CEDA DEVELOPMENTS LIMITED

Company Documents

DateDescription
12/12/2412 December 2024 Micro company accounts made up to 2024-03-31

View Document

17/07/2417 July 2024 Confirmation statement made on 2024-06-30 with no updates

View Document

17/07/2417 July 2024 Director's details changed for Mr Bernard Walsh on 2024-07-17

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

21/12/2321 December 2023 Micro company accounts made up to 2023-03-31

View Document

09/08/239 August 2023 Confirmation statement made on 2023-06-30 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

22/12/2222 December 2022 Micro company accounts made up to 2022-03-31

View Document

02/12/222 December 2022 Termination of appointment of Mariabelle Tapiador Walsh as a secretary on 2022-08-02

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

31/12/2131 December 2021 Micro company accounts made up to 2021-03-31

View Document

20/07/2120 July 2021 Confirmation statement made on 2021-06-30 with no updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

01/07/201 July 2020 CONFIRMATION STATEMENT MADE ON 30/06/20, NO UPDATES

View Document

23/12/1923 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

02/07/192 July 2019 CONFIRMATION STATEMENT MADE ON 30/06/19, WITH UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

19/12/1819 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

23/07/1823 July 2018 CONFIRMATION STATEMENT MADE ON 30/06/18, WITH UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

31/12/1731 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

20/07/1720 July 2017 CONFIRMATION STATEMENT MADE ON 30/06/17, WITH UPDATES

View Document

20/07/1720 July 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR JOSEPH WALSH / 05/06/2017

View Document

05/07/175 July 2017 PSC'S CHANGE OF PARTICULARS / MR BERNARD WALSH / 05/06/2017

View Document

05/07/175 July 2017 SECRETARY'S CHANGE OF PARTICULARS / MRS MARIABELLE TAPIADOR WALSH / 05/06/2017

View Document

06/06/176 June 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR BERNARD WALSH / 05/06/2017

View Document

06/06/176 June 2017 REGISTERED OFFICE CHANGED ON 06/06/2017 FROM PEGASUS HOUSE SOLIHULL BUSINESS PARK SOLIHULL B90 4GT

View Document

06/04/176 April 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR BERNARD WALSH / 05/04/2016

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

30/12/1630 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

04/07/164 July 2016 CONFIRMATION STATEMENT MADE ON 30/06/16, WITH UPDATES

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

26/01/1626 January 2016 SECRETARY APPOINTED MRS MARIABELLE TAPIADOR WALSH

View Document

26/01/1626 January 2016 APPOINTMENT TERMINATED, SECRETARY BERNARD WALSH

View Document

03/01/163 January 2016 Annual accounts small company total exemption made up to 31 March 2015

View Document

01/07/151 July 2015 Annual return made up to 30 June 2015 with full list of shareholders

View Document

21/01/1521 January 2015 SECRETARY'S CHANGE OF PARTICULARS / BERNARD WALSH / 21/01/2015

View Document

21/01/1521 January 2015 DIRECTOR'S CHANGE OF PARTICULARS / BERNARD WALSH / 21/01/2015

View Document

21/01/1521 January 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR JOSEPH WALSH / 21/01/2015

View Document

11/01/1511 January 2015 Annual accounts small company total exemption made up to 31 March 2014

View Document

30/06/1430 June 2014 Annual return made up to 30 June 2014 with full list of shareholders

View Document

02/01/142 January 2014 Annual accounts small company total exemption made up to 31 March 2013

View Document

13/08/1313 August 2013 Annual return made up to 30 June 2013 with full list of shareholders

View Document

05/12/125 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

02/07/122 July 2012 Annual return made up to 30 June 2012 with full list of shareholders

View Document

15/09/1115 September 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

19/07/1119 July 2011 Annual return made up to 30 June 2011 with full list of shareholders

View Document

22/10/1022 October 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

05/07/105 July 2010 Annual return made up to 30 June 2010 with full list of shareholders

View Document

30/11/0930 November 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

02/07/092 July 2009 RETURN MADE UP TO 30/06/09; FULL LIST OF MEMBERS

View Document

27/12/0827 December 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

01/07/081 July 2008 RETURN MADE UP TO 30/06/08; FULL LIST OF MEMBERS

View Document

31/01/0831 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

30/11/0730 November 2007 REGISTERED OFFICE CHANGED ON 30/11/07 FROM: 49-51 SHIRLEY ROAD ACOCKS GREEN BIRMINGHAM WEST MIDLANDS B27 7XU

