C E P SCHERDEL (GB) LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
13/02/2513 February 2025 Total exemption full accounts made up to 2024-12-31

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

07/02/247 February 2024 Total exemption full accounts made up to 2023-12-31

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

30/07/2330 July 2023 Confirmation statement made on 2023-07-23 with no updates

View Document

25/01/2325 January 2023 Total exemption full accounts made up to 2022-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

21/09/2221 September 2022 Confirmation statement made on 2022-07-23 with no updates

View Document

17/02/2217 February 2022 Total exemption full accounts made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

03/08/213 August 2021 Confirmation statement made on 2021-07-23 with no updates

View Document

02/08/212 August 2021 Registered office address changed from C/O Boyds 20 Sansome Walk Worcester WR1 1LR to Britannia Court 5 Moor Street Worcester WR1 3DB on 2021-08-02

View Document

12/02/2112 February 2021 31/12/20 TOTAL EXEMPTION FULL

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

30/07/2030 July 2020 CONFIRMATION STATEMENT MADE ON 23/07/20, NO UPDATES

View Document

19/02/2019 February 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

07/08/197 August 2019 CONFIRMATION STATEMENT MADE ON 23/07/19, NO UPDATES

View Document

17/07/1917 July 2019 APPOINTMENT TERMINATED, DIRECTOR WALTER BACH

View Document

04/03/194 March 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

26/07/1826 July 2018 CONFIRMATION STATEMENT MADE ON 23/07/18, NO UPDATES

View Document

05/03/185 March 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

25/07/1725 July 2017 CONFIRMATION STATEMENT MADE ON 23/07/17, NO UPDATES

View Document

13/03/1713 March 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

25/07/1625 July 2016 CONFIRMATION STATEMENT MADE ON 23/07/16, WITH UPDATES

View Document

05/05/165 May 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

30/07/1530 July 2015 Annual return made up to 23 July 2015 with full list of shareholders

View Document

11/06/1511 June 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

07/08/147 August 2014 Annual return made up to 23 July 2014 with full list of shareholders

View Document

04/07/144 July 2014 APPOINTMENT TERMINATED, DIRECTOR EBERHARD LEIDL

View Document

04/07/144 July 2014 DIRECTOR APPOINTED MR ALEXANDER KAPSCH

View Document

23/03/1423 March 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

30/07/1330 July 2013 Annual return made up to 23 July 2013 with full list of shareholders

View Document

30/07/1330 July 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN DELAHAYE / 01/01/2013

View Document

04/04/134 April 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

03/09/123 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

09/08/129 August 2012 Annual return made up to 23 July 2012 with full list of shareholders

View Document

04/08/114 August 2011 Annual return made up to 23 July 2011 with full list of shareholders

View Document

04/08/114 August 2011 Registered office address changed from , C/O C/O Hamilton Pritchard, 20 Sansome Walk, Worcester, WR1 1LR, United Kingdom on 2011-08-04

View Document

04/08/114 August 2011 REGISTERED OFFICE CHANGED ON 04/08/2011 FROM C/O C/O HAMILTON PRITCHARD 20 SANSOME WALK WORCESTER WR1 1LR UNITED KINGDOM

View Document

28/06/1128 June 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

29/07/1029 July 2010 Annual return made up to 23 July 2010 with full list of shareholders

View Document

29/07/1029 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / WALTER BACH / 23/07/2010

View Document

29/07/1029 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / EBERHARD LEIDL / 23/07/2010

View Document

29/07/1029 July 2010 DIRECTOR APPOINTED MR STEPHEN DELAHAYE

View Document

16/04/1016 April 2010 APPOINTMENT TERMINATED, DIRECTOR ERIC LEE

View Document

25/03/1025 March 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09

View Document

04/11/094 November 2009 Registered office address changed from , C/O Hamilton Pritchard & Co, 50 New Street, Worcester, Worcestershire, WR1 2DL on 2009-11-04

View Document

04/11/094 November 2009 REGISTERED OFFICE CHANGED ON 04/11/2009 FROM C/O HAMILTON PRITCHARD & CO 50 NEW STREET WORCESTER WORCESTERSHIRE WR1 2DL

