CENTURION CHEF SERVICES LTD

Company Documents

DateDescription
17/02/1517 February 2015 Annual return made up to 29 January 2015 with full list of shareholders

View Document

17/02/1517 February 2015 REGISTERED OFFICE CHANGED ON 17/02/2015 FROM
4 BROWN COURT
ST. MELLONS
CARDIFF
CF3 0RP

View Document

21/08/1421 August 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

13/03/1413 March 2014 Annual return made up to 29 January 2014 with full list of shareholders

View Document

10/04/1310 April 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

11/02/1311 February 2013 Annual return made up to 29 January 2013 with full list of shareholders

View Document

09/02/139 February 2013 DIRECTOR'S CHANGE OF PARTICULARS / MRS HEATHER GIDDENS / 01/01/2013

View Document

09/02/139 February 2013 DIRECTOR'S CHANGE OF PARTICULARS / NEIL GIDDENS / 01/01/2013

View Document

09/02/139 February 2013 SECRETARY'S CHANGE OF PARTICULARS / NEIL GIDDENS / 01/01/2013

View Document

08/10/128 October 2012 REGISTERED OFFICE CHANGED ON 08/10/2012 FROM
26 MATTHYSENS WAY
ST MELLONS
CARDIFF
CF3 0PS

View Document

12/06/1212 June 2012 APPOINTMENT TERMINATED, DIRECTOR RAY GIDDENS

View Document

12/06/1212 June 2012 DIRECTOR APPOINTED MRS HEATHER GIDDENS

View Document

23/05/1223 May 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

01/02/121 February 2012 Annual return made up to 29 January 2012 with full list of shareholders

View Document

12/07/1112 July 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

02/02/112 February 2011 Annual return made up to 29 January 2011 with full list of shareholders

View Document

14/05/1014 May 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

03/02/103 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / NEIL GIDDENS / 03/02/2010

View Document

03/02/103 February 2010 Annual return made up to 29 January 2010 with full list of shareholders

View Document

03/02/103 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / RAY GIDDENS / 03/02/2010

View Document

27/01/1027 January 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

16/12/0916 December 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

06/06/096 June 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

12/02/0912 February 2009 DIRECTOR'S CHANGE OF PARTICULARS / RAY GIDDENS / 01/01/2009

View Document

12/02/0912 February 2009 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / NEIL GIDDENS / 01/01/2009

View Document

12/02/0912 February 2009 RETURN MADE UP TO 29/01/09; FULL LIST OF MEMBERS

View Document

05/09/085 September 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

22/08/0822 August 2008 REGISTERED OFFICE CHANGED ON 22/08/08 FROM: GISTERED OFFICE CHANGED ON 22/08/2008 FROM THE CONIFERS, FILTON ROAD HAMBROOK BRISTOL BS16 1QG

View Document

21/06/0821 June 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

22/04/0822 April 2008 DIRECTOR APPOINTED RAY GIDDENS

View Document

16/04/0816 April 2008 SECRETARY APPOINTED NEIL MICHAEL GIDDENS

View Document

16/04/0816 April 2008 APPOINTMENT TERMINATED DIRECTOR STEPHEN WATTS

View Document

18/03/0818 March 2008 APPOINTMENT TERMINATED SECRETARY CAROLE WATTS

View Document

06/02/086 February 2008 RETURN MADE UP TO 29/01/08; FULL LIST OF MEMBERS

View Document

16/06/0716 June 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06

View Document

07/03/077 March 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

07/03/077 March 2007 RETURN MADE UP TO 29/01/07; FULL LIST OF MEMBERS

View Document

07/03/077 March 2007 SECRETARY'S PARTICULARS CHANGED

View Document

25/10/0625 October 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05

View Document

28/04/0628 April 2006 RETURN MADE UP TO 29/01/06; FULL LIST OF MEMBERS

View Document

24/03/0624 March 2006 NEW DIRECTOR APPOINTED

View Document

15/02/0615 February 2006 ARTICLES OF ASSOCIATION

View Document

15/02/0615 February 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

15/02/0615 February 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

19/07/0519 July 2005 NC INC ALREADY ADJUSTED 04/04/04

View Document

19/07/0519 July 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04

View Document

19/07/0519 July 2005 � NC 1000/22600 04/04/04

View Document

01/03/051 March 2005 RETURN MADE UP TO 29/01/05; FULL LIST OF MEMBERS

View Document

10/01/0510 January 2005 ACC. REF. DATE SHORTENED FROM 31/01/05 TO 31/12/04

View Document

09/07/049 July 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/03/0410 March 2004 NEW DIRECTOR APPOINTED

View Document

10/03/0410 March 2004 NEW SECRETARY APPOINTED

View Document

30/01/0430 January 2004 SECRETARY RESIGNED

View Document

30/01/0430 January 2004 DIRECTOR RESIGNED

View Document

29/01/0429 January 2004 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