Todds Centenary Ltd was registered on 18 September 2006 and has its registered office in Stockport. The companies directors are listed as Beesley, Shane, Reid, Andrew Robert, Reid, Jack, Reid, Martin John, Beesley, Beverley Dawn, Beesley, Gary Michael, Coldron, Adrian, Coldron, Lynne Margaret. We don't know the number of employees at this business.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
BEESLEY, Shane | 24 August 2015 | - | 1 |
REID, Andrew Robert | 10 June 2019 | - | 1 |
REID, Jack | 10 June 2019 | - | 1 |
REID, Martin John | 10 June 2019 | - | 1 |
BEESLEY, Beverley Dawn | 18 September 2006 | 10 June 2019 | 1 |
BEESLEY, Gary Michael | 18 September 2006 | 10 June 2019 | 1 |
COLDRON, Adrian | 18 September 2006 | 24 August 2015 | 1 |
COLDRON, Lynne Margaret | 18 September 2006 | 24 August 2015 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 21 September 2020 | |
AA01 - Change of accounting reference date | 08 January 2020 | |
AA - Annual Accounts | 07 January 2020 | |
AA01 - Change of accounting reference date | 16 October 2019 | |
AD02 - Notification of Single Alternative Inspection Location (SAIL) | 15 October 2019 | |
CS01 - N/A | 14 October 2019 | |
RESOLUTIONS - N/A | 02 July 2019 | |
SH08 - Notice of name or other designation of class of shares | 28 June 2019 | |
MR01 - N/A | 17 June 2019 | |
PSC07 - N/A | 12 June 2019 | |
PSC02 - N/A | 12 June 2019 | |
AP01 - Appointment of director | 12 June 2019 | |
AP01 - Appointment of director | 12 June 2019 | |
AP01 - Appointment of director | 12 June 2019 | |
TM01 - Termination of appointment of director | 12 June 2019 | |
TM01 - Termination of appointment of director | 12 June 2019 | |
AD01 - Change of registered office address | 12 June 2019 | |
AA - Annual Accounts | 05 December 2018 | |
CS01 - N/A | 27 September 2018 | |
AD01 - Change of registered office address | 12 December 2017 | |
AA - Annual Accounts | 07 December 2017 | |
CS01 - N/A | 03 October 2017 | |
CS01 - N/A | 20 September 2016 | |
AA - Annual Accounts | 30 August 2016 | |
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) | 11 April 2016 | |
AA - Annual Accounts | 07 December 2015 | |
RESOLUTIONS - N/A | 23 October 2015 | |
SH01 - Return of Allotment of shares | 23 October 2015 | |
SH08 - Notice of name or other designation of class of shares | 23 October 2015 | |
SH06 - Notice of cancellation of shares | 19 October 2015 | |
SH03 - Return of purchase of own shares | 19 October 2015 | |
CERTNM - Change of name certificate | 14 October 2015 | |
AR01 - Annual Return | 23 September 2015 | |
AD04 - Change of location of company records to the registered office | 23 September 2015 | |
AP01 - Appointment of director | 31 August 2015 | |
TM02 - Termination of appointment of secretary | 31 August 2015 | |
TM01 - Termination of appointment of director | 31 August 2015 | |
TM01 - Termination of appointment of director | 31 August 2015 | |
AA - Annual Accounts | 16 December 2014 | |
SH08 - Notice of name or other designation of class of shares | 17 November 2014 | |
AR01 - Annual Return | 25 September 2014 | |
AR01 - Annual Return | 30 September 2013 | |
AA - Annual Accounts | 17 September 2013 | |
AA - Annual Accounts | 28 November 2012 | |
AR01 - Annual Return | 19 September 2012 | |
AR01 - Annual Return | 29 September 2011 | |
AA - Annual Accounts | 06 September 2011 | |
AA - Annual Accounts | 14 December 2010 | |
AR01 - Annual Return | 21 September 2010 | |
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) | 21 September 2010 | |
AD02 - Notification of Single Alternative Inspection Location (SAIL) | 21 September 2010 | |
AD01 - Change of registered office address | 22 December 2009 | |
363a - Annual Return | 21 September 2009 | |
AA - Annual Accounts | 21 August 2009 | |
363a - Annual Return | 07 October 2008 | |
288c - Notice of change of directors or secretaries or in their particulars | 07 October 2008 | |
288c - Notice of change of directors or secretaries or in their particulars | 07 October 2008 | |
AA - Annual Accounts | 03 September 2008 | |
AA - Annual Accounts | 01 February 2008 | |
288c - Notice of change of directors or secretaries or in their particulars | 21 December 2007 | |
363a - Annual Return | 18 September 2007 | |
353 - Register of members | 18 September 2007 | |
395 - Particulars of a mortgage or charge | 10 November 2006 | |
395 - Particulars of a mortgage or charge | 03 November 2006 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 13 October 2006 | |
225 - Change of Accounting Reference Date | 28 September 2006 | |
NEWINC - New incorporation documents | 18 September 2006 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 10 June 2019 | Outstanding |
N/A |
Debenture | 07 November 2006 | Outstanding |
N/A |
Debenture | 26 October 2006 | Outstanding |
N/A |