CELTIC COMPANY (MID-WALES) LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

13/11/2413 November 2024 Confirmation statement made on 2024-11-09 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

21/11/2321 November 2023 Confirmation statement made on 2023-11-09 with no updates

View Document

05/09/235 September 2023 Micro company accounts made up to 2022-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

12/11/2112 November 2021 Director's details changed for Miss Rachel Helen Bates on 2020-11-14

View Document

12/11/2112 November 2021 Change of details for Miss Rachel Helen Bates as a person with significant control on 2020-11-14

View Document

12/11/2112 November 2021 Confirmation statement made on 2021-11-09 with updates

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

10/03/2010 March 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19

View Document

27/02/2027 February 2020 APPOINTMENT TERMINATED, DIRECTOR THOMAS JONES

View Document

27/02/2027 February 2020 APPOINTMENT TERMINATED, SECRETARY THOMAS JONES

View Document

27/02/2027 February 2020 APPOINTMENT TERMINATED, DIRECTOR ROSALIND JONES

View Document

27/02/2027 February 2020 REGISTERED OFFICE CHANGED ON 27/02/2020 FROM GLASCOED FARM LLANGYNIEW WELSHPOOL POWYS SY21 0JS

View Document

26/02/2026 February 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RACHEL HELEN BATES

View Document

26/02/2026 February 2020 CESSATION OF ROSALIND JONES AS A PSC

View Document

26/02/2026 February 2020 CESSATION OF THOMAS GLYN JONES AS A PSC

View Document

07/02/207 February 2020 REGISTRATION OF A CHARGE / CHARGE CODE 031240540002

View Document

14/01/2014 January 2020 DIRECTOR APPOINTED MISS RACHEL HELEN BATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

12/11/1912 November 2019 CONFIRMATION STATEMENT MADE ON 09/11/19, NO UPDATES

View Document

26/03/1926 March 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

06/12/186 December 2018 CONFIRMATION STATEMENT MADE ON 09/11/18, NO UPDATES

View Document

02/07/182 July 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

22/11/1722 November 2017 CONFIRMATION STATEMENT MADE ON 09/11/17, NO UPDATES

View Document

03/05/173 May 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

19/11/1619 November 2016 CONFIRMATION STATEMENT MADE ON 09/11/16, WITH UPDATES

View Document

28/04/1628 April 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

23/11/1523 November 2015 Annual return made up to 9 November 2015 with full list of shareholders

View Document

28/05/1528 May 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

14/11/1414 November 2014 Annual return made up to 9 November 2014 with full list of shareholders

View Document

12/05/1412 May 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

13/12/1313 December 2013 Annual return made up to 9 November 2013 with full list of shareholders

View Document

14/05/1314 May 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

03/12/123 December 2012 Annual return made up to 9 November 2012 with full list of shareholders

View Document

10/05/1210 May 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

10/11/1110 November 2011 Annual return made up to 9 November 2011 with full list of shareholders

View Document

08/04/118 April 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

19/11/1019 November 2010 Annual return made up to 9 November 2010 with full list of shareholders

View Document

29/06/1029 June 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

16/12/0916 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / ROSALIND JONES / 16/12/2009

View Document

16/12/0916 December 2009 Annual return made up to 9 November 2009 with full list of shareholders

View Document

16/12/0916 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / THOMAS GLYN JONES / 16/12/2009

