- Company Overview for CELTIC WINES LIMITED (04926317)
- Filing history for CELTIC WINES LIMITED (04926317)
- People for CELTIC WINES LIMITED (04926317)
- Charges for CELTIC WINES LIMITED (04926317)
- More for CELTIC WINES LIMITED (04926317)
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) |
---|---|---|---|
24 Dec 2015 | MR04 | Satisfaction of charge 5 in full | |
24 Dec 2015 | MR04 | Satisfaction of charge 2 in full | |
24 Dec 2015 | MR04 | Satisfaction of charge 4 in full | |
24 Dec 2015 | MR04 | Satisfaction of charge 3 in full | |
21 Dec 2015 | MR01 | Registration of charge 049263170008, created on 21 December 2015 | |
24 Nov 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
20 Jul 2015 | AR01 |
Annual return made up to 29 June 2015 with full list of shareholders
Statement of capital on 2015-07-20
|
|
27 Nov 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
15 Jul 2014 | AR01 |
Annual return made up to 29 June 2014 with full list of shareholders
Statement of capital on 2014-07-15
|
|
01 Oct 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
12 Sep 2013 | AR01 |
Annual return made up to 29 June 2013 with full list of shareholders
|
|
14 Jun 2013 | AP01 | Appointment of Mr Alastair Huw Davies as a director | |
27 Sep 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
15 Sep 2012 | MG01 | Particulars of a mortgage or charge / charge no: 7 | |
12 Jul 2012 | AR01 | Annual return made up to 29 June 2012 with full list of shareholders | |
12 Jul 2012 | AP01 | Appointment of Mr Peter Edward Caine as a director | |
12 Jul 2012 | TM01 | Termination of appointment of Michael Spinks as a director | |
12 Jul 2012 | TM01 | Termination of appointment of Benedict Huxley as a director | |
12 Jul 2012 | CH03 | Secretary's details changed for Mr Reginald Roy Motors on 29 June 2012 | |
12 Jul 2012 | AP03 | Appointment of Mr Reginald Roy Motors as a secretary | |
12 Jul 2012 | TM02 | Termination of appointment of Vaswani Secretaries Ltd as a secretary | |
29 Jun 2012 | MG01 | Particulars of a mortgage or charge / charge no: 6 | |
16 Dec 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
03 Nov 2011 | AR01 | Annual return made up to 8 October 2011 with full list of shareholders | |
29 Dec 2010 | AA | Total exemption small company accounts made up to 31 March 2010 |