CENTURION BRAINTREE LIMITED

05438581
4 OSIER WAY SIBLE HEDINGHAM HALSTEAD CO9 3FF

Documents

Documents
Date Category Description Pages
06 Aug 2024 accounts Annual Accounts 6 Buy now
23 Jul 2024 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
23 Jul 2024 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
23 Jul 2024 officers Change of particulars for director (Mr Andrew Lee Fuller) 2 Buy now
10 Jun 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
14 Aug 2023 accounts Annual Accounts 10 Buy now
07 Jun 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Aug 2022 accounts Annual Accounts 10 Buy now
04 Jul 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
19 Aug 2021 accounts Annual Accounts 9 Buy now
05 Jul 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
09 Nov 2020 accounts Annual Accounts 11 Buy now
22 Jun 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
10 Dec 2019 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
25 Oct 2019 accounts Annual Accounts 8 Buy now
18 Jun 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
11 Jun 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
01 Nov 2018 accounts Annual Accounts 9 Buy now
15 May 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Oct 2017 accounts Annual Accounts 14 Buy now
15 May 2017 confirmation-statement Confirmation Statement With Updates 6 Buy now
09 Sep 2016 accounts Annual Accounts 5 Buy now
16 May 2016 annual-return Annual Return 5 Buy now
12 Jan 2016 accounts Annual Accounts 5 Buy now
18 May 2015 annual-return Annual Return 5 Buy now
30 Sep 2014 accounts Annual Accounts 4 Buy now
12 May 2014 annual-return Annual Return 5 Buy now
18 Sep 2013 accounts Annual Accounts 5 Buy now
13 May 2013 annual-return Annual Return 5 Buy now
09 Oct 2012 accounts Annual Accounts 7 Buy now
15 May 2012 annual-return Annual Return 5 Buy now
11 Oct 2011 accounts Annual Accounts 6 Buy now
16 May 2011 annual-return Annual Return 5 Buy now
13 Jul 2010 accounts Annual Accounts 6 Buy now
17 May 2010 annual-return Annual Return 5 Buy now
17 May 2010 officers Change of particulars for director (Louisa Ann Fuller) 2 Buy now
17 May 2010 officers Change of particulars for director (Andrew Lee Fuller) 2 Buy now
01 Oct 2009 accounts Annual Accounts 6 Buy now
07 Jul 2009 annual-return Return made up to 09/05/09; full list of members 4 Buy now
13 Feb 2009 accounts Amended Accounts 6 Buy now
14 Nov 2008 accounts Annual Accounts 6 Buy now
19 Aug 2008 annual-return Return made up to 09/05/08; full list of members 4 Buy now
19 Oct 2007 accounts Annual Accounts 12 Buy now
09 May 2007 annual-return Return made up to 09/05/07; full list of members 2 Buy now
09 May 2007 officers Secretary's particulars changed;director's particulars changed 1 Buy now
02 Mar 2007 accounts Annual Accounts 1 Buy now
29 Nov 2006 officers Director's particulars changed 1 Buy now
09 Jun 2006 annual-return Return made up to 28/04/06; full list of members 7 Buy now
03 Mar 2006 address Registered office changed on 03/03/06 from: 40 springwood drive springwood industrial estate braintree essex CM7 2YN 1 Buy now
31 Jan 2006 officers New secretary appointed;new director appointed 2 Buy now
31 Jan 2006 officers New director appointed 2 Buy now
18 Jan 2006 officers Director resigned 1 Buy now
18 Jan 2006 officers Secretary resigned;director resigned 1 Buy now
18 May 2005 officers New director appointed 2 Buy now
18 May 2005 officers New secretary appointed;new director appointed 2 Buy now
18 May 2005 address Registered office changed on 18/05/05 from: 14-18 city road cardiff CF24 3DL 1 Buy now
18 May 2005 officers Secretary resigned 1 Buy now
18 May 2005 officers Director resigned 1 Buy now
28 Apr 2005 incorporation Incorporation Company 12 Buy now