View Document

17/09/0917 September 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

12/11/0812 November 2008 RETURN MADE UP TO 09/11/08; FULL LIST OF MEMBERS

View Document

25/10/0825 October 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

19/05/0819 May 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

30/01/0830 January 2008 RETURN MADE UP TO 09/11/07; FULL LIST OF MEMBERS

View Document

17/04/0717 April 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

30/01/0730 January 2007 RETURN MADE UP TO 09/11/06; FULL LIST OF MEMBERS

View Document

03/05/063 May 2006 REGISTERED OFFICE CHANGED ON 03/05/06 FROM: 14 BROAD STREET WELSHPOOL POWYS SY21 7SD

View Document

21/04/0621 April 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

30/11/0530 November 2005 RETURN MADE UP TO 09/11/05; FULL LIST OF MEMBERS

View Document

22/04/0522 April 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04

View Document

23/11/0423 November 2004 RETURN MADE UP TO 09/11/04; FULL LIST OF MEMBERS

View Document

17/04/0417 April 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03

View Document

25/01/0425 January 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02

View Document

24/11/0324 November 2003 RETURN MADE UP TO 09/11/03; FULL LIST OF MEMBERS

View Document

07/01/037 January 2003 COMPANY NAME CHANGED THE MANAGEMENT TEAM LIMITED CERTIFICATE ISSUED ON 07/01/03

View Document

07/01/037 January 2003 RETURN MADE UP TO 09/11/02; FULL LIST OF MEMBERS

View Document

02/11/022 November 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01

View Document

21/12/0121 December 2001 RETURN MADE UP TO 09/11/01; FULL LIST OF MEMBERS

View Document

25/10/0125 October 2001 ACC. REF. DATE EXTENDED FROM 31/07/01 TO 31/12/01

View Document

10/05/0110 May 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/00

View Document

23/11/0023 November 2000 SECRETARY'S PARTICULARS CHANGED

View Document

23/11/0023 November 2000 NEW SECRETARY APPOINTED

View Document

23/11/0023 November 2000 RETURN MADE UP TO 09/11/00; FULL LIST OF MEMBERS

View Document

02/06/002 June 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/99

View Document

08/05/008 May 2000 NEW DIRECTOR APPOINTED

View Document

08/05/008 May 2000 DIRECTOR RESIGNED

View Document

08/05/008 May 2000 SECRETARY RESIGNED

View Document

08/05/008 May 2000 DIRECTOR RESIGNED

View Document

25/11/9925 November 1999 RETURN MADE UP TO 09/11/99; FULL LIST OF MEMBERS

View Document

10/06/9910 June 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/98

View Document

02/06/992 June 1999 DIRECTOR RESIGNED

View Document

11/03/9911 March 1999 NEW DIRECTOR APPOINTED

View Document

11/03/9911 March 1999 RETURN MADE UP TO 09/11/98; FULL LIST OF MEMBERS

View Document

04/03/994 March 1999 DIRECTOR RESIGNED

View Document

04/03/994 March 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

02/06/982 June 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/97

View Document

10/02/9810 February 1998 REGISTERED OFFICE CHANGED ON 10/02/98 FROM: BRONWYDD THE BANK NEWTOWN POWYS SY16 2AA

View Document

10/02/9810 February 1998 RETURN MADE UP TO 09/11/97; FULL LIST OF MEMBERS

View Document

10/12/9710 December 1997 NEW DIRECTOR APPOINTED

View Document

10/12/9710 December 1997 NEW DIRECTOR APPOINTED

View Document

03/06/973 June 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/96

View Document

03/06/973 June 1997 EXEMPTION FROM APPOINTING AUDITORS 23/05/97

View Document

18/02/9718 February 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

18/02/9718 February 1997 REGISTERED OFFICE CHANGED ON 18/02/97 FROM: BRONWYDD THE BANK NEWTOWN POWYS SY16 2AA

View Document

12/02/9712 February 1997 REGISTERED OFFICE CHANGED ON 12/02/97

View Document

12/02/9712 February 1997 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

12/02/9712 February 1997 NEW SECRETARY APPOINTED

View Document

12/02/9712 February 1997 RETURN MADE UP TO 09/11/96; FULL LIST OF MEMBERS

View Document

12/02/9712 February 1997 SECRETARY RESIGNED

View Document

10/07/9610 July 1996 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/07

View Document

05/12/955 December 1995 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

30/11/9530 November 1995 NEW DIRECTOR APPOINTED

View Document

17/11/9517 November 1995 REGISTERED OFFICE CHANGED ON 17/11/95 FROM: SOMERSET HOUSE TEMPLE STREET BIRMINGHAM WEST MIDLANDS B2 5DN

View Document

17/11/9517 November 1995 SECRETARY RESIGNED

View Document

17/11/9517 November 1995 DIRECTOR RESIGNED

View Document

09/11/959 November 1995 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