CULETH DEVELOPMENTS LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
25/09/2425 September 2024 Total exemption full accounts made up to 2024-05-31

View Document

01/08/241 August 2024 Confirmation statement made on 2024-08-01 with no updates

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

14/09/2314 September 2023 Total exemption full accounts made up to 2023-05-31

View Document

01/08/231 August 2023 Confirmation statement made on 2023-08-01 with no updates

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

30/01/2330 January 2023 Total exemption full accounts made up to 2022-05-31

View Document

23/11/2223 November 2022 Satisfaction of charge 058927060003 in full

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

17/02/2217 February 2022 Total exemption full accounts made up to 2021-05-31

View Document

05/08/215 August 2021 Confirmation statement made on 2021-08-01 with no updates

View Document

04/08/204 August 2020 CONFIRMATION STATEMENT MADE ON 01/08/20, NO UPDATES

View Document

23/09/1923 September 2019 31/05/19 TOTAL EXEMPTION FULL

View Document

01/08/191 August 2019 CONFIRMATION STATEMENT MADE ON 01/08/19, NO UPDATES

View Document

24/09/1824 September 2018 31/05/18 TOTAL EXEMPTION FULL

View Document

02/08/182 August 2018 CONFIRMATION STATEMENT MADE ON 01/08/18, NO UPDATES

View Document

22/02/1822 February 2018 31/05/17 TOTAL EXEMPTION FULL

View Document

02/08/172 August 2017 CONFIRMATION STATEMENT MADE ON 01/08/17, NO UPDATES

View Document

04/04/174 April 2017 REGISTRATION OF A CHARGE / CHARGE CODE 058927060003

View Document

03/02/173 February 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

03/02/173 February 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

16/09/1616 September 2016 Annual accounts small company total exemption made up to 31 May 2016

View Document

10/08/1610 August 2016 CONFIRMATION STATEMENT MADE ON 01/08/16, WITH UPDATES

View Document

28/09/1528 September 2015 Annual accounts small company total exemption made up to 31 May 2015

View Document

05/08/155 August 2015 Annual return made up to 1 August 2015 with full list of shareholders

View Document

21/10/1421 October 2014 Annual accounts small company total exemption made up to 31 May 2014

View Document

05/08/145 August 2014 Annual return made up to 1 August 2014 with full list of shareholders

View Document

04/03/144 March 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

06/11/136 November 2013 ADOPT ARTICLES 11/10/2013

View Document

06/08/136 August 2013 Annual return made up to 1 August 2013 with full list of shareholders

View Document

15/04/1315 April 2013 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

15/04/1315 April 2013 COMPANY NAME CHANGED NEL DEVELOPMENTS LIMITED CERTIFICATE ISSUED ON 15/04/13

View Document

01/03/131 March 2013 Annual accounts small company total exemption made up to 31 May 2012

View Document

11/09/1211 September 2012 APPOINTMENT TERMINATED, DIRECTOR LESLIE HORROCKS

View Document

11/09/1211 September 2012 APPOINTMENT TERMINATED, DIRECTOR FRANK LEWER

View Document

11/09/1211 September 2012 DIRECTOR APPOINTED JOHN HOWARD THOMPSON

View Document

11/09/1211 September 2012 DIRECTOR APPOINTED ANDREW JAMES FRANK LEWER

View Document

11/09/1211 September 2012 APPOINTMENT TERMINATED, DIRECTOR LOUISE THOMPSON

View Document

03/08/123 August 2012 SECRETARY'S CHANGE OF PARTICULARS / LOUISE CLARE THOMPSON / 03/08/2012

View Document

03/08/123 August 2012 Annual return made up to 1 August 2012 with full list of shareholders

View Document

03/08/123 August 2012 DIRECTOR'S CHANGE OF PARTICULARS / FRANK LEWER / 03/08/2012

View Document

03/08/123 August 2012 DIRECTOR'S CHANGE OF PARTICULARS / LOUISE CLARE THOMPSON / 03/08/2012

View Document

03/08/123 August 2012 DIRECTOR'S CHANGE OF PARTICULARS / LESLIE HORROCKS / 03/08/2012

View Document

01/03/121 March 2012 Annual accounts small company total exemption made up to 31 May 2011

View Document

30/08/1130 August 2011 01/08/11 NO CHANGES

View Document

02/08/112 August 2011 REGISTERED OFFICE CHANGED ON 02/08/2011 FROM UNIT 1 HODGE BANK BUSINESS PARK CANAL SIDE REEDYFORD ROAD NELSON LANCASHIRE BB9 8TF

View Document

25/02/1125 February 2011 Annual accounts small company total exemption made up to 31 May 2010

View Document

25/08/1025 August 2010 Annual return made up to 1 August 2010 with full list of shareholders

View Document

30/06/1030 June 2010 PREVEXT FROM 31/12/2009 TO 31/05/2010

View Document

24/10/0924 October 2009 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/08

View Document

24/08/0924 August 2009 RETURN MADE UP TO 01/08/09; FULL LIST OF MEMBERS

View Document

08/10/088 October 2008 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/07

View Document

26/08/0826 August 2008 RETURN MADE UP TO 01/08/08; FULL LIST OF MEMBERS

View Document

21/05/0821 May 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06

View Document

15/05/0815 May 2008 CURRSHO FROM 31/08/2007 TO 31/12/2006

View Document

23/08/0723 August 2007 RETURN MADE UP TO 01/08/07; FULL LIST OF MEMBERS

View Document

10/07/0710 July 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/06/0729 June 2007 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

01/03/071 March 2007 REGISTERED OFFICE CHANGED ON 01/03/07 FROM: UNIT 1 HODGE BANK BUSINESS PARK CANAL SIDE REEDYFORD ROAD NELSON LANCASHIRE BB9 8TF

View Document

27/02/0727 February 2007 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

27/02/0727 February 2007 DIRECTOR RESIGNED

View Document

27/02/0727 February 2007 SECRETARY RESIGNED

View Document

27/02/0727 February 2007 NEW DIRECTOR APPOINTED

View Document

27/02/0727 February 2007 NEW DIRECTOR APPOINTED

View Document

09/02/079 February 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/08/061 August 2006 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