Download leads from Nexok and grow your business. Find out more

Central Employment (Bracknell)  Limited

Documents

Total Documents122
Total Pages605

Filing History

28 February 2021Registered office address changed from C/O Griffith Miles Sully & Co 20a Cherry Orchard Highworth Swindon Wiltshire SN6 7AU to 18 st. Leonards Road Windsor SL4 3BU on 28 February 2021
23 February 2021Confirmation statement made on 22 December 2020 with updates
24 December 2019Confirmation statement made on 22 December 2019 with no updates
17 December 2019Micro company accounts made up to 30 September 2019
27 December 2018Confirmation statement made on 22 December 2018 with no updates
10 December 2018Micro company accounts made up to 30 September 2018
11 April 2018Micro company accounts made up to 30 September 2017
22 December 2017Confirmation statement made on 22 December 2017 with no updates
16 March 2017Micro company accounts made up to 30 September 2016
16 March 2017Micro company accounts made up to 30 September 2016
29 December 2016Confirmation statement made on 29 December 2016 with updates
29 December 2016Confirmation statement made on 29 December 2016 with updates
9 March 2016Micro company accounts made up to 30 September 2015
9 March 2016Micro company accounts made up to 30 September 2015
5 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-05
  • GBP 10,000
5 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-05
  • GBP 10,000
12 March 2015Total exemption small company accounts made up to 30 September 2014
12 March 2015Total exemption small company accounts made up to 30 September 2014
5 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-05
  • GBP 10,000
5 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-05
  • GBP 10,000
30 January 2014Total exemption small company accounts made up to 30 September 2013
30 January 2014Total exemption small company accounts made up to 30 September 2013
31 December 2013Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2013-12-31
  • GBP 10,000
31 December 2013Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2013-12-31
  • GBP 10,000
19 April 2013Total exemption full accounts made up to 30 September 2012
19 April 2013Total exemption full accounts made up to 30 September 2012
2 January 2013Annual return made up to 31 December 2012 with a full list of shareholders
2 January 2013Annual return made up to 31 December 2012 with a full list of shareholders
19 March 2012Total exemption full accounts made up to 30 September 2011
19 March 2012Total exemption full accounts made up to 30 September 2011
5 January 2012Registered office address changed from C/O Griffith Miles Sully & Co Unit 5 Bishop House North the Bishop Centre Taplow Bucks SL6 0NX England on 5 January 2012
5 January 2012Registered office address changed from C/O Griffith Miles Sully & Co Unit 5 Bishop House North the Bishop Centre Taplow Bucks SL6 0NX England on 5 January 2012
5 January 2012Annual return made up to 31 December 2011 with a full list of shareholders
5 January 2012Annual return made up to 31 December 2011 with a full list of shareholders
5 January 2012Registered office address changed from C/O Griffith Miles Sully & Co Unit 5 Bishop House North the Bishop Centre Taplow Bucks SL6 0NX England on 5 January 2012
3 June 2011Total exemption full accounts made up to 30 September 2010
3 June 2011Total exemption full accounts made up to 30 September 2010
5 January 2011Annual return made up to 31 December 2010 with a full list of shareholders
5 January 2011Annual return made up to 31 December 2010 with a full list of shareholders
15 April 2010Registered office address changed from Griffith Miles Sully & Co 7 Gore Road, Burnham Slough Berkshire SL1 8AA on 15 April 2010
15 April 2010Registered office address changed from Griffith Miles Sully & Co 7 Gore Road, Burnham Slough Berkshire SL1 8AA on 15 April 2010
19 January 2010Accounts for a dormant company made up to 30 September 2009
19 January 2010Accounts for a dormant company made up to 30 September 2009
6 January 2010Annual return made up to 31 December 2009 with a full list of shareholders
6 January 2010Director's details changed for Mrs Christine Ann Stevens on 5 January 2010
6 January 2010Director's details changed for Mrs Christine Ann Stevens on 5 January 2010
6 January 2010Annual return made up to 31 December 2009 with a full list of shareholders
6 January 2010Director's details changed for Mrs Christine Ann Stevens on 5 January 2010
8 January 2009Total exemption full accounts made up to 30 September 2008
8 January 2009Total exemption full accounts made up to 30 September 2008
6 January 2009Return made up to 31/12/08; full list of members
6 January 2009Return made up to 31/12/08; full list of members
8 January 2008Return made up to 31/12/07; full list of members
8 January 2008Return made up to 31/12/07; full list of members
