CELTIC HONEYSMITH LIMITED

Company Documents

DateDescription
15/10/2415 October 2024 Final Gazette dissolved via compulsory strike-off

View Document

15/10/2415 October 2024 Final Gazette dissolved via compulsory strike-off

View Document

30/07/2430 July 2024 First Gazette notice for compulsory strike-off

View Document

25/10/2325 October 2023 Confirmation statement made on 2023-08-30 with no updates

View Document

26/06/2326 June 2023 Micro company accounts made up to 2022-09-01

View Document

03/10/223 October 2022 Confirmation statement made on 2022-08-30 with no updates

View Document

01/09/221 September 2022 Annual accounts for year ending 01 Sep 2022

View Accounts

07/10/217 October 2021 Confirmation statement made on 2021-08-30 with no updates

View Document

01/09/211 September 2021 Annual accounts for year ending 01 Sep 2021

View Accounts

23/06/2123 June 2021 Micro company accounts made up to 2020-09-01

View Document

19/09/2019 September 2020 CONFIRMATION STATEMENT MADE ON 30/08/20, NO UPDATES

View Document

18/09/2018 September 2020 MICRO COMPANY ACCOUNTS MADE UP TO 01/09/19

View Document

01/09/201 September 2020 Annual accounts for year ending 01 Sep 2020

View Accounts

12/09/1912 September 2019 CONFIRMATION STATEMENT MADE ON 30/08/19, WITH UPDATES

View Document

12/09/1912 September 2019 SAIL ADDRESS CHANGED FROM: C/O CELTIC WOODSMITH LIMITED HENDRE ISAF NANTCLYD RUTHIN CLWYD LL15 2PR WALES

View Document

01/09/191 September 2019 Annual accounts for year ending 01 Sep 2019

View Accounts

11/06/1911 June 2019 MICRO COMPANY ACCOUNTS MADE UP TO 01/09/18

View Document

13/03/1913 March 2019 REGISTERED OFFICE CHANGED ON 13/03/2019 FROM HENDRE ISAF NANTCLWYD RUTHIN DENBIGHSHIRE LL15 2PR WALES

View Document

14/12/1814 December 2018 REGISTERED OFFICE CHANGED ON 14/12/2018 FROM HENDRE ISAF NANTCLWYD RUTHIN DENBIGHSHIRE LL15 2PR WALES

View Document

14/12/1814 December 2018 CONFIRMATION STATEMENT MADE ON 30/08/18, NO UPDATES

View Document

24/11/1824 November 2018 DISS40 (DISS40(SOAD))

View Document

21/11/1821 November 2018 Annual return made up to 29 June 2016 with full list of shareholders

View Document

20/11/1820 November 2018 FIRST GAZETTE

View Document

01/09/181 September 2018 Annual accounts for year ending 01 Sep 2018

View Accounts

24/05/1824 May 2018 MICRO COMPANY ACCOUNTS MADE UP TO 01/09/17

View Document

07/03/187 March 2018 REGISTERED OFFICE CHANGED ON 07/03/2018 FROM 69 WELL HOUSE DRIVE PENYMYNYDD CHESTER FLINTSHIRE CH4 0LB

View Document

05/09/175 September 2017 CONFIRMATION STATEMENT MADE ON 30/08/17, NO UPDATES

View Document

01/09/171 September 2017 Annual accounts for year ending 01 Sep 2017

View Accounts

23/05/1723 May 2017 Annual accounts small company total exemption made up to 1 September 2016

View Document

12/09/1612 September 2016 CONFIRMATION STATEMENT MADE ON 30/08/16, WITH UPDATES

View Document

01/09/161 September 2016 Annual accounts for year ending 01 Sep 2016

View Accounts

23/06/1623 June 2016 Annual accounts small company total exemption made up to 1 September 2015

View Document

09/09/159 September 2015 COMPANY NAME CHANGED CELTIC WOODSMITH LIMITED CERTIFICATE ISSUED ON 09/09/15

View Document

08/09/158 September 2015 Annual return made up to 30 August 2015 with full list of shareholders

View Document

01/09/151 September 2015 Annual accounts for year ending 01 Sep 2015

View Accounts

30/06/1530 June 2015 Annual accounts small company total exemption made up to 1 September 2014

View Document

23/09/1423 September 2014 Annual return made up to 30 August 2014 with full list of shareholders

View Document

01/09/141 September 2014 Annual accounts for year ending 01 Sep 2014

View Accounts

30/05/1430 May 2014 Annual accounts small company total exemption made up to 1 September 2013

View Document

15/10/1315 October 2013 Annual return made up to 30 August 2013 with full list of shareholders

View Document

01/09/131 September 2013 Annual accounts for year ending 01 Sep 2013

View Accounts

18/06/1318 June 2013 Annual accounts small company total exemption made up to 1 September 2012

View Document

17/06/1317 June 2013 PREVSHO FROM 19/10/2012 TO 01/09/2012

View Document

11/06/1311 June 2013 CURRSHO FROM 19/10/2013 TO 31/08/2013

View Document

17/05/1317 May 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

17/01/1317 January 2013 Annual return made up to 30 August 2012 with full list of shareholders

View Document

17/01/1317 January 2013 REGISTER(S) MOVED TO SAIL ADDRESS 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 743-REG DEB

View Document

14/01/1314 January 2013 SAIL ADDRESS CREATED

View Document

21/11/1221 November 2012 REGISTERED OFFICE CHANGED ON 21/11/2012 FROM 6 WOOD CROFT GUILDEN SUTTON CHESTER CH3 7SS UNITED KINGDOM

View Document

21/11/1221 November 2012 PREVSHO FROM 31/08/2013 TO 19/10/2012

View Document

01/09/121 September 2012 Annual accounts for year ending 01 Sep 2012

View Accounts

31/08/1231 August 2012 Annual accounts for year ending 31 Aug 2012

View Accounts

30/08/1130 August 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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