CONTROLS CENTER LIMITED

Company Documents

DateDescription
07/10/197 October 2019 SOLVENCY STATEMENT DATED 30/09/19

View Document

07/10/197 October 2019 REDUCE ISSUED CAPITAL 30/09/2019

View Document

07/10/197 October 2019 07/10/19 STATEMENT OF CAPITAL GBP 0.0003

View Document

07/10/197 October 2019 STATEMENT BY DIRECTORS

View Document

30/09/1930 September 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

02/07/192 July 2019 CONFIRMATION STATEMENT MADE ON 20/06/19, NO UPDATES

View Document

18/03/1918 March 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/18

View Document

27/06/1827 June 2018 CONFIRMATION STATEMENT MADE ON 20/06/18, NO UPDATES

View Document

28/12/1728 December 2017 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / WOLSELEY DIRECTORS LIMITED / 18/12/2017

View Document

28/12/1728 December 2017 SECRETARY'S CHANGE OF PARTICULARS / KATHERINE MARY MCCORMICK / 18/12/2017

View Document

20/12/1720 December 2017 REGISTERED OFFICE CHANGED ON 20/12/2017 FROM PARKVIEW 1220 ARLINGTON BUSINESS PARK THEALE READING RG7 4GA

View Document

18/12/1718 December 2017 PSC'S CHANGE OF PARTICULARS / WOLSELEY LIMITED / 18/12/2017

View Document

29/11/1729 November 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/17

View Document

21/06/1721 June 2017 CONFIRMATION STATEMENT MADE ON 20/06/17, NO UPDATES

View Document

14/12/1614 December 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/16

View Document

30/11/1630 November 2016 APPOINTMENT TERMINATED, DIRECTOR ROBERT SMITH

View Document

30/11/1630 November 2016 DIRECTOR APPOINTED MR ANDREW JAMES FREDERICK BURTON

View Document

15/11/1615 November 2016 CONFIRMATION STATEMENT MADE ON 06/11/16, WITH UPDATES

View Document

28/10/1628 October 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

02/12/152 December 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/15

View Document

18/11/1518 November 2015 Annual return made up to 6 November 2015 with full list of shareholders

View Document

03/08/153 August 2015 SECRETARY APPOINTED KATHERINE MARY MCCORMICK

View Document

03/08/153 August 2015 APPOINTMENT TERMINATED, SECRETARY GRAHAM MIDDLEMISS

View Document

16/03/1516 March 2015 SECRETARY'S CHANGE OF PARTICULARS / GRAHAM MIDDLEMISS / 16/02/2015

View Document

12/02/1512 February 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/14

View Document

07/11/147 November 2014 Annual return made up to 6 November 2014 with full list of shareholders

View Document

23/04/1423 April 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/13

View Document

08/11/138 November 2013 Annual return made up to 6 November 2013 with full list of shareholders

View Document

03/05/133 May 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/12

View Document

07/12/127 December 2012 APPOINTMENT TERMINATED, SECRETARY TOM BROPHY

View Document

07/12/127 December 2012 SECRETARY APPOINTED GRAHAM MIDDLEMISS

View Document

16/11/1216 November 2012 Annual return made up to 6 November 2012 with full list of shareholders

View Document

07/11/117 November 2011 Annual return made up to 6 November 2011 with full list of shareholders

View Document

11/08/1111 August 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/11

View Document

09/08/119 August 2011 SECRETARY APPOINTED TOM BROPHY

View Document

09/08/119 August 2011 APPOINTMENT TERMINATED, SECRETARY ALISON DREW

View Document

03/03/113 March 2011 ADOPT ARTICLES 18/02/2011

View Document

03/03/113 March 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/10

View Document

09/11/109 November 2010 Annual return made up to 6 November 2010 with full list of shareholders

View Document

23/04/1023 April 2010 APPOINTMENT TERMINATED, DIRECTOR STEPHEN WEBSTER

View Document

23/04/1023 April 2010 DIRECTOR APPOINTED MR ROBERT ANDREW ROSS SMITH

View Document

10/11/0910 November 2009 Annual return made up to 6 November 2009 with full list of shareholders

View Document

15/10/0915 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN PAUL WEBSTER / 01/10/2009

