CENTURYPRINT LIMITED

Portland House Portland House, Kettering, NN15 7HH, Northamptonshire, England
StatusACTIVE
Company No.04589164
CategoryPrivate Limited Company
Incorporated13 Nov 2002
Age21 years, 7 months, 19 days
JurisdictionEngland Wales

SUMMARY

CENTURYPRINT LIMITED is an active private limited company with number 04589164. It was incorporated 21 years, 7 months, 19 days ago, on 13 November 2002. The company address is Portland House Portland House, Kettering, NN15 7HH, Northamptonshire, England.



Company Fillings

Accounts with accounts type total exemption full

Date: 15 Jan 2024

Action Date: 30 Apr 2023

Category: Accounts

Type: AA

Made up date: 2023-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Nov 2023

Action Date: 13 Nov 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-11-13

Documents

View document PDF

Change to a person with significant control

Date: 27 Sep 2023

Action Date: 12 Dec 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2022-12-12

Psc name: Mr Michael Andrew Brennan

Documents

View document PDF

Change person director company with change date

Date: 27 Sep 2023

Action Date: 12 Dec 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-12-12

Officer name: Mr Michael Andrew Brennan

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Jan 2023

Action Date: 30 Apr 2022

Category: Accounts

Type: AA

Made up date: 2022-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 09 Dec 2022

Action Date: 13 Nov 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-11-13

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Nov 2021

Action Date: 13 Nov 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-11-13

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 11 Jun 2021

Action Date: 30 Apr 2021

Category: Accounts

Type: AA

Made up date: 2021-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Nov 2020

Action Date: 13 Nov 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-11-13

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Jun 2020

Action Date: 30 Apr 2020

Category: Accounts

Type: AA

Made up date: 2020-04-30

Documents

View document PDF

Change account reference date company previous extended

Date: 01 May 2020

Action Date: 29 Apr 2020

Category: Accounts

Type: AA01

Made up date: 2019-10-30

New date: 2020-04-29

Documents

View document PDF

Change to a person with significant control

Date: 06 Jan 2020

Action Date: 14 Nov 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2019-11-14

Psc name: Mr Michael Andrew Brennan

Documents

View document PDF

Change person secretary company with change date

Date: 03 Jan 2020

Action Date: 14 Nov 2019

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2019-11-14

Officer name: Katie Sinclair

Documents

View document PDF

Change person director company with change date

Date: 03 Jan 2020

Action Date: 14 Nov 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-11-14

Officer name: Mr Michael Andrew Brennan

Documents

View document PDF

Change to a person with significant control

Date: 03 Jan 2020

Action Date: 14 Nov 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2019-11-14

Psc name: Mr Michael Andrew Brennan

Documents

View document PDF

Change registered office address company with date old address new address

Date: 03 Jan 2020

Action Date: 03 Jan 2020

Category: Address

Type: AD01

Change date: 2020-01-03

Old address: Headlands House 1 Kings Court Kettering Parkway Kettering Northamptonshire NN15 6WJ England

New address: Portland House 11-13 Station Road Kettering Northamptonshire NN15 7HH

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Nov 2019

Action Date: 13 Nov 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-11-13

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Oct 2019

Action Date: 30 Oct 2018

Category: Accounts

Type: AA

Made up date: 2018-10-30

Documents

View document PDF

Appoint person secretary company with name date

Date: 17 Oct 2019

Action Date: 17 Oct 2019

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Katie Sinclair

Appointment date: 2019-10-17

Documents

View document PDF

Termination secretary company with name termination date

Date: 17 Oct 2019

Action Date: 17 Oct 2019

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Michael Andrew Brennan

Termination date: 2019-10-17

Documents

View document PDF

Change account reference date company previous shortened

Date: 30 Jul 2019

Action Date: 30 Oct 2018

Category: Accounts

Type: AA01

Made up date: 2018-10-31

New date: 2018-10-30

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Nov 2018

Action Date: 13 Nov 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-11-13

Documents

View document PDF

Change to a person with significant control

Date: 20 Nov 2018

Action Date: 20 Nov 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2018-11-20

Psc name: Mr Michael Andrew Brennan

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Jul 2018

Action Date: 31 Oct 2017

Category: Accounts

Type: AA

Made up date: 2017-10-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 04 May 2018

