Company NameCED Limited
Company StatusActive
Company Number00624843
CategoryPrivate Limited Company
Incorporation Date3 April 1959(65 years ago)
Previous NameCivil Engineering Developments Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5113Agents in building materials
SIC 46130Agents involved in the sale of timber and building materials

Directors

Director NameMr Michael Elliott Walley Heap
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed10 July 1991(32 years, 3 months after company formation)
Appointment Duration32 years, 8 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address728 London Road
West Thurrock
Grays
Essex
RM20 3LU
Secretary NameMr Richard Robert Davies
NationalityBritish
StatusCurrent
Appointed09 November 1992(33 years, 7 months after company formation)
Appointment Duration31 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address728 London Road
West Thurrock
Grays
Essex
RM20 3LU
Director NameMr Giles Elliott James Walley Heap
Date of BirthApril 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed07 January 1999(39 years, 9 months after company formation)
Appointment Duration25 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address728 London Road
West Thurrock
Grays
Essex
RM20 3LU
Director NameMr Gary Ewing
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed25 September 2008(49 years, 6 months after company formation)
Appointment Duration15 years, 5 months
RoleManager
Country of ResidenceScotland
Correspondence Address728 London Road
West Thurrock
Grays
Essex
RM20 3LU
Director NameMr Calum Stuart Fraser
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed25 September 2008(49 years, 6 months after company formation)
Appointment Duration15 years, 5 months
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address728 London Road
West Thurrock
Grays
Essex
RM20 3LU
Director NameMr Howard White
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed05 January 2016(56 years, 9 months after company formation)
Appointment Duration8 years, 2 months
RoleOperations Manager
Country of ResidenceEngland
Correspondence Address728 London Road
West Thurrock
Grays
Essex
RM20 3LU
Director NameMr Antony Richard Spink
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed03 January 2017(57 years, 9 months after company formation)
Appointment Duration7 years, 2 months
RoleCompany Accountant
Country of ResidenceEngland
Correspondence Address728 London Road
West Thurrock
Grays
Essex
RM20 3LU
Director NameMary Anne Gertrude Heap
Date of BirthJanuary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed10 July 1991(32 years, 3 months after company formation)
Appointment Duration1 year, 4 months (resigned 09 November 1992)
RoleCompany Director
Correspondence AddressThe Round House
Havering-Atte-Bower
Romford
Essex
RM4 1QH
Director NameJohn Howard Millward
Date of BirthMay 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed10 July 1991(32 years, 3 months after company formation)
Appointment Duration7 years, 4 months (resigned 16 November 1998)
RoleCompany Director
Correspondence AddressThe Heathers
Leapley Lane Yeavely
Ashbourne
Derbyshire
DE6 2DU
Secretary NameMary Anne Gertrude Heap
NationalityBritish
StatusResigned
Appointed10 July 1991(32 years, 3 months after company formation)
Appointment Duration1 year, 4 months (resigned 09 November 1992)
RoleCompany Director
Correspondence AddressThe Round House
Havering-Atte-Bower
Romford
Essex
RM4 1QH
Director NameMr Richard Robert Davies
Date of BirthOctober 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed25 March 1993(34 years after company formation)
Appointment Duration26 years, 7 months (resigned 30 October 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address728 London Road
West Thurrock
Grays
Essex
RM20 3LU
Director NameNora Robbins
Date of BirthMarch 1914 (Born 110 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1993(34 years, 3 months after company formation)
Appointment Duration4 years, 4 months (resigned 25 November 1997)
RoleCompany Director
Correspondence AddressChart House Chart Lane
Brasted
Westerham
Kent
TN16 1LU
Director NameMr Ian John Burridge
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed07 January 1999(39 years, 9 months after company formation)
Appointment Duration20 years, 10 months (resigned 30 October 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address728 London Road
West Thurrock
Essex
RM20 3LU
Director NamePatrick Robert Courtney Parker
Date of BirthMarch 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed07 January 1999(39 years, 9 months after company formation)
Appointment Duration21 years, 9 months (resigned 08 October 2020)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address728 London Road
West Thurrock
Grays
Essex
RM20 3LU
Director NameIan Philip Devenish
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed29 January 2002(42 years, 10 months after company formation)
Appointment Duration11 years, 5 months (resigned 30 June 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address728 London Road
West Thurrock
Grays
Essex
RM20 3LU

