CELERITY LIMITED

Company Documents

DateDescription
10/02/2510 February 2025 Appointment of Mr Edward Arthur Brookes as a director on 2025-01-31

View Document

31/12/2431 December 2024 Termination of appointment of Craig Aston as a secretary on 2024-12-02

View Document

31/12/2431 December 2024 Appointment of Mrs Alison Alexander as a secretary on 2024-12-02

View Document

03/09/243 September 2024 Full accounts made up to 2023-12-31

View Document

08/07/248 July 2024 Termination of appointment of Chris Hall as a director on 2024-06-28

View Document

08/07/248 July 2024 Termination of appointment of Christopher Joseph Roche as a director on 2024-06-28

View Document

08/07/248 July 2024 Appointment of Mr Michael John Gowen as a director on 2024-06-28

View Document

08/07/248 July 2024 Appointment of Mr Graeme Douglas Smith as a director on 2024-06-28

View Document

26/06/2426 June 2024 Memorandum and Articles of Association

View Document

26/06/2426 June 2024 Resolutions

View Document

26/06/2426 June 2024 Resolutions

View Document

26/06/2426 June 2024 Resolutions

View Document

26/06/2426 June 2024 Registration of charge 044754960011, created on 2024-06-21

View Document

25/06/2425 June 2024 Confirmation statement made on 2024-06-25 with no updates

View Document

18/06/2418 June 2024 Satisfaction of charge 044754960010 in full

View Document

18/06/2418 June 2024 Satisfaction of charge 044754960007 in full

View Document

14/06/2414 June 2024 Satisfaction of charge 044754960009 in full

View Document

14/06/2414 June 2024 Satisfaction of charge 044754960008 in full

View Document

26/07/2326 July 2023 Full accounts made up to 2022-12-31

View Document

26/06/2326 June 2023 Confirmation statement made on 2023-06-25 with no updates

View Document

06/05/226 May 2022 Termination of appointment of David James Kay as a director on 2022-05-06

View Document

02/12/212 December 2021 Cessation of Rochecim Holdings (No.2) Ltd as a person with significant control on 2021-11-18

View Document

02/12/212 December 2021 Notification of Celerity Topco Limited as a person with significant control on 2021-11-18

View Document

02/12/212 December 2021 Cessation of Chris Hall as a person with significant control on 2021-11-18

View Document

25/11/2125 November 2021 Group of companies' accounts made up to 2020-12-31

View Document

07/07/217 July 2021 Resolutions

View Document

07/07/217 July 2021 Resolutions

View Document

07/07/217 July 2021 Memorandum and Articles of Association

View Document

07/07/217 July 2021 Resolutions

View Document

07/07/217 July 2021 Resolutions

View Document

03/07/213 July 2021 Cancellation of shares. Statement of capital on 2021-03-29

View Document

03/07/213 July 2021 Purchase of own shares.

View Document

25/06/2125 June 2021 Confirmation statement made on 2021-06-25 with updates

View Document

25/06/1925 June 2019 CONFIRMATION STATEMENT MADE ON 25/06/19, NO UPDATES

View Document

12/06/1912 June 2019 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/18

View Document

01/03/191 March 2019 DIRECTOR APPOINTED MR DAVID JAMES KAY

View Document

02/10/182 October 2018 REGISTRATION OF A CHARGE / CHARGE CODE 044754960010

View Document

08/08/188 August 2018 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/17

View Document

25/06/1825 June 2018 CONFIRMATION STATEMENT MADE ON 25/06/18, NO UPDATES

View Document

03/04/183 April 2018 REGISTERED OFFICE CHANGED ON 03/04/2018 FROM 2 ST. GEORGES COURT ST. GEORGES PARK KIRKHAM PRESTON PR4 2EF ENGLAND

View Document

17/03/1817 March 2018 REGISTRATION OF A CHARGE / CHARGE CODE 044754960009

View Document

06/02/186 February 2018 DIRECTOR APPOINTED MR JAMES GREEN

View Document

06/02/186 February 2018 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER WILSON

View Document

18/12/1718 December 2017 REGISTRATION OF A CHARGE / CHARGE CODE 044754960008

View Document

10/08/1710 August 2017 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/16

View Document

29/06/1729 June 2017 CONFIRMATION STATEMENT MADE ON 25/06/17, WITH UPDATES

View Document

28/06/1728 June 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHRISTOPHER HALL

View Document

28/06/1728 June 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHRISTOPHER JOSEPH ROCHE

View Document

08/06/178 June 2017 DIRECTOR APPOINTED MR CRAIG ASTON

View Document

08/06/178 June 2017 SECRETARY APPOINTED CRAIG ASTON

View Document

08/06/178 June 2017 APPOINTMENT TERMINATED, SECRETARY CHRISTOPHER WILSON

View Document

24/08/1624 August 2016 REGISTERED OFFICE CHANGED ON 24/08/2016 FROM UNIT 1 BARONS COURT GRACEWAYS BLACKPOOL LANCASHIRE FY4 5GP UNITED KINGDOM

