CELTIC MINING GROUP LIMITED

Company Documents

DateDescription
22/04/2522 April 2025 Director's details changed for Mr Richard John Walters on 2025-04-22

View Document

22/04/2522 April 2025 Confirmation statement made on 2025-04-17 with no updates

View Document

18/12/2418 December 2024 Group of companies' accounts made up to 2024-03-31

View Document

17/04/2417 April 2024 Confirmation statement made on 2024-04-17 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

25/03/2425 March 2024 Group of companies' accounts made up to 2023-03-31

View Document

22/02/2422 February 2024 Termination of appointment of Dhm Consultancy Limited as a director on 2024-02-06

View Document

22/02/2422 February 2024 Termination of appointment of Martyn Evan Rhys Llewellyn as a secretary on 2024-02-06

View Document

22/02/2422 February 2024 Termination of appointment of Martyn Evan Rhys Llewellyn as a director on 2024-02-06

View Document

05/07/235 July 2023 Registered office address changed from Avalon House 5-7 Cathedral Road Cardiff CF11 9HA United Kingdom to Avalon House 5-7 Cathedral Road Cardiff CF11 9HA on 2023-07-05

View Document

21/04/2321 April 2023 Confirmation statement made on 2023-04-21 with updates

View Document

20/04/2320 April 2023 Registered office address changed from 9 Beddau Way Caerphilly Mid Glamorgan CF83 2AX to Avalon House 5-7 Cathedral Road Cardiff CF11 9HA on 2023-04-20

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

22/12/2222 December 2022 Termination of appointment of William Watson as a director on 2022-07-30

View Document

22/12/2222 December 2022 Group of companies' accounts made up to 2022-03-31

View Document

04/05/224 May 2022 Confirmation statement made on 2022-04-23 with no updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

28/03/2228 March 2022 Group of companies' accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

26/03/2126 March 2021 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/20

View Document

29/04/2029 April 2020 CONFIRMATION STATEMENT MADE ON 23/04/20, WITH UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

19/02/2019 February 2020 PSC'S CHANGE OF PARTICULARS / MR RICHARD JOHN WALTERS / 03/02/2020

View Document

05/02/205 February 2020 ADOPT ARTICLES 03/02/2020

View Document

04/02/204 February 2020 SUB-DIVISION 03/02/20

View Document

04/01/204 January 2020 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/19

View Document

01/05/191 May 2019 CONFIRMATION STATEMENT MADE ON 23/04/19, NO UPDATES

View Document

18/12/1818 December 2018 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/18

View Document

24/04/1824 April 2018 CONFIRMATION STATEMENT MADE ON 23/04/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

21/02/1821 February 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM WATSON / 21/02/2018

View Document

21/02/1821 February 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD JOHN WALTERS / 21/02/2018

View Document

24/07/1724 July 2017 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/17

View Document

26/04/1726 April 2017 CONFIRMATION STATEMENT MADE ON 23/04/17, WITH UPDATES

View Document

21/12/1621 December 2016 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/16

View Document

10/05/1610 May 2016 Annual return made up to 23 April 2016 with full list of shareholders

View Document

31/12/1531 December 2015 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/15

View Document

14/10/1514 October 2015 DIRECTOR APPOINTED MR RICHARD JOHN WALTERS

View Document

27/04/1527 April 2015 Annual return made up to 23 April 2015 with full list of shareholders

View Document

09/01/159 January 2015 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/14

View Document

13/05/1413 May 2014 Annual return made up to 23 April 2014 with full list of shareholders

View Document

13/05/1413 May 2014 REGISTERED OFFICE CHANGED ON 13/05/2014 FROM 9 BEDDAU WAY CASTLEGATE BUSINESS PARK CAERPHILLY CAERPHILLY CF83 2AX WLES

View Document

08/01/148 January 2014 DIRECTOR APPOINTED MR WILLIAM WATSON

View Document

06/01/146 January 2014 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/13

View Document

26/04/1326 April 2013 Annual return made up to 23 April 2013 with full list of shareholders