View Document

03/07/073 July 2007 RETURN MADE UP TO 30/06/07; FULL LIST OF MEMBERS

View Document

12/09/0612 September 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

30/06/0630 June 2006 RETURN MADE UP TO 30/06/06; FULL LIST OF MEMBERS

View Document

24/04/0624 April 2006 REGISTERED OFFICE CHANGED ON 24/04/06 FROM: CHARTER HOUSE LEGGE STREET BIRMINGHAM B4 7EU

View Document

03/01/063 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

21/07/0521 July 2005 RETURN MADE UP TO 30/06/05; FULL LIST OF MEMBERS

View Document

03/12/043 December 2004 RETURN MADE UP TO 30/06/04; FULL LIST OF MEMBERS

View Document

28/10/0428 October 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

10/03/0410 March 2004 RETURN MADE UP TO 30/06/03; FULL LIST OF MEMBERS

View Document

30/12/0330 December 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

04/02/034 February 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

19/09/0219 September 2002 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

19/09/0219 September 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

19/09/0219 September 2002 LOCATION OF REGISTER OF MEMBERS

View Document

19/09/0219 September 2002 RETURN MADE UP TO 30/06/02; FULL LIST OF MEMBERS

View Document

04/02/024 February 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01

View Document

28/12/0128 December 2001 REGISTERED OFFICE CHANGED ON 28/12/01 FROM: 34/35 LUDGATE HILL BIRMINGHAM WEST MIDLANDS B3 1EH

View Document

03/09/013 September 2001 RETURN MADE UP TO 30/06/01; FULL LIST OF MEMBERS

View Document

15/01/0115 January 2001 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

25/09/0025 September 2000 RETURN MADE UP TO 30/06/00; FULL LIST OF MEMBERS

View Document

30/11/9930 November 1999 RETURN MADE UP TO 30/06/97; FULL LIST OF MEMBERS

View Document

30/11/9930 November 1999 RETURN MADE UP TO 30/06/99; FULL LIST OF MEMBERS

View Document

30/11/9930 November 1999 RETURN MADE UP TO 30/06/98; FULL LIST OF MEMBERS

View Document

17/09/9917 September 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

07/09/997 September 1999 REGISTERED OFFICE CHANGED ON 07/09/99 FROM: 23 HAY LANE MONKSPATH SOLIHULL WEST MIDLANDS

View Document

23/12/9823 December 1998 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

17/02/9817 February 1998 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

16/07/9616 July 1996 RETURN MADE UP TO 30/06/96; NO CHANGE OF MEMBERS

View Document

16/07/9616 July 1996 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

23/11/9523 November 1995 RETURN MADE UP TO 30/06/95; NO CHANGE OF MEMBERS

View Document

23/11/9523 November 1995 FULL ACCOUNTS MADE UP TO 31/03/95

View Document

29/11/9429 November 1994 FULL ACCOUNTS MADE UP TO 31/03/94

View Document

29/11/9429 November 1994 RETURN MADE UP TO 30/06/94; FULL LIST OF MEMBERS

View Document

26/11/9326 November 1993 RETURN MADE UP TO 30/06/93; NO CHANGE OF MEMBERS

View Document

26/11/9326 November 1993 FULL ACCOUNTS MADE UP TO 31/03/93

View Document

26/11/9326 November 1993 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

05/08/925 August 1992 RETURN MADE UP TO 30/06/92; NO CHANGE OF MEMBERS

View Document

03/06/923 June 1992 FULL ACCOUNTS MADE UP TO 31/03/91

View Document

03/06/923 June 1992 FULL ACCOUNTS MADE UP TO 31/03/92

View Document

11/10/9111 October 1991 RETURN MADE UP TO 30/06/91; FULL LIST OF MEMBERS

View Document

22/04/9122 April 1991 RETURN MADE UP TO 30/06/90; NO CHANGE OF MEMBERS

View Document

22/04/9122 April 1991 FULL ACCOUNTS MADE UP TO 31/03/90

View Document

28/03/9028 March 1990 FULL ACCOUNTS MADE UP TO 31/03/88

View Document

28/03/9028 March 1990 FULL ACCOUNTS MADE UP TO 31/03/89

View Document

28/03/9028 March 1990 RETURN MADE UP TO 30/06/89; FULL LIST OF MEMBERS

View Document

11/01/9011 January 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

03/01/903 January 1990 STRIKE-OFF ACTION DISCONTINUED

View Document

20/12/8920 December 1989 REGISTERED OFFICE CHANGED ON 20/12/89 FROM: 924 STRATFORD ROAD HALL GREEN BIRMINGHAM B11 4BT

View Document

20/12/8920 December 1989 RETURN MADE UP TO 30/06/88; FULL LIST OF MEMBERS

View Document

05/12/895 December 1989 FIRST GAZETTE

View Document

29/09/8729 September 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

18/08/8718 August 1987 REGISTERED OFFICE CHANGED ON 18/08/87 FROM: SOMERSET HOUSE TEMPLE STREET BIRMINGHAM B2 5DP

View Document

02/04/872 April 1987 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

02/04/872 April 1987 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