CENTRAX ENGINEERING SERVICES LIMITED

06325390
SHALDON ROAD NEWTON ABBOT DEVON TQ12 4SQ

Documents

Documents
Date Category Description Pages
07 Nov 2023 gazette Gazette Dissolved Voluntary 1 Buy now
22 Aug 2023 gazette Gazette Notice Voluntary 1 Buy now
10 Aug 2023 dissolution Dissolution Application Strike Off Company 1 Buy now
29 Mar 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
10 Feb 2023 accounts Annual Accounts 9 Buy now
15 Sep 2022 accounts Annual Accounts 12 Buy now
21 Mar 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
15 Sep 2021 accounts Annual Accounts 19 Buy now
13 Jul 2021 mortgage Statement of satisfaction of a charge 1 Buy now
24 Mar 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
25 Mar 2020 accounts Annual Accounts 22 Buy now
23 Mar 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
21 Mar 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
18 Mar 2019 accounts Annual Accounts 21 Buy now
02 May 2018 accounts Annual Accounts 22 Buy now
22 Mar 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
03 Apr 2017 accounts Annual Accounts 26 Buy now
03 Apr 2017 other Notice of agreement to exemption from audit of accounts for period ending 31/12/16 1 Buy now
28 Mar 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
14 Mar 2017 accounts Consolidated accounts of parent company for subsidiary company period ending 31/12/16 63 Buy now
14 Mar 2017 other Audit exemption statement of guarantee by parent company for period ending 31/12/16 3 Buy now
10 Mar 2017 officers Termination of appointment of director (Michael Stuart Hobbs) 1 Buy now
10 Mar 2017 officers Termination of appointment of secretary (Michael Stuart Hobbs) 1 Buy now
01 Aug 2016 officers Termination of appointment of director (Guy Martyn West) 1 Buy now
01 Aug 2016 officers Appointment of director (Mr Kevin John Steele) 2 Buy now
04 May 2016 accounts Annual Accounts 27 Buy now
04 May 2016 accounts Consolidated accounts of parent company for subsidiary company period ending 31/12/15 65 Buy now
08 Apr 2016 annual-return Annual Return 5 Buy now
10 Mar 2016 other Audit exemption statement of guarantee by parent company for period ending 31/12/15 3 Buy now
10 Mar 2016 other Notice of agreement to exemption from audit of accounts for period ending 31/12/15 1 Buy now
28 May 2015 accounts Annual Accounts 15 Buy now
11 May 2015 other Notice of agreement to exemption from audit of accounts for period ending 31/12/14 1 Buy now
15 Apr 2015 accounts Consolidated accounts of parent company for subsidiary company period ending 31/12/14 50 Buy now
15 Apr 2015 other Audit exemption statement of guarantee by parent company for period ending 31/12/14 3 Buy now
24 Mar 2015 annual-return Annual Return 5 Buy now
16 May 2014 accounts Annual Accounts 16 Buy now
16 May 2014 other Consolidated accounts of parent company for subsidiary company period ending 31/12/13 47 Buy now
06 May 2014 other Notice of agreement to exemption from audit of accounts for period ending 31/12/13 3 Buy now
06 May 2014 other Audit exemption statement of guarantee by parent company for period ending 31/12/13 3 Buy now
08 Apr 2014 annual-return Annual Return 5 Buy now
17 Jun 2013 mortgage Registration of a charge 11 Buy now
02 Apr 2013 annual-return Annual Return 5 Buy now
07 Mar 2013 accounts Annual Accounts 15 Buy now
28 Feb 2013 other Notice of agreement to exemption from audit of accounts for period ending 31/12/12 1 Buy now
28 Feb 2013 other Audit exemption statement of guarantee by parent company for period ending 31/12/12 3 Buy now
03 Apr 2012 accounts Annual Accounts 18 Buy now
27 Mar 2012 annual-return Annual Return 4 Buy now
27 Mar 2012 officers Change of particulars for secretary (Mr Michael Stuart Hobbs) 1 Buy now
11 Apr 2011 annual-return Annual Return 5 Buy now
11 Apr 2011 officers Change of particulars for director (Mr Guy Martyn West) 2 Buy now
11 Apr 2011 officers Change of particulars for director (Mr Richard Anthony Barr) 2 Buy now
11 Apr 2011 officers Change of particulars for director (Mr Michael Stuart Hobbs) 2 Buy now
11 Apr 2011 officers Change of particulars for director (Mr Charles Robert Barr) 2 Buy now
11 Mar 2011 accounts Annual Accounts 13 Buy now
14 Aug 2010 mortgage Particulars of a mortgage or charge 7 Buy now
15 Apr 2010 annual-return Annual Return 6 Buy now
16 Mar 2010 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
10 Mar 2010 accounts Annual Accounts 13 Buy now
10 Mar 2010 mortgage Particulars of a mortgage or charge 11 Buy now
10 Mar 2010 mortgage Particulars of a mortgage or charge 6 Buy now
16 Apr 2009 annual-return Return made up to 21/03/09; full list of members 4 Buy now
05 Mar 2009 accounts Annual Accounts 12 Buy now
25 Nov 2008 officers Director and secretary's change of particulars / michael hobbs / 25/11/2008 1 Buy now
25 Nov 2008 officers Director and secretary's change of particulars / michael hobbs / 23/11/2008 1 Buy now
22 Aug 2008 annual-return Return made up to 26/07/08; full list of members 4 Buy now
28 Sep 2007 mortgage Particulars of mortgage/charge 9 Buy now
23 Aug 2007 accounts Accounting reference date extended from 31/07/08 to 31/12/08 1 Buy now
26 Jul 2007 incorporation Incorporation Company 20 Buy now