CENTRELINE DESIGN & MANUFACTURE LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
17/02/2517 February 2025 Total exemption full accounts made up to 2024-03-31

View Document

02/10/242 October 2024 Confirmation statement made on 2024-10-01 with no updates

View Document

02/10/242 October 2024 Notification of Rachael White as a person with significant control on 2018-04-06

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

19/12/2319 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

05/10/235 October 2023 Confirmation statement made on 2023-10-01 with updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

20/12/2220 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

03/10/223 October 2022 Confirmation statement made on 2022-10-01 with updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

22/12/2122 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

01/10/211 October 2021 Confirmation statement made on 2021-10-01 with updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

10/12/2010 December 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

15/10/2015 October 2020 CONFIRMATION STATEMENT MADE ON 01/10/20, WITH UPDATES

View Document

01/07/201 July 2020 DIRECTOR APPOINTED MR NIGEL WAYNE PHILLIPS

View Document

29/06/2029 June 2020 ADOPT ARTICLES 16/06/2020

View Document

29/06/2029 June 2020 ARTICLES OF ASSOCIATION

View Document

04/06/204 June 2020 DIRECTOR APPOINTED MRS RACHAEL WHITE

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

05/12/195 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

01/10/191 October 2019 CONFIRMATION STATEMENT MADE ON 01/10/19, WITH UPDATES

View Document

01/07/191 July 2019 CHANGE OF PARTICULARS FOR A PSC

View Document

28/06/1928 June 2019 PSC'S CHANGE OF PARTICULARS / MR NEIL STEPHEN WHITE / 25/06/2019

View Document

28/06/1928 June 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR NEIL STEPHEN WHITE / 25/06/2019

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

21/12/1821 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

31/10/1831 October 2018 CONFIRMATION STATEMENT MADE ON 01/10/18, WITH UPDATES

View Document

31/10/1831 October 2018 APPOINTMENT TERMINATED, DIRECTOR ADAM NICHOLSON

View Document

10/04/1810 April 2018 CESSATION OF STEVEN WAGSTAFF AS A PSC

View Document

10/04/1810 April 2018 DIRECTOR APPOINTED MR ADAM NICHOLSON

View Document

10/04/1810 April 2018 APPOINTMENT TERMINATED, DIRECTOR STEVEN WAGSTAFF

View Document

10/04/1810 April 2018 APPOINTMENT TERMINATED, SECRETARY STEVEN WAGSTAFF

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

21/12/1721 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

25/10/1725 October 2017 CONFIRMATION STATEMENT MADE ON 01/10/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

15/12/1615 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

10/11/1610 November 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR NEIL STEPHEN WHITE / 04/08/2016

View Document

04/11/164 November 2016 CONFIRMATION STATEMENT MADE ON 01/10/16, WITH UPDATES

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

17/12/1517 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

16/11/1516 November 2015 06/04/15 STATEMENT OF CAPITAL GBP 200

View Document

16/11/1516 November 2015 06/04/15 STATEMENT OF CAPITAL GBP 100

View Document

29/10/1529 October 2015 Annual return made up to 1 October 2015 with full list of shareholders

View Document

01/04/151 April 2015 COMPANY NAME CHANGED CENTRE LINE DESIGN LIMITED CERTIFICATE ISSUED ON 01/04/15

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

22/01/1522 January 2015 Annual accounts small company total exemption made up to 31 March 2014

View Document

15/10/1415 October 2014 Annual return made up to 1 October 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

13/12/1313 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

28/10/1328 October 2013 Annual return made up to 1 October 2013 with full list of shareholders

View Document

15/10/1315 October 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

26/07/1326 July 2013 REGISTRATION OF A CHARGE / CHARGE CODE 032574090002

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

20/12/1220 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

09/10/129 October 2012 Annual return made up to 1 October 2012 with full list of shareholders

View Document

02/10/122 October 2012 DIRECTOR'S CHANGE OF PARTICULARS / NEIL WHITE / 05/10/2011

View Document

02/10/122 October 2012 DIRECTOR'S CHANGE OF PARTICULARS / STEVEN WAGSTAFF / 05/10/2011

View Document

02/10/122 October 2012 REGISTERED OFFICE CHANGED ON 02/10/2012 FROM HEXGREAVE HALL HEXGREAVE FARNSFIELD NOTTINGHAMSHIRE NG22 8LS

