Advanced company searchLink opens in new window

CELTIC TYRE SERVICES (CARDIFF) LIMITED

Company number 00938580

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
14 Oct 2024 TM01 Termination of appointment of Jonathan Robert Cowles as a director on 1 October 2024
14 Oct 2024 AP01 Appointment of Mr Graham Mitchell as a director on 1 October 2024
19 Sep 2024 AA Accounts for a dormant company made up to 31 December 2023
22 Jul 2024 CS01 Confirmation statement made on 16 July 2024 with no updates
20 Sep 2023 AA Accounts for a dormant company made up to 31 December 2022
20 Jul 2023 CS01 Confirmation statement made on 16 July 2023 with no updates
19 Jul 2022 CS01 Confirmation statement made on 16 July 2022 with no updates
14 Mar 2022 AA Accounts for a dormant company made up to 31 December 2021
16 Jul 2021 CS01 Confirmation statement made on 16 July 2021 with no updates
21 May 2021 AA Accounts for a dormant company made up to 31 December 2020
01 Dec 2020 AA Accounts for a dormant company made up to 31 December 2019
17 Jul 2020 CS01 Confirmation statement made on 16 July 2020 with no updates
04 May 2020 AP03 Appointment of Mr Will Goring as a secretary on 1 May 2020
04 May 2020 AP01 Appointment of Mr Will Goring as a director on 1 May 2020
04 May 2020 TM02 Termination of appointment of Jonathan Robert Cowles as a secretary on 1 May 2020
04 May 2020 TM01 Termination of appointment of Duncan Stewart Wilkes as a director on 1 May 2020
23 Jul 2019 AA Accounts for a small company made up to 31 December 2018
19 Jul 2019 CS01 Confirmation statement made on 16 July 2019 with updates
04 Jul 2019 AA01 Previous accounting period extended from 30 November 2018 to 31 December 2018
10 Aug 2018 AD02 Register inspection address has been changed from C/O Micheldever Tyre Services Limited Micheldever Station Andover Road Winchester Hampshire SO21 3AP England to C/O Irwin Mitchell Llp Belmont House Station Way Crawley RH10 1JA
09 Aug 2018 PSC07 Cessation of Richard Huw Jenkins as a person with significant control on 6 April 2016
09 Aug 2018 CS01 Confirmation statement made on 16 July 2018 with no updates
08 Aug 2018 AD03 Register(s) moved to registered inspection location C/O Micheldever Tyre Services Limited Micheldever Station Andover Road Winchester Hampshire SO21 3AP
08 Aug 2018 PSC02 Notification of Celtic Tyre Services (Holdings) Limited as a person with significant control on 6 April 2016
07 Aug 2018 AD02 Register inspection address has been changed from C/O Irwin Mitchell Llp Belmont House Station Way Crawley RH10 1JA England to C/O Micheldever Tyre Services Limited Micheldever Station Andover Road Winchester Hampshire SO21 3AP