CEDA DEVELOPMENTS LIMITED

Register to unlock more data on OkredoRegister

CEDA DEVELOPMENTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02119077

Incorporation date

02/04/1987

Size

Micro Entity

Contacts

Registered address

Registered address

2 Highlands Court, Cranmore Avenue, Solihull, West Midlands B90 4LECopy
copy info iconCopy
See on map
Latest events (Record since 02/04/1987)
dot icon19/12/2025
Micro company accounts made up to 2025-03-31
dot icon17/09/2025
Compulsory strike-off action has been discontinued
dot icon16/09/2025
First Gazette notice for compulsory strike-off
dot icon16/09/2025
Confirmation statement made on 2025-06-30 with no updates
dot icon12/12/2024
Micro company accounts made up to 2024-03-31
dot icon17/07/2024
Confirmation statement made on 2024-06-30 with no updates
dot icon17/07/2024
Director's details changed for Mr Bernard Walsh on 2024-07-17
dot icon21/12/2023
Micro company accounts made up to 2023-03-31
dot icon09/08/2023
Confirmation statement made on 2023-06-30 with no updates
dot icon22/12/2022
Micro company accounts made up to 2022-03-31
dot icon02/12/2022
Termination of appointment of Mariabelle Tapiador Walsh as a secretary on 2022-08-02
dot icon18/08/2022
Confirmation statement made on 2022-06-30 with updates
dot icon31/12/2021
Micro company accounts made up to 2021-03-31
dot icon20/07/2021
Confirmation statement made on 2021-06-30 with no updates
dot icon31/03/2021
Micro company accounts made up to 2020-03-31
dot icon01/07/2020
Confirmation statement made on 2020-06-30 with no updates
dot icon23/12/2019
Micro company accounts made up to 2019-03-31
dot icon02/07/2019
Confirmation statement made on 2019-06-30 with updates
dot icon19/12/2018
Micro company accounts made up to 2018-03-31
dot icon23/07/2018
Confirmation statement made on 2018-06-30 with updates
dot icon31/12/2017
Micro company accounts made up to 2017-03-31
dot icon20/07/2017
Confirmation statement made on 2017-06-30 with updates
dot icon20/07/2017
Director's details changed for Mr Joseph Walsh on 2017-06-05
dot icon05/07/2017
Secretary's details changed for Mrs Mariabelle Tapiador Walsh on 2017-06-05
dot icon05/07/2017
Change of details for Mr Bernard Walsh as a person with significant control on 2017-06-05
dot icon06/06/2017
Registered office address changed from Pegasus House Solihull Business Park Solihull B90 4GT to 2 Highlands Court Cranmore Avenue Solihull West Midlands B90 4LE on 2017-06-06
dot icon06/06/2017
Director's details changed for Mr Bernard Walsh on 2017-06-05
dot icon06/04/2017
Director's details changed for Mr Bernard Walsh on 2016-04-05
dot icon30/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon04/07/2016
Confirmation statement made on 2016-06-30 with updates
dot icon26/01/2016
Appointment of Mrs Mariabelle Tapiador Walsh as a secretary on 2016-01-25
dot icon26/01/2016
Termination of appointment of Bernard Walsh as a secretary on 2016-01-25
dot icon03/01/2016
Total exemption small company accounts made up to 2015-03-31
dot icon01/07/2015
Annual return made up to 2015-06-30 with full list of shareholders
dot icon21/01/2015
Director's details changed for Mr Joseph Walsh on 2015-01-21
dot icon21/01/2015
Secretary's details changed for Bernard Walsh on 2015-01-21
dot icon21/01/2015
Director's details changed for Bernard Walsh on 2015-01-21
dot icon11/01/2015
Total exemption small company accounts made up to 2014-03-31
dot icon30/06/2014
Annual return made up to 2014-06-30 with full list of shareholders
dot icon02/01/2014
Total exemption small company accounts made up to 2013-03-31
dot icon13/08/2013
Annual return made up to 2013-06-30 with full list of shareholders
dot icon05/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon02/07/2012
Annual return made up to 2012-06-30 with full list of shareholders
dot icon15/09/2011
Total exemption small company accounts made up to 2011-03-31
dot icon19/07/2011
Annual return made up to 2011-06-30 with full list of shareholders
dot icon22/10/2010
Total exemption small company accounts made up to 2010-03-31
dot icon05/07/2010
Annual return made up to 2010-06-30 with full list of shareholders
dot icon30/11/2009
Total exemption small company accounts made up to 2009-03-31
dot icon02/07/2009
Return made up to 30/06/09; full list of members
dot icon27/12/2008
Total exemption small company accounts made up to 2008-03-31
dot icon01/07/2008
Return made up to 30/06/08; full list of members
dot icon31/01/2008
Total exemption small company accounts made up to 2007-03-31
dot icon30/11/2007
Registered office changed on 30/11/07 from: 49-51 shirley road acocks green birmingham west midlands B27 7XU
dot icon03/07/2007
Return made up to 30/06/07; full list of members
dot icon12/09/2006
