CENTRAL CONTRACTS (S-O-T) LIMITED

Company Documents

DateDescription
16/07/2516 July 2025 NewDirector's details changed for Mr Michael Stuart Lloyd on 2025-07-16

View Document

16/07/2516 July 2025 NewChange of details for Mr Michael Stuart Lloyd as a person with significant control on 2025-07-16

View Document

27/05/2527 May 2025 NewConfirmation statement made on 2025-05-26 with updates

View Document

23/01/2523 January 2025 Appointment of Miss Bronwyn Jayne Powell as a director on 2025-01-21

View Document

22/01/2522 January 2025 Appointment of Amie Lloyd as a director on 2025-01-21

View Document

10/12/2410 December 2024 Resolutions

View Document

09/12/249 December 2024 Memorandum and Articles of Association

View Document

05/12/245 December 2024 Statement of capital following an allotment of shares on 2024-12-04

View Document

03/09/243 September 2024 Total exemption full accounts made up to 2024-01-31

View Document

31/05/2431 May 2024 Confirmation statement made on 2024-05-26 with no updates

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

08/09/238 September 2023 Total exemption full accounts made up to 2023-01-31

View Document

31/05/2331 May 2023 Confirmation statement made on 2023-05-26 with no updates

View Document

09/02/239 February 2023 Appointment of Mr Timothy Alcock as a director on 2023-02-09

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

16/09/2216 September 2022 Total exemption full accounts made up to 2022-01-31

View Document

14/09/2214 September 2022 Director's details changed for Mr Gareth Marc Lunson Roberts on 2022-08-30

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

15/12/2115 December 2021 Statement of capital following an allotment of shares on 2021-10-19

View Document

07/12/217 December 2021 Statement of capital following an allotment of shares on 2021-10-19

View Document

02/11/212 November 2021 Resolutions

View Document

02/11/212 November 2021 Resolutions

View Document

02/11/212 November 2021 Resolutions

View Document

26/07/2126 July 2021 Total exemption full accounts made up to 2021-01-31

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

06/08/206 August 2020 31/01/20 TOTAL EXEMPTION FULL

View Document

26/05/2026 May 2020 CONFIRMATION STATEMENT MADE ON 26/05/20, WITH UPDATES

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

13/01/2013 January 2020 DIRECTOR APPOINTED MR GARETH MARC LUNSON ROBERTS

View Document

16/12/1916 December 2019 26/11/19 STATEMENT OF CAPITAL GBP 615.79

View Document

05/12/195 December 2019 ADOPT ARTICLES 26/11/2019

View Document

05/12/195 December 2019 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

04/12/194 December 2019 SUB-DIVISION 26/11/19

View Document

04/12/194 December 2019 26/11/19 STATEMENT OF CAPITAL GBP 600

View Document

04/11/194 November 2019 CONFIRMATION STATEMENT MADE ON 22/09/19, WITH UPDATES

View Document

19/07/1919 July 2019 31/01/19 TOTAL EXEMPTION FULL

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

27/09/1827 September 2018 CONFIRMATION STATEMENT MADE ON 22/09/18, NO UPDATES

View Document

24/07/1824 July 2018 31/01/18 TOTAL EXEMPTION FULL

View Document

28/09/1728 September 2017 CONFIRMATION STATEMENT MADE ON 22/09/17, NO UPDATES

View Document

27/09/1727 September 2017 31/01/17 TOTAL EXEMPTION FULL

View Document

31/10/1631 October 2016 CONFIRMATION STATEMENT MADE ON 22/09/16, WITH UPDATES

View Document

12/05/1612 May 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

10/02/1610 February 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR BRYNLEY JONES / 28/01/2016

View Document

22/09/1522 September 2015 22/09/15 NO CHANGES

View Document

06/07/156 July 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

14/10/1414 October 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

09/10/149 October 2014 Annual return made up to 22 September 2014 with full list of shareholders

View Document

19/12/1319 December 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR BRYNLEY JONES / 12/12/2013

View Document

25/09/1325 September 2013 Annual return made up to 22 September 2013 with full list of shareholders

View Document

10/09/1310 September 2013 REGISTERED OFFICE CHANGED ON 10/09/2013 FROM CENTRAL HOUSE TRENTHAM BUSINESS QUARTER BELLRINGER ROAD TRENTHAM, STOKE ON TRENT STAFFORDSHIRE ST4 8GB ENGLAND

View Document

20/06/1320 June 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

09/04/139 April 2013 DIRECTOR APPOINTED MR BRYNLEY JONES

View Document

16/01/1316 January 2013 ADOPT ARTICLES 21/11/2012

View Document

21/11/1221 November 2012 Annual return made up to 22 September 2012 with full list of shareholders

