CENTRAL TECHNOLOGY LIMITED

04579191
QUANTUM POINT SHEEPBRIDGE LANE CHESTERFIELD ENGLAND S41 9RX

Documents

Documents
Date Category Description Pages
10 Sep 2024 officers Change of particulars for director (Mr Ian Snow) 2 Buy now
08 Jul 2024 accounts Annual Accounts 20 Buy now
13 May 2024 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
13 May 2024 officers Appointment of director (Mr Steve Dono) 2 Buy now
08 Jan 2024 confirmation-statement Confirmation Statement With Updates 4 Buy now
01 Sep 2023 accounts Annual Accounts 20 Buy now
23 May 2023 officers Appointment of director (Mr Robert James Horgan) 2 Buy now
10 Jan 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
12 Jul 2022 accounts Annual Accounts 21 Buy now
06 Jan 2022 confirmation-statement Confirmation Statement With Updates 4 Buy now
16 Jun 2021 accounts Annual Accounts 21 Buy now
04 Jan 2021 confirmation-statement Confirmation Statement With Updates 4 Buy now
31 Dec 2020 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
15 Dec 2020 accounts Annual Accounts 15 Buy now
02 Nov 2020 confirmation-statement Confirmation Statement With Updates 4 Buy now
29 Oct 2019 confirmation-statement Confirmation Statement With Updates 5 Buy now
28 Oct 2019 officers Appointment of director (Mr Robert Longden) 2 Buy now
04 Oct 2019 accounts Annual Accounts 14 Buy now
09 Jan 2019 officers Termination of appointment of director (Richard Robert Thompson) 1 Buy now
17 Dec 2018 officers Termination of appointment of director (Graham Robert Calderbank) 1 Buy now
17 Dec 2018 officers Termination of appointment of secretary (Graham Robert Calderbank) 1 Buy now
30 Oct 2018 confirmation-statement Confirmation Statement With Updates 4 Buy now
12 Jul 2018 accounts Annual Accounts 14 Buy now
27 Jun 2018 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
13 Jun 2018 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
18 May 2018 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
07 Nov 2017 confirmation-statement Confirmation Statement With Updates 4 Buy now
27 Jul 2017 accounts Annual Accounts 18 Buy now
11 Apr 2017 officers Appointment of director (Mr Timothy Michael Walker) 2 Buy now
31 Mar 2017 mortgage Statement of satisfaction of a charge 1 Buy now
13 Mar 2017 officers Termination of appointment of secretary (Richard Robert Thompson) 1 Buy now
13 Mar 2017 officers Appointment of secretary (Mr Graham Robert Calderbank) 2 Buy now
13 Mar 2017 officers Appointment of director (Mr Graham Robert Calderbank) 2 Buy now
03 Nov 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
16 Sep 2016 mortgage Registration of a charge 5 Buy now
10 Aug 2016 accounts Annual Accounts 10 Buy now
19 Nov 2015 annual-return Annual Return 5 Buy now
02 Sep 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
07 Apr 2015 accounts Annual Accounts 10 Buy now
30 Oct 2014 annual-return Annual Return 5 Buy now
16 Apr 2014 accounts Annual Accounts 9 Buy now
29 Oct 2013 annual-return Annual Return 5 Buy now
03 Apr 2013 accounts Annual Accounts 10 Buy now
29 Oct 2012 annual-return Annual Return 5 Buy now
12 Mar 2012 accounts Annual Accounts 6 Buy now
31 Oct 2011 annual-return Annual Return 5 Buy now
31 Oct 2011 officers Change of particulars for director (Mr Richard Robert Thompson) 2 Buy now
31 Oct 2011 officers Change of particulars for secretary (Mr Richard Robert Thompson) 1 Buy now
20 Apr 2011 accounts Annual Accounts 4 Buy now
