CEIDEV LIMITED

Company Documents

DateDescription
10/03/1510 March 2015 REGISTERED OFFICE CHANGED ON 10/03/2015 FROM
SUMMAT ELSE NEW ROAD
NEW QUAY
CEREDIGION
SA45 9SE

View Document

26/12/1426 December 2014 12/12/14 NO MEMBER LIST

View Document

06/11/146 November 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

23/01/1423 January 2014 APPOINTMENT TERMINATED, DIRECTOR LESLIE TOMKINS

View Document

23/01/1423 January 2014 12/12/13 NO MEMBER LIST

View Document

25/09/1325 September 2013 31/12/12 TOTAL EXEMPTION FULL

View Document

05/01/135 January 2013 12/12/12 NO MEMBER LIST

View Document

06/12/126 December 2012 DIRECTOR APPOINTED MR MARK PRYOR

View Document

02/10/122 October 2012 31/12/11 TOTAL EXEMPTION FULL

View Document

28/12/1128 December 2011 12/12/11 NO MEMBER LIST

View Document

28/12/1128 December 2011 REGISTERED OFFICE CHANGED ON 28/12/2011 FROM
PARAGON HOUSE
WELLINGTON PLACE
NEW QUAY
CEREDIGION
SA45 9NR

View Document

19/09/1119 September 2011 31/12/10 TOTAL EXEMPTION FULL

View Document

06/01/116 January 2011 12/12/10 NO MEMBER LIST

View Document

29/09/1029 September 2010 31/12/09 TOTAL EXEMPTION FULL

View Document

13/09/1013 September 2010 APPOINTMENT TERMINATED, DIRECTOR ROGER COUCH

View Document

06/02/106 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / LESLIE ALAN TOMKINS / 05/02/2010

View Document

06/02/106 February 2010 12/12/09 NO MEMBER LIST

View Document

06/02/106 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANGELA GRACE MARY BLAKEMORE / 05/02/2010

View Document

06/02/106 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / ROGER COUCH / 05/02/2010

View Document

06/02/106 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / JENNIFER JOY DAVIES / 05/02/2010

View Document

19/10/0919 October 2009 31/12/08 TOTAL EXEMPTION FULL

View Document

13/02/0913 February 2009 DIRECTOR RESIGNED SARAH HOPLEY

View Document

13/02/0913 February 2009 ANNUAL RETURN MADE UP TO 12/12/08

View Document

06/10/086 October 2008 31/12/07 TOTAL EXEMPTION FULL

View Document

23/09/0823 September 2008 DIRECTOR APPOINTED ROGER COUCH

View Document

23/09/0823 September 2008 DIRECTOR APPOINTED LESLIE ALAN TOMKINS

View Document

17/12/0717 December 2007 ANNUAL RETURN MADE UP TO 12/12/07

View Document

18/10/0718 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

19/01/0719 January 2007 NEW SECRETARY APPOINTED

View Document

19/01/0719 January 2007 NEW DIRECTOR APPOINTED

View Document

17/01/0717 January 2007 DIRECTOR RESIGNED

View Document

17/01/0717 January 2007 SECRETARY RESIGNED

View Document

17/01/0717 January 2007 ANNUAL RETURN MADE UP TO 12/12/06

View Document

25/08/0625 August 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

23/12/0523 December 2005 ANNUAL RETURN MADE UP TO 12/12/05;DIRECTOR RESIGNED

View Document

27/10/0527 October 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

20/09/0520 September 2005 DIRECTOR RESIGNED

View Document

03/06/053 June 2005 SECRETARY RESIGNED

View Document

03/06/053 June 2005 DIRECTOR RESIGNED

View Document

29/03/0529 March 2005 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

02/02/052 February 2005 ANNUAL RETURN MADE UP TO 12/12/04;DIRECTOR RESIGNED

View Document

30/11/0430 November 2004 SECRETARY RESIGNED

View Document

18/11/0418 November 2004 NEW SECRETARY APPOINTED

View Document

18/11/0418 November 2004 NEW DIRECTOR APPOINTED

View Document

05/10/045 October 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

01/07/041 July 2004 DIRECTOR RESIGNED

View Document

21/06/0421 June 2004 NEW DIRECTOR APPOINTED

View Document

22/04/0422 April 2004 SECRETARY RESIGNED

View Document

22/04/0422 April 2004 NEW DIRECTOR APPOINTED

View Document

22/04/0422 April 2004 DIRECTOR RESIGNED

View Document

22/04/0422 April 2004 NEW DIRECTOR APPOINTED

View Document

22/04/0422 April 2004 NEW SECRETARY APPOINTED

View Document

07/01/047 January 2004 ANNUAL RETURN MADE UP TO 12/12/03

View Document

07/01/047 January 2004 NEW SECRETARY APPOINTED

View Document

22/10/0322 October 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

18/05/0318 May 2003 DIRECTOR RESIGNED

View Document

18/03/0318 March 2003 NEW DIRECTOR APPOINTED

View Document

13/03/0313 March 2003 NEW DIRECTOR APPOINTED

View Document

12/02/0312 February 2003 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

12/02/0312 February 2003 NEW SECRETARY APPOINTED

View Document

03/01/033 January 2003 ANNUAL RETURN MADE UP TO 12/12/02

View Document

14/10/0214 October 2002 NEW DIRECTOR APPOINTED

View Document

26/09/0226 September 2002 NEW DIRECTOR APPOINTED

View Document

05/09/025 September 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

01/08/021 August 2002 DIRECTOR RESIGNED

View Document

13/05/0213 May 2002 DIRECTOR RESIGNED

View Document

10/01/0210 January 2002 ANNUAL RETURN MADE UP TO 12/12/01;SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

03/01/023 January 2002 NEW DIRECTOR APPOINTED

View Document

12/12/0112 December 2001 NEW DIRECTOR APPOINTED

View Document

12/12/0112 December 2001 NEW DIRECTOR APPOINTED

View Document

12/12/0112 December 2001 NEW DIRECTOR APPOINTED

View Document

12/12/0112 December 2001 SECRETARY RESIGNED

View Document

15/11/0115 November 2001 NEW SECRETARY APPOINTED

View Document

02/11/012 November 2001 NEW DIRECTOR APPOINTED

View Document

31/08/0131 August 2001 REGISTERED OFFICE CHANGED ON 31/08/01 FROM: ORCHARD HOUSE PICTON CRESCENT NEW QUAY CEREDIGION SA45 9QB

View Document

12/12/0012 December 2000 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