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)
14 Feb 2005 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
14 Feb 2005 88(2)R Ad 04/02/05--------- £ si 200000@1=200000 £ ic 1/200001
14 Feb 2005 123 Nc inc already adjusted 04/02/05
14 Feb 2005 RESOLUTIONS Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
14 Feb 2005 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
13 Oct 2004 363s Return made up to 25/09/04; full list of members
  • 363(288) ‐ Director's particulars changed
18 Aug 2004 288b Director resigned
13 Jul 2004 225 Accounting reference date extended from 30/09/04 to 31/10/04
22 Mar 2004 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
02 Feb 2004 88(2)R Ad 19/12/03--------- £ si 150000@1=150000 £ ic 1/150001
02 Feb 2004 123 Nc inc already adjusted 19/12/03
02 Feb 2004 RESOLUTIONS Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
02 Feb 2004 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
30 Jan 2004 288b Director resigned
30 Jan 2004 288b Secretary resigned
22 Jan 2004 395 Particulars of mortgage/charge
21 Jan 2004 287 Registered office changed on 21/01/04 from: 1 georges square, bath street, bristol, BS1 6BA
06 Jan 2004 288a New director appointed
06 Jan 2004 288a New director appointed
06 Jan 2004 288a New director appointed
06 Jan 2004 288a New secretary appointed
30 Dec 2003 CERTNM Company name changed st james parade (33) LIMITED\certificate issued on 30/12/03
10 Dec 2003 395 Particulars of mortgage/charge
25 Sep 2003 NEWINC Incorporation