CENTURY TRADING LIMITED

144/146, Dartmouth Road, 144/146, Dartmouth Road,, London, SE26 4QZ
StatusACTIVE
Company No.00990836
CategoryPrivate Limited Company
Incorporated05 Oct 1970
Age53 years, 8 months
JurisdictionEngland Wales

SUMMARY

CENTURY TRADING LIMITED is an active private limited company with number 00990836. It was incorporated 53 years, 8 months ago, on 05 October 1970. The company address is 144/146, Dartmouth Road, 144/146, Dartmouth Road,, London, SE26 4QZ.



Company Fillings

Confirmation statement with updates

Date: 04 Dec 2023

Action Date: 08 Nov 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-11-08

Documents

View document PDF

Change to a person with significant control

Date: 29 Nov 2023

Action Date: 31 Oct 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Michael James Chapman

Change date: 2023-10-31

Documents

View document PDF

Confirmation statement with updates

Date: 19 Jul 2023

Action Date: 08 Jul 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-07-08

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 30 Jun 2023

Category: Accounts

Type: AA

Made up date: 2022-09-30

Documents

View document PDF

Second filing of confirmation statement with made up date

Date: 27 Jul 2022

Category: Confirmation-statement

Sub Category: Document-replacement

Type: RP04CS01

Made up date: 2021-07-08

Documents

View document PDF

Notification of a person with significant control

Date: 21 Jul 2022

Action Date: 18 Feb 2022

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: David Chapman

Notification date: 2022-02-18

Documents

View document PDF

Confirmation statement with updates

Date: 21 Jul 2022

Action Date: 08 Jul 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-07-08

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 30 Jun 2022

Category: Accounts

Type: AA

Made up date: 2021-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Jul 2021

Action Date: 08 Jul 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-07-08

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 30 Jun 2021

Category: Accounts

Type: AA

Made up date: 2020-09-30

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 28 Sep 2020

Category: Accounts

Type: AA

Made up date: 2019-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Jul 2020

Action Date: 08 Jul 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-07-08

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Jul 2019

Action Date: 08 Jul 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-07-08

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 14 Jun 2019

Category: Accounts

Type: AA

Made up date: 2018-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 09 Jul 2018

Action Date: 07 Jul 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-07-07

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 29 Jun 2018

Category: Accounts

Type: AA

Made up date: 2017-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 10 Jul 2017

Action Date: 07 Jul 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-07-07

Documents

View document PDF

Notification of a person with significant control

Date: 10 Jul 2017

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2016-04-06

Psc name: Michael James Chapman

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Jun 2017

Action Date: 30 Sep 2016

Category: Accounts

Type: AA

Made up date: 2016-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 13 Sep 2016

Action Date: 07 Jul 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-07-07

Documents

View document PDF

Accounts amended with accounts type total exemption small

Date: 07 Sep 2016

Action Date: 30 Sep 2015

Category: Accounts

Type: AAMD

Made up date: 2015-09-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Jun 2016

Action Date: 30 Sep 2015

Category: Accounts

Type: AA

Made up date: 2015-09-30

Documents

View document PDF

Termination director company with name termination date

Date: 02 Nov 2015

Action Date: 02 Nov 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Brenda Lillian Chapman

