C E L LEADWORK CONTRACTS LIMITED

Company Documents

DateDescription
11/03/2511 March 2025 Total exemption full accounts made up to 2024-06-30

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

26/06/2426 June 2024 Total exemption full accounts made up to 2023-06-30

View Document

29/02/2429 February 2024 Second filing of Confirmation Statement dated 2023-09-04

View Document

22/02/2422 February 2024 Director's details changed for Mr Carlton James Edwards on 2024-02-22

View Document

22/02/2422 February 2024 Change of details for Progress Dcr Limited as a person with significant control on 2024-02-08

View Document

08/02/248 February 2024 Registered office address changed from Rutland House Minerva Business Park, Lynch Wood Peterborough PE2 6PZ United Kingdom to 9 Commerce Road Lynch Wood Peterborough PE2 6LR on 2024-02-08

View Document

22/09/2322 September 2023 Confirmation statement made on 2023-09-04 with no updates

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

27/06/2327 June 2023 Total exemption full accounts made up to 2022-06-30

View Document

30/09/2230 September 2022 Confirmation statement made on 2022-09-04 with no updates

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

28/05/2128 May 2021 30/06/20 TOTAL EXEMPTION FULL

View Document

21/05/2121 May 2021 APPOINTMENT TERMINATED, SECRETARY ANN EDWARDS

View Document

21/05/2121 May 2021 REGISTERED OFFICE CHANGED ON 21/05/2021 FROM PROGRESS HOUSE 256 STATION ROAD WHITTLESEY PETERBOROUGH CAMBS PE7 2HA

View Document

21/05/2121 May 2021 PSC'S CHANGE OF PARTICULARS / PROGRESS ROOFING LIMITED / 14/01/2021

View Document

21/05/2121 May 2021 DIRECTOR'S CHANGE OF PARTICULARS / MR CARLTON JAMES EDWARDS / 21/05/2021

View Document

02/11/202 November 2020 CONFIRMATION STATEMENT MADE ON 04/09/20, NO UPDATES

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

28/06/2028 June 2020 30/06/19 TOTAL EXEMPTION FULL

View Document

30/08/1930 August 2019 CONFIRMATION STATEMENT MADE ON 07/08/19, NO UPDATES

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

06/06/196 June 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

29/03/1929 March 2019 PREVSHO FROM 29/06/2018 TO 28/06/2018

View Document

07/08/187 August 2018 CONFIRMATION STATEMENT MADE ON 07/08/18, NO UPDATES

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

02/05/182 May 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

31/03/1831 March 2018 PREVSHO FROM 30/06/2017 TO 29/06/2017

View Document

06/09/176 September 2017 CONFIRMATION STATEMENT MADE ON 07/08/17, WITH UPDATES

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

31/03/1731 March 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

14/03/1714 March 2017 APPOINTMENT TERMINATED, SECRETARY PAUL WHITWORTH

View Document

08/08/168 August 2016 CONFIRMATION STATEMENT MADE ON 07/08/16, WITH UPDATES

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

29/03/1629 March 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

26/02/1626 February 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

07/08/157 August 2015 Annual return made up to 7 August 2015 with full list of shareholders

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

04/02/154 February 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

21/08/1421 August 2014 Annual return made up to 7 August 2014 with full list of shareholders

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

24/10/1324 October 2013 Annual accounts small company total exemption made up to 30 June 2013

View Document

23/10/1323 October 2013 SECRETARY APPOINTED MR PAUL ANDREW WHITWORTH

View Document

07/08/137 August 2013 Annual return made up to 7 August 2013 with full list of shareholders

View Document

04/07/134 July 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

04/07/134 July 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

26/03/1326 March 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

18/10/1218 October 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

22/08/1222 August 2012 Annual return made up to 7 August 2012 with full list of shareholders

View Document

30/06/1230 June 2012 Annual accounts for year ending 30 Jun 2012

View Accounts

26/06/1226 June 2012 APPOINTMENT TERMINATED, DIRECTOR JAMES CARTER

View Document

22/03/1222 March 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

16/08/1116 August 2011 Annual return made up to 7 August 2011 with full list of shareholders

View Document

05/04/115 April 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR CARLTON JAMES EDWARDS / 01/01/2011

View Document

22/12/1022 December 2010 Annual accounts small company total exemption made up to 30 June 2010

View Document

14/12/1014 December 2010 Annual return made up to 23 September 2010 with full list of shareholders

View Document

13/12/1013 December 2010 VARYING SHARE RIGHTS AND NAMES

View Document

06/05/106 May 2010 CURREXT FROM 31/12/2009 TO 30/06/2010

View Document

25/03/1025 March 2010 REGISTERED OFFICE CHANGED ON 25/03/2010 FROM RUTLAND HOUSE MINERVA BUSINESS PARK LYNCH WOOD PETERBOROUGH CAMBRIDGESHIRE PE2 6PZ