View Document

09/10/099 October 2009 SECRETARY'S CHANGE OF PARTICULARS / ALISON DREW / 01/10/2009

View Document

26/09/0926 September 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/09

View Document

05/12/085 December 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/08

View Document

24/11/0824 November 2008 RETURN MADE UP TO 06/11/08; FULL LIST OF MEMBERS

View Document

19/11/0719 November 2007 RETURN MADE UP TO 06/11/07; FULL LIST OF MEMBERS

View Document

21/10/0721 October 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/07

View Document

22/06/0722 June 2007 NEW DIRECTOR APPOINTED

View Document

22/06/0722 June 2007 DIRECTOR RESIGNED

View Document

08/11/068 November 2006 RETURN MADE UP TO 06/11/06; FULL LIST OF MEMBERS

View Document

05/09/065 September 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/06

View Document

24/11/0524 November 2005 RETURN MADE UP TO 06/11/05; FULL LIST OF MEMBERS

View Document

01/11/051 November 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/05

View Document

01/09/051 September 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

10/12/0410 December 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/04

View Document

01/12/041 December 2004 RETURN MADE UP TO 06/11/04; FULL LIST OF MEMBERS

View Document

16/09/0416 September 2004 SECRETARY'S PARTICULARS CHANGED

View Document

17/11/0317 November 2003 RETURN MADE UP TO 06/11/03; FULL LIST OF MEMBERS

View Document

08/10/038 October 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/03

View Document

01/04/031 April 2003 SECRETARY RESIGNED

View Document

01/04/031 April 2003 NEW SECRETARY APPOINTED

View Document

13/11/0213 November 2002 RETURN MADE UP TO 06/11/02; FULL LIST OF MEMBERS

View Document

26/10/0226 October 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/02

View Document

25/09/0225 September 2002 NEW SECRETARY APPOINTED

View Document

16/09/0216 September 2002 SECRETARY RESIGNED

View Document

16/09/0216 September 2002 DIRECTOR RESIGNED

View Document

05/08/025 August 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

12/07/0212 July 2002 NEW DIRECTOR APPOINTED

View Document

12/07/0212 July 2002 DIRECTOR RESIGNED

View Document

26/04/0226 April 2002 REGISTERED OFFICE CHANGED ON 26/04/02 FROM: PO BOX 18 VINES LANE DROITWICH WORCESTERSHIRE WR9 8ND

View Document

18/02/0218 February 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

29/11/0129 November 2001 RETURN MADE UP TO 06/11/01; FULL LIST OF MEMBERS

View Document

01/10/011 October 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/01

View Document

13/06/0113 June 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

22/11/0022 November 2000 RETURN MADE UP TO 06/11/00; FULL LIST OF MEMBERS

View Document

21/08/0021 August 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/00

View Document

05/05/005 May 2000 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

19/01/0019 January 2000 SECRETARY RESIGNED

View Document

19/01/0019 January 2000 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

01/12/991 December 1999 RETURN MADE UP TO 06/11/99; FULL LIST OF MEMBERS

View Document

01/12/991 December 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/99

View Document

15/11/9915 November 1999 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

12/11/9912 November 1999 NEW SECRETARY APPOINTED

View Document

12/04/9912 April 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

17/11/9817 November 1998 RETURN MADE UP TO 06/11/98; FULL LIST OF MEMBERS

View Document

17/11/9817 November 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/98

View Document

16/02/9816 February 1998 SECRETARY RESIGNED

View Document

16/02/9816 February 1998 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

16/02/9816 February 1998 DIRECTOR RESIGNED

View Document

03/12/973 December 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/97

View Document

03/12/973 December 1997 RETURN MADE UP TO 06/11/97; NO CHANGE OF MEMBERS

View Document

28/08/9728 August 1997 NEW DIRECTOR APPOINTED

View Document

28/08/9728 August 1997 DIRECTOR RESIGNED

View Document

13/12/9613 December 1996 RETURN MADE UP TO 06/11/96; NO CHANGE OF MEMBERS

View Document

13/12/9613 December 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/96

View Document

27/11/9527 November 1995 RETURN MADE UP TO 06/11/95; FULL LIST OF MEMBERS

View Document

27/11/9527 November 1995 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/95

View Document

30/11/9430 November 1994 RETURN MADE UP TO 06/11/94; FULL LIST OF MEMBERS

View Document

30/11/9430 November 1994 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/94

View Document

08/10/948 October 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

08/10/948 October 1994 S252 DISP LAYING ACC 23/09/94

View Document

02/12/932 December 1993 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/93

View Document

02/12/932 December 1993 RETURN MADE UP TO 06/11/93; FULL LIST OF MEMBERS

View Document

31/10/9331 October 1993 REGISTERED OFFICE CHANGED ON 31/10/93 FROM: VINES LANE DROITWICH WORCS WR9 8ND

View Document

17/11/9217 November 1992 RETURN MADE UP TO 06/11/92; FULL LIST OF MEMBERS

View Document

17/11/9217 November 1992 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/92

View Document

06/12/916 December 1991 RETURN MADE UP TO 06/11/91; FULL LIST OF MEMBERS

View Document

06/12/916 December 1991 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/91

View Document

11/12/9011 December 1990 RETURN MADE UP TO 05/11/90; FULL LIST OF MEMBERS

View Document

11/12/9011 December 1990 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/90

View Document

20/11/8920 November 1989 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/89

View Document

20/11/8920 November 1989 RETURN MADE UP TO 06/11/89; FULL LIST OF MEMBERS

View Document

08/02/898 February 1989 RETURN MADE UP TO 07/11/88; FULL LIST OF MEMBERS

View Document

08/02/898 February 1989 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/88

View Document

22/12/8722 December 1987 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/87

View Document

22/12/8722 December 1987 RETURN MADE UP TO 06/11/87; FULL LIST OF MEMBERS

View Document

12/01/8712 January 1987 COMPANY NAME CHANGED K S PIPELINE SUPPLIES (SCOTLAND) LIMITED CERTIFICATE ISSUED ON 12/01/87

View Document

25/11/8625 November 1986 RETURN MADE UP TO 07/11/86; FULL LIST OF MEMBERS

View Document

25/11/8625 November 1986 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/86

View Document

13/05/7113 May 1971 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/05/7110 May 1971 PARTICULARS OF MORTGAGE/CHARGE

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