CES BRISTOL LIMITED

Company Documents

DateDescription
10/12/2410 December 2024 Progress report in a winding up by the court

View Document

30/11/2330 November 2023 Progress report in a winding up by the court

View Document

28/11/2228 November 2022 Progress report in a winding up by the court

View Document

01/12/211 December 2021 Progress report in a winding up by the court

View Document

31/08/1831 August 2018 ORDER OF COURT TO WIND UP

View Document

10/07/1810 July 2018 COMPANY NAME CHANGED CELTIC ENGINEERING SERVICES LIMITED
CERTIFICATE ISSUED ON 10/07/18

View Document

09/07/189 July 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 016187770004

View Document

03/07/183 July 2018 DIRECTOR APPOINTED MRS VANESSA JANNIE WATSON

View Document

02/07/182 July 2018 CONFIRMATION STATEMENT MADE ON 02/07/18, NO UPDATES

View Document

18/01/1818 January 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 016187770005

View Document

09/01/189 January 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DOUGLAS WATSON

View Document

09/01/189 January 2018 CONFIRMATION STATEMENT MADE ON 09/01/18, WITH UPDATES

View Document

20/12/1720 December 2017 REGISTRATION OF A CHARGE / CHARGE CODE 016187770006

View Document

15/09/1715 September 2017 REGISTRATION OF A CHARGE / CHARGE CODE 016187770005

View Document

11/09/1711 September 2017 REGISTRATION OF A CHARGE / CHARGE CODE 016187770004

View Document

27/08/1727 August 2017 REGISTERED OFFICE CHANGED ON 27/08/2017 FROM
PHOENIX WHARF
PORT TALBOT
WEST GLAMORGAN
SA13 1RA

View Document

27/08/1727 August 2017 CESSATION OF DOUGLAS PHILIP WATSON AS A PSC

View Document

09/08/179 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DOUGLAS PHILIP WATSON

View Document

09/08/179 August 2017 DIRECTOR APPOINTED MR DOUGLAS PHILIP WATSON

View Document

08/08/178 August 2017 APPOINTMENT TERMINATED, DIRECTOR EIRA JOHN

View Document

08/08/178 August 2017 CESSATION OF EIRA GWYN JOHN AS A PSC

View Document

08/08/178 August 2017 APPOINTMENT TERMINATED, SECRETARY LISA SKINNER

View Document

07/08/177 August 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

27/02/1727 February 2017 CONFIRMATION STATEMENT MADE ON 05/02/17, WITH UPDATES

View Document

23/01/1723 January 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

18/03/1618 March 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

08/03/168 March 2016 Annual return made up to 5 February 2016 with full list of shareholders

View Document

05/03/155 March 2015 Annual return made up to 5 February 2015 with full list of shareholders

View Document

19/02/1519 February 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

24/04/1424 April 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

12/03/1412 March 2014 Annual return made up to 5 February 2014 with full list of shareholders

View Document

06/03/136 March 2013 Annual return made up to 5 February 2013 with full list of shareholders

View Document

13/02/1313 February 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

28/03/1228 March 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

09/02/129 February 2012 Annual return made up to 5 February 2012 with full list of shareholders

View Document

06/04/116 April 2011 SECRETARY APPOINTED MRS LISA MARIA SKINNER

View Document

11/03/1111 March 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

04/03/114 March 2011 Annual return made up to 5 February 2011 with full list of shareholders

View Document

15/04/1015 April 2010 APPOINTMENT TERMINATED, DIRECTOR EIRA TREGONING

View Document

09/04/109 April 2010 APPOINTMENT TERMINATED, SECRETARY EIRA TREGONING

View Document

09/04/109 April 2010 APPOINTMENT TERMINATED, SECRETARY EIRA TREGONING

View Document

09/04/109 April 2010 SECRETARY APPOINTED MRS LISA MARIA SKINNER

View Document

15/03/1015 March 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

05/03/105 March 2010 Annual return made up to 5 February 2010 with full list of shareholders

View Document

05/03/105 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / EIRA TREGONING / 05/03/2010

View Document

05/03/105 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR EIRA GWYN JOHN / 05/03/2010

View Document

02/05/092 May 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

26/02/0926 February 2009 DIRECTOR'S CHANGE OF PARTICULARS / EIRA JOHN / 26/02/2009

View Document

26/02/0926 February 2009 RETURN MADE UP TO 05/02/09; FULL LIST OF MEMBERS

View Document

05/02/095 February 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

19/01/0919 January 2009 AUDITOR'S RESIGNATION

View Document

26/09/0826 September 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

15/09/0815 September 2008 DIRECTOR'S CHANGE OF PARTICULARS / EIRA JOHN / 15/09/2008

View Document

01/03/081 March 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/07

View Document

20/02/0820 February 2008 RETURN MADE UP TO 05/02/08; FULL LIST OF MEMBERS

View Document

26/02/0726 February 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/06

View Document

07/02/077 February 2007 RETURN MADE UP TO 05/02/07; FULL LIST OF MEMBERS

View Document

11/10/0611 October 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/03/0616 March 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/05

