CENGROUP - History of Changes


DateDescription
2024-03-14 delete source_ip 178.62.104.137
2024-03-14 insert source_ip 88.208.252.9
2023-10-30 update statutory_documents CONFIRMATION STATEMENT MADE ON 16/10/23, NO UPDATES
2023-10-07 update accounts_last_madeup_date 2021-12-31 => 2022-12-31
2023-10-07 update accounts_next_due_date 2023-09-30 => 2024-09-30
2023-09-27 update statutory_documents 31/12/22 TOTAL EXEMPTION FULL
2023-04-03 delete source_ip 69.16.249.58
2023-04-03 insert source_ip 178.62.104.137
2023-04-03 update robots_txt_status www.cengroup.co.uk: 404 => 200
2022-11-19 update statutory_documents CONFIRMATION STATEMENT MADE ON 16/10/22, NO UPDATES
2022-07-07 update accounts_last_madeup_date 2020-12-31 => 2021-12-31
2022-07-07 update accounts_next_due_date 2022-09-30 => 2023-09-30
2022-06-09 update statutory_documents 31/12/21 TOTAL EXEMPTION FULL
2022-04-19 delete source_ip 31.170.123.172
2022-04-19 insert source_ip 69.16.249.58
2022-02-22 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR GEOFFREY ADAM CROSS / 22/02/2022
2022-02-22 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN DAVID CROSS / 22/02/2022
2022-02-22 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR GEOFFREY ADAM CROSS / 01/07/2019
2022-02-22 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR STEPHEN DAVID CROSS / 01/07/2019
2021-12-07 delete sic_code 49319 - Other urban, suburban or metropolitan passenger land transport (not underground, metro or similar)
2021-10-18 update statutory_documents CONFIRMATION STATEMENT MADE ON 16/10/21, WITH UPDATES
2021-06-07 update accounts_last_madeup_date 2019-12-31 => 2020-12-31
2021-06-07 update accounts_next_due_date 2021-09-30 => 2022-09-30
2021-05-04 update statutory_documents 31/12/20 TOTAL EXEMPTION FULL
2020-10-19 update statutory_documents CONFIRMATION STATEMENT MADE ON 16/10/20, NO UPDATES
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
2020-06-10 update statutory_documents 31/12/19 TOTAL EXEMPTION FULL
2019-11-07 delete sic_code 47990 - Other retail sale not in stores, stalls or markets
2019-11-07 insert sic_code 62090 - Other information technology service activities
2019-11-07 insert sic_code 80200 - Security systems service activities
2019-10-16 update statutory_documents CONFIRMATION STATEMENT MADE ON 16/10/19, WITH UPDATES
2019-10-07 update accounts_last_madeup_date 2017-12-31 => 2018-12-31
2019-10-07 update accounts_next_due_date 2019-09-30 => 2020-09-30
2019-09-25 update statutory_documents 31/12/18 TOTAL EXEMPTION FULL
2019-05-14 update statutory_documents CONFIRMATION STATEMENT MADE ON 06/05/19, NO UPDATES
2019-05-07 update accounts_last_madeup_date 2017-05-31 => 2017-12-31
2019-05-07 update accounts_next_due_date 2019-04-30 => 2019-09-30
2019-04-28 delete address 14a Tamebridge Industrial Estate, Aldridge Road, Birmingham, B42 2TX
2019-04-28 insert address 19 Amber Business Village, Amber Close, Tamworth, Staffordshire, B77 4RP
2019-04-28 update primary_contact 14a Tamebridge Industrial Estate, Aldridge Road, Birmingham, B42 2TX => 19 Amber Business Village, Amber Close, Tamworth, Staffordshire, B77 4RP
2019-04-12 update statutory_documents 31/12/17 TOTAL EXEMPTION FULL
2019-02-07 delete address 14A TAMEBRIDGE INDUSTRIAL ESTATE ALDRIDGE ROAD BIRMINGHAM B42 2TX
2019-02-07 insert address 19 AMBER BUSINESS VILLAGE AMBER CLOSE TAMWORTH STAFFORDSHIRE ENGLAND B77 4RP
2019-02-07 update account_ref_month 5 => 12
2019-02-07 update accounts_next_due_date 2019-02-28 => 2019-04-30
