Advanced company searchLink opens in new window

CENTRAL SPARES LTD

Company number 04910988

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)
03 Aug 2016 TM01 Termination of appointment of Yuji Nishiyama as a director on 31 March 2016
09 May 2016 AP03 Appointment of Mr Kevin Gissing as a secretary on 1 April 2016
09 May 2016 TM02 Termination of appointment of John Harold Sorby as a secretary on 1 April 2016
09 May 2016 AP01 Appointment of Mr Susumu Wakamori as a director on 1 April 2016
09 May 2016 AP01 Appointment of Mr Stephen Charles Constable as a director on 31 March 2016
09 May 2016 TM01 Termination of appointment of Andrew Paul Cole as a director on 6 April 2016
08 Oct 2015 AR01 Annual return made up to 13 September 2015 with full list of shareholders
Statement of capital on 2015-10-08
  • GBP 240,001
28 Aug 2015 TM02 Termination of appointment of Roy Emlyn Price as a secretary on 5 August 2015
28 Aug 2015 AP03 Appointment of Mr John Harold Sorby as a secretary on 5 August 2015
28 Aug 2015 AP01 Appointment of Yuji Nishiyama as a director on 5 August 2015
28 Aug 2015 AP01 Appointment of Fumiaki Kokado as a director on 5 August 2015
28 Aug 2015 AP01 Appointment of Yoshinari Ishii as a director on 5 August 2015
28 Aug 2015 AP01 Appointment of Mr David Andrew Fox as a director on 5 August 2015
28 Aug 2015 AA01 Current accounting period extended from 31 October 2015 to 31 March 2016
28 Aug 2015 AD01 Registered office address changed from , Brook Road, Wimborne, Dorset, BH21 2BH to 25-35 Sadler Road Lincoln Lincolnshire LN6 3XJ on 28 August 2015
28 Aug 2015 TM01 Termination of appointment of Jacqueline Barbara Gay Brooks as a director on 5 August 2015
28 Aug 2015 TM01 Termination of appointment of David John Brooks as a director on 5 August 2015
23 Jun 2015 AA Total exemption small company accounts made up to 31 October 2014
07 Oct 2014 AR01 Annual return made up to 13 September 2014 with full list of shareholders
Statement of capital on 2014-10-07
  • GBP 240,001
02 May 2014 AD02 Register inspection address has been changed
29 Apr 2014 AA Total exemption small company accounts made up to 31 October 2013
25 Oct 2013 AR01 Annual return made up to 13 September 2013 with full list of shareholders
Statement of capital on 2013-10-25
  • GBP 240,001
06 Feb 2013 AA Total exemption small company accounts made up to 31 October 2012
09 Oct 2012 AR01 Annual return made up to 13 September 2012 with full list of shareholders
02 Aug 2012 AA Total exemption small company accounts made up to 31 October 2011