CELTIC ENVIRONMENTAL DEVELOPMENTS LIMITED

Company Documents

DateDescription
05/03/255 March 2025 Final Gazette dissolved following liquidation

View Document

05/03/255 March 2025 Final Gazette dissolved following liquidation

View Document

05/12/245 December 2024 Return of final meeting in a members' voluntary winding up

View Document

04/12/234 December 2023 Resolutions

View Document

04/12/234 December 2023 Registered office address changed from Avalon House 5-7 Cathedral Road Cardiff CF11 9HA United Kingdom to Leonard Curtis House Elms Square, Bury New Road Whitefield Greater Manchester M45 7TA on 2023-12-04

View Document

04/12/234 December 2023 Appointment of a voluntary liquidator

View Document

04/12/234 December 2023 Declaration of solvency

View Document

04/12/234 December 2023 Resolutions

View Document

15/08/2315 August 2023 Accounts for a small company made up to 2023-05-31

View Document

05/07/235 July 2023 Registered office address changed from Avalon House 5-7 Cathedral Road Cardiff CF11 9HA United Kingdom to Avalon House 5-7 Cathedral Road Cardiff CF11 9HA on 2023-07-05

View Document

21/06/2321 June 2023 Confirmation statement made on 2023-05-20 with no updates

View Document

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

View Accounts

20/04/2320 April 2023 Registered office address changed from 9 Beddau Way Castlegate Business Park Caerphilly CF83 2AX to Avalon House 5-7 Cathedral Road Cardiff CF11 9HA on 2023-04-20

View Document

22/12/2222 December 2022 Accounts for a small company made up to 2022-05-31

View Document

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

View Accounts

20/05/2220 May 2022 Confirmation statement made on 2022-05-20 with no updates

View Document

19/05/2219 May 2022 Total exemption full accounts made up to 2021-05-31

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

26/05/2126 May 2021 31/03/21 STATEMENT OF CAPITAL GBP 825000

View Document

26/05/2126 May 2021 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

25/05/2125 May 2021 31/05/20 TOTAL EXEMPTION FULL

View Document

10/05/2110 May 2021 CESSATION OF RICHARD JOHN WALTERS AS A PSC

View Document

10/05/2110 May 2021 CESSATION OF WILLIAM WATSON AS A PSC

View Document

10/05/2110 May 2021 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CELTIC ENERGY LIMITED

View Document

10/05/2110 May 2021 DIRECTOR APPOINTED MR RICHARD JOHN WALTERS

View Document

10/05/2110 May 2021 APPOINTMENT TERMINATED, DIRECTOR WILLIAM WATSON

View Document

10/05/2110 May 2021 APPOINTMENT TERMINATED, DIRECTOR DHM CONSULTANCY LIMITED

View Document

22/06/2022 June 2020 CONFIRMATION STATEMENT MADE ON 20/05/20, NO UPDATES

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

20/02/2020 February 2020 31/05/19 TOTAL EXEMPTION FULL

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

30/05/1930 May 2019 CONFIRMATION STATEMENT MADE ON 20/05/19, NO UPDATES

View Document

20/02/1920 February 2019 31/05/18 TOTAL EXEMPTION FULL

View Document

06/06/186 June 2018 CONFIRMATION STATEMENT MADE ON 20/05/18, NO UPDATES

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

21/02/1821 February 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM WATSON / 21/02/2018

View Document

26/06/1726 June 2017 31/05/17 UNAUDITED ABRIDGED

View Document

30/05/1730 May 2017 CONFIRMATION STATEMENT MADE ON 20/05/17, WITH UPDATES

View Document

07/03/177 March 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

06/06/166 June 2016 Annual return made up to 20 May 2016 with full list of shareholders

