Advanced company searchLink opens in new window

CELTIC SHEEPSKIN & CO LTD.

Company number 08860746

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 Feb 2021 AP01 Appointment of Mr Calum Geoffrey Cusiter as a director on 15 February 2021
24 Feb 2021 AP01 Appointment of Mr Lee Eric Harlow as a director on 15 February 2021
24 Feb 2021 AP01 Appointment of Mr Benjamin Lawrence Maxamilian Barnett as a director on 15 February 2021
23 Feb 2021 MR01 Registration of charge 088607460003, created on 15 February 2021
12 Feb 2021 MR04 Satisfaction of charge 088607460001 in full
10 Feb 2021 TM01 Termination of appointment of Ian Robinson as a director on 9 February 2021
12 Oct 2020 AA Total exemption full accounts made up to 31 January 2020
27 Jan 2020 CS01 Confirmation statement made on 24 January 2020 with updates
12 Jul 2019 AA Total exemption full accounts made up to 31 January 2019
07 Mar 2019 CH01 Director's details changed for Mr Nicholas Richard Whitworth on 1 March 2019
07 Mar 2019 CH01 Director's details changed for Mrs Kathryn Ann Whitworth on 1 March 2019
07 Mar 2019 CH01 Director's details changed for Mr Ian Robinson on 1 March 2019
07 Mar 2019 AD01 Registered office address changed from 64 Edgcumbe Avenue Newquay Cornwall TR7 2NL to Celtic & Co Treloggan Industrial Estate Newquay TR7 2SX on 7 March 2019
06 Mar 2019 CH03 Secretary's details changed for Miss Clare Nicola Whitworth on 1 March 2019
28 Feb 2019 PSC02 Notification of Whitworth Cs Holdings Ltd as a person with significant control on 28 February 2019
28 Feb 2019 PSC07 Cessation of Nicholas Richard Whitworth as a person with significant control on 28 February 2019
28 Feb 2019 PSC07 Cessation of Kathryn Ann Whitworth as a person with significant control on 28 February 2019
30 Jan 2019 CS01 Confirmation statement made on 24 January 2019 with no updates
22 Nov 2018 AP03 Appointment of Miss Clare Nicola Whitworth as a secretary on 20 November 2018
22 Nov 2018 TM02 Termination of appointment of Nicholas Richard Whitworth as a secretary on 20 November 2018
12 Jun 2018 AA Total exemption full accounts made up to 31 January 2018
06 Feb 2018 CS01 Confirmation statement made on 24 January 2018 with no updates
19 Sep 2017 AA Total exemption full accounts made up to 31 January 2017
06 Feb 2017 CS01 Confirmation statement made on 24 January 2017 with updates
08 Nov 2016 TM01 Termination of appointment of Emily Bates as a director on 1 November 2016