View Document

17/12/0917 December 2009 Annual return made up to 23 September 2009 with full list of shareholders

View Document

29/10/0929 October 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

16/06/0916 June 2009 GBP IC 70000/45001 22/05/09 GBP SR 24999@1=24999

View Document

11/11/0811 November 2008 RETURN MADE UP TO 23/09/08; FULL LIST OF MEMBERS

View Document

06/11/086 November 2008 DIRECTOR APPOINTED JAMES CARTER

View Document

03/11/083 November 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

23/09/0823 September 2008 REGISTERED OFFICE CHANGED ON 23/09/2008 FROM PROGRESS HOUSE 256 STATION ROAD WHITTLESEY PETERBOROUGH CAMBRIDGESHIRE PE7 2HA

View Document

05/08/085 August 2008 DIRECTOR'S CHANGE OF PARTICULARS / CARLTON EDWARDS LEARY / 01/01/2008

View Document

02/01/082 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

28/10/0728 October 2007 REGISTERED OFFICE CHANGED ON 28/10/07 FROM: 76-80 HIGH STREET OLD FLETTON PETERBOROUGH PE2 8ST

View Document

27/09/0727 September 2007 RETURN MADE UP TO 23/09/07; FULL LIST OF MEMBERS

View Document

02/11/062 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

12/10/0612 October 2006 RETURN MADE UP TO 23/09/06; FULL LIST OF MEMBERS

View Document

07/11/057 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

13/10/0513 October 2005 RETURN MADE UP TO 23/09/05; FULL LIST OF MEMBERS

View Document

02/11/042 November 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03

View Document

11/10/0411 October 2004 RETURN MADE UP TO 23/09/04; FULL LIST OF MEMBERS

View Document

30/04/0430 April 2004 DIRECTOR RESIGNED

View Document

13/03/0413 March 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

03/12/033 December 2003 RETURN MADE UP TO 23/09/03; FULL LIST OF MEMBERS

View Document

18/11/0318 November 2003 £ NC 250000/300000 30/09

View Document

18/11/0318 November 2003 NC INC ALREADY ADJUSTED 30/09/02

View Document

10/11/0310 November 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02

View Document

04/11/024 November 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01

View Document

16/10/0216 October 2002 RETURN MADE UP TO 23/09/02; FULL LIST OF MEMBERS

View Document

27/06/0227 June 2002 DIRECTOR RESIGNED

View Document

29/04/0229 April 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

04/03/024 March 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/12/0124 December 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00

View Document

11/12/0111 December 2001 RETURN MADE UP TO 23/09/01; FULL LIST OF MEMBERS

View Document

11/12/0111 December 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

08/10/018 October 2001 DELIVERY EXT'D 3 MTH 31/12/00

View Document

09/11/009 November 2000 RETURN MADE UP TO 23/09/00; FULL LIST OF MEMBERS

View Document

02/11/002 November 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

13/03/0013 March 2000 NEW DIRECTOR APPOINTED

View Document

13/03/0013 March 2000 NEW DIRECTOR APPOINTED

View Document

02/11/992 November 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

01/11/991 November 1999 RETURN MADE UP TO 23/09/99; NO CHANGE OF MEMBERS

View Document

30/03/9930 March 1999 RETURN MADE UP TO 23/09/98; FULL LIST OF MEMBERS

View Document

03/02/993 February 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97

View Document

02/12/982 December 1998 REGISTERED OFFICE CHANGED ON 02/12/98 FROM: 11 ULDALE WAY GUNTHORPE PETERBOROUGH CAMBS PE4 6GE

View Document

06/10/986 October 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/01/988 January 1998 NC INC ALREADY ADJUSTED 27/11/97

View Document

08/01/988 January 1998 ADOPT MEM AND ARTS 27/11/97

View Document

08/01/988 January 1998 £ NC 1000/250000 27/11

View Document

27/11/9727 November 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/10/9710 October 1997 RETURN MADE UP TO 23/09/97; NO CHANGE OF MEMBERS

View Document

28/08/9728 August 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/96

View Document

01/10/961 October 1996 RETURN MADE UP TO 23/09/96; FULL LIST OF MEMBERS

View Document

02/08/962 August 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/95

View Document

05/04/955 April 1995 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/94

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

11/12/9411 December 1994 RETURN MADE UP TO 23/09/94; NO CHANGE OF MEMBERS

View Document

04/03/944 March 1994 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/93

View Document

20/12/9320 December 1993 RETURN MADE UP TO 23/09/93; NO CHANGE OF MEMBERS

View Document

01/07/931 July 1993 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/92

View Document

01/07/931 July 1993 EXEMPTION FROM APPOINTING AUDITORS 14/06/93

View Document

08/11/928 November 1992 RETURN MADE UP TO 23/09/92; FULL LIST OF MEMBERS

View Document

20/03/9220 March 1992 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

26/09/9126 September 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

23/09/9123 September 1991 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company