CENTRAL ENGLAND DERSINGHAM LIMITED

Central House Central House, Lichfield, WS13 6QD, Staffordshire, England
StatusACTIVE
Company No.04827499
CategoryPrivate Limited Company
Incorporated09 Jul 2003
Age20 years, 10 months, 30 days
JurisdictionEngland Wales

SUMMARY

CENTRAL ENGLAND DERSINGHAM LIMITED is an active private limited company with number 04827499. It was incorporated 20 years, 10 months, 30 days ago, on 09 July 2003. The company address is Central House Central House, Lichfield, WS13 6QD, Staffordshire, England.



Company Fillings

Confirmation statement with no updates

Date: 31 May 2024

Action Date: 31 May 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-05-31

Documents

View document PDF

Appoint person director company with name date

Date: 24 May 2024

Action Date: 23 May 2024

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Maria Annette Lee

Appointment date: 2024-05-23

Documents

View document PDF

Termination director company with name termination date

Date: 09 May 2024

Action Date: 01 May 2024

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2024-05-01

Officer name: Richard Brian Bickle Brian Bickle

Documents

View document PDF

Change registered office address company with date old address new address

Date: 26 Feb 2024

Action Date: 26 Feb 2024

Category: Address

Type: AD01

Old address: Central House Hermes Road Lichfield Staffordshire WS13 6RH England

Change date: 2024-02-26

New address: Central House Queen Street Lichfield Staffordshire WS13 6QD

Documents

View document PDF

Change person secretary company with change date

Date: 26 Oct 2023

Action Date: 26 Oct 2023

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2023-10-26

Officer name: Mr Andrew David Seddon

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 13 Oct 2023

Action Date: 28 Jan 2023

Category: Accounts

Type: AA

Made up date: 2023-01-28

Documents

View document PDF

Legacy

Date: 13 Oct 2023

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 28/01/23

Documents

View document PDF

Legacy

Date: 13 Oct 2023

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 28/01/23

Documents

View document PDF

Legacy

Date: 13 Oct 2023

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 28/01/23

Documents

View document PDF

Legacy

Date: 20 Sep 2023

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 28/01/23

Documents

View document PDF

Legacy

Date: 20 Sep 2023

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 28/01/23

Documents

View document PDF

Legacy

Date: 21 Aug 2023

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 28/01/23

Documents

View document PDF

Legacy

Date: 21 Aug 2023

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 28/01/23

Documents

View document PDF

Legacy

Date: 09 Aug 2023

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 28/01/23

Documents

View document PDF

Legacy

Date: 09 Aug 2023

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 28/01/23

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Jul 2023

Action Date: 31 May 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-05-31

Documents

View document PDF

Appoint person director company with name date

Date: 01 Jun 2023

Action Date: 18 May 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-05-18

Officer name: Mr Richard Bickle

Documents

View document PDF

Appoint person director company with name date

Date: 23 May 2023

Action Date: 18 May 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-05-18

Officer name: Mrs Elaine Patricia Dean

Documents

View document PDF

Termination director company with name termination date

Date: 23 May 2023

Action Date: 18 May 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Neil David Robinson

Termination date: 2023-05-18

Documents

View document PDF

Termination director company with name termination date

Date: 23 May 2023

Action Date: 18 May 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Tanya Noon

Termination date: 2023-05-18

Documents

View document PDF

Termination director company with name termination date

Date: 23 May 2023

Action Date: 18 May 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-05-18

Officer name: Jane Louise Bohen

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 17 Aug 2022

Action Date: 22 Jan 2022

Category: Accounts

Type: AA

Made up date: 2022-01-22

Documents

View document PDF

Legacy

Date: 17 Aug 2022

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 22/01/22

Documents

View document PDF

Legacy

Date: 17 Aug 2022

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 22/01/22

Documents

View document PDF

Legacy

Date: 17 Aug 2022

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 22/01/22

Documents

View document PDF

Legacy

Date: 03 Aug 2022

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 23/01/22

Documents

View document PDF

Legacy

Date: 03 Aug 2022

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 23/01/22

Documents

View document PDF

Legacy

Date: 03 Aug 2022

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 23/01/22

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Jun 2022

Action Date: 31 May 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-05-31

Documents

View document PDF

Appoint person director company with name date

Date: 06 Jun 2022

Action Date: 19 May 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Tanya Noon