02 Nov 2010 accounts Change Account Reference Date Company Current Extended 1 Buy now
29 Oct 2010 annual-return Annual Return 6 Buy now
15 Jul 2010 capital Return of Allotment of shares 2 Buy now
12 Jul 2010 officers Appointment of director (Mr Ian Snow) 2 Buy now
09 Jul 2010 officers Change of particulars for director (Mr Christopher Ian Ernest Barr) 2 Buy now
19 Mar 2010 accounts Annual Accounts 4 Buy now
14 Dec 2009 annual-return Annual Return 5 Buy now
14 Dec 2009 officers Change of particulars for director (Mr Richard Robert Thompson) 2 Buy now
14 Dec 2009 officers Change of particulars for director (Mr Christopher Ian Ernest Barr) 2 Buy now
27 Jan 2009 accounts Annual Accounts 5 Buy now
10 Nov 2008 annual-return Return made up to 29/10/08; full list of members 4 Buy now
30 Sep 2008 officers Director's change of particulars / christopher barr / 01/09/2008 2 Buy now
29 Aug 2008 officers Director and secretary's change of particulars / richard thompson / 29/08/2008 2 Buy now
29 Aug 2008 officers Director and secretary's change of particulars / richard thompson / 29/08/2008 2 Buy now
26 Feb 2008 accounts Annual Accounts 5 Buy now
18 Dec 2007 annual-return Return made up to 29/10/07; full list of members 3 Buy now
18 Dec 2007 officers Director's particulars changed 1 Buy now
18 Dec 2007 officers Secretary's particulars changed;director's particulars changed 1 Buy now
19 Sep 2007 mortgage Particulars of mortgage/charge 3 Buy now
30 Aug 2007 officers Director resigned 1 Buy now
31 May 2007 accounts Annual Accounts 5 Buy now
11 Nov 2006 annual-return Return made up to 29/10/06; full list of members 7 Buy now
08 Mar 2006 accounts Annual Accounts 4 Buy now
03 Jan 2006 annual-return Return made up to 29/10/05; full list of members 7 Buy now
22 Nov 2005 change-of-name Certificate Change Of Name Company 2 Buy now
04 Aug 2005 accounts Annual Accounts 4 Buy now
19 Nov 2004 annual-return Return made up to 29/10/04; full list of members 7 Buy now
16 Jun 2004 accounts Annual Accounts 4 Buy now
16 Jun 2004 accounts Accounting reference date shortened from 31/10/03 to 30/09/03 1 Buy now
03 Feb 2004 address Registered office changed on 03/02/04 from: 272 chatsworth road brampton chesterfield derbyshire S40 2BH 1 Buy now
03 Feb 2004 officers New director appointed 2 Buy now
27 Jan 2004 officers New director appointed 2 Buy now
12 Jan 2004 officers New director appointed 2 Buy now
12 Jan 2004 officers Director resigned 2 Buy now
22 Dec 2003 address Registered office changed on 22/12/03 from: 66 brearley avenue new whittington chesterfield derbyshire S43 2DY 1 Buy now
12 Dec 2003 officers Director resigned 1 Buy now
12 Dec 2003 officers Director resigned 1 Buy now
01 Dec 2003 annual-return Return made up to 29/10/03; full list of members 7 Buy now
08 Jun 2003 officers New director appointed 2 Buy now
17 Jan 2003 officers Director's particulars changed 1 Buy now
17 Jan 2003 officers Director's particulars changed 1 Buy now
17 Jan 2003 officers Secretary's particulars changed 1 Buy now
02 Dec 2002 officers Secretary's particulars changed;director's particulars changed 2 Buy now
02 Dec 2002 officers Director's particulars changed 1 Buy now
02 Dec 2002 address Registered office changed on 02/12/02 from: 66 brearley avenue chesterfield S43 2DY 1 Buy now
01 Nov 2002 officers Secretary resigned 1 Buy now
31 Oct 2002 incorporation Incorporation Company 16 Buy now