Advanced company searchLink opens in new window

CENTRAL SUPPLIES (BRIERLEY HILL) LTD

Company number 02867452

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)
16 Aug 2019 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
15 Aug 2019 SH10 Particulars of variation of rights attached to shares
15 Aug 2019 SH08 Change of share class name or designation
13 Aug 2019 MR01 Registration of charge 028674520005, created on 5 August 2019
13 Aug 2019 MR01 Registration of charge 028674520006, created on 5 August 2019
12 Aug 2019 MR01 Registration of charge 028674520004, created on 5 August 2019
12 Aug 2019 MR04 Satisfaction of charge 3 in full
12 Aug 2019 MR04 Satisfaction of charge 2 in full
12 Aug 2019 MR04 Satisfaction of charge 1 in full
07 Aug 2019 AD01 Registered office address changed from Unit 2 Brook Park Saltbrook Road Cradley Halesowen West Midlands B63 2QU to Unit S3 Narvik Way Tyne Tunnel Trading Estate North Shields Tyne and Wear NE29 7XJ on 7 August 2019
07 Aug 2019 AP01 Appointment of Mr David Leonard Brind as a director on 5 August 2019
07 Aug 2019 AA01 Current accounting period extended from 31 December 2019 to 30 April 2020
07 Aug 2019 PSC02 Notification of Eden Farm Limited as a person with significant control on 5 August 2019
07 Aug 2019 PSC07 Cessation of Sean David Trow as a person with significant control on 5 August 2019
07 Aug 2019 PSC07 Cessation of David William Packham as a person with significant control on 5 August 2019
07 Aug 2019 AP03 Appointment of Ms Patricia Ada Rice as a secretary on 5 August 2019
07 Aug 2019 AP01 Appointment of Mr Ben Maxted as a director on 5 August 2019
07 Aug 2019 AP01 Appointment of Mr Paul Victor Young as a director on 5 August 2019
02 Apr 2019 AA Full accounts made up to 28 December 2018
31 Oct 2018 CS01 Confirmation statement made on 29 October 2018 with no updates
09 Apr 2018 AA Full accounts made up to 29 December 2017
13 Nov 2017 PSC04 Change of details for Mr Sean David Trow as a person with significant control on 4 May 2017
13 Nov 2017 CS01 Confirmation statement made on 29 October 2017 with no updates
05 May 2017 CH01 Director's details changed for Sean David Trow on 4 May 2017
20 Mar 2017 AA Full accounts made up to 30 December 2016