View Document

18/07/1618 July 2016 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/15

View Document

13/07/1613 July 2016 REGISTERED OFFICE CHANGED ON 13/07/2016 FROM UNIT 1 GRACEWAYS BARONS COURT BLACKPOOL LANCASHIRE FY4 5GP ENGLAND

View Document

11/07/1611 July 2016 REGISTERED OFFICE CHANGED ON 11/07/2016 FROM 2 ST. GEORGES COURT, ST. GEORGES PARK KIRKHAM PRESTON PR4 2EF ENGLAND

View Document

11/07/1611 July 2016 REGISTERED OFFICE CHANGED ON 11/07/2016 FROM WEST PARK HOUSE 7-9 WILKINSON AVENUE, BLACKPOOL LANCASHIRE FY3 9XG

View Document

29/06/1629 June 2016 Annual return made up to 25 June 2016 with full list of shareholders

View Document

12/01/1612 January 2016 REGISTRATION OF A CHARGE / CHARGE CODE 044754960007

View Document

12/12/1512 December 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6

View Document

25/06/1525 June 2015 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/14

View Document

25/06/1525 June 2015 Annual return made up to 25 June 2015 with full list of shareholders

View Document

22/07/1422 July 2014 Annual return made up to 25 June 2014 with full list of shareholders

View Document

23/06/1423 June 2014 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/13

View Document

13/08/1313 August 2013 Annual return made up to 25 June 2013 with full list of shareholders

View Document

13/08/1313 August 2013 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER JOSEPH ROCHE / 24/06/2013

View Document

26/06/1326 June 2013 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/12

View Document

03/10/123 October 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6

View Document

07/09/127 September 2012 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/11

View Document

08/08/128 August 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4

View Document

27/06/1227 June 2012 Annual return made up to 25 June 2012 with full list of shareholders

View Document

02/03/122 March 2012 DUPLICATE MORTGAGE CERTIFICATECHARGE NO:5

View Document

29/02/1229 February 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5

View Document

03/01/123 January 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

13/09/1113 September 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3

View Document

27/06/1127 June 2011 Annual return made up to 25 June 2011 with full list of shareholders

View Document

17/05/1117 May 2011 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/10

View Document

13/04/1113 April 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

28/06/1028 June 2010 Annual return made up to 25 June 2010 with full list of shareholders

View Document

16/06/1016 June 2010 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/09

View Document

27/08/0927 August 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

08/07/098 July 2009 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/08

View Document

26/06/0926 June 2009 RETURN MADE UP TO 25/06/09; FULL LIST OF MEMBERS

View Document

03/04/093 April 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

12/08/0812 August 2008 APPOINTMENT TERMINATED SECRETARY CHRISTOPHER ROCHE

View Document

05/08/085 August 2008 RETURN MADE UP TO 25/06/08; FULL LIST OF MEMBERS

View Document

23/05/0823 May 2008 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/07

View Document

06/12/076 December 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

03/08/073 August 2007 RETURN MADE UP TO 25/06/07; NO CHANGE OF MEMBERS

View Document

24/05/0724 May 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06

View Document

29/01/0729 January 2007 RETURN MADE UP TO 25/06/06; FULL LIST OF MEMBERS

View Document

18/07/0618 July 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05

View Document

01/03/061 March 2006 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

23/12/0523 December 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/10/0519 October 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04

View Document

09/09/059 September 2005 RETURN MADE UP TO 25/06/05; FULL LIST OF MEMBERS

View Document

29/11/0429 November 2004 RETURN MADE UP TO 07/06/04; FULL LIST OF MEMBERS

View Document

13/10/0413 October 2004 RETURN MADE UP TO 25/06/04; FULL LIST OF MEMBERS

View Document

08/07/048 July 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03

View Document

07/07/047 July 2004 SECRETARY RESIGNED

View Document

07/07/047 July 2004 NEW SECRETARY APPOINTED

View Document

17/07/0317 July 2003 ACC. REF. DATE EXTENDED FROM 31/07/03 TO 31/12/03

View Document

13/07/0313 July 2003 RETURN MADE UP TO 25/06/03; FULL LIST OF MEMBERS

View Document

08/08/028 August 2002 SECRETARY RESIGNED

View Document

08/08/028 August 2002 NEW DIRECTOR APPOINTED

View Document

08/08/028 August 2002 DIRECTOR RESIGNED

View Document

08/08/028 August 2002 NEW SECRETARY APPOINTED

View Document

08/08/028 August 2002 NEW SECRETARY APPOINTED

View Document

08/08/028 August 2002 NEW DIRECTOR APPOINTED

View Document

11/07/0211 July 2002 COMPANY NAME CHANGED WEST PARK TRADING CO.66 LIMITED CERTIFICATE ISSUED ON 11/07/02

View Document

02/07/022 July 2002 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