2019-02-07 update registered_address
2019-01-30 update statutory_documents CURRSHO FROM 31/05/2018 TO 31/12/2017
2019-01-07 update statutory_documents REGISTERED OFFICE CHANGED ON 07/01/2019 FROM 19 AMBER BUSINESS VILLAGE AMBER CLOSE AMINGTON TAMWORTH STAFFORDSHIRE B77 4RP ENGLAND
2019-01-06 update statutory_documents REGISTERED OFFICE CHANGED ON 06/01/2019 FROM 14A TAMEBRIDGE INDUSTRIAL ESTATE ALDRIDGE ROAD BIRMINGHAM B42 2TX
2018-05-08 update statutory_documents CONFIRMATION STATEMENT MADE ON 06/05/18, WITH UPDATES
2018-03-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2018-03-07 update accounts_last_madeup_date 2016-05-31 => 2017-05-31
2018-03-07 update accounts_next_due_date 2018-02-28 => 2019-02-28
2018-02-23 update statutory_documents 31/05/17 TOTAL EXEMPTION FULL
2017-06-30 update website_status IndexPageFetchError => OK
2017-06-30 delete source_ip 88.208.252.9
2017-06-30 insert source_ip 31.170.123.172
2017-05-08 update statutory_documents CONFIRMATION STATEMENT MADE ON 06/05/17, WITH UPDATES
2017-01-11 update website_status OK => IndexPageFetchError
2016-12-19 update accounts_last_madeup_date 2015-05-31 => 2016-05-31
2016-12-19 update accounts_next_due_date 2017-02-28 => 2018-02-28
2016-11-25 update statutory_documents 31/05/16 TOTAL EXEMPTION SMALL
2016-07-07 update returns_last_madeup_date 2015-05-06 => 2016-05-06
2016-07-07 update returns_next_due_date 2016-06-03 => 2017-06-03
2016-06-03 update statutory_documents 06/05/16 FULL LIST
2016-01-22 update statutory_documents SECOND FILING WITH MUD 06/05/15 FOR FORM AR01
2016-01-07 update accounts_last_madeup_date 2014-05-31 => 2015-05-31
2016-01-07 update accounts_next_due_date 2016-02-29 => 2017-02-28
2015-12-18 update statutory_documents 31/05/15 TOTAL EXEMPTION SMALL
2015-06-07 delete address UNIT 14A TAMEBRIDGE INDUSTRIAL ESTATE PERRY BARR BIRMINGHAM WEST MIDLANDS B42 2TX
2015-06-07 insert address 14A TAMEBRIDGE INDUSTRIAL ESTATE ALDRIDGE ROAD BIRMINGHAM B42 2TX
2015-06-07 update registered_address
2015-06-07 update returns_last_madeup_date 2014-05-06 => 2015-05-06
2015-06-07 update returns_next_due_date 2015-06-03 => 2016-06-03
2015-05-17 update statutory_documents REGISTERED OFFICE CHANGED ON 17/05/2015 FROM, UNIT 14A TAMEBRIDGE INDUSTRIAL ESTATE, PERRY BARR, BIRMINGHAM, WEST MIDLANDS, B42 2TX
2015-05-17 update statutory_documents 06/05/15 FULL LIST
2015-03-05 update statutory_documents ADOPT ARTICLES 01/06/2014
2015-02-07 update accounts_last_madeup_date 2013-05-31 => 2014-05-31
2015-02-07 update accounts_next_due_date 2015-02-28 => 2016-02-29
2015-01-16 update statutory_documents 31/05/14 TOTAL EXEMPTION SMALL
2014-07-16 delete source_ip 213.171.195.53
2014-07-16 insert source_ip 88.208.252.9
2014-06-07 delete address UNIT 14A TAMEBRIDGE INDUSTRIAL ESTATE PERRY BARR BIRMINGHAM WEST MIDLANDS UNITED KINGDOM B42 2TX
2014-06-07 insert address UNIT 14A TAMEBRIDGE INDUSTRIAL ESTATE PERRY BARR BIRMINGHAM WEST MIDLANDS B42 2TX
2014-06-07 update registered_address
2014-06-07 update returns_last_madeup_date 2013-05-06 => 2014-05-06
2014-06-07 update returns_next_due_date 2014-06-03 => 2015-06-03
2014-05-16 update statutory_documents 06/05/14 FULL LIST
2014-01-07 update accounts_last_madeup_date 2012-05-31 => 2013-05-31
2014-01-07 update accounts_next_due_date 2014-02-28 => 2015-02-28
2013-12-10 update statutory_documents 31/05/13 TOTAL EXEMPTION SMALL
2013-06-26 update returns_last_madeup_date 2012-05-06 => 2013-05-06
2013-06-26 update returns_next_due_date 2013-06-03 => 2014-06-03