Contact

Websiteced.ltd.uk
Telephone01708 867237
Telephone regionRomford

Location

Registered Address728 London Road
West Thurrock
Grays
Essex
RM20 3LU
RegionEast of England
ConstituencyThurrock
CountyEssex
WardWest Thurrock and South Stifford
Built Up AreaGrays
Address Matches6 other UK companies use this postal address

Shareholders

11.1k at £1Michael Elliott Walley Heap
79.59%
Ordinary
2.8k at £1Giles Elliott James Walley Heap
20.30%
Ordinary
15 at £1Walley LTD
0.11%
Ordinary Redeemable

Financials

Year2014
Turnover£13,159,570
Gross Profit£3,139,732
Net Worth£2,220,021
Cash£18,956
Current Liabilities£5,164,543

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months, 2 weeks from now)
Accounts CategoryGroup
Accounts Year End30 December

Returns

Latest Return12 May 2023 (10 months, 1 week ago)
Next Return Due26 May 2024 (2 months, 1 week from now)

Charges

10 September 2013Delivered on: 20 September 2013
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Particulars: All and whole the subjects k/a the coal yard at allandale bonnybridge t/no.STG14702. Notification of addition to or amendment of charge.
Outstanding
19 May 2011Delivered on: 24 May 2011
Persons entitled: Heritage Properties (East Midlands) Limited

Classification: Rent deposit deed
Secured details: All sums due or to become due under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Rent deposit see image for full details.
Outstanding
10 July 2003Delivered on: 12 July 2003
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The land and buildings at 728 london road west thurrock grays essex t/n EX380559 EX692837 EX383628.
Outstanding
21 May 2003Delivered on: 2 June 2003
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding
5 January 2021Delivered on: 19 January 2021
Persons entitled: Leumi Abl Limited

Classification: A registered charge
Particulars: All and whole the subjects forming the coal yard at allandale, bonnybridge, being the subjects registered in the land register of scotland with title number STG14702.
Outstanding
5 January 2021Delivered on: 7 January 2021
Persons entitled: Leumi Abl Limited

Classification: A registered charge
Particulars: All and whole the subjects forming the coal yard at allandale, bonnybridge, being the subjects registered in the land register of scotland with title number STG14702.
Outstanding
4 December 2020Delivered on: 10 December 2020
Persons entitled: Leumi Abl Limited

Classification: A registered charge
Particulars: The land and buildings lying to the west of canterbury road, thurrock, registered at the land registry with title number EX380559. For more details please refer to the instrument.
Outstanding
8 May 2017Delivered on: 10 May 2017
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding
21 July 2016Delivered on: 3 August 2016
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Particulars: By way of legal mortgage the property known as 31 rash road, omagh, BT78 5NJ and comprised in folio numbers 31066 and 33615 county tyrone. For more information please refer to the instrument.
Outstanding
19 January 1996Delivered on: 24 February 1996
Satisfied on: 10 December 2003
Persons entitled: National Westminster Bank PLC

Classification: Standard security which was presented for registration in scotland on the 20TH february 1996
Secured details: All monies due or to become due from the company to the chargee.
Particulars: All and whole the area of ground k/a the former castlecary brickworks and others extending to 28.83 acres or thereby at castlecary stirling.
Fully Satisfied
31 August 1995Delivered on: 12 September 1995
Satisfied on: 3 October 2003
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property situate and k/a 728 london road west thurrock grays essex t/no: EX380559 and the proceeds of sale. Floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Fully Satisfied
23 March 1990Delivered on: 3 April 1990
Satisfied on: 6 March 2002
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land and buildings on the east side of bowesfield lane, stockton-on-tees title no CE94922;and the proceeds of sale thereof.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
31 March 1988Delivered on: 13 April 1988
Satisfied on: 3 October 2003
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land at west thurrock essex title nos: ex 285577 and ex 360462. and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
19 July 1983Delivered on: 29 July 1983
Satisfied on: 3 October 2003
Persons entitled: National Westminster Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Specific equitable charge over all f/h &l/h property and/or the proceeds of the sale thereof fixed and floating charges over the undertaking and all property and assets present and future including goodwill boodkdebts.
Fully Satisfied