Action Date: 04 May 2018

Category: Address

Type: AD01

Change date: 2018-05-04

Old address: Unit J Cavendish Courtyard Sallow Road Weldon North Corby Northamptonshire NN17 5DZ

New address: Headlands House 1 Kings Court Kettering Parkway Kettering Northamptonshire NN15 6WJ

Documents

View document PDF

Confirmation statement with updates

Date: 21 Nov 2017

Action Date: 13 Nov 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-11-13

Documents

View document PDF

Cessation of a person with significant control

Date: 21 Nov 2017

Action Date: 14 Nov 2016

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Kevin Matthew Draycott

Cessation date: 2016-11-14

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Jul 2017

Action Date: 31 Oct 2016

Category: Accounts

Type: AA

Made up date: 2016-10-31

Documents

View document PDF

Change person director company with change date

Date: 27 Mar 2017

Action Date: 27 Mar 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-03-27

Officer name: Mr Michael Andrew Brennan

Documents

View document PDF

Termination secretary company with name termination date

Date: 27 Mar 2017

Action Date: 01 Mar 2017

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Kevin Matthew Draycott

Termination date: 2017-03-01

Documents

View document PDF

Termination secretary company

Date: 24 Mar 2017

Category: Officers

Sub Category: Termination

Type: TM02

Documents

View document PDF

Termination secretary company

Date: 24 Mar 2017

Category: Officers

Sub Category: Termination

Type: TM02

Documents

View document PDF

Termination secretary company

Date: 24 Mar 2017

Category: Officers

Sub Category: Termination

Type: TM02

Documents

View document PDF

Appoint person secretary company with name date

Date: 23 Mar 2017

Action Date: 01 Mar 2017

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Michael Andrew Brennan

Appointment date: 2017-03-01

Documents

View document PDF

Termination director company with name termination date

Date: 22 Mar 2017

Action Date: 01 Mar 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Kevin Matthew Draycott

Termination date: 2017-03-01

Documents

View document PDF

Confirmation statement with updates

Date: 15 Nov 2016

Action Date: 13 Nov 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-11-13

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 14 Apr 2016

Action Date: 31 Oct 2015

Category: Accounts

Type: AA

Made up date: 2015-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Nov 2015

Action Date: 13 Nov 2015

Category: Annual-return

Type: AR01

Made up date: 2015-11-13

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 Aug 2015

Action Date: 31 Oct 2014

Category: Accounts

Type: AA

Made up date: 2014-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Nov 2014

Action Date: 13 Nov 2014

Category: Annual-return

Type: AR01

Made up date: 2014-11-13

Documents

View document PDF

Change person director company with change date

Date: 14 Nov 2014

Action Date: 14 Nov 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-11-14

Officer name: Mr Kevin Matthew Draycott

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 Feb 2014

Action Date: 31 Oct 2013

Category: Accounts

Type: AA

Made up date: 2013-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Nov 2013

Action Date: 13 Nov 2013

Category: Annual-return

Type: AR01

Made up date: 2013-11-13

Documents

View document PDF

Appoint person secretary company with name

Date: 13 Nov 2013

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Kevin Matthew Draycott

Documents

View document PDF

Termination secretary company with name

Date: 13 Nov 2013

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Lesley Draycott

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Jul 2013

Action Date: 31 Oct 2012

Category: Accounts

Type: AA

Made up date: 2012-10-31

Documents

View document PDF

Appoint person director company with name

Date: 30 Jul 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Michael Brennan

Documents

View document PDF

Termination director company with name

Date: 30 Jul 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Lesley Draycott

Documents

View document PDF

Termination director company with name

Date: 30 Jul 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Stephen Draycott

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Nov 2012

Action Date: 13 Nov 2012

Category: Annual-return

Type: AR01

Made up date: 2012-11-13

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Jul 2012

Action Date: 31 Oct 2011

Category: Accounts

Type: AA

Made up date: 2011-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Nov 2011

Action Date: 13 Nov 2011

Category: Annual-return

Type: AR01

Made up date: 2011-11-13

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Jul 2011

Action Date: 31 Oct 2010

Category: Accounts

Type: AA

Made up date: 2010-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Nov 2010

Action Date: 13 Nov 2010

Category: Annual-return

Type: AR01

Made up date: 2010-11-13

Documents

View document PDF

Legacy

Date: 29 Jun 2010

Category: Capital

Type: 88(2)

