CENTRAL POLISHING SUPPLY CO. LIMITED
Company number 01685316
- Company Overview for CENTRAL POLISHING SUPPLY CO. LIMITED (01685316)
- Filing history for CENTRAL POLISHING SUPPLY CO. LIMITED (01685316)
- People for CENTRAL POLISHING SUPPLY CO. LIMITED (01685316)
- Charges for CENTRAL POLISHING SUPPLY CO. LIMITED (01685316)
- More for CENTRAL POLISHING SUPPLY CO. LIMITED (01685316)
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) |
---|---|---|---|
24 Aug 2024 | CS01 | Confirmation statement made on 24 August 2024 with no updates | |
27 Jun 2024 | AA | Micro company accounts made up to 31 January 2024 | |
03 Oct 2023 | AA | Micro company accounts made up to 31 January 2023 | |
25 Aug 2023 | CS01 | Confirmation statement made on 24 August 2023 with no updates | |
18 Oct 2022 | AA | Micro company accounts made up to 31 January 2022 | |
24 Aug 2022 | CS01 | Confirmation statement made on 24 August 2022 with no updates | |
24 Nov 2021 | MR04 | Satisfaction of charge 1 in full | |
23 Nov 2021 | AA | Micro company accounts made up to 31 January 2021 | |
07 Sep 2021 | CS01 | Confirmation statement made on 24 August 2021 with no updates | |
03 Feb 2021 | AA | Audit exemption subsidiary accounts made up to 31 January 2020 | |
03 Feb 2021 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/01/20 | |
03 Feb 2021 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/01/20 | |
03 Feb 2021 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/01/20 | |
27 Nov 2020 | AD01 | Registered office address changed from Unit 4 Carlyon Road Carlyon Road Atherstone Warwickshire CV9 1JE to PO Box Pno Box 29 Langton House Regent Road Bootle L20 1BL on 27 November 2020 | |
12 Sep 2020 | CS01 | Confirmation statement made on 24 August 2020 with no updates | |
04 Sep 2019 | CS01 | Confirmation statement made on 24 August 2019 with updates | |
13 Aug 2019 | AA | Micro company accounts made up to 31 January 2019 | |
16 Mar 2019 | PSC02 | Notification of Lloyd & Jones Engineers Ltd as a person with significant control on 7 September 2018 | |
20 Dec 2018 | AP03 | Appointment of Mrs Carol Birch as a secretary on 10 December 2018 | |
20 Dec 2018 | AP01 | Appointment of Mr Jonathon Douglas Birch as a director on 10 December 2018 | |
20 Dec 2018 | TM01 | Termination of appointment of Keith Bernard Roberts as a director on 10 December 2018 | |
20 Dec 2018 | TM02 | Termination of appointment of Eunice Kathleen Roberts as a secretary on 10 December 2018 | |
20 Dec 2018 | PSC07 | Cessation of Keith Bernard Roberts as a person with significant control on 7 July 2018 | |
05 Sep 2018 | CS01 | Confirmation statement made on 24 August 2018 with no updates | |
22 Aug 2018 | AA01 | Current accounting period extended from 31 July 2018 to 31 January 2019 |