Filing History

19 January 2021Registration of charge 006248430014, created on 5 January 2021 (11 pages)
7 January 2021Registration of charge 006248430013, created on 5 January 2021 (11 pages)
31 December 2020Cancellation of shares. Statement of capital on 4 December 2020
  • GBP 13,907.00
(4 pages)
31 December 2020Purchase of own shares. (3 pages)
30 December 2020Full accounts made up to 31 December 2019 (31 pages)
10 December 2020Statement of capital following an allotment of shares on 4 December 2020
  • GBP 21,569
(3 pages)
10 December 2020Registration of charge 006248430012, created on 4 December 2020 (49 pages)
8 December 2020Satisfaction of charge 006248430009 in full (1 page)
8 December 2020Satisfaction of charge 006248430010 in full (1 page)
8 December 2020Satisfaction of charge 006248430011 in full (1 page)
8 December 2020Satisfaction of charge 7 in full (1 page)
8 December 2020Satisfaction of charge 6 in full (1 page)
13 November 2020Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(2 pages)
13 November 2020Memorandum and Articles of Association (11 pages)
8 October 2020Termination of appointment of Patrick Robert Courtney Parker as a director on 8 October 2020 (1 page)
1 June 2020Confirmation statement made on 31 May 2020 with no updates (3 pages)
30 December 2019Amended group of companies' accounts made up to 31 December 2018 (35 pages)
30 October 2019Termination of appointment of Ian John Burridge as a director on 30 October 2019 (1 page)
30 October 2019Termination of appointment of Richard Robert Davies as a director on 30 October 2019 (1 page)
30 September 2019Group of companies' accounts made up to 31 December 2018 (36 pages)
19 June 2019Confirmation statement made on 31 May 2019 with no updates (3 pages)
13 December 2018Group of companies' accounts made up to 31 December 2017 (34 pages)
28 September 2018Previous accounting period shortened from 31 December 2017 to 30 December 2017 (1 page)
19 June 2018Confirmation statement made on 31 May 2018 with no updates (3 pages)
12 December 2017Full accounts made up to 31 December 2016 (27 pages)
13 September 2017Previous accounting period shortened from 30 June 2017 to 31 December 2016 (1 page)
13 September 2017Previous accounting period shortened from 30 June 2017 to 31 December 2016 (1 page)
12 September 2017Current accounting period shortened from 30 June 2018 to 31 December 2017 (1 page)
12 September 2017Current accounting period shortened from 30 June 2018 to 31 December 2017 (1 page)
13 June 2017Confirmation statement made on 31 May 2017 with updates (6 pages)
13 June 2017Confirmation statement made on 31 May 2017 with updates (6 pages)
10 May 2017Registration of charge 006248430011, created on 8 May 2017 (26 pages)
10 May 2017Registration of charge 006248430011, created on 8 May 2017 (26 pages)
10 April 2017Appointment of Mr Antony Richard Spink as a director on 3 January 2017 (2 pages)
10 April 2017Appointment of Mr Antony Richard Spink as a director on 3 January 2017 (2 pages)
27 March 2017Full accounts made up to 30 June 2016 (29 pages)
27 March 2017Full accounts made up to 30 June 2016 (29 pages)
3 August 2016Registration of charge 006248430010, created on 21 July 2016 (16 pages)
3 August 2016Registration of charge 006248430010, created on 21 July 2016 (16 pages)
3 June 2016Annual return made up to 31 May 2016 with a full list of shareholders
Statement of capital on 2016-06-03
  • GBP 13,922
(11 pages)
3 June 2016Annual return made up to 31 May 2016 with a full list of shareholders
Statement of capital on 2016-06-03
  • GBP 13,922
(11 pages)
8 February 2016Full accounts made up to 30 June 2015 (23 pages)
8 February 2016Full accounts made up to 30 June 2015 (23 pages)
26 January 2016Appointment of Mr Howard White as a director on 5 January 2016 (2 pages)
26 January 2016Appointment of Mr Howard White as a director on 5 January 2016 (2 pages)
1 June 2015Annual return made up to 31 May 2015 with a full list of shareholders
Statement of capital on 2015-06-01
  • GBP 13,922
(11 pages)
1 June 2015Annual return made up to 31 May 2015 with a full list of shareholders