2013-06-22 update accounts_last_madeup_date 2011-05-31 => 2012-05-31
2013-06-22 update accounts_next_due_date 2013-02-28 => 2014-02-28
2013-05-29 update statutory_documents 06/05/13 FULL LIST
2012-09-21 update statutory_documents 31/05/12 TOTAL EXEMPTION SMALL
2012-05-09 update statutory_documents 06/05/12 FULL LIST
2012-05-09 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR GEOFFREY ADAM CROSS / 06/05/2012
2012-05-09 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN DAVID CROSS / 06/05/2012
2012-05-09 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MR GEOFFREY ADAM CROSS / 06/05/2012
2011-10-19 update statutory_documents 31/05/11 TOTAL EXEMPTION SMALL
2011-06-16 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2011-05-12 update statutory_documents 06/05/11 FULL LIST
2011-05-12 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN DAVID CROSS / 06/05/2011
2011-03-01 update statutory_documents 31/05/10 TOTAL EXEMPTION FULL
2010-07-13 update statutory_documents REGISTERED OFFICE CHANGED ON 13/07/2010 FROM, 177 NEW TOWN ROW, NEWTOWN, BIRMINGHAM, WEST MIDLANDS, B6 4QZ
2010-05-20 update statutory_documents 06/05/10 FULL LIST
2010-05-20 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / GEOFFREY ADAM CROSS / 06/05/2010
2010-01-27 update statutory_documents SECRETARY APPOINTED MR GEOFFREY ADAM CROSS
2010-01-27 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN DAVID CROSS / 27/01/2010
2010-01-27 update statutory_documents APPOINTMENT TERMINATED, SECRETARY STEPHEN CROSS
2009-10-27 update statutory_documents 31/05/09 TOTAL EXEMPTION FULL
2009-05-14 update statutory_documents RETURN MADE UP TO 06/05/09; FULL LIST OF MEMBERS
2008-12-11 update statutory_documents COMPANY NAME CHANGED CENTRAL BUSES LIMITED CERTIFICATE ISSUED ON 12/12/08
2008-10-02 update statutory_documents 31/05/08 TOTAL EXEMPTION SMALL
2008-09-30 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / GEOFFREY CROSS / 26/09/2008
2008-05-20 update statutory_documents RETURN MADE UP TO 06/05/08; FULL LIST OF MEMBERS
2007-11-26 update statutory_documents REGISTERED OFFICE CHANGED ON 26/11/07 FROM: 1 HOLT COURT, ASTON SCIENCE PARK, BIRMINGHAM, WEST MIDLANDS, B7 4EJ
2007-09-10 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/07
2007-05-15 update statutory_documents RETURN MADE UP TO 06/05/07; FULL LIST OF MEMBERS
2006-10-17 update statutory_documents REGISTERED OFFICE CHANGED ON 17/10/06 FROM: 1 THE SPINNEY, LITTLE ASTON, SUTTON COLDFIELD, WEST MIDLANDS, B74 3BL
2006-08-23 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06
2006-07-18 update statutory_documents REGISTERED OFFICE CHANGED ON 18/07/06 FROM: WOODSIDE, 1 THE SPINNEY, LITTLE ASTON, SUTTON COLDFIELD, WEST MIDLANDS B74 3BL
2006-06-02 update statutory_documents RETURN MADE UP TO 06/05/06; FULL LIST OF MEMBERS
2005-11-24 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05
2005-05-16 update statutory_documents RETURN MADE UP TO 06/05/05; FULL LIST OF MEMBERS
2004-11-23 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04
2004-09-29 update statutory_documents REGISTERED OFFICE CHANGED ON 29/09/04 FROM: RUSKIN CHAMBERS, 191 CORPORATION STREET, BIRMINGHAM, WEST MIDLANDS B4 6RG
2004-06-11 update statutory_documents RETURN MADE UP TO 06/05/04; FULL LIST OF MEMBERS
2004-03-24 update statutory_documents REGISTERED OFFICE CHANGED ON 24/03/04 FROM: 1 THE SPINNEY, SUTTON COLDFIELD, WEST MIDLANDS, B74 3BL
2003-05-06 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION