Advanced company searchLink opens in new window

CENTURY EMPORIUM (BROADWAY) LIMITED

Company number 01375695

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
30 Jan 2014 AR01 Annual return made up to 31 December 2013 with full list of shareholders
Statement of capital on 2014-01-30
  • GBP 16,003
29 Jan 2014 TM01 Termination of appointment of Amman Rudki as a director on 1 December 2013
31 Oct 2013 AA Total exemption small company accounts made up to 31 January 2013
22 Jan 2013 AR01 Annual return made up to 31 December 2012 with full list of shareholders
30 Apr 2012 AR01 Annual return made up to 31 December 2011 with full list of shareholders
30 Apr 2012 AD01 Registered office address changed from Grenville Court Britwell Road Burnham Buckinghamshire SL1 8DF England on 30 April 2012
25 Apr 2012 AA Total exemption full accounts made up to 31 January 2012
25 Apr 2012 AAMD Amended accounts made up to 31 January 2011
04 Jan 2012 AA Total exemption small company accounts made up to 31 January 2011
01 Nov 2011 AP01 Appointment of Mr Ammit Vinod Rudki as a director on 1 May 2011
01 Nov 2011 AP01 Appointment of Mr Amman Rudki as a director on 1 May 2011
22 Mar 2011 AR01 Annual return made up to 31 December 2010 with full list of shareholders
10 Feb 2011 SH03 Purchase of own shares.
09 Feb 2011 SH01 Statement of capital following an allotment of shares on 31 October 2010
  • GBP 16,003
13 Jan 2011 RESOLUTIONS Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
01 Dec 2010 AA Total exemption small company accounts made up to 31 January 2010
02 Nov 2010 AD01 Registered office address changed from 4-6 the Broadway Southall Middlesex UB1 1PS on 2 November 2010
29 Apr 2010 AA01 Previous accounting period extended from 31 July 2009 to 31 January 2010
28 Jan 2010 AR01 Annual return made up to 31 December 2009 with full list of shareholders
28 Jan 2010 CH01 Director's details changed for Mrs Sarita Rudki on 28 January 2010
27 Apr 2009 AA Total exemption small company accounts made up to 31 July 2008
31 Mar 2009 395 Particulars of a mortgage or charge / charge no: 7
20 Mar 2009 363a Return made up to 31/12/08; full list of members
13 Mar 2009 288b Appointment terminated director veena rudki
13 Mar 2009 288b Appointment terminated director shalta rudki