H R CENTRAL LIMITED

Company Documents

DateDescription
05/03/255 March 2025 Confirmation statement made on 2025-03-01 with no updates

View Document

02/10/242 October 2024 Total exemption full accounts made up to 2024-07-31

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

04/03/244 March 2024 Confirmation statement made on 2024-03-01 with no updates

View Document

25/02/2425 February 2024 Registered office address changed from Lane End House Manor Road Goring Reading RG8 9EB England to 1B Thames Court Thames Court Goring Reading Oxfordshire RG8 9AQ on 2024-02-25

View Document

06/12/236 December 2023 Total exemption full accounts made up to 2023-07-31

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

01/03/231 March 2023 Confirmation statement made on 2023-03-01 with no updates

View Document

12/10/2212 October 2022 Change of details for Mrs Rebecca Jane Woolmington as a person with significant control on 2022-10-12

View Document

06/10/226 October 2022 Total exemption full accounts made up to 2022-07-31

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

01/03/221 March 2022 Confirmation statement made on 2022-03-01 with no updates

View Document

08/12/218 December 2021 Total exemption full accounts made up to 2021-07-31

View Document

01/12/211 December 2021 Change of details for Mrs Rebecca Jane Woolmington as a person with significant control on 2019-06-07

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

01/03/201 March 2020 CONFIRMATION STATEMENT MADE ON 01/03/20, NO UPDATES

View Document

26/11/1926 November 2019 31/07/19 TOTAL EXEMPTION FULL

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

11/05/1911 May 2019 REGISTERED OFFICE CHANGED ON 11/05/2019 FROM 26 SPRINGHILL ROAD GORING ON THAMES OXFORDSHIRE RG8 0DA

View Document

01/03/191 March 2019 CONFIRMATION STATEMENT MADE ON 01/03/19, NO UPDATES

View Document

20/08/1820 August 2018 31/07/18 TOTAL EXEMPTION FULL

View Document

01/03/181 March 2018 CONFIRMATION STATEMENT MADE ON 01/03/18, NO UPDATES

View Document

01/03/181 March 2018 APPOINTMENT TERMINATED, SECRETARY MARK WOOLMINGTON

View Document

20/09/1720 September 2017 31/07/17 TOTAL EXEMPTION FULL

View Document

01/03/171 March 2017 CONFIRMATION STATEMENT MADE ON 01/03/17, WITH UPDATES

View Document

13/09/1613 September 2016 31/07/16 TOTAL EXEMPTION FULL

View Document

01/03/161 March 2016 Annual return made up to 1 March 2016 with full list of shareholders

View Document

17/09/1517 September 2015 31/07/15 TOTAL EXEMPTION FULL

View Document

02/03/152 March 2015 Annual return made up to 1 March 2015 with full list of shareholders

View Document

23/01/1523 January 2015 31/07/14 TOTAL EXEMPTION FULL

View Document

13/03/1413 March 2014 Annual return made up to 1 March 2014 with full list of shareholders

View Document

13/09/1313 September 2013 31/07/13 TOTAL EXEMPTION FULL

View Document

02/03/132 March 2013 Annual return made up to 1 March 2013 with full list of shareholders

View Document

12/10/1212 October 2012 31/07/12 TOTAL EXEMPTION FULL

View Document

14/03/1214 March 2012 Annual return made up to 1 March 2012 with full list of shareholders

View Document

01/11/111 November 2011 31/07/11 TOTAL EXEMPTION FULL

View Document

02/03/112 March 2011 Annual return made up to 1 March 2011 with full list of shareholders

View Document

11/10/1011 October 2010 31/07/10 TOTAL EXEMPTION FULL

View Document

01/03/101 March 2010 Annual return made up to 1 March 2010 with full list of shareholders

View Document

01/03/101 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS REBECCA JANE WOOLMINGTON / 01/03/2010

View Document

09/09/099 September 2009 31/07/09 TOTAL EXEMPTION FULL

View Document

19/03/0919 March 2009 COMPANY NAME CHANGED REBECCA WOOLMINGTON LIMITED CERTIFICATE ISSUED ON 23/03/09

View Document

03/03/093 March 2009 RETURN MADE UP TO 01/03/09; FULL LIST OF MEMBERS

View Document

14/10/0814 October 2008 31/07/08 TOTAL EXEMPTION FULL

View Document

10/03/0810 March 2008 RETURN MADE UP TO 01/03/08; FULL LIST OF MEMBERS

View Document

05/12/075 December 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/07

View Document

27/06/0727 June 2007 REGISTERED OFFICE CHANGED ON 27/06/07 FROM: ABACUS HOUSE HIGH STEET GORING-ON-THAMES RG8 9AR

View Document

11/04/0711 April 2007 RETURN MADE UP TO 01/03/07; FULL LIST OF MEMBERS

View Document

05/09/065 September 2006 ACC. REF. DATE EXTENDED FROM 31/03/07 TO 31/07/07

View Document

08/03/068 March 2006 SECRETARY RESIGNED

View Document

08/03/068 March 2006 DIRECTOR RESIGNED

View Document

07/03/067 March 2006 NEW SECRETARY APPOINTED

View Document

07/03/067 March 2006 NEW DIRECTOR APPOINTED

View Document

01/03/061 March 2006 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