- Company Overview for CELTIC HOLDINGS LIMITED (06444643)
- Filing history for CELTIC HOLDINGS LIMITED (06444643)
- People for CELTIC HOLDINGS LIMITED (06444643)
- More for CELTIC HOLDINGS LIMITED (06444643)
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
|
|
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 |