7 January 2008Total exemption full accounts made up to 30 September 2007
7 January 2008Total exemption full accounts made up to 30 September 2007
12 January 2007Return made up to 31/12/06; full list of members
12 January 2007Return made up to 31/12/06; full list of members
12 January 2007Total exemption full accounts made up to 30 September 2006
12 January 2007Total exemption full accounts made up to 30 September 2006
20 February 2006Secretary's particulars changed
20 February 2006Return made up to 31/12/05; full list of members
20 February 2006Return made up to 31/12/05; full list of members
20 February 2006Secretary's particulars changed
13 December 2005Total exemption full accounts made up to 30 September 2005
13 December 2005Total exemption full accounts made up to 30 September 2005
27 April 2005Declaration of satisfaction of mortgage/charge
27 April 2005Declaration of satisfaction of mortgage/charge
27 April 2005Declaration of satisfaction of mortgage/charge
27 April 2005Declaration of satisfaction of mortgage/charge
10 January 2005Return made up to 31/12/04; full list of members
10 January 2005Return made up to 31/12/04; full list of members
9 December 2004Total exemption full accounts made up to 30 September 2004
9 December 2004Total exemption full accounts made up to 30 September 2004
14 January 2004Return made up to 31/12/03; full list of members
14 January 2004Return made up to 31/12/03; full list of members
5 December 2003Total exemption full accounts made up to 30 September 2003
5 December 2003Total exemption full accounts made up to 30 September 2003
3 February 2003Return made up to 31/12/02; full list of members
3 February 2003Return made up to 31/12/02; full list of members
2 January 2003Total exemption full accounts made up to 30 September 2002
2 January 2003Total exemption full accounts made up to 30 September 2002
24 January 2002Total exemption full accounts made up to 30 September 2001
24 January 2002Total exemption full accounts made up to 30 September 2001
8 January 2002Return made up to 31/12/01; full list of members
8 January 2002Return made up to 31/12/01; full list of members
23 April 2001Full accounts made up to 30 September 2000
23 April 2001Full accounts made up to 30 September 2000
21 February 2001Return made up to 31/12/00; full list of members
  • 363(288) ‐ Director's particulars changed
21 February 2001Return made up to 31/12/00; full list of members
  • 363(288) ‐ Director's particulars changed
5 September 2000Return made up to 31/12/99; full list of members; amend
5 September 2000Return made up to 31/12/99; full list of members; amend
14 February 2000Return made up to 31/12/99; full list of members
  • 363(288) ‐ Director's particulars changed
14 February 2000Return made up to 31/12/99; full list of members
  • 363(288) ‐ Director's particulars changed
30 December 1999Registered office changed on 30/12/99 from: c/o griffith miles sully & co 7 gore road, burnham slough berkshire SL1 8AA
30 December 1999Registered office changed on 30/12/99 from: c/o griffith miles sully & co 7 gore road, burnham slough berkshire SL1 8AA
30 December 1999Full accounts made up to 30 September 1999
30 December 1999Full accounts made up to 30 September 1999
23 May 1999New secretary appointed
23 May 1999Registered office changed on 23/05/99 from: 35 easthampstead road wokingham berkshire RG40 2EA
23 May 1999New secretary appointed
23 May 1999Registered office changed on 23/05/99 from: 35 easthampstead road wokingham berkshire RG40 2EA
23 May 1999Secretary resigned
23 May 1999Secretary resigned
29 March 1999Return made up to 31/12/98; full list of members
29 March 1999Return made up to 31/12/98; full list of members
9 December 1998Full accounts made up to 30 September 1998
9 December 1998Full accounts made up to 30 September 1998
23 September 1998Return made up to 31/12/97; full list of members
23 September 1998Return made up to 31/12/97; full list of members
20 April 1998Full accounts made up to 30 September 1997
20 April 1998Full accounts made up to 30 September 1997
16 April 1997Full accounts made up to 30 September 1996
16 April 1997Full accounts made up to 30 September 1996
10 February 1997Return made up to 31/12/96; no change of members
  • 363(287) ‐ Registered office changed on 10/02/97
  • 363(288) ‐ Secretary's particulars changed
10 February 1997Return made up to 31/12/96; no change of members
  • 363(287) ‐ Registered office changed on 10/02/97
  • 363(288) ‐ Secretary's particulars changed
11 March 1996Return made up to 31/12/95; full list of members
11 March 1996Return made up to 31/12/95; full list of members
15 February 1988Particulars of mortgage/charge
15 February 1988Particulars of mortgage/charge
19 November 1980Particulars of mortgage/charge
19 November 1980Particulars of mortgage/charge
Sign up now to grow your client base. Plans & Pricing