CENTURY TRADING LIMITED
Status | ACTIVE |
Company No. | 00990836 |
Category | Private Limited Company |
Incorporated | 05 Oct 1970 |
Age | 53 years, 8 months |
Jurisdiction | England 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
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
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
Accounts with accounts type unaudited abridged
Date: 30 Jun 2023
Category: Accounts
Type: AA
Made up date: 2022-09-30
Documents
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
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
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
Accounts with accounts type unaudited abridged
Date: 30 Jun 2022
Category: Accounts
Type: AA
Made up date: 2021-09-30
Documents
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
Accounts with accounts type unaudited abridged
Date: 30 Jun 2021
Category: Accounts
Type: AA
Made up date: 2020-09-30
Documents
Accounts with accounts type unaudited abridged
Date: 28 Sep 2020
Category: Accounts
Type: AA
Made up date: 2019-09-30
Documents
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
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
Accounts with accounts type unaudited abridged
Date: 14 Jun 2019
Category: Accounts
Type: AA
Made up date: 2018-09-30
Documents
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
Accounts with accounts type unaudited abridged
Date: 29 Jun 2018
Category: Accounts
Type: AA
Made up date: 2017-09-30
Documents
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
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
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
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
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
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
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
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
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
Capital name of class of shares
Date: 03 Jul 2015
Category: Capital
Type: SH08
Documents
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
Resolution
Date: 02 Jul 2015
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Legacy
Date: 06 Feb 2009
Category: Annual-return
Type: 363a
Description: Return made up to 07/07/08; full list of members
Documents
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
Legacy
Date: 25 Sep 2007
Category: Annual-return
Type: 363a
Description: Return made up to 07/07/07; full list of members
Documents
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
Legacy
Date: 18 Apr 2007
Category: Annual-return
Type: 363a
Description: Return made up to 07/07/06; full list of members
Documents
Legacy
Date: 18 Apr 2007
Category: Address
Type: 353
Description: Location of register of members
Documents
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
Legacy
Date: 31 Jul 2006
Category: Capital
Type: 88(2)R
Description: Ad 01/10/03--------- £ si 9800@1
Documents
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
Legacy
Date: 04 Jul 2005
Category: Annual-return
Type: 363s
Description: Return made up to 07/07/05; full list of members
Documents
Legacy
Date: 18 Jan 2005
Category: Annual-return
Type: 363s
Description: Return made up to 07/07/04; full list of members
Documents
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
Legacy
Date: 12 Jan 2004
Category: Annual-return
Type: 363s
Description: Return made up to 07/07/03; full list of members
Documents
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
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
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
Legacy
Date: 13 Nov 2002
Category: Annual-return
Type: 363s
Description: Return made up to 07/07/02; full list of members
Documents
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
Legacy
Date: 06 Nov 2001
Category: Annual-return
Type: 363s
Description: Return made up to 07/07/01; full list of members
Documents
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
Legacy
Date: 24 Jul 2000
Category: Annual-return
Type: 363s
Description: Return made up to 07/07/00; full list of members
Documents
Legacy
Date: 28 Mar 2000
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 20 Mar 2000
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
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
Legacy
Date: 22 Jul 1999
Category: Annual-return
Type: 363s
Description: Return made up to 07/07/99; full list of members
Documents
Legacy
Date: 11 Feb 1999
Category: Annual-return
Type: 363a
Description: Return made up to 07/07/98; full list of members; amend
Documents
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
Resolution
Date: 25 Jan 1999
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 25 Jan 1999
Category: Capital
Type: 88(2)R
Description: Ad 26/09/97--------- £ si 100@1
Documents
Legacy
Date: 25 Jan 1999
Category: Capital
Type: 123
Description: Nc inc already adjusted 25/09/97
Documents
Legacy
Date: 24 Jan 1999
Category: Officers
Type: 288a
Description: New director appointed
Documents
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
Legacy
Date: 13 Jul 1998
Category: Annual-return
Type: 363s
Description: Return made up to 07/07/98; no change of members
Documents
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
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
Legacy
Date: 15 Oct 1996
Category: Annual-return
Type: 363s
Description: Return made up to 07/07/96; full list of members
Documents
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
Legacy
Date: 17 Jul 1995
Category: Annual-return
Type: 363s
Description: Return made up to 07/07/95; no change of members
Documents
Selection of documents registered before January 1995
Date: 01 Jan 1995
Category: Historical
Sub Category: Other
Type: PRE95
Documents
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
Legacy
Date: 04 Oct 1994
Category: Annual-return
Type: 363s
Description: Return made up to 07/07/94; no change of members
Documents
Legacy
Date: 26 Jul 1993
Category: Annual-return
Type: 363s
Description: Return made up to 07/07/93; full list of members
Documents
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
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
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
Legacy
Date: 02 Aug 1991
Category: Annual-return
Type: 363b
Description: Return made up to 07/07/91; no change of members
Documents
Legacy
Date: 17 Jan 1991
Category: Annual-return
Type: 363a
Description: Return made up to 18/10/90; no change of members
Documents
Legacy
Date: 12 Nov 1990
Category: Officers
Type: 288
Description: Secretary resigned;new secretary appointed;director resigned
Documents
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
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
Legacy
Date: 01 Aug 1989
Category: Annual-return
Type: 363
Description: Return made up to 07/07/89; full list of members
Documents
Legacy
Date: 02 Nov 1988
Category: Annual-return
Type: 363
Description: Return made up to 24/10/88; full list of members
Documents
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
Some Companies
279 LODGE CAUSEWAY,BRISTOL,BS16 3RA
Number: | 10294081 |
Status: | ACTIVE |
Category: | Private Limited Company |
10 BRUNSWICK STREET,BATH,BA1 6PQ
Number: | 07458741 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE GLASSMILL 4TH FLOOR,LONDON,SW11 3BZ
Number: | 06023879 |
Status: | ACTIVE |
Category: | Private Limited Company |
EMMAT HOUSE CROSS BUTTS,STAFFORD,ST21 6AX
Number: | 08877828 |
Status: | ACTIVE |
Category: | Private Limited Company |
78 GLADSTONE ROAD,CHESTER,CH1 4BY
Number: | 10089405 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
LONGBRIDGE FARM,WARWICK,CV34 6RB
Number: | 08593408 |
Status: | ACTIVE |
Category: | Private Limited Company |