CELTIC CASTLES LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
25/06/2525 June 2025 Micro company accounts made up to 2025-04-05

View Document

11/04/2511 April 2025 Confirmation statement made on 2025-03-30 with no updates

View Document

05/04/255 April 2025 Annual accounts for year ending 05 Apr 2025

View Accounts

16/07/2416 July 2024 Micro company accounts made up to 2024-04-05

View Document

05/04/245 April 2024 Annual accounts for year ending 05 Apr 2024

View Accounts

04/04/244 April 2024 Confirmation statement made on 2024-03-30 with updates

View Document

31/01/2431 January 2024 Change of details for Ms Julie Bilton as a person with significant control on 2024-01-31

View Document

31/01/2431 January 2024 Change of details for Mr Roger Masterson as a person with significant control on 2024-01-31

View Document

07/08/237 August 2023 Micro company accounts made up to 2023-04-05

View Document

05/04/235 April 2023 Annual accounts for year ending 05 Apr 2023

View Accounts

30/03/2330 March 2023 Confirmation statement made on 2023-03-30 with no updates

View Document

10/10/2210 October 2022 Micro company accounts made up to 2022-04-05

View Document

05/04/225 April 2022 Annual accounts for year ending 05 Apr 2022

View Accounts

30/03/2230 March 2022 Change of details for Mr Roger Masterson as a person with significant control on 2022-03-30

View Document

30/03/2230 March 2022 Confirmation statement made on 2022-03-30 with no updates

View Document

30/03/2230 March 2022 Registered office address changed from 2 Saville Park Villas Saville Park Gardens Halifax West Yorkshire HX1 2XW to Oakfield House 2 Savile Park Villas Savile Park Gardens Halifax West Yorkshire HX1 2XW on 2022-03-30

View Document

19/07/2119 July 2021 Micro company accounts made up to 2021-04-05

View Document

05/04/215 April 2021 Annual accounts for year ending 05 Apr 2021

View Accounts

14/04/2014 April 2020 CONFIRMATION STATEMENT MADE ON 05/04/20, NO UPDATES

View Document

05/04/205 April 2020 Annual accounts for year ending 05 Apr 2020

View Accounts

27/08/1927 August 2019 MICRO COMPANY ACCOUNTS MADE UP TO 05/04/19

View Document

10/04/1910 April 2019 CONFIRMATION STATEMENT MADE ON 05/04/19, NO UPDATES

View Document

05/04/195 April 2019 Annual accounts for year ending 05 Apr 2019

View Accounts

23/08/1823 August 2018 MICRO COMPANY ACCOUNTS MADE UP TO 05/04/18

View Document

13/04/1813 April 2018 CONFIRMATION STATEMENT MADE ON 05/04/18, NO UPDATES

View Document

05/04/185 April 2018 Annual accounts for year ending 05 Apr 2018

View Accounts

08/08/178 August 2017 05/04/17 TOTAL EXEMPTION FULL

View Document

12/04/1712 April 2017 CONFIRMATION STATEMENT MADE ON 05/04/17, WITH UPDATES

View Document

05/04/175 April 2017 Annual accounts for year ending 05 Apr 2017

View Accounts

04/08/164 August 2016 Annual accounts small company total exemption made up to 5 April 2016

View Document

17/05/1617 May 2016 Annual return made up to 5 April 2016 with full list of shareholders

View Document

24/06/1524 June 2015 Annual accounts small company total exemption made up to 5 April 2015

View Document

14/05/1514 May 2015 Annual return made up to 5 April 2015 with full list of shareholders

View Document

21/08/1421 August 2014 Annual accounts small company total exemption made up to 5 April 2014

View Document

22/04/1422 April 2014 Annual return made up to 5 April 2014 with full list of shareholders

View Document

11/07/1311 July 2013 Annual accounts small company total exemption made up to 5 April 2013

View Document

01/05/131 May 2013 Annual return made up to 5 April 2013 with full list of shareholders

View Document

17/07/1217 July 2012 Annual accounts small company total exemption made up to 5 April 2012

View Document

01/05/121 May 2012 Annual return made up to 5 April 2012 with full list of shareholders

View Document

28/09/1128 September 2011 Annual accounts small company total exemption made up to 5 April 2011

View Document

11/04/1111 April 2011 Annual return made up to 5 April 2011 with full list of shareholders

View Document

21/12/1021 December 2010 Annual accounts small company total exemption made up to 5 April 2010

View Document

08/04/108 April 2010 Annual return made up to 5 April 2010 with full list of shareholders

View Document

07/04/107 April 2010 Annual return made up to 27 February 2010 with full list of shareholders

View Document

06/04/106 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS JULIE BILTON / 06/04/2010

View Document

06/04/106 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ROGER MASTERSON / 06/04/2010

View Document

21/09/0921 September 2009 Annual accounts small company total exemption made up to 5 April 2009

View Document

16/04/0916 April 2009 RETURN MADE UP TO 27/02/09; FULL LIST OF MEMBERS

View Document

04/12/084 December 2008 Annual accounts small company total exemption made up to 5 April 2008

View Document

02/12/082 December 2008 REGISTERED OFFICE CHANGED ON 02/12/2008 FROM THE OLD BANK 5 STAINLAND ROAD GREETLAND HALIFAX WEST YORKSHIRE HX4 8AD

View Document

01/12/081 December 2008 RETURN MADE UP TO 27/02/08; FULL LIST OF MEMBERS

View Document

15/01/0815 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/07

View Document

14/01/0814 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/06

View Document

22/11/0722 November 2007 RETURN MADE UP TO 27/02/07; FULL LIST OF MEMBERS

View Document

21/08/0721 August 2007 FIRST GAZETTE

View Document

28/03/0628 March 2006 RETURN MADE UP TO 27/02/06; FULL LIST OF MEMBERS

View Document

28/10/0528 October 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/05

View Document

23/08/0523 August 2005 RETURN MADE UP TO 27/02/05; FULL LIST OF MEMBERS

View Document

03/12/043 December 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/04

View Document

24/02/0424 February 2004 RETURN MADE UP TO 27/02/04; FULL LIST OF MEMBERS

View Document

24/02/0424 February 2004 ACC. REF. DATE EXTENDED FROM 29/02/04 TO 05/04/04

View Document

13/03/0313 March 2003 NEW DIRECTOR APPOINTED

View Document

13/03/0313 March 2003 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

13/03/0313 March 2003 REGISTERED OFFICE CHANGED ON 13/03/03 FROM: 12 YORK PLACE LEEDS WEST YORKSHIRE LS1 2DS

View Document

13/03/0313 March 2003 SECRETARY RESIGNED

View Document

13/03/0313 March 2003 DIRECTOR RESIGNED

View Document

27/02/0327 February 2003 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