Statement of capital on 2015-06-01
  • GBP 13,922
(11 pages)
16 April 2015Full accounts made up to 30 June 2014 (24 pages)
16 April 2015Full accounts made up to 30 June 2014 (24 pages)
5 June 2014Annual return made up to 31 May 2014 with a full list of shareholders
Statement of capital on 2014-06-05
  • GBP 13,922
(11 pages)
5 June 2014Annual return made up to 31 May 2014 with a full list of shareholders
Statement of capital on 2014-06-05
  • GBP 13,922
(11 pages)
4 June 2014Termination of appointment of Ian Devenish as a director (1 page)
4 June 2014Termination of appointment of Ian Devenish as a director (1 page)
4 April 2014Full accounts made up to 30 June 2013 (22 pages)
4 April 2014Full accounts made up to 30 June 2013 (22 pages)
20 September 2013Registration of charge 006248430009 (14 pages)
20 September 2013Registration of charge 006248430009 (14 pages)
12 June 2013Annual return made up to 31 May 2013 with a full list of shareholders (11 pages)
12 June 2013Annual return made up to 31 May 2013 with a full list of shareholders (11 pages)
11 June 2013Director's details changed for Ian Philip Devenish on 31 May 2013 (2 pages)
11 June 2013Secretary's details changed for Mr Richard Robert Davies on 31 May 2013 (1 page)
11 June 2013Director's details changed for Mr Richard Robert Davies on 31 May 2013 (2 pages)
11 June 2013Director's details changed for Mr Richard Robert Davies on 31 May 2013 (2 pages)
11 June 2013Director's details changed for Ian Philip Devenish on 31 May 2013 (2 pages)
11 June 2013Secretary's details changed for Mr Richard Robert Davies on 31 May 2013 (1 page)
8 May 2013Full accounts made up to 30 June 2012 (22 pages)
8 May 2013Full accounts made up to 30 June 2012 (22 pages)
4 July 2012Director's details changed for Calum Stuart Fraser on 1 January 2012 (2 pages)
4 July 2012Register(s) moved to registered office address (1 page)
4 July 2012Annual return made up to 31 May 2012 with a full list of shareholders (12 pages)
4 July 2012Director's details changed for Gary Ewing on 1 January 2012 (2 pages)
4 July 2012Director's details changed for Gary Ewing on 1 January 2012 (2 pages)
4 July 2012Director's details changed for Calum Stuart Fraser on 1 January 2012 (2 pages)
4 July 2012Annual return made up to 31 May 2012 with a full list of shareholders (12 pages)
4 July 2012Register(s) moved to registered office address (1 page)
4 July 2012Director's details changed for Gary Ewing on 1 January 2012 (2 pages)
4 July 2012Director's details changed for Calum Stuart Fraser on 1 January 2012 (2 pages)
3 April 2012Full accounts made up to 30 June 2011 (21 pages)
3 April 2012Full accounts made up to 30 June 2011 (21 pages)
15 July 2011Director's details changed for Gary Ewing on 14 July 2011 (2 pages)
15 July 2011Director's details changed for Gary Ewing on 14 July 2011 (2 pages)
15 July 2011Annual return made up to 31 May 2011 with a full list of shareholders (13 pages)
15 July 2011Director's details changed for Calum Stuart Fraser on 14 July 2011 (2 pages)
15 July 2011Annual return made up to 31 May 2011 with a full list of shareholders (13 pages)
15 July 2011Director's details changed for Calum Stuart Fraser on 14 July 2011 (2 pages)
14 July 2011Director's details changed for Ian Philip Devenish on 14 July 2011 (2 pages)
14 July 2011Director's details changed for Ian Philip Devenish on 14 July 2011 (2 pages)
24 May 2011Particulars of a mortgage or charge / charge no: 8 (5 pages)
24 May 2011Particulars of a mortgage or charge / charge no: 8 (5 pages)
21 December 2010Full accounts made up to 30 June 2010 (20 pages)
21 December 2010Full accounts made up to 30 June 2010 (20 pages)
8 July 2010Annual return made up to 31 May 2010 with a full list of shareholders (8 pages)
8 July 2010Annual return made up to 31 May 2010 with a full list of shareholders (8 pages)
7 July 2010Register(s) moved to registered inspection location (1 page)
7 July 2010Register inspection address has been changed (1 page)
7 July 2010Register(s) moved to registered inspection location (1 page)
7 July 2010Register inspection address has been changed (1 page)
