Advanced company searchLink opens in new window

CELTIC CENTRE CAERNARFON LIMITED

Company number 05665118

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)
18 Jun 2013 AP01 Appointment of Mr Julian Nigel Tregoning Browne as a director
12 Mar 2013 AA Full accounts made up to 30 September 2012
24 Jan 2013 AR01 Annual return made up to 3 January 2013 with full list of shareholders
18 Jul 2012 TM01 Termination of appointment of Rebecca Hopwell as a director
18 Jul 2012 AUD Auditor's resignation
04 Jul 2012 AA Full accounts made up to 30 September 2011
29 Feb 2012 AP03 Appointment of Mr Mark Watkin Jones as a secretary
10 Jan 2012 CH01 Director's details changed for Mr Mark Watkin Jones on 10 January 2012
10 Jan 2012 CH01 Director's details changed for Mr Glyn Watkin Jones on 10 January 2012
03 Jan 2012 AR01 Annual return made up to 3 January 2012 with full list of shareholders
23 Sep 2011 AD01 Registered office address changed from Llandygai Industrial Estate Llandygai Bangor Gwynedd LL57 4YH Wales on 23 September 2011
23 Sep 2011 AD01 Registered office address changed from Unit 35 Suite 2 Ty Matthew, Llys Edmund Prys St Asaph Business Park St Asaph Denbighshire LL17 0JA Wales on 23 September 2011
01 Feb 2011 TM02 Termination of appointment of Andrew Hindmarch as a secretary
01 Feb 2011 TM01 Termination of appointment of Andrew Hindmarch as a director
27 Jan 2011 AR01 Annual return made up to 3 January 2011 with full list of shareholders
30 Dec 2010 AA Full accounts made up to 30 September 2010
03 Dec 2010 AP01 Appointment of Ms Rebecca Hopwell as a director
07 Jul 2010 TM01 Termination of appointment of George Davidson as a director
19 Apr 2010 AP01 Appointment of Andrew John Hindmarch as a director
14 Apr 2010 AP03 Appointment of Andrew John Hindmarch as a secretary
14 Apr 2010 TM02 Termination of appointment of Graeme Dexter as a secretary
12 Mar 2010 AA Full accounts made up to 30 September 2009
04 Jan 2010 AR01 Annual return made up to 3 January 2010 with full list of shareholders
06 Jan 2009 363a Return made up to 03/01/09; full list of members
30 Dec 2008 AA Full accounts made up to 30 September 2008