CELTIC ENVIRONMENTAL DEVELOPMENTS LIMITED
Company Documents
Date | Description |
---|---|
05/03/255 March 2025 | Final Gazette dissolved following liquidation |
05/03/255 March 2025 | Final Gazette dissolved following liquidation |
05/12/245 December 2024 | Return of final meeting in a members' voluntary winding up |
04/12/234 December 2023 | Resolutions |
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 |
04/12/234 December 2023 | Appointment of a voluntary liquidator |
04/12/234 December 2023 | Declaration of solvency |
04/12/234 December 2023 | Resolutions |
15/08/2315 August 2023 | Accounts for a small company made up to 2023-05-31 |
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 |
21/06/2321 June 2023 | Confirmation statement made on 2023-05-20 with no updates |
31/05/2331 May 2023 | Annual accounts for year ending 31 May 2023 |
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 |
22/12/2222 December 2022 | Accounts for a small company made up to 2022-05-31 |
31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 |
20/05/2220 May 2022 | Confirmation statement made on 2022-05-20 with no updates |
19/05/2219 May 2022 | Total exemption full accounts made up to 2021-05-31 |
31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
26/05/2126 May 2021 | 31/03/21 STATEMENT OF CAPITAL GBP 825000 |
26/05/2126 May 2021 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
25/05/2125 May 2021 | 31/05/20 TOTAL EXEMPTION FULL |
10/05/2110 May 2021 | CESSATION OF RICHARD JOHN WALTERS AS A PSC |
10/05/2110 May 2021 | CESSATION OF WILLIAM WATSON AS A PSC |
10/05/2110 May 2021 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CELTIC ENERGY LIMITED |
10/05/2110 May 2021 | DIRECTOR APPOINTED MR RICHARD JOHN WALTERS |
10/05/2110 May 2021 | APPOINTMENT TERMINATED, DIRECTOR WILLIAM WATSON |
10/05/2110 May 2021 | APPOINTMENT TERMINATED, DIRECTOR DHM CONSULTANCY LIMITED |
22/06/2022 June 2020 | CONFIRMATION STATEMENT MADE ON 20/05/20, NO UPDATES |
31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
20/02/2020 February 2020 | 31/05/19 TOTAL EXEMPTION FULL |
31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
30/05/1930 May 2019 | CONFIRMATION STATEMENT MADE ON 20/05/19, NO UPDATES |
20/02/1920 February 2019 | 31/05/18 TOTAL EXEMPTION FULL |
06/06/186 June 2018 | CONFIRMATION STATEMENT MADE ON 20/05/18, NO UPDATES |
31/05/1831 May 2018 | Annual accounts for year ending 31 May 2018 |
21/02/1821 February 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM WATSON / 21/02/2018 |
26/06/1726 June 2017 | 31/05/17 UNAUDITED ABRIDGED |
30/05/1730 May 2017 | CONFIRMATION STATEMENT MADE ON 20/05/17, WITH UPDATES |
07/03/177 March 2017 | Annual accounts small company total exemption made up to 31 May 2016 |
06/06/166 June 2016 | Annual return made up to 20 May 2016 with full list of shareholders |
13/04/1613 April 2016 | APPOINTMENT TERMINATED, DIRECTOR RICHARD WALTERS |
08/03/168 March 2016 | SECOND FILING FOR FORM AP02 |
01/03/161 March 2016 | Annual accounts small company total exemption made up to 31 May 2015 |
16/02/1616 February 2016 |
16/02/1616 February 2016 | |
16/02/1616 February 2016 | CORPORATE DIRECTOR APPOINTED DHM CONSULTANCY LIMITED |
14/10/1514 October 2015 | DIRECTOR APPOINTED MR WILLIAM WATSON |
01/06/151 June 2015 | Annual return made up to 20 May 2015 with full list of shareholders |
31/05/1531 May 2015 | Annual accounts for year ending 31 May 2015 |
