Centurion Industrial Packaging Ltd was founded on 20 November 2003 with its registered office in Rugby, Warwickshire, it's status is listed as "Active".
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
BROOKES, Anthony Michael | 01 August 2016 | - | 1 |
HERATY, Matthew Jon | 01 August 2016 | - | 1 |
GRIFFTHS, Marcus Lee | 02 April 2014 | 19 August 2014 | 1 |
RUSSELL, Craig Scott | 02 April 2014 | 31 July 2017 | 1 |
WOOTTON, Peter | 26 April 2004 | 24 May 2004 | 1 |
Document Type | Date | |
---|---|---|
TM01 - Termination of appointment of director | 31 July 2020 | |
CS01 - N/A | 22 June 2020 | |
AA - Annual Accounts | 15 January 2020 | |
CS01 - N/A | 21 June 2019 | |
AA - Annual Accounts | 02 May 2019 | |
CS01 - N/A | 20 June 2018 | |
AA - Annual Accounts | 10 January 2018 | |
AP01 - Appointment of director | 19 September 2017 | |
TM01 - Termination of appointment of director | 02 August 2017 | |
CS01 - N/A | 28 June 2017 | |
PSC01 - N/A | 28 June 2017 | |
AA - Annual Accounts | 06 April 2017 | |
AP01 - Appointment of director | 17 March 2017 | |
AR01 - Annual Return | 15 August 2016 | |
AP01 - Appointment of director | 15 August 2016 | |
AP01 - Appointment of director | 15 August 2016 | |
TM01 - Termination of appointment of director | 15 August 2016 | |
CH01 - Change of particulars for director | 02 June 2016 | |
AA - Annual Accounts | 22 March 2016 | |
AR01 - Annual Return | 21 July 2015 | |
AA - Annual Accounts | 22 April 2015 | |
MR01 - N/A | 02 September 2014 | |
AP01 - Appointment of director | 28 August 2014 | |
TM01 - Termination of appointment of director | 28 August 2014 | |
AR01 - Annual Return | 05 August 2014 | |
AP01 - Appointment of director | 23 June 2014 | |
AP01 - Appointment of director | 23 June 2014 | |
AA - Annual Accounts | 03 April 2014 | |
RESOLUTIONS - N/A | 15 August 2013 | |
RESOLUTIONS - N/A | 15 August 2013 | |
AD01 - Change of registered office address | 15 August 2013 | |
SH06 - Notice of cancellation of shares | 15 August 2013 | |
AA01 - Change of accounting reference date | 15 August 2013 | |
SH03 - Return of purchase of own shares | 15 August 2013 | |
AR01 - Annual Return | 18 July 2013 | |
AA - Annual Accounts | 14 May 2013 | |
AR01 - Annual Return | 28 June 2012 | |
TM01 - Termination of appointment of director | 01 March 2012 | |
TM02 - Termination of appointment of secretary | 01 March 2012 | |
AA - Annual Accounts | 23 February 2012 | |
AR01 - Annual Return | 02 December 2011 | |
AA - Annual Accounts | 14 February 2011 | |
AR01 - Annual Return | 30 November 2010 | |
CH01 - Change of particulars for director | 26 November 2010 | |
RESOLUTIONS - N/A | 26 January 2010 | |
AA - Annual Accounts | 25 January 2010 | |
AR01 - Annual Return | 09 December 2009 | |
CH01 - Change of particulars for director | 08 December 2009 | |
CH01 - Change of particulars for director | 08 December 2009 | |
395 - Particulars of a mortgage or charge | 26 September 2009 | |
395 - Particulars of a mortgage or charge | 03 July 2009 | |
AA - Annual Accounts | 04 March 2009 | |
363a - Annual Return | 27 November 2008 | |
395 - Particulars of a mortgage or charge | 28 August 2008 | |
288c - Notice of change of directors or secretaries or in their particulars | 20 March 2008 | |
AA - Annual Accounts | 07 February 2008 | |
363a - Annual Return | 12 December 2007 | |
AA - Annual Accounts | 25 January 2007 | |
363s - Annual Return | 11 December 2006 | |
AA - Annual Accounts | 15 February 2006 | |
363s - Annual Return | 14 December 2005 | |
288b - Notice of resignation of directors or secretaries | 14 November 2005 | |
288a - Notice of appointment of directors or secretaries | 14 November 2005 | |
CERTNM - Change of name certificate | 13 October 2005 | |
AA - Annual Accounts | 04 May 2005 | |
363s - Annual Return | 13 December 2004 | |
395 - Particulars of a mortgage or charge | 15 September 2004 | |
CERTNM - Change of name certificate | 31 August 2004 | |
288b - Notice of resignation of directors or secretaries | 08 June 2004 | |
288a - Notice of appointment of directors or secretaries | 05 May 2004 | |
287 - Change in situation or address of Registered Office | 29 November 2003 | |
288a - Notice of appointment of directors or secretaries | 29 November 2003 | |
288a - Notice of appointment of directors or secretaries | 29 November 2003 | |
288a - Notice of appointment of directors or secretaries | 29 November 2003 | |
288b - Notice of resignation of directors or secretaries | 26 November 2003 | |
288b - Notice of resignation of directors or secretaries | 26 November 2003 | |
287 - Change in situation or address of Registered Office | 26 November 2003 | |
NEWINC - New incorporation documents | 20 November 2003 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 21 August 2014 | Outstanding |
N/A |
Legal charge | 23 September 2009 | Outstanding |
N/A |
Charge of deposit | 29 June 2009 | Outstanding |
N/A |
Fixed & floating charge | 27 August 2008 | Outstanding |
N/A |
Debenture | 08 September 2004 | Outstanding |
N/A |