6 July 2010Director's details changed for Patrick Robert Courtney Parker on 1 January 2010 (2 pages)
6 July 2010Director's details changed for Patrick Robert Courtney Parker on 1 January 2010 (2 pages)
6 July 2010Director's details changed for Giles Elliott James Walley Heap on 1 January 2010 (2 pages)
6 July 2010Director's details changed for Giles Elliott James Walley Heap on 1 January 2010 (2 pages)
6 July 2010Director's details changed for Michael Elliott Walley Heap on 1 January 2010 (2 pages)
6 July 2010Director's details changed for Michael Elliott Walley Heap on 1 January 2010 (2 pages)
6 July 2010Director's details changed for Patrick Robert Courtney Parker on 1 January 2010 (2 pages)
6 July 2010Director's details changed for Giles Elliott James Walley Heap on 1 January 2010 (2 pages)
6 July 2010Director's details changed for Michael Elliott Walley Heap on 1 January 2010 (2 pages)
30 April 2010Full accounts made up to 30 June 2009 (20 pages)
30 April 2010Full accounts made up to 30 June 2009 (20 pages)
12 June 2009Return made up to 31/05/09; full list of members (6 pages)
12 June 2009Return made up to 31/05/09; full list of members (6 pages)
30 April 2009Full accounts made up to 30 June 2008 (22 pages)
30 April 2009Full accounts made up to 30 June 2008 (22 pages)
11 December 2008Director's change of particulars / michael heap / 17/11/2008 (1 page)
11 December 2008Director appointed gary ewing (2 pages)
11 December 2008Director appointed gary ewing (2 pages)
11 December 2008Director appointed calum stuart fraser (2 pages)
11 December 2008Director's change of particulars / michael heap / 17/11/2008 (1 page)
11 December 2008Director appointed calum stuart fraser (2 pages)
3 July 2008Return made up to 30/06/08; full list of members (5 pages)
3 July 2008Return made up to 30/06/08; full list of members (5 pages)
1 May 2008Full accounts made up to 30 June 2007 (22 pages)
1 May 2008Full accounts made up to 30 June 2007 (22 pages)
1 August 2007Return made up to 30/06/07; full list of members (4 pages)
1 August 2007Return made up to 30/06/07; full list of members (4 pages)
10 May 2007Full accounts made up to 30 June 2006 (21 pages)
10 May 2007Full accounts made up to 30 June 2006 (21 pages)
30 June 2006Return made up to 30/06/06; full list of members (3 pages)
30 June 2006Return made up to 30/06/06; full list of members (3 pages)
11 May 2006Full accounts made up to 30 June 2005 (44 pages)
11 May 2006Full accounts made up to 30 June 2005 (44 pages)
11 July 2005Ad 28/06/02--------- £ si 15@1 (2 pages)
11 July 2005Return made up to 30/06/05; full list of members (9 pages)
11 July 2005Return made up to 30/06/05; full list of members (9 pages)
11 July 2005Ad 28/06/02--------- £ si 15@1 (2 pages)
7 June 2005Accounts for a medium company made up to 30 June 2004 (22 pages)
7 June 2005Accounts for a medium company made up to 30 June 2004 (22 pages)
16 May 2005Auditor's resignation (1 page)
16 May 2005Auditor's resignation (1 page)
2 September 2004Return made up to 10/07/04; full list of members
  • 363(287) ‐ Registered office changed on 02/09/04
(9 pages)
2 September 2004Return made up to 10/07/04; full list of members
  • 363(287) ‐ Registered office changed on 02/09/04
(9 pages)
3 June 2004Full accounts made up to 30 June 2003 (29 pages)
3 June 2004Full accounts made up to 30 June 2003 (29 pages)
12 March 2004Director's particulars changed (1 page)
12 March 2004Director's particulars changed (1 page)
8 January 2004Auditor's resignation (1 page)
8 January 2004Auditor's resignation (1 page)
10 December 2003Declaration of satisfaction of mortgage/charge (2 pages)
10 December 2003Declaration of satisfaction of mortgage/charge (2 pages)
3 October 2003Declaration of satisfaction of mortgage/charge (2 pages)
3 October 2003Declaration of satisfaction of mortgage/charge (2 pages)
3 October 2003Declaration of satisfaction of mortgage/charge (2 pages)
3 October 2003Declaration of satisfaction of mortgage/charge (2 pages)
3 October 2003Declaration of satisfaction of mortgage/charge (2 pages)
3 October 2003Declaration of satisfaction of mortgage/charge (2 pages)