View Document

03/01/133 January 2013 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/12

View Document

22/11/1222 November 2012 CORPORATE DIRECTOR APPOINTED DHM CONSULTANCY LIMITED

View Document

19/11/1219 November 2012 APPOINTMENT TERMINATED, DIRECTOR LEIGHTON HUMPHREYS

View Document

19/11/1219 November 2012 APPOINTMENT TERMINATED, DIRECTOR RICHARD WALTERS

View Document

14/08/1214 August 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR LEIGHTON HUMPHREYS / 03/08/2012

View Document

23/04/1223 April 2012 Annual return made up to 23 April 2012 with full list of shareholders

View Document

08/01/128 January 2012 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/11

View Document

26/04/1126 April 2011 Annual return made up to 23 April 2011 with full list of shareholders

View Document

03/03/113 March 2011 DIRECTOR APPOINTED MR LEIGHTON HUMPHREYS

View Document

16/12/1016 December 2010 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/10

View Document

26/04/1026 April 2010 Annual return made up to 23 April 2010 with full list of shareholders

View Document

09/02/109 February 2010 SECTION 519

View Document

21/01/1021 January 2010 AUDITOR'S RESIGNATION

View Document

21/01/1021 January 2010 SECT 519

View Document

07/12/097 December 2009 SECRETARY'S CHANGE OF PARTICULARS / MR MARTYN EVAN RHYS LLEWELLYN / 01/11/2009

View Document

07/12/097 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD JOHN WALTERS / 01/11/2009

View Document

07/12/097 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR MARTYN EVAN RHYS LLEWELLYN / 01/11/2009

View Document

07/09/097 September 2009 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/09

View Document

29/04/0929 April 2009 RETURN MADE UP TO 23/04/09; FULL LIST OF MEMBERS

View Document

28/04/0928 April 2009 LOCATION OF REGISTER OF MEMBERS

View Document

28/04/0928 April 2009 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD WALTERS / 01/04/2009

View Document

28/04/0928 April 2009 LOCATION OF DEBENTURE REGISTER

View Document

28/04/0928 April 2009 REGISTERED OFFICE CHANGED ON 28/04/2009 FROM HEOL TY ABERAMAN ABERAMAN ABERDARE RHONDDA CYNON TAFF CF44 6RF

View Document

04/02/094 February 2009 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/08

View Document

29/04/0829 April 2008 RETURN MADE UP TO 23/04/08; FULL LIST OF MEMBERS

View Document

08/01/088 January 2008 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/07

View Document

18/08/0718 August 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/05/071 May 2007 RETURN MADE UP TO 23/04/07; FULL LIST OF MEMBERS

View Document

01/02/071 February 2007 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/06

View Document

22/05/0622 May 2006 DIRECTOR RESIGNED

View Document

11/05/0611 May 2006 RETURN MADE UP TO 23/04/06; FULL LIST OF MEMBERS

View Document

26/01/0626 January 2006 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/05

View Document

26/08/0526 August 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/06/057 June 2005 RETURN MADE UP TO 23/04/05; FULL LIST OF MEMBERS

View Document

07/04/057 April 2005 ACC. REF. DATE SHORTENED FROM 30/04/05 TO 31/03/05

View Document

11/11/0411 November 2004 SECRETARY RESIGNED

View Document

11/11/0411 November 2004 NEW SECRETARY APPOINTED

View Document

16/07/0416 July 2004 REGISTERED OFFICE CHANGED ON 16/07/04 FROM: C/O M AND A SOLICITORS KENNETH POLLARD HOUSE 5-19 COWBRIDGE ROAD EAST CARDIFF CF11 9AB

View Document

16/07/0416 July 2004 NEW DIRECTOR APPOINTED

View Document

09/06/049 June 2004 DIRECTOR RESIGNED

View Document

09/06/049 June 2004 NEW DIRECTOR APPOINTED

View Document

09/06/049 June 2004 NEW DIRECTOR APPOINTED

View Document

26/05/0426 May 2004 COMPANY NAME CHANGED MANDACO 386 LIMITED CERTIFICATE ISSUED ON 26/05/04

View Document

23/04/0423 April 2004 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