View Document

10/08/0910 August 2009 RETURN MADE UP TO 23/07/09; FULL LIST OF MEMBERS

View Document

28/04/0928 April 2009 APPOINTMENT TERMINATED SECRETARY GEORGINA LEE

View Document

27/04/0927 April 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

23/07/0823 July 2008 RETURN MADE UP TO 23/07/08; FULL LIST OF MEMBERS

View Document

30/04/0830 April 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

29/08/0729 August 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

21/06/0721 June 2007 RETURN MADE UP TO 31/05/07; FULL LIST OF MEMBERS

View Document

22/06/0622 June 2006 RETURN MADE UP TO 31/05/06; FULL LIST OF MEMBERS

View Document

25/04/0625 April 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

07/06/057 June 2005 RETURN MADE UP TO 31/05/05; FULL LIST OF MEMBERS

View Document

28/04/0528 April 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

20/09/0420 September 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

21/06/0421 June 2004 RETURN MADE UP TO 31/05/04; FULL LIST OF MEMBERS

View Document

10/07/0310 July 2003 RETURN MADE UP TO 31/05/03; FULL LIST OF MEMBERS

View Document

07/05/037 May 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/02

View Document

23/07/0223 July 2002 RETURN MADE UP TO 31/05/02; FULL LIST OF MEMBERS

View Document

30/04/0230 April 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

26/07/0126 July 2001 DIRECTOR RESIGNED

View Document

22/06/0122 June 2001 SECRETARY RESIGNED

View Document

12/06/0112 June 2001 REGISTERED OFFICE CHANGED ON 12/06/01 FROM: ALEXANDER HOUSE HIGH STREET INKBERROW WORCESTER WORCESTERSHIRE WR7 4DT

View Document

12/06/0112 June 2001

View Document

12/06/0112 June 2001 NEW SECRETARY APPOINTED

View Document

12/06/0112 June 2001 RETURN MADE UP TO 31/05/01; FULL LIST OF MEMBERS

View Document

18/04/0118 April 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

28/07/0028 July 2000 RETURN MADE UP TO 31/05/00; FULL LIST OF MEMBERS

View Document

16/06/0016 June 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

21/11/9921 November 1999 ADOPT MEM AND ARTS 01/11/99

View Document

29/10/9929 October 1999 COMPANY NAME CHANGED C.E.P. TECHNISCHE FEDERN SIGMUND SCHERDEL (G.B.) LIMITED CERTIFICATE ISSUED ON 01/11/99

View Document

24/09/9924 September 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

08/06/998 June 1999 RETURN MADE UP TO 31/05/99; FULL LIST OF MEMBERS

View Document

25/05/9925 May 1999 REGISTERED OFFICE CHANGED ON 25/05/99 FROM: 8 COLLEGE YARD WORCESTER WR1 2LA

View Document

25/05/9925 May 1999

View Document

19/06/9819 June 1998 RETURN MADE UP TO 31/05/98; NO CHANGE OF MEMBERS

View Document

12/03/9812 March 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

23/06/9723 June 1997 RETURN MADE UP TO 31/05/97; NO CHANGE OF MEMBERS

View Document

31/05/9731 May 1997 NEW DIRECTOR APPOINTED

View Document

23/04/9723 April 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

06/06/966 June 1996 RETURN MADE UP TO 31/05/96; FULL LIST OF MEMBERS

View Document

16/04/9616 April 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

27/07/9527 July 1995 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

12/07/9512 July 1995 £ NC 10000/50000 17/05/95

View Document

12/07/9512 July 1995 NC INC ALREADY ADJUSTED 17/05/95

View Document

12/07/9512 July 1995 ISSUE SHS 17/05/95

View Document

21/06/9521 June 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

07/06/957 June 1995 RETURN MADE UP TO 31/05/95; NO CHANGE OF MEMBERS

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

22/06/9422 June 1994 RETURN MADE UP TO 31/05/94; NO CHANGE OF MEMBERS

View Document

28/04/9428 April 1994 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

12/07/9312 July 1993 RETURN MADE UP TO 31/05/93; FULL LIST OF MEMBERS

View Document

12/07/9312 July 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

15/07/9215 July 1992 RETURN MADE UP TO 31/05/92; NO CHANGE OF MEMBERS

View Document

15/07/9215 July 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

30/06/9130 June 1991 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

30/06/9130 June 1991 RETURN MADE UP TO 31/05/91; NO CHANGE OF MEMBERS

View Document

17/08/9017 August 1990 RETURN MADE UP TO 31/05/90; FULL LIST OF MEMBERS

View Document

08/08/908 August 1990 FULL ACCOUNTS MADE UP TO 31/12/89

View Document

21/05/9021 May 1990 ACCOUNTING REF. DATE SHORT FROM 30/11 TO 31/12

View Document

06/02/906 February 1990 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 30/11

View Document

31/01/9031 January 1990 NC INC ALREADY ADJUSTED 19/01/90

View Document

31/01/9031 January 1990 £ NC 100/10000 19/01/90

View Document

26/04/8926 April 1989 COMPANY NAME CHANGED SCHERDEL(G.B.) LIMITED CERTIFICATE ISSUED ON 27/04/89

View Document

24/04/8924 April 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/02/8918 February 1989 NEW DIRECTOR APPOINTED

View Document

07/02/897 February 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

07/02/897 February 1989 ALTER MEM AND ARTS 040189

View Document

07/02/897 February 1989 REGISTERED OFFICE CHANGED ON 07/02/89 FROM: 14 PRINCESS VICTORIA STREET CLIFTON BRISTOL BS8

View Document

12/01/8912 January 1989 COMPANY NAME CHANGED ADSTERN LIMITED CERTIFICATE ISSUED ON 13/01/89

View Document

09/12/889 December 1988 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