CELTIC ENGINEERING HOLDINGS LIMITED

Waterloo Industrial Estate Waterloo Industrial Estate, Pembroke, SA72 4RR, Pembrokeshire
StatusACTIVE
Company No.06810132
CategoryPrivate Limited Company
Incorporated04 Feb 2009
Age15 years, 3 months, 10 days
JurisdictionEngland Wales

SUMMARY

CELTIC ENGINEERING HOLDINGS LIMITED is an active private limited company with number 06810132. It was incorporated 15 years, 3 months, 10 days ago, on 04 February 2009. The company address is Waterloo Industrial Estate Waterloo Industrial Estate, Pembroke, SA72 4RR, Pembrokeshire.



Company Fillings

Confirmation statement with no updates

Date: 31 Jan 2024

Action Date: 31 Jan 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-01-31

Documents

View document PDF

Accounts with accounts type group

Date: 25 Oct 2023

Action Date: 31 Jan 2023

Category: Accounts

Type: AA

Made up date: 2023-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 31 Jan 2023

Action Date: 31 Jan 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-01-31

Documents

View document PDF

Accounts with accounts type group

Date: 08 Sep 2022

Action Date: 31 Jan 2022

Category: Accounts

Type: AA

Made up date: 2022-01-31

Documents

View document PDF

Resolution

Date: 08 Feb 2022

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 02 Feb 2022

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 02 Feb 2022

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Memorandum articles

Date: 02 Feb 2022

Category: Incorporation

Type: MA

Documents

View document PDF

Confirmation statement with updates

Date: 31 Jan 2022

Action Date: 31 Jan 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-01-31

Documents

View document PDF

Notification of a person with significant control

Date: 27 Jan 2022

Action Date: 24 Jan 2022

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2022-01-24

Psc name: Terry Williams

Documents

View document PDF

Memorandum articles

Date: 09 Jan 2022

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 09 Jan 2022

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type group

Date: 26 Oct 2021

Action Date: 31 Jan 2021

Category: Accounts

Type: AA

Made up date: 2021-01-31

Documents

View document PDF

Confirmation statement with updates

Date: 07 Jul 2021

Action Date: 07 Jul 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-07-07

Documents

View document PDF

Confirmation statement with updates

Date: 12 Apr 2021

Action Date: 04 Feb 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-02-04

Documents

View document PDF

Accounts with accounts type group

Date: 14 Dec 2020

Action Date: 31 Jan 2020

Category: Accounts

Type: AA

Made up date: 2020-01-31

Documents

View document PDF

Resolution

Date: 22 Jul 2020

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Memorandum articles

Date: 22 Jul 2020

Category: Incorporation

Type: MA

Documents

View document PDF

Capital allotment shares

Date: 10 Jul 2020

Action Date: 01 Jul 2020

Category: Capital

Type: SH01

Capital : 263,393 GBP

Date: 2020-07-01

Documents

View document PDF

Appoint person director company with name date

Date: 10 Jul 2020

Action Date: 01 Jul 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Peter Hugh Bellairs Sykes