View Document

13/04/1613 April 2016 APPOINTMENT TERMINATED, DIRECTOR RICHARD WALTERS

View Document

08/03/168 March 2016 SECOND FILING FOR FORM AP02

View Document

01/03/161 March 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

16/02/1616 February 2016

View Document

16/02/1616 February 2016

View Document

16/02/1616 February 2016 CORPORATE DIRECTOR APPOINTED DHM CONSULTANCY LIMITED

View Document

14/10/1514 October 2015 DIRECTOR APPOINTED MR WILLIAM WATSON

View Document

01/06/151 June 2015 Annual return made up to 20 May 2015 with full list of shareholders

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

10/03/1510 March 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

24/06/1424 June 2014 APPOINTMENT TERMINATED, DIRECTOR LEIGHTON HUMPHREYS

View Document

24/06/1424 June 2014 Annual return made up to 20 May 2014 with full list of shareholders

View Document

24/06/1424 June 2014 APPOINTMENT TERMINATED, SECRETARY LEIGHTON HUMPHREYS

View Document

23/06/1423 June 2014 APPOINTMENT TERMINATED, SECRETARY LEIGHTON HUMPHREYS

View Document

23/06/1423 June 2014 APPOINTMENT TERMINATED, DIRECTOR LEIGHTON HUMPHREYS

View Document

19/02/1419 February 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

04/06/134 June 2013 Annual return made up to 20 May 2013 with full list of shareholders

View Document

03/01/133 January 2013 Annual accounts small company total exemption made up to 31 May 2012

View Document

14/08/1214 August 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR LEIGHTON HUMPHREYS / 03/08/2012

View Document

23/05/1223 May 2012 Annual return made up to 20 May 2012 with full list of shareholders

View Document

08/01/128 January 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/11

View Document

20/05/1120 May 2011 Annual return made up to 20 May 2011 with full list of shareholders

View Document

21/02/1121 February 2011 Annual accounts small company total exemption made up to 31 May 2010

View Document

24/05/1024 May 2010 Annual return made up to 20 May 2010 with full list of shareholders

View Document

08/12/098 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD JOHN WALTERS / 01/11/2009

View Document

08/12/098 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR LEIGHTON HUMPHREYS / 01/11/2009

View Document

07/12/097 December 2009 SECRETARY'S CHANGE OF PARTICULARS / MR LEIGHTON HUMPHREYS / 01/11/2009

View Document

22/09/0922 September 2009 Annual accounts small company total exemption made up to 31 May 2009

View Document

29/06/0929 June 2009 RETURN MADE UP TO 20/05/09; FULL LIST OF MEMBERS

View Document

21/04/0921 April 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

21/04/0921 April 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

26/03/0926 March 2009 Annual accounts small company total exemption made up to 31 May 2008

View Document

06/06/086 June 2008 REGISTERED OFFICE CHANGED ON 06/06/2008 FROM C/O M&A SOLICITORS LLP KENNETH POLLARD HOUSE 5-19 COWBRIDGE ROAD EAST CARDIFFCF11 9AB

View Document

02/06/082 June 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/07

View Document

27/05/0827 May 2008 RETURN MADE UP TO 20/05/08; FULL LIST OF MEMBERS

View Document

20/12/0720 December 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/12/0720 December 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/06/078 June 2007 RETURN MADE UP TO 20/05/07; FULL LIST OF MEMBERS

View Document

30/05/0730 May 2007 SECRETARY RESIGNED

View Document

30/05/0730 May 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

30/05/0730 May 2007 DIRECTOR RESIGNED

View Document

30/05/0730 May 2007 NEW DIRECTOR APPOINTED

View Document

30/05/0730 May 2007 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

05/03/075 March 2007 COMPANY NAME CHANGED RJW ENVIRONMENTAL SERVICES LIMIT ED CERTIFICATE ISSUED ON 05/03/07

View Document

03/03/073 March 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/06

View Document

03/03/073 March 2007 EXEMPTION FROM APPOINTING AUDITORS

View Document

12/09/0612 September 2006 COMPANY NAME CHANGED MANDACO 449 LIMITED CERTIFICATE ISSUED ON 12/09/06

View Document

13/06/0613 June 2006 RETURN MADE UP TO 20/05/06; FULL LIST OF MEMBERS

View Document

20/05/0520 May 2005 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