CENTRICA TRADING LIMITED

Company Documents

DateDescription
11/10/2411 October 2024 Confirmation statement made on 2024-10-04 with no updates

View Document

09/10/249 October 2024 Accounts for a dormant company made up to 2023-12-31

View Document

26/09/2426 September 2024 Appointment of Mr Matthew Blake as a director on 2024-09-26

View Document

02/08/242 August 2024 Termination of appointment of Sarah Elizabeth Carter as a director on 2024-06-14

View Document

20/10/2320 October 2023 Appointment of Mrs Sarah Elizabeth Carter as a director on 2023-10-02

View Document

19/10/2319 October 2023 Termination of appointment of James Michael Dickinson as a director on 2023-10-02

View Document

16/10/2316 October 2023 Confirmation statement made on 2023-10-04 with no updates

View Document

09/10/239 October 2023 Accounts for a dormant company made up to 2022-12-31

View Document

15/12/2215 December 2022 Satisfaction of charge 4 in full

View Document

06/10/226 October 2022 Confirmation statement made on 2022-10-04 with no updates

View Document

06/10/226 October 2022 Accounts for a dormant company made up to 2021-12-31

View Document

15/11/2115 November 2021 Director's details changed for Mr James Michael Dickinson on 2021-11-05

View Document

18/10/2118 October 2021 Confirmation statement made on 2021-10-04 with no updates

View Document

30/09/2130 September 2021 Accounts for a dormant company made up to 2020-12-31

View Document

02/06/152 June 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14

View Document

26/02/1526 February 2015 Annual return made up to 1 February 2015 with full list of shareholders

View Document

25/09/1425 September 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

06/02/146 February 2014 Annual return made up to 1 February 2014 with full list of shareholders

View Document

10/09/1310 September 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

22/05/1322 May 2013 Annual return made up to 16 May 2013 with full list of shareholders

View Document

03/01/133 January 2013 CORPORATE DIRECTOR APPOINTED CENTRICA DIRECTORS LIMITED

View Document

03/01/133 January 2013 APPOINTMENT TERMINATED, DIRECTOR IAIN BARTHOLOMEW

View Document

03/01/133 January 2013 APPOINTMENT TERMINATED, DIRECTOR PAUL DE LEEUW

View Document

03/01/133 January 2013 APPOINTMENT TERMINATED, DIRECTOR PAUL HEDLEY

View Document

03/01/133 January 2013 APPOINTMENT TERMINATED, DIRECTOR JONATHAN ROGER

View Document

03/01/133 January 2013 DIRECTOR APPOINTED NICOLA MARGARET CARROLL

View Document

03/07/123 July 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

16/05/1216 May 2012 Annual return made up to 16 May 2012 with full list of shareholders

View Document

24/04/1224 April 2012 APPOINTMENT TERMINATED, DIRECTOR GREGORY MCKENNA

View Document

24/04/1224 April 2012 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER BIRD

View Document

08/02/128 February 2012 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER TERRENCE BIRD / 08/02/2012

View Document

11/11/1111 November 2011 DIRECTOR'S CHANGE OF PARTICULARS / PAUL IAN HEDLEY / 07/11/2011

View Document

15/09/1115 September 2011 DIRECTOR APPOINTED PAUL IAN HEDLEY

View Document

12/07/1112 July 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

07/07/117 July 2011 APPOINTMENT TERMINATED, DIRECTOR NICHOLAS MADDOCK

View Document

13/06/1113 June 2011 DIRECTOR'S CHANGE OF PARTICULARS / PAUL DE LEEUW / 11/05/2011

View Document

20/05/1120 May 2011 Annual return made up to 16 May 2011 with full list of shareholders

View Document

20/05/1120 May 2011 DIRECTOR APPOINTED PAUL DE LEEUW

View Document

07/12/107 December 2010 DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS WILLIAM MADDOCK / 30/09/2010

View Document

14/06/1014 June 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

17/05/1017 May 2010 Annual return made up to 16 May 2010 with full list of shareholders

View Document

13/04/1013 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS WILLIAM MADDOCK / 08/04/2010

