED ON 01/09/86

View Document

13/08/8213 August 1982 NEW SECRETARY APPOINTED

View Document


More Company Information


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