View Document

02/10/122 October 2012 SECRETARY'S CHANGE OF PARTICULARS / STEVEN WAGSTAFF / 05/10/2011

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

28/12/1128 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

27/10/1127 October 2011 Annual return made up to 1 October 2011 with full list of shareholders

View Document

21/12/1021 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

08/10/108 October 2010 Annual return made up to 1 October 2010 with full list of shareholders

View Document

27/10/0927 October 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

26/10/0926 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / NEIL WHITE / 01/10/2009

View Document

26/10/0926 October 2009 SECRETARY'S CHANGE OF PARTICULARS / STEVEN WAGSTAFF / 01/10/2009

View Document

26/10/0926 October 2009 SAIL ADDRESS CREATED

View Document

26/10/0926 October 2009 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

26/10/0926 October 2009 Annual return made up to 1 October 2009 with full list of shareholders

View Document

26/10/0926 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / STEVEN WAGSTAFF / 01/10/2009

View Document

29/01/0929 January 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

14/11/0814 November 2008 RETURN MADE UP TO 01/10/08; FULL LIST OF MEMBERS

View Document

29/01/0829 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

26/11/0726 November 2007 RETURN MADE UP TO 01/10/07; FULL LIST OF MEMBERS

View Document

18/07/0718 July 2007 REGISTERED OFFICE CHANGED ON 18/07/07 FROM: 21 MAIN ROAD UNDERWOOD NOTTINGHAM NG16 5GP

View Document

03/02/073 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

22/01/0722 January 2007 RETURN MADE UP TO 01/10/06; FULL LIST OF MEMBERS

View Document

06/02/066 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

06/12/056 December 2005 RETURN MADE UP TO 01/10/05; FULL LIST OF MEMBERS

View Document

05/02/055 February 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

12/10/0412 October 2004 RETURN MADE UP TO 01/10/04; FULL LIST OF MEMBERS

View Document

01/06/041 June 2004 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

01/06/041 June 2004 NEW SECRETARY APPOINTED

View Document

01/06/041 June 2004 NEW DIRECTOR APPOINTED

View Document

28/10/0328 October 2003 RETURN MADE UP TO 01/10/03; FULL LIST OF MEMBERS

View Document

29/07/0329 July 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/03

View Document

29/07/0329 July 2003 ACC. REF. DATE EXTENDED FROM 31/10/02 TO 31/03/03

View Document

09/05/039 May 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/10/0229 October 2002 RETURN MADE UP TO 01/10/02; FULL LIST OF MEMBERS

View Document

03/07/023 July 2002 COMPANY NAME CHANGED CENTRE LINE DRAUGHTING LIMITED CERTIFICATE ISSUED ON 03/07/02

View Document

26/06/0226 June 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/01

View Document

29/10/0129 October 2001 RETURN MADE UP TO 01/10/01; FULL LIST OF MEMBERS

View Document

12/12/0012 December 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/00

View Document

18/10/0018 October 2000 RETURN MADE UP TO 01/10/00; FULL LIST OF MEMBERS

View Document

16/11/9916 November 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/99

View Document

26/10/9926 October 1999 RETURN MADE UP TO 01/10/99; FULL LIST OF MEMBERS

View Document

11/12/9811 December 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/98

View Document

07/10/987 October 1998 RETURN MADE UP TO 01/10/98; NO CHANGE OF MEMBERS

View Document

08/06/988 June 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/97

View Document

29/05/9829 May 1998 EXEMPTION FROM APPOINTING AUDITORS 19/05/98

View Document

20/10/9720 October 1997 RETURN MADE UP TO 01/10/97; FULL LIST OF MEMBERS

View Document

06/10/966 October 1996 REGISTERED OFFICE CHANGED ON 06/10/96 FROM: 64 WHITCHURCH ROAD CARDIFF CF4 3LX

View Document

06/10/966 October 1996 DIRECTOR RESIGNED

View Document

06/10/966 October 1996 NEW DIRECTOR APPOINTED

View Document

06/10/966 October 1996 SECRETARY RESIGNED

View Document

06/10/966 October 1996 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

01/10/961 October 1996 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information