View Document

17/02/1017 February 2010 DIRECTOR APPOINTED DR IAIN DOUGLAS BARTHOLOMEW

View Document

12/02/1012 February 2010 DIRECTOR APPOINTED GREGORY CRAIG MCKENNA

View Document

11/02/1011 February 2010 TERMINATE DIR APPOINTMENT

View Document

11/02/1011 February 2010 DIRECTOR APPOINTED CHRISTOPHER TERRENCE BIRD

View Document

10/02/1010 February 2010 ADOPT ARTICLES 25/01/2010

View Document

10/02/1010 February 2010 STATEMENT OF COMPANY'S OBJECTS

View Document

09/11/099 November 2009 DIRECTOR APPOINTED NICHOLAS WILLIAM MADDOCK

View Document

27/10/0927 October 2009 DIRECTOR APPOINTED VINCENT MARK HANAFIN

View Document

15/10/0915 October 2009 APPOINTMENT TERMINATED, DIRECTOR RODERICK BEGBIE

View Document

15/10/0915 October 2009 REGISTERED OFFICE CHANGED ON 15/10/2009 FROM
TOWER 42 LEVEL 35 25 OLD BROAD STREET
LONDON
EC2N 1HQ

View Document

15/10/0915 October 2009 APPOINTMENT TERMINATED, DIRECTOR PETER TURNER

View Document

14/10/0914 October 2009 APPOINTMENT TERMINATED, SECRETARY SIMON WAITE

View Document

14/10/0914 October 2009 APPOINTMENT TERMINATED, DIRECTOR MICHAEL WAGSTAFF

View Document

13/10/0913 October 2009 CORPORATE SECRETARY APPOINTED CENTRICA SECRETARIES LIMITED

View Document

30/09/0930 September 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

26/05/0926 May 2009 RETURN MADE UP TO 16/05/09; FULL LIST OF MEMBERS

View Document

15/05/0915 May 2009 APPOINTMENT TERMINATED DIRECTOR JONATHAN MURPHY

View Document

01/04/091 April 2009 DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN MURPHY / 01/04/2009

View Document

20/01/0920 January 2009 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

19/01/0919 January 2009 WITHDRAWAL OF APPLICATION FOR STRIKING OFF

View Document

31/12/0831 December 2008 APPLICATION FOR STRIKING-OFF

View Document

11/11/0811 November 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

11/07/0811 July 2008 LOCATION OF REGISTER OF MEMBERS

View Document

05/06/085 June 2008 REGISTERED OFFICE CHANGED ON 05/06/2008 FROM
21 TUDOR STREET
LONDON
EC4Y 0DJ

View Document

21/05/0821 May 2008 RETURN MADE UP TO 16/05/08; FULL LIST OF MEMBERS

View Document

12/12/0712 December 2007 DIRECTOR RESIGNED

View Document

12/12/0712 December 2007 NEW DIRECTOR APPOINTED

View Document

09/10/079 October 2007

View Document

09/10/079 October 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

09/10/079 October 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

09/10/079 October 2007

View Document

05/09/075 September 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

10/08/0710 August 2007 RETURN MADE UP TO 16/05/07; FULL LIST OF MEMBERS

View Document

07/08/077 August 2007 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

26/07/0726 July 2007 SECRETARY'S PARTICULARS CHANGED

View Document

15/07/0715 July 2007 SECRETARY'S PARTICULARS CHANGED

View Document

26/06/0726 June 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

10/04/0710 April 2007 REGISTERED OFFICE CHANGED ON 10/04/07 FROM:
4TH FLOOR
33 DAVIES STREET
LONDON
W1

View Document

01/02/071 February 2007 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

01/02/071 February 2007 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

01/02/071 February 2007 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

01/02/071 February 2007 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

20/12/0620 December 2006 ￯﾿ᄑ IC 502427/496593
21/07/06
￯﾿ᄑ SR [email protected]=5833