View Document

14/03/0614 March 2006 RETURN MADE UP TO 05/02/06; FULL LIST OF MEMBERS

View Document

09/04/059 April 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/04

View Document

22/02/0522 February 2005 DIRECTOR RESIGNED

View Document

22/02/0522 February 2005 RETURN MADE UP TO 05/02/05; FULL LIST OF MEMBERS

View Document

11/08/0411 August 2004 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

11/08/0411 August 2004 NEW SECRETARY APPOINTED

View Document

05/08/045 August 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

16/03/0416 March 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/03

View Document

07/02/047 February 2004 RETURN MADE UP TO 05/02/04; FULL LIST OF MEMBERS

View Document

27/02/0327 February 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/02

View Document

07/02/037 February 2003 RETURN MADE UP TO 05/02/03; FULL LIST OF MEMBERS

View Document

06/02/026 February 2002 RETURN MADE UP TO 05/02/02; FULL LIST OF MEMBERS

View Document

24/12/0124 December 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/01

View Document

12/09/0112 September 2001 DIRECTOR RESIGNED

View Document

01/06/011 June 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/00

View Document

13/02/0113 February 2001 RETURN MADE UP TO 05/02/01; FULL LIST OF MEMBERS

View Document

20/04/0020 April 2000 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

20/04/0020 April 2000 NEW DIRECTOR APPOINTED

View Document

14/04/0014 April 2000 NEW DIRECTOR APPOINTED

View Document

14/04/0014 April 2000 SECRETARY RESIGNED

View Document

14/04/0014 April 2000 DIRECTOR RESIGNED

View Document

14/04/0014 April 2000 NEW DIRECTOR APPOINTED

View Document

14/04/0014 April 2000 NEW DIRECTOR APPOINTED

View Document

10/04/0010 April 2000 AUDITOR'S RESIGNATION

View Document

10/04/0010 April 2000 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

10/04/0010 April 2000 ALTERARTICLES03/04/00

View Document

10/04/0010 April 2000 RE DIVIDEND & GUARANTEE 03/04/00

View Document

08/04/008 April 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/02/0017 February 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/99

View Document

15/02/0015 February 2000 RETURN MADE UP TO 09/02/00; FULL LIST OF MEMBERS

View Document

10/03/9910 March 1999 RETURN MADE UP TO 09/02/99; NO CHANGE OF MEMBERS

View Document

24/02/9924 February 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/98

View Document

06/03/986 March 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/97

View Document

03/03/983 March 1998 RETURN MADE UP TO 09/02/98; FULL LIST OF MEMBERS

View Document

06/07/976 July 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/96

View Document

25/02/9725 February 1997 RETURN MADE UP TO 09/02/97; FULL LIST OF MEMBERS

View Document

26/07/9626 July 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/95

View Document

12/03/9612 March 1996 RETURN MADE UP TO 09/02/96; CHANGE OF MEMBERS

View Document

12/03/9612 March 1996 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

29/12/9529 December 1995 DIRECTOR RESIGNED

View Document

27/06/9527 June 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/94

View Document

24/02/9524 February 1995 RETURN MADE UP TO 09/02/95; NO CHANGE OF MEMBERS

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

05/05/945 May 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/93

View Document

09/03/949 March 1994 RETURN MADE UP TO 09/02/94; FULL LIST OF MEMBERS

View Document

11/05/9311 May 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/92

View Document

04/03/934 March 1993 RETURN MADE UP TO 09/02/93; NO CHANGE OF MEMBERS

View Document

31/03/9231 March 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/91

View Document

19/02/9219 February 1992 RETURN MADE UP TO 09/02/92; NO CHANGE OF MEMBERS

View Document

30/10/9130 October 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/90

View Document

29/08/9129 August 1991 RETURN MADE UP TO 09/02/91; FULL LIST OF MEMBERS

View Document

21/03/9021 March 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/89

View Document

21/03/9021 March 1990 RETURN MADE UP TO 09/02/90; FULL LIST OF MEMBERS

View Document

23/05/8923 May 1989 RETURN MADE UP TO 14/02/89; FULL LIST OF MEMBERS

View Document

23/05/8923 May 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/88

View Document

28/07/8828 July 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/87

View Document

28/07/8828 July 1988 RETURN MADE UP TO 10/04/88; FULL LIST OF MEMBERS

View Document

25/05/8825 May 1988 DIRECTOR RESIGNED

View Document

18/02/8718 February 1987 RETURN MADE UP TO 03/02/87; FULL LIST OF MEMBERS

View Document

18/02/8718 February 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/86

View Document

18/09/8618 September 1986 REGISTERED OFFICE CHANGED ON 18/09/86 FROM: G OFFICE CHANGED 18/09/86 4 WINDSOR PLACE CARDIFF CF1 3SS

View Document

01/06/821 June 1982 COMPANY COMPANY NAME CHANGED CERTIFICATE ISSUED ON 01/06/82

View Document

02/03/822 March 1982 CERTIFICATE OF INCORPORATION

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