7 August 2003Return made up to 10/07/03; full list of members (9 pages)
7 August 2003Return made up to 10/07/03; full list of members (9 pages)
12 July 2003Particulars of mortgage/charge (3 pages)
12 July 2003Particulars of mortgage/charge (3 pages)
2 June 2003Particulars of mortgage/charge (4 pages)
2 June 2003Particulars of mortgage/charge (4 pages)
6 May 2003Full accounts made up to 30 June 2002 (22 pages)
6 May 2003Full accounts made up to 30 June 2002 (22 pages)
21 August 2002Return made up to 10/07/02; full list of members (9 pages)
21 August 2002Return made up to 10/07/02; full list of members (9 pages)
9 July 2002Ad 28/06/02--------- £ si 15@1=15 £ ic 13907/13922 (2 pages)
9 July 2002Ad 28/06/02--------- £ si 15@1=15 £ ic 13907/13922 (2 pages)
3 May 2002Full accounts made up to 30 June 2001 (20 pages)
3 May 2002Full accounts made up to 30 June 2001 (20 pages)
22 March 2002New director appointed (2 pages)
22 March 2002New director appointed (2 pages)
6 March 2002Declaration of satisfaction of mortgage/charge (2 pages)
6 March 2002Declaration of satisfaction of mortgage/charge (2 pages)
29 August 2001Return made up to 10/07/01; full list of members (7 pages)
29 August 2001Return made up to 10/07/01; full list of members (7 pages)
1 May 2001Accounts for a medium company made up to 30 June 2000 (18 pages)
1 May 2001Accounts for a medium company made up to 30 June 2000 (18 pages)
20 July 2000Return made up to 10/07/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
20 July 2000Return made up to 10/07/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
28 April 2000Accounts for a medium company made up to 30 June 1999 (17 pages)
28 April 2000Accounts for a medium company made up to 30 June 1999 (17 pages)
6 January 2000Company name changed civil engineering developments l imited\certificate issued on 07/01/00 (2 pages)
6 January 2000Company name changed civil engineering developments l imited\certificate issued on 07/01/00 (2 pages)
3 August 1999Return made up to 10/07/99; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
3 August 1999Return made up to 10/07/99; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
28 April 1999Accounts for a medium company made up to 30 June 1998 (15 pages)
28 April 1999Accounts for a medium company made up to 30 June 1998 (15 pages)
13 January 1999New director appointed (2 pages)
13 January 1999New director appointed (2 pages)
13 January 1999New director appointed (2 pages)
13 January 1999New director appointed (2 pages)
13 January 1999New director appointed (2 pages)
13 January 1999New director appointed (2 pages)
15 December 1998Director resigned (1 page)
15 December 1998Director resigned (1 page)
29 July 1998Return made up to 10/07/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
29 July 1998Return made up to 10/07/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
27 April 1998Accounts for a medium company made up to 30 June 1997 (14 pages)
27 April 1998Accounts for a medium company made up to 30 June 1997 (14 pages)
17 July 1997Return made up to 10/07/97; full list of members (6 pages)
17 July 1997Return made up to 10/07/97; full list of members (6 pages)
2 April 1997Accounts for a medium company made up to 30 June 1996 (14 pages)
2 April 1997Accounts for a medium company made up to 30 June 1996 (14 pages)
4 August 1996Return made up to 10/07/96; full list of members (6 pages)
4 August 1996Return made up to 10/07/96; full list of members (6 pages)
5 June 1996Accounts for a medium company made up to 30 June 1995 (14 pages)
5 June 1996Accounts for a medium company made up to 30 June 1995 (14 pages)
24 February 1996Particulars of mortgage/charge (4 pages)
24 February 1996Particulars of mortgage/charge (4 pages)
12 September 1995Particulars of mortgage/charge (4 pages)
12 September 1995Particulars of mortgage/charge (4 pages)
28 April 1995Accounts for a small company made up to 30 June 1994 (7 pages)
28 April 1995Accounts for a small company made up to 30 June 1994 (7 pages)
3 April 1959Incorporation (15 pages)
3 April 1959Incorporation (15 pages)