Advanced company searchLink opens in new window

CENTRIX LIMITED

Company number 02575374

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
19 May 2015 AD01 Registered office address changed from Winchfield Lodge Old Potbridge Road Winchfield Hampshire RG27 8BT to One London Wall London EC2Y 5AB on 19 May 2015
19 May 2015 TM01 Termination of appointment of David Charles Everest as a director on 30 April 2015
19 May 2015 TM01 Termination of appointment of Richard Bodiemeade Burbage as a director on 30 April 2015
19 May 2015 TM01 Termination of appointment of Ian William Calder as a director on 30 April 2015
19 May 2015 AP01 Appointment of Mr Ian Michael Fishwick as a director on 30 April 2015
19 May 2015 AP01 Appointment of Mr John Swaite as a director on 30 April 2015
12 May 2015 MR01 Registration of charge 025753740001, created on 7 May 2015
28 Apr 2015 AA Accounts for a small company made up to 31 December 2014
04 Feb 2015 AR01 Annual return made up to 21 January 2015 with full list of shareholders
Statement of capital on 2015-02-04
  • GBP 200
16 May 2014 AA Accounts for a small company made up to 31 December 2013
24 Jan 2014 AR01 Annual return made up to 21 January 2014 with full list of shareholders
Statement of capital on 2014-01-24
  • GBP 200
20 May 2013 AA Accounts for a small company made up to 31 December 2012
31 Jan 2013 AR01 Annual return made up to 21 January 2013 with full list of shareholders
09 May 2012 AA Accounts for a small company made up to 31 December 2011
26 Jan 2012 AR01 Annual return made up to 21 January 2012 with full list of shareholders
04 May 2011 AA Accounts for a small company made up to 31 December 2010
07 Feb 2011 AR01 Annual return made up to 21 January 2011 with full list of shareholders
30 Apr 2010 AA Accounts for a small company made up to 31 December 2009
09 Feb 2010 AR01 Annual return made up to 21 January 2010 with full list of shareholders
06 Oct 2009 CH01 Director's details changed for Richard Bodiemeade Burbage on 5 October 2009
06 Oct 2009 CH01 Director's details changed for David Charles Everest on 5 October 2009
06 Oct 2009 CH03 Secretary's details changed for Alison Kim Holden on 5 October 2009
06 Oct 2009 CH01 Director's details changed for Ian William Calder on 5 October 2009
05 May 2009 AA Accounts for a small company made up to 31 December 2008
26 Feb 2009 RESOLUTIONS Resolutions
  • RES13 ‐ Dirs resolved to appoint roffe swayne as auditors 23/01/2009