Advanced company searchLink opens in new window

CENTRAL ENGLAND SUPPLIES LTD

Company number 04358938

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)
10 Jan 2011 AP01 Appointment of John Peter Carter as a director
07 Jan 2011 AP01 Appointment of Geoffrey Ian Cooper as a director
06 Jan 2011 AP01 Appointment of Paul Nigel Hampden Smith as a director
06 Jan 2011 AA01 Previous accounting period shortened from 31 March 2011 to 31 December 2010
05 May 2010 AA Accounts for a dormant company made up to 31 March 2010
02 Feb 2010 AR01 Annual return made up to 23 January 2010 with full list of shareholders
27 Oct 2009 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
06 Oct 2009 CH03 Secretary's details changed for Ute Suse Ball on 1 October 2009
05 Oct 2009 CH01 Director's details changed for Gavin Slark on 1 October 2009
05 Oct 2009 CH01 Director's details changed for John Roderick Murray on 1 October 2009
29 Jun 2009 AA Full accounts made up to 31 March 2009
23 Jan 2009 363a Return made up to 23/01/09; full list of members
15 Aug 2008 AA Full accounts made up to 31 March 2008
24 Jan 2008 363a Return made up to 23/01/08; full list of members
29 Nov 2007 288b Director resigned
29 Nov 2007 288b Director resigned
26 Oct 2007 AA Full accounts made up to 31 March 2007
09 Jul 2007 155(6)b Declaration of assistance for shares acquisition
02 Feb 2007 288a New secretary appointed
02 Feb 2007 288b Secretary resigned
31 Jan 2007 363a Return made up to 23/01/07; full list of members
06 Dec 2006 288b Secretary resigned;director resigned
06 Dec 2006 288a New secretary appointed
19 Jul 2006 288a New director appointed
13 Jun 2006 288a New director appointed