Advanced company searchLink opens in new window

CELTIC WINES LIMITED

Company number 04926317

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)
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
  • GBP 60,051
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
  • GBP 60,051
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
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-09-12
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