CENTURION DISTRIBUTION LIMITED

Company Documents

DateDescription
28/05/1728 May 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

25/05/1725 May 2017 PREVEXT FROM 31/12/2016 TO 31/03/2017

View Document

24/05/1724 May 2017 APPLICATION FOR STRIKING-OFF

View Document

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

View Accounts

29/09/1629 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

31/08/1631 August 2016 REGISTERED OFFICE CHANGED ON 31/08/2016 FROM
GRAIN COTTAGE
HETHERSGILL
CARLISLE
CUMBRIA
CA6 6HD

View Document

30/08/1630 August 2016 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW LITTLE / 30/08/2016

View Document

30/08/1630 August 2016 DIRECTOR'S CHANGE OF PARTICULARS / LINDA LITTLE / 30/08/2016

View Document

30/08/1630 August 2016 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW LITTLE / 30/08/2016

View Document

30/08/1630 August 2016 DIRECTOR'S CHANGE OF PARTICULARS / LINDA LITTLE / 30/08/2016

View Document

30/08/1630 August 2016 SECRETARY'S CHANGE OF PARTICULARS / LINDA LITTLE / 30/08/2016

View Document

22/03/1622 March 2016 Annual return made up to 18 March 2016 with full list of shareholders

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

02/09/152 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

18/03/1518 March 2015 Annual return made up to 18 March 2015 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

26/06/1426 June 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

26/03/1426 March 2014 Annual return made up to 18 March 2014 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

13/05/1313 May 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

04/04/134 April 2013 Annual return made up to 18 March 2013 with full list of shareholders

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

23/07/1223 July 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

02/04/122 April 2012 Annual return made up to 18 March 2012 with full list of shareholders

View Document

03/10/113 October 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

05/04/115 April 2011 Annual return made up to 18 March 2011 with full list of shareholders

View Document

13/08/1013 August 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

15/04/1015 April 2010 Annual return made up to 18 March 2010 with full list of shareholders

View Document

15/04/1015 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / LINDA LITTLE / 18/03/2010

View Document

15/04/1015 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW LITTLE / 18/03/2010

View Document

27/10/0927 October 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

15/04/0915 April 2009 RETURN MADE UP TO 18/03/09; FULL LIST OF MEMBERS

View Document

01/11/081 November 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

15/04/0815 April 2008 RETURN MADE UP TO 18/03/08; FULL LIST OF MEMBERS

View Document

15/10/0715 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

10/04/0710 April 2007 RETURN MADE UP TO 18/03/07; FULL LIST OF MEMBERS

View Document

19/07/0619 July 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

12/04/0612 April 2006 RETURN MADE UP TO 18/03/06; FULL LIST OF MEMBERS

View Document

08/06/058 June 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

20/04/0520 April 2005 RETURN MADE UP TO 18/03/05; FULL LIST OF MEMBERS

View Document

29/09/0429 September 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

14/04/0414 April 2004 RETURN MADE UP TO 18/03/04; FULL LIST OF MEMBERS

View Document

24/06/0324 June 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02

View Document

18/04/0318 April 2003 RETURN MADE UP TO 18/03/03; NO CHANGE OF MEMBERS

View Document

13/05/0213 May 2002 RETURN MADE UP TO 18/03/02; CHANGE OF MEMBERS

View Document

29/04/0229 April 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/01

View Document

22/03/0222 March 2002 � IC 10000/6700 18/01/02 � SR 3300@1=3300

View Document

11/10/0111 October 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/00

View Document

27/03/0127 March 2001 RETURN MADE UP TO 18/03/01; FULL LIST OF MEMBERS

View Document

07/07/007 July 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

13/04/0013 April 2000 RETURN MADE UP TO 18/03/00; FULL LIST OF MEMBERS

View Document

05/08/995 August 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

24/03/9924 March 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97

View Document

13/03/9913 March 1999 RETURN MADE UP TO 18/03/99; NO CHANGE OF MEMBERS

View Document

11/06/9811 June 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/03/9812 March 1998 RETURN MADE UP TO 18/03/98; NO CHANGE OF MEMBERS

View Document

29/10/9729 October 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96

View Document

09/05/979 May 1997 RETURN MADE UP TO 18/03/97; FULL LIST OF MEMBERS

View Document

18/12/9618 December 1996 REGISTERED OFFICE CHANGED ON 18/12/96 FROM: G OFFICE CHANGED 18/12/96 21 PENDLESIDE CLOSE SABDE CLITHEROE LANCASHIRE BB7 9DJ

View Document

27/06/9627 June 1996 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

02/06/962 June 1996 NC INC ALREADY ADJUSTED 01/04/96

View Document

02/06/962 June 1996 � NC 1000/100000 01/04/96

View Document

02/06/962 June 1996 AUTH.ALLOTMENT OF SHARES AND DEBENTURES 01/04/96

View Document

09/05/969 May 1996 ALTER MEM AND ARTS 01/04/96

View Document

08/05/968 May 1996 NEW DIRECTOR APPOINTED

View Document

08/05/968 May 1996 SECRETARY RESIGNED

View Document

08/05/968 May 1996 DIRECTOR RESIGNED

View Document

08/05/968 May 1996 REGISTERED OFFICE CHANGED ON 08/05/96 FROM: G OFFICE CHANGED 08/05/96 12 YORK PLACE LEEDS LS1 2DS

View Document

08/05/968 May 1996 COMPANY NAME CHANGED TACTICALDRIVE LIMITED CERTIFICATE ISSUED ON 09/05/96

View Document

08/05/968 May 1996 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

18/03/9618 March 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


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