Advanced company searchLink opens in new window

CELTIC HOLDINGS LIMITED

Company number 06444643

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 Sep 2012 AA Total exemption small company accounts made up to 31 March 2012
14 Dec 2011 AR01 Annual return made up to 4 December 2011 with full list of shareholders
14 Dec 2011 CH01 Director's details changed for Patrick Martin Healy on 14 December 2011
14 Dec 2011 CH01 Director's details changed for Joanne Caroline Healy on 14 December 2011
22 Sep 2011 AA Total exemption small company accounts made up to 31 March 2011
21 Dec 2010 AR01 Annual return made up to 4 December 2010 with full list of shareholders
03 Nov 2010 AA01 Current accounting period extended from 31 December 2010 to 31 March 2011
02 Oct 2010 AA Accounts for a dormant company made up to 31 December 2009
06 Jul 2010 SH01 Statement of capital following an allotment of shares on 30 June 2010
  • GBP 4
30 Jun 2010 AP01 Appointment of Mrs Jill Healy as a director
30 Jun 2010 AP01 Appointment of Mr Maurice Edward Healy as a director
22 Dec 2009 AR01 Annual return made up to 4 December 2009 with full list of shareholders
27 Sep 2009 AA Accounts for a dormant company made up to 31 December 2008
04 Aug 2009 288b Appointment terminated director and secretary jane waring
04 Aug 2009 287 Registered office changed on 04/08/2009 from 354 herringthorpe valley road rotherham south yorkshire S60 4LA united kingdom
04 Aug 2009 288b Appointment terminated director adrian waring
04 Aug 2009 288a Director appointed patrick healy
04 Aug 2009 288a Director appointed joanne healy
02 Aug 2009 MEM/ARTS Memorandum and Articles of Association
28 Jul 2009 CERTNM Company name changed jw 4 LTD\certificate issued on 28/07/09
19 Dec 2008 363a Return made up to 04/12/08; full list of members
19 Dec 2008 287 Registered office changed on 19/12/2008 from 354 herringthorpe valley road rotherham south yorkshire S60 4LA
19 Dec 2008 190 Location of debenture register
19 Dec 2008 353 Location of register of members
16 Oct 2008 287 Registered office changed on 16/10/2008 from 88 wellgate rotherham south yorkshire S60 2LR