10/03/1510 March 2015 | Annual accounts small company total exemption made up to 31 May 2014 |
24/06/1424 June 2014 | APPOINTMENT TERMINATED, DIRECTOR LEIGHTON HUMPHREYS |
24/06/1424 June 2014 | Annual return made up to 20 May 2014 with full list of shareholders |
24/06/1424 June 2014 | APPOINTMENT TERMINATED, SECRETARY LEIGHTON HUMPHREYS |
23/06/1423 June 2014 | APPOINTMENT TERMINATED, SECRETARY LEIGHTON HUMPHREYS |
23/06/1423 June 2014 | APPOINTMENT TERMINATED, DIRECTOR LEIGHTON HUMPHREYS |
19/02/1419 February 2014 | Annual accounts small company total exemption made up to 31 May 2013 |
04/06/134 June 2013 | Annual return made up to 20 May 2013 with full list of shareholders |
03/01/133 January 2013 | Annual accounts small company total exemption made up to 31 May 2012 |
14/08/1214 August 2012 | DIRECTOR'S CHANGE OF PARTICULARS / MR LEIGHTON HUMPHREYS / 03/08/2012 |
23/05/1223 May 2012 | Annual return made up to 20 May 2012 with full list of shareholders |
08/01/128 January 2012 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/11 |
20/05/1120 May 2011 | Annual return made up to 20 May 2011 with full list of shareholders |
21/02/1121 February 2011 | Annual accounts small company total exemption made up to 31 May 2010 |
24/05/1024 May 2010 | Annual return made up to 20 May 2010 with full list of shareholders |
08/12/098 December 2009 | DIRECTOR'S CHANGE OF PARTICULARS / RICHARD JOHN WALTERS / 01/11/2009 |
08/12/098 December 2009 | DIRECTOR'S CHANGE OF PARTICULARS / MR LEIGHTON HUMPHREYS / 01/11/2009 |
07/12/097 December 2009 | SECRETARY'S CHANGE OF PARTICULARS / MR LEIGHTON HUMPHREYS / 01/11/2009 |
22/09/0922 September 2009 | Annual accounts small company total exemption made up to 31 May 2009 |
29/06/0929 June 2009 | RETURN MADE UP TO 20/05/09; FULL LIST OF MEMBERS |
21/04/0921 April 2009 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2 |
21/04/0921 April 2009 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1 |
26/03/0926 March 2009 | Annual accounts small company total exemption made up to 31 May 2008 |
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 |
02/06/082 June 2008 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/07 |
27/05/0827 May 2008 | RETURN MADE UP TO 20/05/08; FULL LIST OF MEMBERS |
20/12/0720 December 2007 | PARTICULARS OF MORTGAGE/CHARGE |
20/12/0720 December 2007 | PARTICULARS OF MORTGAGE/CHARGE |
08/06/078 June 2007 | RETURN MADE UP TO 20/05/07; FULL LIST OF MEMBERS |
30/05/0730 May 2007 | SECRETARY RESIGNED |
30/05/0730 May 2007 | ALTERATION TO MEMORANDUM AND ARTICLES |
30/05/0730 May 2007 | DIRECTOR RESIGNED |
30/05/0730 May 2007 | NEW DIRECTOR APPOINTED |
30/05/0730 May 2007 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
05/03/075 March 2007 | COMPANY NAME CHANGED RJW ENVIRONMENTAL SERVICES LIMIT ED CERTIFICATE ISSUED ON 05/03/07 |
03/03/073 March 2007 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/06 |
03/03/073 March 2007 | EXEMPTION FROM APPOINTING AUDITORS |
12/09/0612 September 2006 | COMPANY NAME CHANGED MANDACO 449 LIMITED CERTIFICATE ISSUED ON 12/09/06 |
13/06/0613 June 2006 | RETURN MADE UP TO 20/05/06; FULL LIST OF MEMBERS |
20/05/0520 May 2005 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of CELTIC ENVIRONMENTAL DEVELOPMENTS LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- Notices placed in The UK Official Public Gazette
- Location, contact details and map
- Related companies and people
Recently Viewed
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