- Company Overview for CENTRAL CHEMICAL SERVICES LIMITED (02191675)
- Filing history for CENTRAL CHEMICAL SERVICES LIMITED (02191675)
- People for CENTRAL CHEMICAL SERVICES LIMITED (02191675)
- Charges for CENTRAL CHEMICAL SERVICES LIMITED (02191675)
- More for CENTRAL CHEMICAL SERVICES LIMITED (02191675)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
09 Aug 2023 | CS01 | Confirmation statement made on 29 July 2023 with no updates | |
10 May 2023 | AA | Total exemption full accounts made up to 30 September 2022 | |
09 Feb 2023 | AP01 | Appointment of Mr Peter Brady as a director on 9 February 2023 | |
08 Sep 2022 | CS01 | Confirmation statement made on 29 July 2022 with no updates | |
08 Feb 2022 | AA | Total exemption full accounts made up to 30 September 2021 | |
29 Jul 2021 | CS01 | Confirmation statement made on 29 July 2021 with updates | |
28 Jun 2021 | PSC07 | Cessation of Michelle Angelique Cowbourne as a person with significant control on 22 June 2021 | |
28 Jun 2021 | PSC02 | Notification of Torside Services Limited as a person with significant control on 22 June 2021 | |
04 May 2021 | CS01 | Confirmation statement made on 21 February 2021 with no updates | |
01 Apr 2021 | MR04 | Satisfaction of charge 1 in full | |
22 Dec 2020 | AA | Total exemption full accounts made up to 30 September 2020 | |
12 Jun 2020 | AA01 | Current accounting period extended from 31 March 2020 to 30 September 2020 | |
05 Mar 2020 | CS01 | Confirmation statement made on 21 February 2020 with no updates | |
20 Sep 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
06 Mar 2019 | CS01 | Confirmation statement made on 21 February 2019 with updates | |
05 Nov 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
05 Jul 2018 | SH08 | Change of share class name or designation | |
19 Mar 2018 | CS01 | Confirmation statement made on 21 February 2018 with no updates | |
21 Dec 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
28 Nov 2017 | AD01 | Registered office address changed from Marston House 5 Elmdon Lane Marston Green Birmingham B37 7DL England to Marston House 5 Elmdon Lane Marston Green Solihull B37 7DL on 28 November 2017 | |
28 Nov 2017 | AD01 | Registered office address changed from Unit a1 Harris Road Wedgnock Industrial Estate Warwick Warwickshire CV34 5JU to Marston House 5 Elmdon Lane Marston Green Birmingham B37 7DL on 28 November 2017 | |
08 Mar 2017 | CS01 | Confirmation statement made on 21 February 2017 with updates | |
12 Jul 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
02 Mar 2016 | AR01 |
Annual return made up to 21 February 2016 with full list of shareholders
Statement of capital on 2016-03-02
|
|
08 Sep 2015 | AA | Total exemption small company accounts made up to 31 March 2015 |