Date | Description |
2023-08-07 |
update accounts_last_madeup_date 2021-12-31 => 2022-12-31 |
2023-08-07 |
update accounts_next_due_date 2023-09-30 => 2024-09-30 |
2023-07-20 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/22 |
2023-01-25 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 25/01/23, WITH UPDATES |
2023-01-10 |
update statutory_documents RETURN OF PURCHASE OF OWN SHARES |
2022-12-09 |
update statutory_documents 23/11/22 STATEMENT OF CAPITAL GBP 94.5 |
2022-12-09 |
update statutory_documents 23/11/22 STATEMENT OF CAPITAL GBP 92.75 |
2022-11-30 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR CARL STALLWOOD |
2022-08-07 |
update accounts_last_madeup_date 2020-12-31 => 2021-12-31 |
2022-08-07 |
update accounts_next_due_date 2022-09-30 => 2023-09-30 |
2022-07-13 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/21 |
2022-03-22 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 16/02/22, WITH UPDATES |
2021-12-14 |
update statutory_documents 29/11/21 STATEMENT OF CAPITAL GBP 99.5 |
2021-08-07 |
update accounts_last_madeup_date 2019-12-31 => 2020-12-31 |
2021-08-07 |
update accounts_next_due_date 2021-09-30 => 2022-09-30 |
2021-07-21 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/20 |
2021-02-16 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 16/02/21, WITH UPDATES |
2021-02-03 |
update statutory_documents RETURN OF PURCHASE OF OWN SHARES |
2021-01-28 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 30/11/20, WITH UPDATES |
2021-01-28 |
update statutory_documents AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL |
2020-07-07 |
update account_category TOTAL EXEMPTION FULL => FULL |
2020-07-07 |
update accounts_last_madeup_date 2018-12-31 => 2019-12-31 |
2020-07-07 |
update accounts_next_due_date 2020-09-30 => 2021-09-30 |
2020-06-19 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/19 |
2019-12-09 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 30/11/19, NO UPDATES |
2019-07-26 |
delete source_ip 88.208.252.132 |
2019-07-26 |
insert source_ip 77.68.64.6 |
2019-07-26 |
update robots_txt_status www.centar.co.uk: 404 => 200 |
2019-03-07 |
update accounts_last_madeup_date 2017-12-31 => 2018-12-31 |
2019-03-07 |
update accounts_next_due_date 2019-09-30 => 2020-09-30 |
2019-02-27 |
update statutory_documents 31/12/18 TOTAL EXEMPTION FULL |
2018-12-03 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 30/11/18, NO UPDATES |
2018-04-24 |
update statutory_documents 01/09/17 STATEMENT OF CAPITAL GBP 96.50 |
2018-04-11 |
update statutory_documents RETURN OF PURCHASE OF OWN SHARES |
2018-04-07 |
update account_category UNAUDITED ABRIDGED => TOTAL EXEMPTION FULL |
2018-04-07 |
update accounts_last_madeup_date 2016-12-31 => 2017-12-31 |
2018-04-07 |
update accounts_next_due_date 2018-09-30 => 2019-09-30 |
2018-03-29 |
delete address Unit 7, Grove Business Park, Waltham Road, White Waltham, Maidenhead, Berkshire, SL6 3LW |
2018-03-29 |
delete phone 01628 829 111 |
2018-03-29 |
insert address Unit P Howland Road Industrial Estate, Howland Road, Thame, Oxfordshire OX9 3GQ |
2018-03-29 |
insert phone 01844 399 899 |
2018-03-20 |
update statutory_documents 31/12/17 TOTAL EXEMPTION FULL |
2017-12-05 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 30/11/17, NO UPDATES |
2017-08-09 |
delete address Unit 7, Grove Business Park, Waltham Road, White Waltham, Maidenhead, Berkshire, SL6 3TN |
2017-08-09 |
insert address Unit 7, Grove Business Park, Waltham Road, White Waltham, Maidenhead, Berkshire, SL6 3LW |
2017-04-26 |
update account_category TOTAL EXEMPTION SMALL => UNAUDITED ABRIDGED |
2017-04-26 |
update accounts_last_madeup_date 2015-12-31 => 2016-12-31 |
2017-04-26 |
update accounts_next_due_date 2017-09-30 => 2018-09-30 |
2017-03-23 |
update statutory_documents 31/12/16 UNAUDITED ABRIDGED |
2017-02-28 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL WELLINGTON / 27/02/2017 |
2017-02-28 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR CLIVE ALEXANDER JAMIESON / 27/02/2017 |
2017-02-27 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL WELLINGTON / 27/02/2017 |
2017-02-27 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL WELLINGTON / 27/02/2017 |
2017-02-27 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR CARL ANDREW STALLWOOD / 27/02/2017 |
2017-02-27 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR CLIVE ALEXANDER JAMIESON / 27/02/2017 |
2017-02-27 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN PETER GORDON / 27/02/2017 |
