CENTRAL SUPPLIES (BRIERLEY HILL) LTD

02867452
UNIT S3 NARVIK WAY TYNE TUNNEL TRADING ESTATE NORTH SHIELDS NE29 7XJ

Documents

Documents
Date Category Description Pages
25 Jul 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
04 Apr 2024 accounts Annual Accounts 30 Buy now
28 Mar 2024 officers Termination of appointment of director (Paul Victor Young) 1 Buy now
02 Aug 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
03 May 2023 accounts Annual Accounts 30 Buy now
14 Dec 2022 mortgage Registration of a charge 64 Buy now
24 Aug 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
24 Aug 2022 officers Appointment of secretary (Mr David Brind) 2 Buy now
24 Aug 2022 officers Termination of appointment of secretary (Patricia Ada Rice) 1 Buy now
15 Mar 2022 accounts Annual Accounts 34 Buy now
15 Dec 2021 officers Termination of appointment of director (David William Packham) 1 Buy now
04 Oct 2021 confirmation-statement Confirmation Statement With Updates 5 Buy now
29 Jun 2021 mortgage Statement of satisfaction of a charge 1 Buy now
29 Jun 2021 mortgage Statement of satisfaction of a charge 1 Buy now
17 Jun 2021 accounts Annual Accounts 27 Buy now
17 Jun 2021 mortgage Statement of satisfaction of a charge 1 Buy now
27 May 2021 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
17 Nov 2020 accounts Annual Accounts 29 Buy now
03 Nov 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
13 Oct 2020 mortgage Registration of a charge 64 Buy now
13 Sep 2019 confirmation-statement Confirmation Statement With Updates 5 Buy now
20 Aug 2019 capital Return of Allotment of shares 2 Buy now
20 Aug 2019 capital Return of Allotment of shares 2 Buy now
16 Aug 2019 resolution Resolution 33 Buy now
15 Aug 2019 capital Notice of particulars of variation of rights attached to shares 2 Buy now
15 Aug 2019 capital Notice of name or other designation of class of shares 2 Buy now
13 Aug 2019 mortgage Registration of a charge 8 Buy now
13 Aug 2019 mortgage Registration of a charge 8 Buy now
12 Aug 2019 mortgage Registration of a charge 18 Buy now
12 Aug 2019 mortgage Statement of satisfaction of a charge 1 Buy now
12 Aug 2019 mortgage Statement of satisfaction of a charge 1 Buy now
12 Aug 2019 mortgage Statement of satisfaction of a charge 1 Buy now
07 Aug 2019 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
07 Aug 2019 officers Appointment of director (Mr David Leonard Brind) 2 Buy now
07 Aug 2019 accounts Change Account Reference Date Company Current Extended 1 Buy now
07 Aug 2019 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
07 Aug 2019 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
07 Aug 2019 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
07 Aug 2019 officers Appointment of secretary (Ms Patricia Ada Rice) 2 Buy now
07 Aug 2019 officers Appointment of director (Mr Ben Maxted) 2 Buy now
07 Aug 2019 officers Appointment of director (Mr Paul Victor Young) 2 Buy now
02 Apr 2019 accounts Annual Accounts 25 Buy now
31 Oct 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
09 Apr 2018 accounts Annual Accounts 24 Buy now
13 Nov 2017 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
13 Nov 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
05 May 2017 officers Change of particulars for director (Sean David Trow) 2 Buy now
20 Mar 2017 accounts Annual Accounts 31 Buy now
07 Nov 2016 confirmation-statement Confirmation Statement With Updates 6 Buy now
09 Mar 2016 accounts Annual Accounts 22 Buy now
06 Nov 2015 annual-return Annual Return 5 Buy now
16 Mar 2015 accounts Annual Accounts 22 Buy now
27 Nov 2014 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
18 Nov 2014 annual-return Annual Return 5 Buy now
27 Jun 2014 resolution Resolution 14 Buy now
05 Mar 2014 accounts Annual Accounts 21 Buy now
30 Oct 2013 annual-return Annual Return 4 Buy now
27 Feb 2013 accounts Annual Accounts 19 Buy now
30 Oct 2012 annual-return Annual Return 4 Buy now
14 Mar 2012 accounts Annual Accounts 20 Buy now
31 Oct 2011 annual-return Annual Return 4 Buy now
14 Apr 2011 accounts Annual Accounts 8 Buy now
17 Jan 2011 annual-return Annual Return 4 Buy now
14 Jan 2011 capital Notice of name or other designation of class of shares 2 Buy now
19 May 2010 address Change Registered Office Address Company With Date Old Address 1 Buy now
15 May 2010 mortgage Particulars of a mortgage or charge 6 Buy now
16 Mar 2010 officers Termination of appointment of secretary (Sharon Packham) 1 Buy now
16 Mar 2010 officers Termination of appointment of director (Sharon Packham) 1 Buy now
12 Mar 2010 resolution Resolution 24 Buy now
12 Mar 2010 change-of-constitution Statement Of Companys Objects 2 Buy now
10 Mar 2010 accounts Annual Accounts 8 Buy now
15 Dec 2009 mortgage Particulars of a mortgage or charge 8 Buy now
03 Dec 2009 annual-return Annual Return 6 Buy now
03 Dec 2009 officers Change of particulars for director (David William Packham) 2 Buy now
03 Dec 2009 officers Change of particulars for director (Sharon Anne Packham) 2 Buy now
03 Dec 2009 officers Change of particulars for director (Sean David Trow) 2 Buy now
03 Dec 2009 officers Change of particulars for secretary (Sharon Anne Packham) 1 Buy now
17 Feb 2009 accounts Annual Accounts 8 Buy now
12 Nov 2008 annual-return Return made up to 29/10/08; full list of members 4 Buy now
27 Mar 2008 capital Ad 12/03/08\gbp si 745@1=745\gbp ic 14581/15326\ 2 Buy now
27 Mar 2008 capital Nc inc already adjusted 12/03/08 1 Buy now
27 Mar 2008 resolution Resolution 1 Buy now
27 Mar 2008 resolution Resolution 3 Buy now
08 Feb 2008 accounts Annual Accounts 8 Buy now
29 Jan 2008 annual-return Return made up to 29/10/07; full list of members 3 Buy now
20 Apr 2007 accounts Annual Accounts 7 Buy now
21 Dec 2006 annual-return Return made up to 29/10/06; full list of members 3 Buy now
18 Dec 2006 capital Ad 30/07/06--------- £ si 555@1=555 £ ic 14026/14581 2 Buy now
14 Aug 2006 officers Director's particulars changed 1 Buy now
02 Mar 2006 accounts Annual Accounts 7 Buy now
16 Nov 2005 annual-return Return made up to 29/10/05; full list of members 3 Buy now
16 Nov 2005 address Registered office changed on 16/11/05 from: unit 55 enterprise tradin estate pedmore road brierley hill west midlands DY5 1TX 1 Buy now
19 Sep 2005 capital Ad 07/07/05--------- £ si 555@1=555 £ ic 12916/13471 2 Buy now
16 Mar 2005 accounts Annual Accounts 6 Buy now
12 Nov 2004 annual-return Return made up to 29/10/04; full list of members 7 Buy now
10 Mar 2004 accounts Annual Accounts 6 Buy now
19 Nov 2003 annual-return Return made up to 29/10/03; full list of members 8 Buy now
16 Oct 2003 officers Director's particulars changed 1 Buy now
21 Jul 2003 capital Ad 30/06/03--------- £ si 555@1=555 £ ic 12361/12916 2 Buy now
17 Feb 2003 accounts Annual Accounts 7 Buy now