Termination date: 2015-11-02

Documents

View document PDF

Accounts amended with accounts type total exemption small

Date: 19 Oct 2015

Action Date: 30 Sep 2014

Category: Accounts

Type: AAMD

Made up date: 2014-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Aug 2015

Action Date: 07 Jul 2015

Category: Annual-return

Type: AR01

Made up date: 2015-07-07

Documents

View document PDF

Capital name of class of shares

Date: 03 Jul 2015

Category: Capital

Type: SH08

Documents

View document PDF

Capital allotment shares

Date: 03 Jul 2015

Action Date: 16 Feb 2015

Category: Capital

Type: SH01

Date: 2015-02-16

Capital : 10,100 GBP

Documents

View document PDF

Resolution

Date: 02 Jul 2015

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Jun 2015

Action Date: 30 Sep 2014

Category: Accounts

Type: AA

Made up date: 2014-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Jul 2014

Action Date: 07 Jul 2014

Category: Annual-return

Type: AR01

Made up date: 2014-07-07

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Jun 2014

Action Date: 30 Sep 2013

Category: Accounts

Type: AA

Made up date: 2013-09-30

Documents

View document PDF

Accounts amended with made up date

Date: 27 Aug 2013

Action Date: 30 Sep 2012

Category: Accounts

Type: AAMD

Made up date: 2012-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Jul 2013

Action Date: 07 Jul 2013

Category: Annual-return

Type: AR01

Made up date: 2013-07-07

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Jun 2013

Action Date: 30 Sep 2012

Category: Accounts

Type: AA

Made up date: 2012-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Jul 2012

Action Date: 07 Jul 2012

Category: Annual-return

Type: AR01

Made up date: 2012-07-07

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Jul 2012

Action Date: 30 Sep 2011

Category: Accounts

Type: AA

Made up date: 2011-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Aug 2011

Action Date: 07 Jul 2011

Category: Annual-return

Type: AR01

Made up date: 2011-07-07

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Jul 2011

Action Date: 30 Sep 2010

Category: Accounts

Type: AA

Made up date: 2010-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Oct 2010

Action Date: 07 Jul 2010

Category: Annual-return

Type: AR01

Made up date: 2010-07-07

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Sep 2010

Action Date: 07 Jul 2009

Category: Annual-return

Type: AR01

Made up date: 2009-07-07

Documents

View document PDF

Change person director company with change date

Date: 30 Sep 2010

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: David Chapman

Change date: 2009-10-01

Documents

View document PDF

Change person director company with change date

Date: 30 Sep 2010

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: James Maurice Richards

Change date: 2009-10-01

Documents

View document PDF

Change person director company with change date

Date: 30 Sep 2010

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Brenda Lillian Chapman

Change date: 2009-10-01

Documents

View document PDF

Change person director company with change date

Date: 30 Sep 2010

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-10-01

Officer name: Michael James Chapman

Documents

View document PDF

Change person secretary company with change date

Date: 30 Sep 2010

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2009-10-01

Officer name: Mrs Brenda Lillian Chapman

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 Jul 2010

Action Date: 30 Sep 2009

Category: Accounts

Type: AA

Made up date: 2009-09-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 14 Aug 2009

Action Date: 30 Sep 2008

Category: Accounts

Type: AA

Made up date: 2008-09-30

Documents

View document PDF

Legacy

Date: 06 Feb 2009

Category: Annual-return

Type: 363a

Description: Return made up to 07/07/08; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 14 Aug 2008

Action Date: 30 Sep 2007

Category: Accounts

Type: AA

Made up date: 2007-09-30

Documents

View document PDF

Legacy

Date: 25 Sep 2007

Category: Annual-return

Type: 363a

Description: Return made up to 07/07/07; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Sep 2007

Action Date: 30 Sep 2006

Category: Accounts

Type: AA

Made up date: 2006-09-30

Documents

View document PDF

Legacy

Date: 18 Apr 2007

Category: Annual-return

Type: 363a

Description: Return made up to 07/07/06; full list of members

Documents

View document PDF

Legacy

Date: 18 Apr 2007

Category: Address

Type: 353

Description: Location of register of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Sep 2006

Action Date: 30 Sep 2005

Category: Accounts

Type: AA

Made up date: 2005-09-30

Documents

View document PDF

Legacy

Date: 31 Jul 2006

Category: Capital

Type: 88(2)R

Description: Ad 01/10/03--------- £ si 9800@1

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Aug 2005

Action Date: 30 Sep 2004

Category: Accounts

Type: AA

Made up date: 2004-09-30

Documents

View document PDF

Legacy

Date: 04 Jul 2005

Category: Annual-return

Type: 363s

Description: Return made up to 07/07/05; full list of members

Documents

View document PDF

Legacy

Date: 18 Jan 2005

Category: Annual-return

Type: 363s

Description: Return made up to 07/07/04; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 10 Nov 2004

Action Date: 30 Sep 2003

Category: Accounts

Type: AA

Made up date: 2003-09-30

Documents

View document PDF

Legacy

Date: 12 Jan 2004

Category: Annual-return

Type: 363s

Description: Return made up to 07/07/03; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 01 Nov 2003

Action Date: 30 Sep 2002

Category: Accounts

Type: AA

Made up date: 2002-09-30

Documents

View document PDF

Certificate change of name company

Date: 23 Oct 2003

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed century motors (sydenham) limite d\certificate issued on 23/10/03

Documents

View document PDF

Accounts with accounts type small

Date: 02 Jan 2003

Action Date: 30 Sep 2001

Category: Accounts

Type: AA

Made up date: 2001-09-30

Documents

View document PDF

Legacy

Date: 13 Nov 2002

Category: Annual-return

Type: 363s

Description: Return made up to 07/07/02; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 12 Nov 2001

Action Date: 30 Sep 2000

Category: Accounts

Type: AA

Made up date: 2000-09-30

Documents

View document PDF

Legacy

Date: 06 Nov 2001

Category: Annual-return

Type: 363s

Description: Return made up to 07/07/01; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 31 Aug 2000

Action Date: 30 Sep 1999

Category: Accounts

Type: AA

Made up date: 1999-09-30

Documents

View document PDF

Legacy

Date: 24 Jul 2000

Category: Annual-return

Type: 363s

Description: Return made up to 07/07/00; full list of members

Documents

View document PDF

Legacy

Date: 28 Mar 2000

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 20 Mar 2000

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Accounts with accounts type small

Date: 20 Aug 1999

Action Date: 30 Sep 1998

Category: Accounts

Type: AA

Made up date: 1998-09-30

Documents

View document PDF

Legacy

Date: 22 Jul 1999

Category: Annual-return

Type: 363s

Description: Return made up to 07/07/99; full list of members

Documents

View document PDF

Legacy

Date: 11 Feb 1999

Category: Annual-return

Type: 363a

Description: Return made up to 07/07/98; full list of members; amend

Documents

View document PDF

Accounts amended with made up date

Date: 25 Jan 1999

Action Date: 30 Sep 1997

Category: Accounts

Type: AAMD

Made up date: 1997-09-30

Documents

View document PDF

Resolution

Date: 25 Jan 1999

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 25 Jan 1999

Category: Capital

Type: 88(2)R

Description: Ad 26/09/97--------- £ si 100@1

Documents

View document PDF

Legacy

Date: 25 Jan 1999

Category: Capital

Type: 123

Description: Nc inc already adjusted 25/09/97

Documents

View document PDF

Legacy

Date: 24 Jan 1999

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Accounts with accounts type small