2016-12-02 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 30/11/16, WITH UPDATES |
2016-11-27 |
delete address End Field, Knowl Hill, Nr Reading
Berkshire RG10 9UR |
2016-11-27 |
delete phone 01628 826 025 |
2016-11-27 |
insert address Unit 7, Grove Business Park, Waltham Road, White Waltham, Maidenhead, Berkshire, SL6 3TN |
2016-05-12 |
update accounts_last_madeup_date 2014-12-31 => 2015-12-31 |
2016-05-12 |
update accounts_next_due_date 2016-09-30 => 2017-09-30 |
2016-03-22 |
update statutory_documents 31/12/15 TOTAL EXEMPTION SMALL |
2016-01-07 |
update returns_last_madeup_date 2014-12-16 => 2015-11-30 |
2016-01-07 |
update returns_next_due_date 2016-01-13 => 2016-12-28 |
2016-01-05 |
delete address Hones Yard, 1 Waverley Lane, Farnham, Surrey, GU9 8BB |
2016-01-05 |
insert address Winter Hill House, Marlow Reach, Station Approach, Marlow, Bucks. SL7 1NT |
2016-01-05 |
update statutory_documents DIRECTOR APPOINTED MR CARL ANDREW STALLWOOD |
2015-12-07 |
delete address THE GRANARY HONES YARD 1 WAVERLEY LANE FARNHAM SURREY GU9 8BB |
2015-12-07 |
insert address WINTERHILL HOUSE MARLOW REACH STATION APPROACH MARLOW BUCKINGHAMSHIRE SL7 1NT |
2015-12-07 |
update registered_address |
2015-12-07 |
update statutory_documents 30/11/15 FULL LIST |
2015-11-24 |
update statutory_documents REGISTERED OFFICE CHANGED ON 24/11/2015 FROM
THE GRANARY HONES YARD
1 WAVERLEY LANE
FARNHAM
SURREY
GU9 8BB |
2015-09-22 |
update statutory_documents 31/07/15 STATEMENT OF CAPITAL GBP 100096.50 |
2015-09-10 |
update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
2015-09-07 |
update accounts_last_madeup_date 2013-12-31 => 2014-12-31 |
2015-09-07 |
update accounts_next_due_date 2015-09-30 => 2016-09-30 |
2015-08-20 |
update statutory_documents 31/12/14 TOTAL EXEMPTION SMALL |
2015-01-07 |
update returns_last_madeup_date 2013-12-16 => 2014-12-16 |
2015-01-07 |
update returns_next_due_date 2015-01-13 => 2016-01-13 |
2014-12-17 |
update statutory_documents 16/12/14 FULL LIST |
2014-04-07 |
update accounts_last_madeup_date 2012-12-31 => 2013-12-31 |
2014-04-07 |
update accounts_next_due_date 2014-09-30 => 2015-09-30 |
2014-03-07 |
update statutory_documents 31/12/13 TOTAL EXEMPTION SMALL |
2014-02-07 |
delete address THE GRANARY HONES YARD 1 WAVERLEY LANE FARNHAM SURREY UNITED KINGDOM GU9 8BB |
2014-02-07 |
insert address THE GRANARY HONES YARD 1 WAVERLEY LANE FARNHAM SURREY GU9 8BB |
2014-02-07 |
update registered_address |
2014-02-07 |
update returns_last_madeup_date 2012-12-16 => 2013-12-16 |
2014-02-07 |
update returns_next_due_date 2014-01-13 => 2015-01-13 |
2014-01-09 |
update statutory_documents 16/12/13 FULL LIST |
2014-01-09 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JOHN PETER GORDON / 02/04/2012 |
2013-09-18 |
update statutory_documents AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL |
2013-09-18 |
update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
2013-09-18 |
update statutory_documents 16/07/13 STATEMENT OF CAPITAL GBP 200041.50 |
2013-09-18 |
update statutory_documents RETURN OF PURCHASE OF OWN SHARES |
2013-09-18 |
update statutory_documents 18/09/13 STATEMENT OF CAPITAL GBP 200040.50 |
2013-06-25 |
update account_category NO ACCOUNTS FILED => TOTAL EXEMPTION SMALL |
2013-06-25 |
update accounts_last_madeup_date null => 2012-12-31 |
2013-06-25 |
update accounts_next_due_date 2013-09-16 => 2014-09-30 |
2013-06-24 |
insert sic_code 42110 - Construction of roads and motorways |
2013-06-24 |
update returns_last_madeup_date null => 2012-12-16 |
2013-06-24 |
update returns_next_due_date 2013-01-13 => 2014-01-13 |
2013-03-18 |
update statutory_documents 31/12/12 TOTAL EXEMPTION SMALL |
2013-01-09 |
update statutory_documents 16/12/12 FULL LIST |
2012-12-20 |
update statutory_documents DIRECTOR APPOINTED MR CLIVE ALEXANDER JAMIESON |
2012-04-05 |
update statutory_documents DIRECTOR APPOINTED JOHN PETER GORDON |
2012-04-05 |
update statutory_documents THE ORDINARY SHARE OF £1 IN ISSUE BE AND IS HEREBY CONVERTED INTO 100 ORDINARY SHARES OF £0..01 EACH/APPOINTMENT OF DIRECTOR/SHARES SUBDIVIDED 02/04/2012 |
2012-04-05 |
update statutory_documents 02/04/12 STATEMENT OF CAPITAL GBP 204076.00 |
2012-04-05 |
update statutory_documents SUB-DIVISION
02/04/12 |
2011-12-16 |
update statutory_documents CERTIFICATE OF INCORPORATION
GENERAL COMPANY DETAILS & STATEMENTS OF;
OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |