Advanced company searchLink opens in new window

CELTIC TANKERS LIMITED

Company number 02652605

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)
10 Nov 2009 AR01 Annual return made up to 9 October 2009. List of shareholders has changed
14 Oct 2009 AD03 Register(s) moved to registered inspection location
14 Oct 2009 AD02 Register inspection address has been changed
26 Aug 2009 AA Full accounts made up to 31 March 2009
19 Nov 2008 363a Return made up to 09/10/08; full list of members
30 Jul 2008 AA Full accounts made up to 31 March 2008
01 May 2008 395 Particulars of a mortgage or charge / charge no: 18
01 May 2008 395 Particulars of a mortgage or charge / charge no: 19
08 Jan 2008 288b Director resigned
29 Nov 2007 287 Registered office changed on 29/11/07 from: 24 bevis marks, london, EC3A 7NR
27 Nov 2007 225 Accounting reference date extended from 31/12/07 to 31/03/08
29 Oct 2007 363s Return made up to 09/10/07; bulk list available separately
24 Apr 2007 288a New director appointed
05 Apr 2007 AA Full accounts made up to 31 December 2006
19 Oct 2006 363s Return made up to 09/10/06; full list of members
03 May 2006 AA Full accounts made up to 31 December 2005
20 Apr 2006 287 Registered office changed on 20/04/06 from: 8 baker street, london, W1M 1DA
19 Oct 2005 363s Return made up to 09/10/05; full list of members
27 Sep 2005 RESOLUTIONS Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
27 Sep 2005 169 £ sr 8000@.1 01/09/04
27 Sep 2005 169 £ sr 6000@.1 08/10/04
27 Sep 2005 169 £ ic 280646/199462 28/07/05 £ sr 811840@.1=81184
28 Apr 2005 AA Full accounts made up to 31 December 2004
18 Oct 2004 363s Return made up to 09/10/04; full list of members
14 Sep 2004 169 £ ic 412934/281646 24/08/04 £ sr 1312884@.1=131288