Date: 01 Sep 1998

Action Date: 30 Sep 1997

Category: Accounts

Type: AA

Made up date: 1997-09-30

Documents

View document PDF

Legacy

Date: 13 Jul 1998

Category: Annual-return

Type: 363s

Description: Return made up to 07/07/98; no change of members

Documents

View document PDF

Accounts with accounts type small

Date: 29 Oct 1997

Action Date: 30 Sep 1996

Category: Accounts

Type: AA

Made up date: 1996-09-30

Documents

View document PDF

Accounts with accounts type small

Date: 01 Nov 1996

Action Date: 30 Sep 1995

Category: Accounts

Type: AA

Made up date: 1995-09-30

Documents

View document PDF

Legacy

Date: 15 Oct 1996

Category: Annual-return

Type: 363s

Description: Return made up to 07/07/96; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 16 Oct 1995

Action Date: 30 Sep 1994

Category: Accounts

Type: AA

Made up date: 1994-09-30

Documents

View document PDF

Legacy

Date: 17 Jul 1995

Category: Annual-return

Type: 363s

Description: Return made up to 07/07/95; no change of members

Documents

View document PDF

Selection of documents registered before January 1995

Date: 01 Jan 1995

Category: Historical

Sub Category: Other

Type: PRE95

Documents

View document PDF

Accounts with accounts type small

Date: 19 Dec 1994

Action Date: 30 Sep 1993

Category: Accounts

Type: AA

Made up date: 1993-09-30

Documents

View document PDF

Legacy

Date: 04 Oct 1994

Category: Annual-return

Type: 363s

Description: Return made up to 07/07/94; no change of members

Documents

View document PDF

Legacy

Date: 26 Jul 1993

Category: Annual-return

Type: 363s

Description: Return made up to 07/07/93; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 26 Jul 1993

Action Date: 30 Sep 1992

Category: Accounts

Type: AA

Made up date: 1992-09-30

Documents

View document PDF

Accounts with accounts type small

Date: 11 Aug 1992

Action Date: 30 Sep 1991

Category: Accounts

Type: AA

Made up date: 1991-09-30

Documents

View document PDF

Accounts with accounts type small

Date: 06 Sep 1991

Action Date: 30 Sep 1990

Category: Accounts

Type: AA

Made up date: 1990-09-30

Documents

View document PDF

Legacy

Date: 02 Aug 1991

Category: Annual-return

Type: 363b

Description: Return made up to 07/07/91; no change of members

Documents

View document PDF

Legacy

Date: 17 Jan 1991

Category: Annual-return

Type: 363a

Description: Return made up to 18/10/90; no change of members

Documents

View document PDF

Legacy

Date: 12 Nov 1990

Category: Officers

Type: 288

Description: Secretary resigned;new secretary appointed;director resigned

Documents

View document PDF

Accounts with accounts type small

Date: 05 Oct 1990

Action Date: 30 Sep 1989

Category: Accounts

Type: AA

Made up date: 1989-09-30

Documents

View document PDF

Accounts with accounts type small

Date: 01 Aug 1989

Action Date: 30 Sep 1988

Category: Accounts

Type: AA

Made up date: 1988-09-30

Documents

View document PDF

Legacy

Date: 01 Aug 1989

Category: Annual-return

Type: 363

Description: Return made up to 07/07/89; full list of members

Documents

View document PDF

Legacy

Date: 02 Nov 1988

Category: Annual-return

Type: 363

Description: Return made up to 24/10/88; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 20 Oct 1988

Action Date: 30 Sep 1987

Category: Accounts

Type: AA

Made up date: 1987-09-30

Documents

View document PDF


Some Companies

BATH WORLD FOODS LTD.

279 LODGE CAUSEWAY,BRISTOL,BS16 3RA

Number:10294081
Status:ACTIVE
Category:Private Limited Company

CMYOUNG LIMITED

10 BRUNSWICK STREET,BATH,BA1 6PQ

Number:07458741
Status:ACTIVE
Category:Private Limited Company

CUPBOARD SPACE LTD.

THE GLASSMILL 4TH FLOOR,LONDON,SW11 3BZ

Number:06023879
Status:ACTIVE
Category:Private Limited Company

LAWNPRO LTD

EMMAT HOUSE CROSS BUTTS,STAFFORD,ST21 6AX

Number:08877828
Status:ACTIVE
Category:Private Limited Company

LOVE CHESTER LTD

78 GLADSTONE ROAD,CHESTER,CH1 4BY

Number:10089405
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

MOPSUS DEVELOPMENTS LTD

LONGBRIDGE FARM,WARWICK,CV34 6RB

Number:08593408
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source