Advanced company searchLink opens in new window

CELOTEX LIMITED

Company number 02183896

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
12 Oct 2023 AA Accounts for a dormant company made up to 31 December 2022
18 May 2023 CS01 Confirmation statement made on 18 May 2023 with no updates
12 Oct 2022 PSC05 Change of details for Saint-Gobain Construction Products Uk Limited as a person with significant control on 1 March 2017
11 Oct 2022 PSC07 Cessation of Compagnie De Saint-Gobain as a person with significant control on 1 March 2017
06 Oct 2022 AA Accounts for a dormant company made up to 31 December 2021
07 Jun 2022 CS01 Confirmation statement made on 18 May 2022 with updates
05 Oct 2021 AA Accounts for a dormant company made up to 31 December 2020
03 Jun 2021 CS01 Confirmation statement made on 18 May 2021 with no updates
22 Apr 2021 AA Accounts for a dormant company made up to 31 December 2019
11 Jan 2021 CH01 Director's details changed for Mr Michael Strickland Chaldecott on 8 January 2021
11 Jan 2021 CH01 Director's details changed for Mr Nicholas James Cammack on 8 January 2021
11 Jan 2021 CH03 Secretary's details changed for Mr Richard Keen on 8 January 2021
15 Oct 2020 AD01 Registered office address changed from Saint Gobain House Binley Business Park Coventry CV3 2TT to Saint-Gobain House East Leake Loughborough Leicestershire LE12 6JU on 15 October 2020
30 Sep 2020 PSC05 Change of details for Saint-Gobain Construction Products Uk Limited as a person with significant control on 30 September 2020
18 May 2020 CS01 Confirmation statement made on 18 May 2020 with updates
11 May 2020 TM02 Termination of appointment of Alun Oxenham as a secretary on 1 May 2020
10 May 2020 AP03 Appointment of Mr Richard Keen as a secretary on 1 May 2020
25 Jul 2019 AA Accounts for a dormant company made up to 31 December 2018
03 May 2019 CS01 Confirmation statement made on 3 May 2019 with updates
10 Jan 2019 AP01 Appointment of Mr Nicholas James Cammack as a director on 31 December 2018
10 Jan 2019 TM01 Termination of appointment of Stephane Heraud as a director on 31 December 2018
19 Sep 2018 AA Accounts for a dormant company made up to 31 December 2017
25 Apr 2018 CS01 Confirmation statement made on 25 April 2018 with updates
24 Apr 2018 CH01 Director's details changed for Mr Stephane Heraud on 26 March 2018
07 Mar 2018 CH01 Director's details changed for Mr Michael Strickland Chaldecott on 6 March 2018