- Company Overview for CENTRAL SPARES LTD (04910988)
- Filing history for CENTRAL SPARES LTD (04910988)
- People for CENTRAL SPARES LTD (04910988)
- Charges for CENTRAL SPARES LTD (04910988)
- More for CENTRAL SPARES LTD (04910988)
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
|
|
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
|
|
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
|
|
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 |