CELB SHREDDING LIMITED

Company Documents

DateDescription
18/02/1518 February 2015 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

07/11/147 November 2014 Annual return made up to 1 November 2014 with full list of shareholders

View Document

14/11/1314 November 2013 Annual return made up to 1 November 2013 with full list of shareholders

View Document

17/09/1317 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

02/08/132 August 2013 DIRECTOR APPOINTED JIM RUDYK

View Document

02/08/132 August 2013 APPOINTMENT TERMINATED, SECRETARY CHRISTOPHER LEE-BARBER

View Document

02/08/132 August 2013 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER LEE-BARBER

View Document

02/08/132 August 2013 APPOINTMENT TERMINATED, DIRECTOR EVELYN LEE-BARBER

View Document

02/08/132 August 2013 REGISTERED OFFICE CHANGED ON 02/08/2013 FROM
OHARA WOOD 29 GAY STREET
BATH
AVON
BA1 2NT

View Document

09/07/139 July 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

05/06/135 June 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

05/06/135 June 2013 STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE NO 2

View Document

16/11/1216 November 2012 Annual return made up to 1 November 2012 with full list of shareholders

View Document

26/09/1226 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

02/12/112 December 2011 Annual return made up to 1 November 2011 with full list of shareholders

View Document

22/09/1122 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

11/11/1011 November 2010 Annual return made up to 1 November 2010 with full list of shareholders

View Document

17/09/1017 September 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

09/11/099 November 2009 Annual return made up to 1 November 2009 with full list of shareholders

View Document

09/11/099 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / EVELYN MARY LEE-BARBER / 01/10/2009

View Document

09/11/099 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER GEOFFREY LEE-BARBER / 01/10/2009

View Document

21/10/0921 October 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

17/11/0817 November 2008 RETURN MADE UP TO 01/11/08; FULL LIST OF MEMBERS

View Document

02/11/082 November 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

03/01/083 January 2008 RETURN MADE UP TO 01/11/07; NO CHANGE OF MEMBERS

View Document

25/10/0725 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

05/07/075 July 2007 SECRETARY RESIGNED

View Document

05/07/075 July 2007 NEW SECRETARY APPOINTED

View Document

22/11/0622 November 2006 RETURN MADE UP TO 01/11/06; FULL LIST OF MEMBERS

View Document

16/06/0616 June 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

14/11/0514 November 2005 RETURN MADE UP TO 01/11/05; FULL LIST OF MEMBERS

View Document

06/07/056 July 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

16/11/0416 November 2004 RETURN MADE UP TO 13/11/04; FULL LIST OF MEMBERS

View Document

28/09/0428 September 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03

View Document

26/11/0326 November 2003 RETURN MADE UP TO 13/11/03; FULL LIST OF MEMBERS

View Document

23/06/0323 June 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/02

View Document

21/01/0321 January 2003 NEW DIRECTOR APPOINTED

View Document

11/12/0211 December 2002 RETURN MADE UP TO 01/12/02; FULL LIST OF MEMBERS

View Document

21/08/0221 August 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01

View Document

11/05/0211 May 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/12/0110 December 2001 RETURN MADE UP TO 01/12/01; FULL LIST OF MEMBERS

View Document

22/08/0122 August 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/00

View Document

25/01/0125 January 2001 RETURN MADE UP TO 01/12/00; FULL LIST OF MEMBERS

View Document

31/08/0031 August 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/01/006 January 2000 REGISTERED OFFICE CHANGED ON 06/01/00 FROM: G OFFICE CHANGED 06/01/00 6 CRANHILL ROAD BATH AVON BA1 2YF

View Document

22/12/9922 December 1999 NEW DIRECTOR APPOINTED

View Document

22/12/9922 December 1999 NEW DIRECTOR APPOINTED

View Document

22/12/9922 December 1999 DIRECTOR RESIGNED

View Document

22/12/9922 December 1999 SECRETARY RESIGNED

View Document

01/12/991 December 1999 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