CELTA DISTRIBUTION LIMITED

Company Documents

DateDescription
03/06/253 June 2025 Confirmation statement made on 2025-06-03 with updates

View Document

20/11/2420 November 2024 Micro company accounts made up to 2024-03-31

View Document

06/06/246 June 2024 Confirmation statement made on 2024-06-03 with no updates

View Document

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

View Accounts

04/12/234 December 2023 Change of details for a person with significant control

View Document

01/12/231 December 2023 Change of details for Mr George Raymond Ernest Heys as a person with significant control on 2023-11-20

View Document

24/11/2324 November 2023 Registered office address changed from Ruthlyn House 90 Lincoln Road Peterborough Cambs PE1 2SP to The Grain Store Glinton Road Helpston Peterborough PE6 7DG on 2023-11-24

View Document

23/11/2323 November 2023 Micro company accounts made up to 2023-03-31

View Document

12/06/2312 June 2023 Confirmation statement made on 2023-06-03 with updates

View Document

03/04/233 April 2023 Previous accounting period shortened from 2023-08-31 to 2023-03-31

View Document

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

View Accounts

21/02/2321 February 2023 Micro company accounts made up to 2022-08-31

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

08/02/228 February 2022 Micro company accounts made up to 2021-08-31

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

21/06/2121 June 2021 Confirmation statement made on 2021-06-03 with updates

View Document

30/11/2030 November 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/20

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

08/06/208 June 2020 CONFIRMATION STATEMENT MADE ON 03/06/20, WITH UPDATES

View Document

29/01/2029 January 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/19

View Document

10/06/1910 June 2019 CONFIRMATION STATEMENT MADE ON 03/06/19, WITH UPDATES

View Document

31/01/1931 January 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/18

View Document

02/07/182 July 2018 CONFIRMATION STATEMENT MADE ON 03/06/18, NO UPDATES

View Document

07/06/187 June 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR RAYMOND GEORGE SMITH / 06/06/2018

View Document

07/06/187 June 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR GEORGE RAYMOND ERNEST HEYS / 06/06/2018

View Document

09/04/189 April 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/17

View Document

13/06/1713 June 2017 CONFIRMATION STATEMENT MADE ON 03/06/17, WITH UPDATES

View Document

13/02/1713 February 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/16

View Document

04/01/174 January 2017 DIRECTOR APPOINTED MRS JULIA HEYS

View Document

29/11/1629 November 2016 APPOINTMENT TERMINATED, SECRETARY HELEN HEYS

View Document

01/08/161 August 2016 RETURN OF PURCHASE OF OWN SHARES

View Document

01/08/161 August 2016 27/06/16 STATEMENT OF CAPITAL GBP 31280

View Document

15/07/1615 July 2016 Annual return made up to 3 June 2016 with full list of shareholders

View Document

04/07/164 July 2016 APPOINTMENT TERMINATED, DIRECTOR ROBERT HEYS

View Document

18/03/1618 March 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/15

View Document

04/06/154 June 2015 Annual return made up to 3 June 2015 with full list of shareholders

View Document

07/05/157 May 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/14

View Document

12/11/1412 November 2014 DIRECTOR APPOINTED MR RAYMOND GEORGE SMITH

View Document

26/06/1426 June 2014 Annual return made up to 3 June 2014 with full list of shareholders

View Document

16/01/1416 January 2014 31/08/13 TOTAL EXEMPTION FULL

View Document

25/06/1325 June 2013 Annual return made up to 3 June 2013 with full list of shareholders

View Document

07/02/137 February 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/12

View Document

05/07/125 July 2012 Annual return made up to 3 June 2012 with full list of shareholders

View Document

23/04/1223 April 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/11

View Document

05/07/115 July 2011 Annual return made up to 3 June 2011 with full list of shareholders

View Document

23/03/1123 March 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/10

View Document

01/03/111 March 2011 RETURN OF PURCHASE OF OWN SHARES

View Document

04/02/114 February 2011 04/02/11 STATEMENT OF CAPITAL GBP 556000

View Document

04/02/114 February 2011 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

31/01/1131 January 2011 APPOINTMENT TERMINATED, DIRECTOR BARBARA HEYS

View Document

20/07/1020 July 2010 Annual return made up to 3 June 2010 with full list of shareholders

View Document

20/07/1020 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR GEORGE RAYMOND ERNEST HEYS / 02/01/2010

View Document

15/02/1015 February 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/09

View Document

28/07/0928 July 2009 RETURN MADE UP TO 03/06/09; FULL LIST OF MEMBERS

View Document

14/07/0914 July 2009 SECRETARY APPOINTED MRS HELEN ANNE MARIE HEYS

View Document

19/05/0919 May 2009 ALTER ARTICLES 07/05/2009

View Document

19/05/0919 May 2009 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

08/04/098 April 2009 31/08/08 TOTAL EXEMPTION FULL

View Document

31/03/0931 March 2009 PREVSHO FROM 30/06/2009 TO 31/08/2008

View Document

04/03/094 March 2009 REGISTERED OFFICE CHANGED ON 04/03/2009 FROM THE LAWNS 33 THORPE ROAD PETERBOROUGH CAMBRIDGESHIRE PE3 6AD

View Document

26/02/0926 February 2009 SHARE AGREEMENT OTC

View Document

25/02/0925 February 2009 GBP NC 1000/52725 27/08/2008

View Document

25/02/0925 February 2009 NC INC ALREADY ADJUSTED 27/08/08

View Document

14/10/0814 October 2008 COMPANY NAME CHANGED DEALCO 5 LIMITED CERTIFICATE ISSUED ON 15/10/08

View Document

30/08/0830 August 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

30/08/0830 August 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

26/08/0826 August 2008 DIRECTOR APPOINTED ROBERT EDWARD GEORGE HEYS

View Document

26/08/0826 August 2008 DIRECTOR APPOINTED GEORGE RAYMOND ERNEST HEYS

View Document

26/08/0826 August 2008 DIRECTOR APPOINTED BARBARA ROSE HEYS

View Document

26/08/0826 August 2008 APPOINTMENT TERMINATED SECRETARY CHERYL LARGE

View Document

26/08/0826 August 2008 APPOINTMENT TERMINATED DIRECTOR NEIL LARGE

View Document

26/08/0826 August 2008 REGISTERED OFFICE CHANGED ON 26/08/2008 FROM ROYAL HOUSE 110 STATION PARADE HARROGATE NORTH YORKSHIRE HG1 1EP

View Document

03/06/083 June 2008 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