View Document

31/10/1231 October 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

03/10/123 October 2012 20/09/12 STATEMENT OF CAPITAL GBP 12

View Document

12/06/1212 June 2012 INC SHARE CAP 04/11/2011

View Document

30/09/1130 September 2011 Annual return made up to 22 September 2011 with full list of shareholders

View Document

26/04/1126 April 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

28/10/1028 October 2010 Annual return made up to 22 September 2010 with full list of shareholders

View Document

28/09/1028 September 2010 VARYING SHARE RIGHTS AND NAMES

View Document

22/09/1022 September 2010 11/08/10 STATEMENT OF CAPITAL GBP 10

View Document

26/04/1026 April 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

20/11/0920 November 2009 Annual accounts small company total exemption made up to 31 January 2009

View Document

07/10/097 October 2009 Annual return made up to 22 September 2009 with full list of shareholders

View Document

27/11/0827 November 2008 RETURN MADE UP TO 22/09/08; FULL LIST OF MEMBERS

View Document

18/11/0818 November 2008 SECRETARY APPOINTED MICHAEL STUART LLOYD

View Document

12/11/0812 November 2008 Annual accounts small company total exemption made up to 31 January 2008

View Document

12/11/0812 November 2008 APPOINTMENT TERMINATED SECRETARY SIMON ATHERTON

View Document

22/04/0822 April 2008 REGISTERED OFFICE CHANGED ON 22/04/2008 FROM THE TOLLGATE RIPON ROAD STOKE ON TRENT STAFFORDSHIRE ST3 3BS

View Document

07/02/087 February 2008 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/10/0725 October 2007 RETURN MADE UP TO 22/09/07; NO CHANGE OF MEMBERS

View Document

14/09/0714 September 2007 ACC. REF. DATE EXTENDED FROM 31/10/07 TO 31/01/08

View Document

30/08/0730 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06

View Document

10/11/0610 November 2006 RETURN MADE UP TO 22/09/06; FULL LIST OF MEMBERS

View Document

15/08/0615 August 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05

View Document

20/10/0520 October 2005 RETURN MADE UP TO 22/09/05; FULL LIST OF MEMBERS

View Document

22/08/0522 August 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04

View Document

28/09/0428 September 2004 RETURN MADE UP TO 22/09/04; FULL LIST OF MEMBERS

View Document

25/08/0425 August 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/03

View Document

09/06/049 June 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

15/10/0315 October 2003 RETURN MADE UP TO 22/09/03; FULL LIST OF MEMBERS

View Document

06/09/036 September 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/02

View Document

13/08/0313 August 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

01/10/021 October 2002 RETURN MADE UP TO 22/09/02; FULL LIST OF MEMBERS

View Document

15/08/0215 August 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/01

View Document

06/02/026 February 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

28/09/0128 September 2001 RETURN MADE UP TO 22/09/01; FULL LIST OF MEMBERS

View Document

20/07/0120 July 2001 REGISTERED OFFICE CHANGED ON 20/07/01 FROM: CENTRAL HOUSE IMEX TECHNOLOGY PA TRENTHAM LAKES SOUTH STOKE ON TRENT STAFFORDSHIRE ST4 8JF

View Document

20/07/0120 July 2001 SECRETARY'S PARTICULARS CHANGED

View Document

30/01/0130 January 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/00

View Document

26/09/0026 September 2000 RETURN MADE UP TO 22/09/00; FULL LIST OF MEMBERS

View Document

22/02/0022 February 2000 AUDITOR'S RESIGNATION

View Document

24/01/0024 January 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/99

View Document

04/01/004 January 2000 SECRETARY RESIGNED

View Document

04/01/004 January 2000 NEW SECRETARY APPOINTED

View Document

13/10/9913 October 1999 RETURN MADE UP TO 22/09/99; FULL LIST OF MEMBERS

View Document

13/09/9913 September 1999 NC INC ALREADY ADJUSTED 22/04/99

View Document

13/09/9913 September 1999 £ NC 1000/2000 22/04/99

View Document

05/08/995 August 1999 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

05/08/995 August 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

04/06/994 June 1999 ACC. REF. DATE EXTENDED FROM 30/09/99 TO 31/10/99

View Document

10/04/9910 April 1999 REGISTERED OFFICE CHANGED ON 10/04/99 FROM: 22 BLENHEIM TERRACE ST JOHNS WOOD LONDON NW8 0EB

View Document

27/11/9827 November 1998 NEW DIRECTOR APPOINTED

View Document

27/11/9827 November 1998 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

24/09/9824 September 1998 SECRETARY RESIGNED

View Document

24/09/9824 September 1998 REGISTERED OFFICE CHANGED ON 24/09/98 FROM: SOMERSET HOUSE TEMPLE STREET BIRMINGHAM B2 5DN

View Document

24/09/9824 September 1998 DIRECTOR RESIGNED

View Document

22/09/9822 September 1998 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