CELTIC MACHINES LTD

Company Documents

DateDescription
22/07/2522 July 2025 NewDirector's details changed for Mr Gareth John Thomas on 2025-06-04

View Document

26/04/2526 April 2025 Compulsory strike-off action has been suspended

View Document

26/04/2526 April 2025 Compulsory strike-off action has been suspended

View Document

01/04/251 April 2025 First Gazette notice for compulsory strike-off

View Document

01/04/251 April 2025 First Gazette notice for compulsory strike-off

View Document

12/02/2412 February 2024 Confirmation statement made on 2024-02-12 with updates

View Document

31/01/2431 January 2024 Total exemption full accounts made up to 2023-04-30

View Document

21/02/2321 February 2023 Confirmation statement made on 2023-02-12 with updates

View Document

31/01/2331 January 2023 Total exemption full accounts made up to 2022-04-30

View Document

12/02/2212 February 2022 Confirmation statement made on 2022-02-12 with updates

View Document

30/01/2230 January 2022 Total exemption full accounts made up to 2021-04-30

View Document

05/11/215 November 2021 Notification of Cmmi Holdings Limited as a person with significant control on 2021-11-01

View Document

05/11/215 November 2021 Cessation of Metal Innovations Holdings Plc as a person with significant control on 2021-11-01

View Document

20/07/2120 July 2021 Full accounts made up to 2020-04-30

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

09/09/209 September 2020 COMPANY NAME CHANGED CYMRU COAL LIMITED CERTIFICATE ISSUED ON 09/09/20

View Document

21/08/2021 August 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GARETH JOHN THOMAS

View Document

14/08/2014 August 2020 CESSATION OF METALLIC MINING LIMITED AS A PSC

View Document

14/08/2014 August 2020 REGISTERED OFFICE CHANGED ON 14/08/2020 FROM 68 VALE BUSINESS PARK LLANDOW COWBRIDGE CF71 7PF WALES

View Document

12/02/2012 February 2020 CONFIRMATION STATEMENT MADE ON 12/02/20, NO UPDATES

View Document

11/02/2011 February 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 065007000002

View Document

07/02/207 February 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR GARETH JOHN THOMAS / 07/02/2020

View Document

28/01/2028 January 2020 FULL ACCOUNTS MADE UP TO 30/04/19

View Document

29/04/1929 April 2019 REGISTERED OFFICE CHANGED ON 29/04/2019 FROM UNIT 47 VALE BUSINESS PARK LLANDOW COWBRIDGE VALE OF GLAMORGAN CF71 7PF

View Document

13/02/1913 February 2019 CONFIRMATION STATEMENT MADE ON 12/02/19, NO UPDATES

View Document

31/10/1831 October 2018 FULL ACCOUNTS MADE UP TO 30/04/18

View Document

26/03/1826 March 2018 CURREXT FROM 31/10/2017 TO 30/04/2018

View Document

13/02/1813 February 2018 CONFIRMATION STATEMENT MADE ON 12/02/18, NO UPDATES

View Document

28/07/1728 July 2017 FULL ACCOUNTS MADE UP TO 31/10/16

View Document

31/03/1731 March 2017 CONFIRMATION STATEMENT MADE ON 12/02/17, WITH UPDATES

View Document

27/01/1727 January 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

08/01/178 January 2017 FULL ACCOUNTS MADE UP TO 31/10/15

View Document

08/01/178 January 2017 COMPANY RESTORED ON 08/01/2017

View Document

20/12/1620 December 2016 STRUCK OFF AND DISSOLVED

View Document

04/10/164 October 2016 FIRST GAZETTE

View Document

30/03/1630 March 2016 Annual return made up to 12 February 2016 with full list of shareholders

View Document

12/05/1512 May 2015 FULL ACCOUNTS MADE UP TO 31/10/14

View Document

09/03/159 March 2015 APPOINTMENT TERMINATED, SECRETARY MOIRA THOMAS

View Document

09/03/159 March 2015 Annual return made up to 12 February 2015 with full list of shareholders

View Document

05/01/155 January 2015 SECRETARY APPOINTED MRS MOIRA PETA THOMAS

View Document

20/11/1420 November 2014 REGISTRATION OF A CHARGE / CHARGE CODE 065007000002

View Document

02/05/142 May 2014 FULL ACCOUNTS MADE UP TO 31/10/13

View Document

20/02/1420 February 2014 Annual return made up to 12 February 2014 with full list of shareholders

View Document

08/05/138 May 2013 FULL ACCOUNTS MADE UP TO 31/10/12

View Document

18/02/1318 February 2013 Annual return made up to 12 February 2013 with full list of shareholders

View Document

26/04/1226 April 2012 FULL ACCOUNTS MADE UP TO 31/10/11

View Document

30/03/1230 March 2012 REGISTERED OFFICE CHANGED ON 30/03/2012 FROM UNIT 54 VALE BUSINESS PARK LLANDOW COWBRIDGE VALE OF GLAMORGAN CF71 7PF

View Document

08/03/128 March 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR GARETH JOHN THOMAS / 01/03/2012

View Document

08/03/128 March 2012 Annual return made up to 12 February 2012 with full list of shareholders

View Document

01/11/111 November 2011 FULL ACCOUNTS MADE UP TO 31/10/10

View Document

15/02/1115 February 2011 Annual return made up to 12 February 2011 with full list of shareholders

View Document

24/01/1124 January 2011 FULL ACCOUNTS MADE UP TO 31/10/09

View Document

19/08/1019 August 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

27/07/1027 July 2010 APPOINTMENT TERMINATED, SECRETARY MOIRA THOMAS

View Document

04/05/104 May 2010 Annual return made up to 12 February 2010 with full list of shareholders

View Document

19/11/0919 November 2009 REGISTERED OFFICE CHANGED ON 19/11/2009 FROM UNIT 5, VALE BUSINESS PARK LLANDOW COWBRIDGE CF71 7PF

View Document

02/08/092 August 2009 FULL ACCOUNTS MADE UP TO 31/10/08

View Document

22/05/0922 May 2009 PREVSHO FROM 28/02/2009 TO 31/10/2008

View Document

18/05/0918 May 2009 RETURN MADE UP TO 12/02/09; FULL LIST OF MEMBERS

View Document

12/02/0812 February 2008 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information
Recently Viewed
  • RED LESTER LTD


  • 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