Appointment date: 2022-05-19

Documents

View document PDF

Termination director company with name termination date

Date: 01 Jun 2022

Action Date: 27 Apr 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-04-27

Officer name: Elaine Patricia Dean

Documents

View document PDF

Appoint person secretary company with name date

Date: 25 Jan 2022

Action Date: 24 Jan 2022

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2022-01-24

Officer name: Mr Andrew David Seddon

Documents

View document PDF

Termination secretary company with name termination date

Date: 25 Jan 2022

Action Date: 23 Jan 2022

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: James Watts

Termination date: 2022-01-23

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 06 Oct 2021

Action Date: 23 Jan 2021

Category: Accounts

Type: AA

Made up date: 2021-01-23

Documents

View document PDF

Legacy

Date: 06 Oct 2021

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 23/01/21

Documents

View document PDF

Legacy

Date: 06 Oct 2021

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 23/01/21

Documents

View document PDF

Legacy

Date: 06 Oct 2021

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 23/01/21

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Jun 2021

Action Date: 31 May 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-05-31

Documents

View document PDF

Termination director company with name termination date

Date: 08 Jun 2021

Action Date: 20 May 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Louise Kerr Mcfadzean

Termination date: 2021-05-20

Documents

View document PDF

Appoint person director company with name date

Date: 08 Jun 2021

Action Date: 20 May 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-05-20

Officer name: Mr Neil David Robinson

Documents

View document PDF

Change person director company with change date

Date: 12 Feb 2021

Action Date: 02 Feb 2021

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Miss Deborah Mary Robinson

Change date: 2021-02-02

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 18 Oct 2020

Action Date: 25 Jan 2020

Category: Accounts

Type: AA

Made up date: 2020-01-25

Documents

View document PDF

Legacy

Date: 18 Oct 2020

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 25/01/20

Documents

View document PDF

Legacy

Date: 18 Oct 2020

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 25/01/20

Documents

View document PDF

Legacy

Date: 18 Oct 2020

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 25/01/20

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Jun 2020

Action Date: 31 May 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-05-31

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 24 Oct 2019

Action Date: 26 Jan 2019

Category: Accounts

Type: AA

Made up date: 2019-01-26

Documents

View document PDF

Legacy

Date: 24 Oct 2019

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 26/01/19

Documents

View document PDF

Legacy

Date: 24 Oct 2019

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 26/01/19

Documents

View document PDF

Legacy

Date: 24 Oct 2019

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 26/01/19

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Jun 2019

Action Date: 31 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-31

Documents

View document PDF

Termination director company with name termination date

Date: 29 May 2019

Action Date: 25 Apr 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Martyn David Cheatle

Termination date: 2019-04-25

Documents

View document PDF

Appoint person director company with name date

Date: 29 May 2019

Action Date: 25 Apr 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Miss Deborah Mary Robinson

Appointment date: 2019-04-25

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 17 Oct 2018

Action Date: 27 Jan 2018

Category: Accounts

Type: AA

Made up date: 2018-01-27

Documents

View document PDF

Legacy

Date: 17 Oct 2018

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 27/01/18

Documents

View document PDF

Legacy

Date: 17 Oct 2018

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 27/01/18

Documents

View document PDF

Legacy

Date: 17 Oct 2018

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 27/01/18

Documents

View document PDF

Confirmation statement with no updates

Date: 31 May 2018

Action Date: 31 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-31

Documents

View document PDF

Termination director company with name termination date

Date: 30 May 2018

Action Date: 17 May 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Maria Annette Lee

Termination date: 2018-05-17

Documents

View document PDF

Appoint person director company with name date

Date: 30 May 2018

Action Date: 17 May 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Jane Louise Bohen

Appointment date: 2018-05-17

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 29 Sep 2017

Action Date: 28 Jan 2017

Category: Accounts

Type: AA

Made up date: 2017-01-28

Documents

View document PDF

Legacy

Date: 29 Sep 2017

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 28/01/17

Documents

View document PDF

Legacy

Date: 29 Sep 2017

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 28/01/17

Documents

View document PDF

Legacy

Date: 29 Sep 2017

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 28/01/17

Documents

View document PDF

Confirmation statement with updates

Date: 25 Jul 2017

Action Date: 09 Jul 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-07-09

Documents

View document PDF

Cessation of a person with significant control

Date: 06 Jul 2017

Action Date: 30 Sep 2016

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Rebecca Jane James

Cessation date: 2016-09-30

Documents

View document PDF

Cessation of a person with significant control

Date: 06 Jul 2017

Action Date: 30 Sep 2016

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Jonathan Martin James

Cessation date: 2016-09-30

Documents

View document PDF

Resolution

Date: 18 Oct 2016

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change of name notice

Date: 18 Oct 2016

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Accounts with accounts type small

Date: 11 Oct 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Change account reference date company current shortened

Date: 04 Oct 2016

Action Date: 25 Jan 2017

Category: Accounts

Type: AA01

New date: 2017-01-25

Made up date: 2017-03-31

Documents

View document PDF

Appoint person secretary company with name date

Date: 04 Oct 2016

Action Date: 30 Sep 2016

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2016-09-30

Officer name: Mr James Watts

Documents

View document PDF

Change registered office address company with date old address new address

Date: 03 Oct 2016

Action Date: 03 Oct 2016

Category: Address

Type: AD01

New address: Central House Hermes Road Lichfield Staffordshire WS13 6RH

Change date: 2016-10-03

Old address: 50 High Street Soham Ely Cambridgeshire CB7 5HE

Documents

View document PDF

Termination secretary company with name termination date

Date: 03 Oct 2016

Action Date: 30 Sep 2016

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Rebecca Jane James

Termination date: 2016-09-30

Documents

View document PDF

Termination director company with name termination date

Date: 03 Oct 2016

Action Date: 30 Sep 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-09-30

Officer name: Rebecca Jane James

Documents

View document PDF

Termination director company with name termination date

Date: 03 Oct 2016

Action Date: 30 Sep 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jonathan Martin James

