CELTIC PAINTBALL LIMITED

04427826
STONE HOUSE, STONE ROAD BUSINESS PARK STONE ROAD STOKE-ON-TRENT STAFFORDSHIRE ST4 6SR

Documents

Documents
Date Category Description Pages
10 Dec 2019 gazette Gazette Dissolved Compulsory 1 Buy now
16 Sep 2019 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
23 Jul 2019 gazette Gazette Notice Compulsory 1 Buy now
20 Mar 2019 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
21 Dec 2018 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
20 Jun 2018 accounts Annual Accounts 8 Buy now
31 May 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
20 Mar 2018 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
21 Dec 2017 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
24 May 2017 confirmation-statement Confirmation Statement With Updates 6 Buy now
22 Dec 2016 accounts Annual Accounts 5 Buy now
11 Jul 2016 annual-return Annual Return 7 Buy now
30 Dec 2015 accounts Annual Accounts 6 Buy now
15 Jun 2015 annual-return Annual Return 7 Buy now
31 May 2015 accounts Annual Accounts 6 Buy now
02 May 2015 gazette Gazette Filings Brought Up To Date 1 Buy now
07 Apr 2015 gazette Gazette Notice Compulsory 1 Buy now
28 May 2014 annual-return Annual Return 7 Buy now
26 Apr 2014 gazette Gazette Filings Brought Up To Date 1 Buy now
24 Apr 2014 accounts Annual Accounts 4 Buy now
08 Apr 2014 gazette Gazette Notice Compulsary 1 Buy now
13 May 2013 annual-return Annual Return 7 Buy now
26 Jun 2012 accounts Annual Accounts 4 Buy now
20 Jun 2012 annual-return Annual Return 8 Buy now
20 Jun 2012 accounts Change Account Reference Date Company Previous Extended 1 Buy now
29 May 2012 officers Appointment of director (Mr Wayne Stuart Pearson) 2 Buy now
17 Apr 2012 officers Appointment of director (Mr Barry Arthur Fuggle) 2 Buy now
17 Apr 2012 officers Appointment of director (Mrs Sandra Fuggle) 2 Buy now
17 Apr 2012 officers Termination of appointment of secretary (Charlotte Macdonald) 1 Buy now
17 Apr 2012 officers Appointment of director (Mr Thiam Chye Gan) 2 Buy now
17 Apr 2012 officers Appointment of secretary (Mrs Sandra Fuggle) 2 Buy now
17 Apr 2012 officers Termination of appointment of director (Andrew Macdonald) 1 Buy now
28 Jun 2011 accounts Annual Accounts 4 Buy now
20 May 2011 annual-return Annual Return 4 Buy now
29 Jun 2010 accounts Annual Accounts 5 Buy now
19 May 2010 annual-return Annual Return 4 Buy now
01 Aug 2009 accounts Annual Accounts 5 Buy now
14 May 2009 annual-return Return made up to 30/04/09; full list of members 4 Buy now
07 Oct 2008 accounts Annual Accounts 5 Buy now
09 Jul 2008 annual-return Return made up to 30/04/08; full list of members 4 Buy now
02 Aug 2007 accounts Annual Accounts 5 Buy now
04 Jul 2007 annual-return Return made up to 30/04/07; full list of members 3 Buy now
27 Jun 2007 officers Secretary's particulars changed 1 Buy now
08 Nov 2006 annual-return Return made up to 30/04/06; full list of members 3 Buy now
23 Aug 2006 officers Secretary's particulars changed 1 Buy now
03 Aug 2006 accounts Annual Accounts 5 Buy now
28 Jun 2006 officers Secretary's particulars changed 1 Buy now
28 Jun 2006 officers Director's particulars changed 1 Buy now
07 Mar 2006 annual-return Return made up to 30/04/05; full list of members 3 Buy now
05 Aug 2005 accounts Annual Accounts 5 Buy now
07 Dec 2004 annual-return Return made up to 30/04/04; full list of members 5 Buy now
07 Dec 2004 officers Director resigned 1 Buy now
07 May 2004 accounts Annual Accounts 5 Buy now
22 Sep 2003 change-of-name Certificate Change Of Name Company 2 Buy now
29 Jul 2003 accounts Annual Accounts 3 Buy now
24 Jul 2003 annual-return Return made up to 30/04/03; full list of members 5 Buy now
26 Oct 2002 capital Ad 01/07/02--------- £ si 99@1=99 £ ic 1/100 2 Buy now
26 Oct 2002 accounts Accounting reference date shortened from 30/04/03 to 30/09/02 1 Buy now
26 Oct 2002 officers New director appointed 2 Buy now
26 Oct 2002 officers New secretary appointed 2 Buy now
26 Oct 2002 officers New director appointed 2 Buy now
17 Jul 2002 address Registered office changed on 17/07/02 from: 788-790 finchley road london NW11 7TJ 1 Buy now
06 Jul 2002 officers Secretary resigned 1 Buy now
06 Jul 2002 officers Director resigned 1 Buy now
30 Apr 2002 incorporation Incorporation Company 18 Buy now