Description: Capitals not rolled up

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 Apr 2010

Action Date: 31 Oct 2009

Category: Accounts

Type: AA

Made up date: 2009-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Nov 2009

Action Date: 13 Nov 2009

Category: Annual-return

Type: AR01

Made up date: 2009-11-13

Documents

View document PDF

Change person director company with change date

Date: 13 Nov 2009

Action Date: 12 Nov 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-11-12

Officer name: Kevin Matthew Draycott

Documents

View document PDF

Change person director company with change date

Date: 13 Nov 2009

Action Date: 12 Nov 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-11-12

Officer name: Lesley Ann Draycott

Documents

View document PDF

Change person director company with change date

Date: 13 Nov 2009

Action Date: 12 Nov 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-11-12

Officer name: Stephen Warner Draycott

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Jan 2009

Action Date: 31 Oct 2008

Category: Accounts

Type: AA

Made up date: 2008-10-31

Documents

View document PDF

Legacy

Date: 11 Dec 2008

Category: Annual-return

Type: 363a

Description: Return made up to 13/11/08; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Mar 2008

Action Date: 31 Oct 2007

Category: Accounts

Type: AA

Made up date: 2007-10-31

Documents

View document PDF

Legacy

Date: 19 Dec 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 16 Nov 2007

Category: Annual-return

Type: 363a

Description: Return made up to 13/11/07; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Feb 2007

Action Date: 31 Oct 2006

Category: Accounts

Type: AA

Made up date: 2006-10-31

Documents

View document PDF

Legacy

Date: 17 Nov 2006

Category: Annual-return

Type: 363a

Description: Return made up to 13/11/06; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 Jan 2006

Action Date: 31 Oct 2005

Category: Accounts

Type: AA

Made up date: 2005-10-31

Documents

View document PDF

Legacy

Date: 16 Nov 2005

Category: Annual-return

Type: 363a

Description: Return made up to 13/11/05; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 13 May 2005

Action Date: 31 Oct 2004

Category: Accounts

Type: AA

Made up date: 2004-10-31

Documents

View document PDF

Legacy

Date: 17 Nov 2004

Category: Annual-return

Type: 363s

Description: Return made up to 13/11/04; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Jul 2004

Action Date: 31 Oct 2003

Category: Accounts

Type: AA

Made up date: 2003-10-31

Documents

View document PDF

Legacy

Date: 20 Nov 2003

Category: Annual-return

Type: 363s

Description: Return made up to 13/11/03; full list of members

Documents

View document PDF

Legacy

Date: 27 Feb 2003

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 30/11/03 to 31/10/03

Documents

View document PDF

Legacy

Date: 17 Jan 2003

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 10 Jan 2003

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 10 Jan 2003

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 10 Jan 2003

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF

Legacy

Date: 10 Jan 2003

Category: Address

Type: 287

Description: Registered office changed on 10/01/03 from: sovereign house 7 station road kettering northamptonshire NN15 7HH

Documents

View document PDF

Resolution

Date: 10 Jan 2003

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Certificate change of name company

Date: 08 Jan 2003

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed datapoise LIMITED\certificate issued on 08/01/03

Documents

View document PDF

Incorporation company

Date: 13 Nov 2002

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AIS EUROIMMOBILIEN LTD

UNITY HOUSE, SUITE 888,WIGAN,WN3 4HE

Number:10190219
Status:ACTIVE
Category:Private Limited Company

GREAT CATERING LTD

387 FRANCES STREET,LONDON,SE18 5JZ

Number:10519541
Status:ACTIVE
Category:Private Limited Company

GROUPEXEC LTD

20-22 WENLOCK ROAD,LONDON,N1 7GU

Number:07929585
Status:ACTIVE
Category:Private Limited Company

INTERNATIONAL SERVICE ACTIVITY LTD.

590 KINGSTON ROAD,LONDON,SW20 8DN

Number:10650863
Status:ACTIVE
Category:Private Limited Company

NATHAN FILER LTD

24 MONTROSE PARK,BRISTOL,BS4 4JF

Number:08043222
Status:ACTIVE
Category:Private Limited Company

THE LINGMELL INN LIMITED

THE OAKS,LIVERPOOL,L11 1EP

Number:10339715
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