Termination date: 2016-09-30

Documents

View document PDF

Appoint person director company with name date

Date: 03 Oct 2016

Action Date: 30 Sep 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-09-30

Officer name: Ms Elaine Patricia Dean

Documents

View document PDF

Appoint person director company with name date

Date: 03 Oct 2016

Action Date: 30 Sep 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Maria Annette Lee

Appointment date: 2016-09-30

Documents

View document PDF

Appoint person director company with name date

Date: 03 Oct 2016

Action Date: 30 Sep 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Martyn Cheatle

Appointment date: 2016-09-30

Documents

View document PDF

Appoint person director company with name date

Date: 03 Oct 2016

Action Date: 30 Sep 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-09-30

Officer name: Ms Louise Mcfadzean

Documents

View document PDF

Mortgage satisfy charge full

Date: 03 Oct 2016

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 2

Documents

View document PDF

Mortgage satisfy charge full

Date: 03 Oct 2016

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 4

Documents

View document PDF

Confirmation statement with updates

Date: 22 Aug 2016

Action Date: 09 Jul 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-07-09

Documents

View document PDF

Mortgage satisfy charge full

Date: 16 May 2016

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 048274990006

Documents

View document PDF

Mortgage satisfy charge full

Date: 16 May 2016

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 048274990005

Documents

View document PDF

Mortgage satisfy charge full

Date: 16 May 2016

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 1

Documents

View document PDF

Accounts with accounts type small

Date: 31 Dec 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Sep 2015

Action Date: 09 Jul 2015

Category: Annual-return

Type: AR01

Made up date: 2015-07-09

Documents

View document PDF

Accounts with accounts type full

Date: 22 Dec 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Jul 2014

Action Date: 09 Jul 2014

Category: Annual-return

Type: AR01

Made up date: 2014-07-09

Documents

View document PDF

Move registers to registered office company with new address

Date: 14 Jul 2014

Category: Address

Type: AD04

New address: 50 High Street Soham Ely Cambridgeshire CB7 5HE

Documents

View document PDF

Mortgage create with deed with charge number

Date: 23 May 2014

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 048274990006

Documents

View document PDF

Mortgage create with deed with charge number

Date: 20 May 2014

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 048274990005

Documents

View document PDF

Accounts with accounts type full

Date: 02 Jan 2014

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Mortgage satisfy charge full

Date: 24 Oct 2013

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 3

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Aug 2013

Action Date: 09 Jul 2013

Category: Annual-return

Type: AR01

Made up date: 2013-07-09

Documents

View document PDF

Change sail address company with old address

Date: 20 Aug 2013

Category: Address

Type: AD02

Old address: Rosefield House Rosefield Lane, Soham Ely Cambridgeshire CB7 5WB United Kingdom

Documents

View document PDF

Accounts with accounts type full

Date: 04 Jan 2013

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Aug 2012

Action Date: 09 Jul 2012

Category: Annual-return

Type: AR01

Made up date: 2012-07-09

Documents

View document PDF

Change registered office address company with date old address

Date: 29 Jan 2012

Action Date: 29 Jan 2012

Category: Address

Type: AD01

Old address: Slade End Service Station 124 Bridge Street Chatteris Cambridgeshire PE16 6RN

Change date: 2012-01-29

Documents

View document PDF


Some Companies

COD CONTRACTING LTD

C/O INTOUCH ACCOUNTING EVERDENE HOUSE,BOURNEMOUTH,BH7 7DU

Number:11217166
Status:ACTIVE
Category:Private Limited Company

DAVID ANDREW LIMITED

EXCHEQUER ACCOUNTANCY SERVICES THE EXCHANGE,CHESTER,CH1 1DA

Number:06136443
Status:ACTIVE
Category:Private Limited Company

DUKELOW CONSTRUCTION LIMITED

9 FORD LANE,COLCHESTER,CO7 8AS

Number:11280411
Status:ACTIVE
Category:Private Limited Company

FROZENPIXEL LIMITED

38 CHESTNUT WAY,ALCESTER,B50 4GF

Number:09639467
Status:ACTIVE
Category:Private Limited Company

KESWICK COTTAGES LIMITED

CLINT MILL,PENRITH,CA11 7HW

Number:10497120
Status:ACTIVE
Category:Private Limited Company

TMW DRY RISERS LTD

13 BRENTFORD AVENUE,BOLTON,BL1 6EW

Number:11758509
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