Advanced company searchLink opens in new window

CENTURY GROWSYSTEMS LIMITED

Company number 07085816

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)
23 Jan 2017 AA Total exemption small company accounts made up to 30 April 2016
21 Nov 2016 CS01 Confirmation statement made on 21 November 2016 with updates
15 Dec 2015 AA Total exemption small company accounts made up to 30 April 2015
25 Nov 2015 AR01 Annual return made up to 24 November 2015 with full list of shareholders
Statement of capital on 2015-11-25
  • GBP 1
04 Dec 2014 AA Total exemption small company accounts made up to 30 April 2014
25 Nov 2014 AR01 Annual return made up to 24 November 2014 with full list of shareholders
Statement of capital on 2014-11-25
  • GBP 1
20 Dec 2013 RP04 Second filing of AR01 previously delivered to Companies House made up to 24 November 2013
19 Dec 2013 AA Total exemption small company accounts made up to 30 April 2013
25 Nov 2013 AR01 Annual return made up to 24 November 2013 with full list of shareholders
Statement of capital on 2013-11-25
  • GBP 1
  • ANNOTATION A second filed AR01 was registered on 20/12/2013.
06 Dec 2012 AA Total exemption small company accounts made up to 30 April 2012
27 Nov 2012 AR01 Annual return made up to 24 November 2012 with full list of shareholders
26 Jul 2012 CH01 Director's details changed for Mr Mark John Rolph on 26 July 2012
28 Nov 2011 AR01 Annual return made up to 24 November 2011 with full list of shareholders
18 Aug 2011 AA Total exemption small company accounts made up to 30 April 2011
24 Nov 2010 AR01 Annual return made up to 24 November 2010 with full list of shareholders
19 Aug 2010 AA01 Current accounting period extended from 30 April 2010 to 30 April 2011
18 Jun 2010 TM01 Termination of appointment of Peter Ormerod as a director
19 May 2010 MG01 Particulars of a mortgage or charge / charge no: 1
08 Apr 2010 AA01 Current accounting period shortened from 30 November 2010 to 30 April 2010
31 Mar 2010 AP01 Appointment of Mark John Rolph as a director
29 Mar 2010 AD01 Registered office address changed from , the Oakley Kidderminster Road, Droitwich, Worcestershire, WR9 9AY, England on 29 March 2010
01 Mar 2010 TM02 Termination of appointment of Oakley Secretarial Services Limited as a secretary
24 Nov 2009 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)