View Document

28/11/0628 November 2006 SECRETARY RESIGNED

View Document

28/11/0628 November 2006 NEW SECRETARY APPOINTED

View Document

09/11/069 November 2006 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/05

View Document

07/09/067 September 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

07/09/067 September 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

04/09/064 September 2006 REGISTERED OFFICE CHANGED ON 04/09/06 FROM:
36 BASKERVILLE ROAD
LONDON
SW18 3RS

View Document

04/09/064 September 2006 DIRECTOR RESIGNED

View Document

04/09/064 September 2006 NEW DIRECTOR APPOINTED

View Document

04/09/064 September 2006 NEW DIRECTOR APPOINTED

View Document

04/09/064 September 2006 NEW DIRECTOR APPOINTED

View Document

04/09/064 September 2006 NEW SECRETARY APPOINTED

View Document

04/09/064 September 2006 NEW DIRECTOR APPOINTED

View Document

04/09/064 September 2006 NEW DIRECTOR APPOINTED

View Document

04/09/064 September 2006 AUDITOR'S RESIGNATION

View Document

04/09/064 September 2006 DIRECTOR RESIGNED

View Document

04/09/064 September 2006 DIRECTOR RESIGNED

View Document

04/09/064 September 2006 DIRECTOR RESIGNED

View Document

28/07/0628 July 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/07/0628 July 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

28/07/0628 July 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/06/0619 June 2006 RETURN MADE UP TO 16/05/06; FULL LIST OF MEMBERS

View Document

09/02/069 February 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/10/0517 October 2005 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/04

View Document

16/05/0516 May 2005 RETURN MADE UP TO 16/05/05; FULL LIST OF MEMBERS

View Document

27/10/0427 October 2004 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/03

View Document

26/08/0426 August 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/07/0419 July 2004 ACC. REF. DATE SHORTENED FROM 30/06/04 TO 31/12/03

View Document

15/06/0415 June 2004 RETURN MADE UP TO 16/05/04; FULL LIST OF MEMBERS

View Document

10/05/0410 May 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

10/05/0410 May 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

06/03/046 March 2004 FULL ACCOUNTS MADE UP TO 30/06/03

View Document

27/02/0427 February 2004 NEW DIRECTOR APPOINTED

View Document

27/02/0427 February 2004 NEW DIRECTOR APPOINTED

View Document

07/02/047 February 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

07/02/047 February 2004 NC INC ALREADY ADJUSTED
20/12/03

View Document

09/01/049 January 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

06/08/036 August 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/08/036 August 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/05/0323 May 2003 NEW DIRECTOR APPOINTED

View Document

22/05/0322 May 2003 RETURN MADE UP TO 16/05/03; FULL LIST OF MEMBERS

View Document

28/02/0328 February 2003 ACC. REF. DATE EXTENDED FROM 31/05/03 TO 30/06/03

View Document

03/10/023 October 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

03/10/023 October 2002 NC INC ALREADY ADJUSTED
25/09/02

View Document

24/09/0224 September 2002 NEW DIRECTOR APPOINTED

View Document

04/09/024 September 2002 SECRETARY RESIGNED

View Document

04/09/024 September 2002 DIRECTOR RESIGNED

View Document

04/09/024 September 2002 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

27/07/0227 July 2002 REGISTERED OFFICE CHANGED ON 27/07/02 FROM:
ASHURST MORRIS CRISP
BROADWALK HOUSE
5 APPOLD STREET
LONDON EC2A 2HA

View Document

22/07/0222 July 2002 COMPANY NAME CHANGED
STOCKBAND LIMITED
CERTIFICATE ISSUED ON 22/07/02

View Document

21/07/0221 July 2002 NEW SECRETARY APPOINTED

View Document

21/07/0221 July 2002 NEW DIRECTOR APPOINTED

View Document

21/07/0221 July 2002 AUDITOR'S RESIGNATION

View Document

21/07/0221 July 2002 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

21/07/0221 July 2002 AUDITOR'S RESIGNATION

View Document

21/07/0221 July 2002 DIRECTOR RESIGNED

View Document

01/07/021 July 2002 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

01/07/021 July 2002 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

18/06/0218 June 2002 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

18/06/0218 June 2002 NEW DIRECTOR APPOINTED

View Document

18/06/0218 June 2002 REGISTERED OFFICE CHANGED ON 18/06/02 FROM:
1 MITCHELL LANE
BRISTOL
BS1 6BU

View Document

13/06/0213 June 2002 DIRECTOR RESIGNED

View Document

13/06/0213 June 2002 SECRETARY RESIGNED

View Document

16/05/0216 May 2002 INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

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