CELTIC LINING LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
10/06/2510 June 2025 | Total exemption full accounts made up to 2025-03-31 |
31/03/2531 March 2025 | Annual accounts for year ending 31 Mar 2025 |
09/01/259 January 2025 | Confirmation statement made on 2025-01-09 with updates |
10/12/2410 December 2024 | Total exemption full accounts made up to 2024-03-31 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
10/01/2410 January 2024 | Confirmation statement made on 2024-01-10 with updates |
08/12/238 December 2023 | Total exemption full accounts made up to 2023-03-31 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
02/02/232 February 2023 | Change of details for Mr Melfin Gwyn Jones as a person with significant control on 2022-01-18 |
02/02/232 February 2023 | Confirmation statement made on 2023-01-26 with updates |
02/02/232 February 2023 | Notification of Deborah June Jones as a person with significant control on 2022-01-18 |
14/12/2214 December 2022 | Total exemption full accounts made up to 2022-03-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
18/01/2218 January 2022 | Confirmation statement made on 2022-01-17 with updates |
23/12/2123 December 2021 | Total exemption full accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
18/12/2018 December 2020 | 31/03/20 TOTAL EXEMPTION FULL |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
20/01/2020 January 2020 | CONFIRMATION STATEMENT MADE ON 17/01/20, WITH UPDATES |
24/10/1924 October 2019 | 31/03/19 TOTAL EXEMPTION FULL |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
17/01/1917 January 2019 | CONFIRMATION STATEMENT MADE ON 17/01/19, WITH UPDATES |
13/12/1813 December 2018 | 31/03/18 TOTAL EXEMPTION FULL |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
23/01/1823 January 2018 | CONFIRMATION STATEMENT MADE ON 17/01/18, WITH UPDATES |
22/11/1722 November 2017 | 31/03/17 TOTAL EXEMPTION FULL |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
19/01/1719 January 2017 | CONFIRMATION STATEMENT MADE ON 17/01/17, WITH UPDATES |
29/07/1629 July 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
22/01/1622 January 2016 | Annual return made up to 17 January 2016 with full list of shareholders |
17/08/1517 August 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
19/01/1519 January 2015 | Annual return made up to 17 January 2015 with full list of shareholders |
22/09/1422 September 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
17/01/1417 January 2014 | Annual return made up to 17 January 2014 with full list of shareholders |
18/12/1318 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
22/01/1322 January 2013 | Annual return made up to 17 January 2013 with full list of shareholders |
21/12/1221 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
20/01/1220 January 2012 | Annual return made up to 17 January 2012 with full list of shareholders |
29/12/1129 December 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
21/01/1121 January 2011 | Annual return made up to 17 January 2011 with full list of shareholders |
29/10/1029 October 2010 | CURREXT FROM 31/01/2011 TO 31/03/2011 |
13/10/1013 October 2010 | Annual accounts small company total exemption made up to 31 January 2010 |
09/02/109 February 2010 | Annual return made up to 17 January 2010 with full list of shareholders |
21/09/0921 September 2009 | Annual accounts small company total exemption made up to 31 January 2009 |
02/04/092 April 2009 | RETURN MADE UP TO 17/01/09; FULL LIST OF MEMBERS |
19/01/0919 January 2009 | RETURN MADE UP TO 17/01/08; FULL LIST OF MEMBERS |
17/12/0817 December 2008 | Annual accounts small company total exemption made up to 31 January 2008 |
15/10/0715 October 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07 |
30/01/0730 January 2007 | RETURN MADE UP TO 17/01/07; FULL LIST OF MEMBERS |
20/09/0620 September 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06 |
27/01/0627 January 2006 | RETURN MADE UP TO 17/01/06; FULL LIST OF MEMBERS |
29/12/0529 December 2005 | REGISTERED OFFICE CHANGED ON 29/12/05 FROM: 3 YELLOW ROW DUKESTOWN TREDEGAR NP22 4DR |
16/06/0516 June 2005 | NC INC ALREADY ADJUSTED 01/06/05 |
16/06/0516 June 2005 | 9999 SHARES ISSUED 01/06/05 |
16/06/0516 June 2005 | £ NC 1000/10000 01/06/ |
29/04/0529 April 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05 |
05/02/055 February 2005 | RETURN MADE UP TO 17/01/05; FULL LIST OF MEMBERS |
25/05/0425 May 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/04 |
08/03/048 March 2004 | RETURN MADE UP TO 17/01/04; FULL LIST OF MEMBERS |
12/06/0312 June 2003 | PARTICULARS OF MORTGAGE/CHARGE |
25/01/0325 January 2003 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
25/01/0325 January 2003 | NEW DIRECTOR APPOINTED |
24/01/0324 January 2003 | REGISTERED OFFICE CHANGED ON 24/01/03 FROM: ENTERPRISE HOUSE, 82 WHITCHURCH ROAD, CARDIFF SOUTH GLAMORGAN CF14 3LX |
24/01/0324 January 2003 | SECRETARY RESIGNED |
24/01/0324 January 2003 | DIRECTOR RESIGNED |
17/01/0317 January 2003 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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