Advanced company searchLink opens in new window

CENTRECO (UK) LIMITED

Company number 08844718

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)
24 Dec 2018 AD01 Registered office address changed from Hearle House, East Terrace Business Park Euxton Lane Euxton Chorley PR7 6TB England to Unit C1 Cockers Farm Business Park Long Lane Heath Charnock Lancashire PR6 9EE on 24 December 2018
21 Sep 2018 AA Unaudited abridged accounts made up to 31 May 2018
02 Jul 2018 CS01 Confirmation statement made on 30 June 2018 with no updates
14 Feb 2018 AA Unaudited abridged accounts made up to 31 May 2017
29 Sep 2017 AD01 Registered office address changed from Unit B Broad Oak Business Park Redbrook Maelor Whitchurch SY13 3AQ United Kingdom to Hearle House, East Terrace Business Park Euxton Lane Euxton Chorley PR7 6TB on 29 September 2017
05 Jul 2017 CS01 Confirmation statement made on 30 June 2017 with updates
05 Jul 2017 PSC07 Cessation of Centreco (Holdings) Limited as a person with significant control on 2 March 2017
05 Jul 2017 PSC02 Notification of Array Investments Limited as a person with significant control on 6 April 2016
04 Jul 2017 AD01 Registered office address changed from C/O C/O Morren Consulting Limited Well House Sarn Malpas Cheshire SY14 7LN England to Unit B Broad Oak Business Park Redbrook Maelor Whitchurch SY13 3AQ on 4 July 2017
25 Feb 2017 AA Unaudited abridged accounts made up to 31 May 2016
30 Jun 2016 CS01 Confirmation statement made on 30 June 2016 with updates
29 Mar 2016 TM01 Termination of appointment of Thomas Knox as a director on 1 September 2015
29 Mar 2016 TM01 Termination of appointment of Adrian James Dunleavy as a director on 1 September 2015
25 Feb 2016 SH01 Statement of capital following an allotment of shares on 17 February 2014
  • GBP 100
  • ANNOTATION Clarification a second filed SH01 was registered on 18/07/2023
25 Feb 2016 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
16 Feb 2016 SH01 Statement of capital following an allotment of shares on 1 June 2015
  • GBP 100
  • ANNOTATION Clarification a second filed SH01 was registered on 18/07/2023
10 Feb 2016 CH01 Director's details changed for Mr Adrian James Dunleavy on 1 June 2015
10 Feb 2016 AR01 Annual return made up to 14 January 2016 with full list of shareholders
Statement of capital on 2016-02-10
  • GBP 4
10 Feb 2016 AP01 Appointment of Mr Jon Williams as a director on 1 June 2015
10 Feb 2016 AP01 Appointment of Mr Thomas Knox as a director on 1 June 2015
01 Oct 2015 AA Total exemption small company accounts made up to 31 May 2015
12 May 2015 AD01 Registered office address changed from Stirling House Ackhurst Business Park Foxhole Road Chorley Lancashire PR7 1NY to C/O C/O Morren Consulting Limited Well House Sarn Malpas Cheshire SY14 7LN on 12 May 2015
12 May 2015 AA01 Current accounting period extended from 31 January 2015 to 31 May 2015
14 Jan 2015 AR01 Annual return made up to 14 January 2015 with full list of shareholders
Statement of capital on 2015-01-14
  • GBP 1
19 Jun 2014 AD01 Registered office address changed from 27 Warwick Road Hale Altrincham WA15 9NP England on 19 June 2014