Total exemption small company accounts made up to 2006-03-31
dot icon30/06/2006
Return made up to 30/06/06; full list of members
dot icon24/04/2006
Registered office changed on 24/04/06 from: charter house legge street birmingham B4 7EU
dot icon03/01/2006
Total exemption small company accounts made up to 2005-03-31
dot icon21/07/2005
Return made up to 30/06/05; full list of members
dot icon03/12/2004
Return made up to 30/06/04; full list of members
dot icon28/10/2004
Total exemption small company accounts made up to 2004-03-31
dot icon10/03/2004
Return made up to 30/06/03; full list of members
dot icon30/12/2003
Total exemption small company accounts made up to 2003-03-31
dot icon04/02/2003
Total exemption small company accounts made up to 2002-03-31
dot icon19/09/2002
Return made up to 30/06/02; full list of members
dot icon19/09/2002
Location of register of members
dot icon19/09/2002
Director's particulars changed
dot icon19/09/2002
Secretary's particulars changed;director's particulars changed
dot icon04/02/2002
Total exemption small company accounts made up to 2001-03-31
dot icon28/12/2001
Registered office changed on 28/12/01 from: 34/35 ludgate hill birmingham west midlands B3 1EH
dot icon03/09/2001
Return made up to 30/06/01; full list of members
dot icon15/01/2001
Full accounts made up to 2000-03-31
dot icon25/09/2000
Return made up to 30/06/00; full list of members
dot icon30/11/1999
Return made up to 30/06/99; full list of members
dot icon30/11/1999
Return made up to 30/06/97; full list of members
dot icon30/11/1999
Return made up to 30/06/98; full list of members
dot icon17/09/1999
Accounts for a small company made up to 1999-03-31
dot icon07/09/1999
Registered office changed on 07/09/99 from: 23 hay lane monkspath solihull west midlands
dot icon23/12/1998
Full accounts made up to 1998-03-31
dot icon17/02/1998
Full accounts made up to 1997-03-31
dot icon16/07/1996
Return made up to 30/06/96; no change of members
dot icon16/07/1996
Full accounts made up to 1996-03-31
dot icon23/11/1995
Return made up to 30/06/95; no change of members
dot icon23/11/1995
Full accounts made up to 1995-03-31
dot icon29/11/1994
Full accounts made up to 1994-03-31
dot icon29/11/1994
Return made up to 30/06/94; full list of members
dot icon26/11/1993
Full accounts made up to 1993-03-31
dot icon26/11/1993
Return made up to 30/06/93; no change of members
dot icon05/08/1992
Return made up to 30/06/92; no change of members
dot icon03/06/1992
Full accounts made up to 1992-03-31
dot icon03/06/1992
Full accounts made up to 1991-03-31
dot icon11/10/1991
Return made up to 30/06/91; full list of members
dot icon22/04/1991
Return made up to 30/06/90; no change of members
dot icon22/04/1991
Full accounts made up to 1990-03-31
dot icon28/03/1990
Full accounts made up to 1989-03-31
dot icon28/03/1990
Full accounts made up to 1988-03-31
dot icon28/03/1990
Return made up to 30/06/89; full list of members
dot icon11/01/1990
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon03/01/1990
Compulsory strike-off action has been discontinued
dot icon20/12/1989
Registered office changed on 20/12/89 from: 924 stratford road hall green birmingham B11 4BT
dot icon20/12/1989
Return made up to 30/06/88; full list of members
dot icon05/12/1989
First Gazette notice for compulsory strike-off
dot icon29/09/1987
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon18/08/1987
Registered office changed on 18/08/87 from: somerset house temple street birmingham B2 5DP
dot icon02/04/1987
Certificate of Incorporation
dot icon02/04/1987
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
30/06/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
19.48K
-
0.00
-
-
2022
1
4.71K
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Walsh, Mariabelle Tapiador
Secretary
25/01/2016 - 02/08/2022
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CEDA DEVELOPMENTS LIMITED

CEDA DEVELOPMENTS LIMITED is an(a) Active company incorporated on 02/04/1987 with the registered office located at 2 Highlands Court, Cranmore Avenue, Solihull, West Midlands B90 4LE. There is currently no active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CEDA DEVELOPMENTS LIMITED?

toggle

CEDA DEVELOPMENTS LIMITED is currently Active. It was registered on 02/04/1987 .

Where is CEDA DEVELOPMENTS LIMITED located?

toggle

CEDA DEVELOPMENTS LIMITED is registered at 2 Highlands Court, Cranmore Avenue, Solihull, West Midlands B90 4LE.

What does CEDA DEVELOPMENTS LIMITED do?

toggle

CEDA DEVELOPMENTS LIMITED operates in the Construction of other civil engineering projects n.e.c. (42.99 - SIC 2007) sector.

What is the latest filing for CEDA DEVELOPMENTS LIMITED?

toggle

The latest filing was on 19/12/2025: Micro company accounts made up to 2025-03-31.