Appointment date: 2020-07-01

Documents

View document PDF

Capital cancellation shares

Date: 26 Jun 2020

Action Date: 30 Apr 2020

Category: Capital

Type: SH06

Date: 2020-04-30

Capital : 262,393 GBP

Documents

View document PDF

Capital return purchase own shares

Date: 23 Jun 2020

Category: Capital

Type: SH03

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Mar 2020

Action Date: 04 Feb 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-02-04

Documents

View document PDF

Termination director company with name termination date

Date: 24 Feb 2020

Action Date: 20 Feb 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-02-20

Officer name: Martin Robert Alan Kiss

Documents

View document PDF

Accounts with accounts type group

Date: 31 Jul 2019

Action Date: 31 Jan 2019

Category: Accounts

Type: AA

Made up date: 2019-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Mar 2019

Action Date: 04 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-04

Documents

View document PDF

Accounts with accounts type group

Date: 29 Oct 2018

Action Date: 31 Jan 2018

Category: Accounts

Type: AA

Made up date: 2018-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Feb 2018

Action Date: 04 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-04

Documents

View document PDF

Accounts with accounts type group

Date: 29 Sep 2017

Action Date: 31 Jan 2017

Category: Accounts

Type: AA

Made up date: 2017-01-31

Documents

View document PDF

Confirmation statement with updates

Date: 15 Feb 2017

Action Date: 04 Feb 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-02-04

Documents

View document PDF

Accounts with accounts type group

Date: 11 Oct 2016

Action Date: 31 Jan 2016

Category: Accounts

Type: AA

Made up date: 2016-01-31

Documents

View document PDF

Resolution

Date: 01 Mar 2016

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital cancellation shares

Date: 01 Mar 2016

Action Date: 29 Jan 2016

Category: Capital

Type: SH06

Date: 2016-01-29

Capital : 296,154 GBP

Documents

View document PDF

Capital return purchase own shares

Date: 01 Mar 2016

Category: Capital

Type: SH03

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Feb 2016

Action Date: 04 Feb 2016

Category: Annual-return

Type: AR01

Made up date: 2016-02-04

Documents

View document PDF

Accounts with accounts type group

Date: 21 Oct 2015

Action Date: 31 Jan 2015

Category: Accounts

Type: AA

Made up date: 2015-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Feb 2015

Action Date: 04 Feb 2015

Category: Annual-return

Type: AR01

Made up date: 2015-02-04

Documents

View document PDF

Accounts with accounts type group

Date: 06 Oct 2014

Action Date: 31 Jan 2014

Category: Accounts

Type: AA

Made up date: 2014-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Feb 2014

Action Date: 04 Feb 2014

Category: Annual-return

Type: AR01

Made up date: 2014-02-04

Documents

View document PDF

Accounts with accounts type group

Date: 04 Nov 2013

Action Date: 31 Jan 2013

Category: Accounts

Type: AA

Made up date: 2013-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Feb 2013

Action Date: 04 Feb 2013

Category: Annual-return

Type: AR01

Made up date: 2013-02-04

Documents

View document PDF

Capital cancellation shares

Date: 28 Nov 2012

Action Date: 28 Nov 2012

Category: Capital

Type: SH06

Date: 2012-11-28

Capital : 329,060 GBP

Documents

View document PDF

Capital return purchase own shares

Date: 28 Nov 2012

Category: Capital

Type: SH03

Documents

View document PDF

Resolution

Date: 16 Nov 2012

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type group

Date: 04 Oct 2012

Action Date: 31 Jan 2012

Category: Accounts

Type: AA

Made up date: 2012-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Mar 2012

Action Date: 04 Feb 2012

Category: Annual-return

Type: AR01

Made up date: 2012-02-04

Documents

View document PDF

Accounts with accounts type group

Date: 11 Oct 2011

Action Date: 31 Jan 2011

Category: Accounts

Type: AA

Made up date: 2011-01-31

Documents

View document PDF

Legacy

Date: 14 Feb 2011

Category: Mortgage

Type: MG02

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2

Documents

View document PDF

Legacy

Date: 14 Feb 2011

Category: Mortgage

Type: MG02

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Feb 2011

Action Date: 04 Feb 2011

Category: Annual-return

Type: AR01

Made up date: 2011-02-04

Documents

View document PDF

Legacy

Date: 27 Jan 2011

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 3

Documents

View document PDF

Termination director company with name

Date: 24 Jan 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Keith Batchelor

Documents

View document PDF

Accounts with accounts type full

Date: 21 Oct 2010

Action Date: 31 Jan 2010

Category: Accounts

Type: AA

Made up date: 2010-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Apr 2010

Action Date: 03 Mar 2010

Category: Annual-return

Type: AR01

Made up date: 2010-03-03

Documents

View document PDF

Appoint person director company with name

Date: 05 Nov 2009

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Keith Batchelor

Documents

View document PDF

Appoint person director company with name

Date: 25 Oct 2009

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Martin Robert Alan Kiss

Documents

View document PDF

Appoint person secretary company with name

Date: 19 Oct 2009

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: David Wright

Documents

View document PDF

Resolution

Date: 15 Oct 2009

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change registered office address company with date old address

Date: 15 Oct 2009

Action Date: 15 Oct 2009

Category: Address

Type: AD01

Change date: 2009-10-15

Old address: Burnhill Business Centre Provident House Burrell Row Beckenham Kent BR3 1AT United Kingdom

Documents

View document PDF

Capital allotment shares

Date: 15 Oct 2009

Action Date: 07 Oct 2009

Category: Capital

Type: SH01

Date: 2009-10-07

Capital : 410,257 GBP

Documents

View document PDF

Change account reference date company current shortened

Date: 15 Oct 2009

Action Date: 31 Jan 2010

Category: Accounts

Type: AA01

New date: 2010-01-31

Made up date: 2010-02-28

Documents

View document PDF

Miscellaneous

Date: 15 Oct 2009

Category: Miscellaneous

Type: MISC

Description: 123

Documents

View document PDF

Legacy

Date: 15 Oct 2009

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 1

Documents

View document PDF

Legacy

Date: 14 Oct 2009

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 2

Documents

View document PDF

Legacy

Date: 27 Aug 2009

Category: Address

Type: 287

Description: Registered office changed on 27/08/2009 from 14-18 city road cardiff CF24 3DL

Documents

View document PDF

Legacy

Date: 27 Aug 2009

Category: Officers

Type: 288b

Description: Appointment terminated director samuel lloyd

Documents

View document PDF

Legacy

Date: 27 Aug 2009

Category: Officers

Type: 288b

Description: Appointment terminated secretary 7SIDE secretarial LIMITED

Documents

View document PDF

Legacy

Date: 27 Aug 2009

Category: Officers

Type: 288a

Description: Director appointed david wright

Documents

View document PDF

Certificate change of name company

Date: 27 Aug 2009

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed diredex LIMITED\certificate issued on 27/08/09

Documents

View document PDF

Incorporation company

Date: 04 Feb 2009

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BRAV RO LIMITED

FLAT 1 THE MILL,LEICESTER,LE3 5EQ

Number:08692779
Status:ACTIVE
Category:Private Limited Company

CLINDAV DOMESTIC CARE LIMITED

2 BELMONT COURT,LONDON,N16 5QD

Number:11290804
Status:ACTIVE
Category:Private Limited Company

COURT LODGE LIMITED

2A THE CRESCENT,EPSOM,KT18 7LL

Number:08584904
Status:ACTIVE
Category:Private Limited Company

ENVIRO-TECH PEST CONTROL LTD

MONFA,DEGANWY,LL31 9YH

Number:07501588
Status:ACTIVE
Category:Private Limited Company

M T SLEEMAN LTD

UNIT 1, 6 MARSH GREEN ROAD NORTH,EXETER,EX2 8NY

Number:07657254
Status:ACTIVE
Category:Private Limited Company

SANTARINA LTD

12 TOLLET STREET,LONDON,E1 4EE

Number:07430766
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source