CELTIC COURIERS LIMITED

05588432
OWENS GROUP HEAD OFFICE YSPITTY ROAD BYNEA LLANELLI SA14 9TG

Documents

Documents
Date Category Description Pages
11 Oct 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
20 Dec 2023 accounts Annual Accounts 10 Buy now
11 Oct 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
08 Dec 2022 accounts Annual Accounts 10 Buy now
08 Dec 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
20 Oct 2022 officers Termination of appointment of secretary (Robert John Williams) 1 Buy now
18 Jul 2022 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
28 Mar 2022 accounts Annual Accounts 11 Buy now
28 Mar 2022 other Notice of agreement to exemption from audit of accounts for period ending 30/06/21 1 Buy now
22 Mar 2022 accounts Consolidated accounts of parent company for subsidiary company period ending 30/06/21 51 Buy now
19 Jan 2022 other Audit exemption statement of guarantee by parent company for period ending 30/06/21 3 Buy now
26 Nov 2021 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
19 Oct 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
29 Jul 2021 officers Appointment of director (Mr Robert Ian Owen) 2 Buy now
24 Jun 2021 accounts Annual Accounts 10 Buy now
14 Jun 2021 accounts Change Account Reference Date Company Current Shortened 1 Buy now
10 Jun 2021 officers Appointment of secretary (Mr Robert John Williams) 2 Buy now
09 Jun 2021 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
09 Jun 2021 persons-with-significant-control Notification Of A Person With Significant Control 1 Buy now
09 Jun 2021 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
09 Jun 2021 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
09 Jun 2021 officers Appointment of director (Mr Eurof Wyn Owen) 2 Buy now
09 Jun 2021 officers Appointment of director (Mr Thomas Huw Owen) 2 Buy now
09 Jun 2021 officers Appointment of director (Mrs Carol Linda Owen) 2 Buy now
09 Jun 2021 officers Termination of appointment of director (Gareth Barry Jenkins) 1 Buy now
09 Jun 2021 officers Termination of appointment of director (Cindy Dawn Jenkins) 1 Buy now
20 Apr 2021 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
20 Oct 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
18 Aug 2020 accounts Annual Accounts 9 Buy now
14 Oct 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
26 Apr 2019 accounts Annual Accounts 10 Buy now
11 Oct 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
23 Apr 2018 accounts Annual Accounts 10 Buy now
07 Feb 2018 mortgage Statement of satisfaction of a charge 10 Buy now
20 Oct 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
23 Aug 2017 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
23 Aug 2017 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
23 Aug 2017 officers Change of particulars for director (Mr Gareth Barry Jenkins) 2 Buy now
23 Aug 2017 officers Change of particulars for director (Mrs Cindy Dawn Jenkins) 2 Buy now
23 Mar 2017 accounts Annual Accounts 8 Buy now
21 Oct 2016 confirmation-statement Confirmation Statement With Updates 6 Buy now
23 May 2016 document-replacement Second Filing Of Form With Form Type Made Up Date 21 Buy now
18 Apr 2016 accounts Annual Accounts 8 Buy now
04 Nov 2015 annual-return Annual Return 6 Buy now
13 Jul 2015 document-replacement Second Filing Of Form With Form Type Made Up Date 21 Buy now
29 May 2015 officers Termination of appointment of director (Yvonne Gail Skinner) 1 Buy now
29 May 2015 officers Termination of appointment of director (Ivor George Skinner) 1 Buy now
29 May 2015 officers Termination of appointment of secretary (Ivor George Skinner) 1 Buy now
21 May 2015 mortgage Registration of a charge 26 Buy now
18 May 2015 officers Appointment of director (Mrs Cindy Dawn Jenkins) 2 Buy now
18 May 2015 officers Appointment of director (Mr Gareth Barry Jenkins) 2 Buy now
01 Mar 2015 accounts Annual Accounts 9 Buy now
28 Oct 2014 annual-return Annual Return 6 Buy now
03 Apr 2014 accounts Annual Accounts 9 Buy now
01 Nov 2013 annual-return Annual Return 5 Buy now
22 Mar 2013 accounts Annual Accounts 10 Buy now
24 Oct 2012 annual-return Annual Return 5 Buy now
01 May 2012 accounts Annual Accounts 8 Buy now
28 Oct 2011 annual-return Annual Return 5 Buy now
27 Apr 2011 accounts Annual Accounts 8 Buy now
21 Oct 2010 annual-return Annual Return 5 Buy now
31 Mar 2010 accounts Annual Accounts 7 Buy now
19 Oct 2009 annual-return Annual Return 6 Buy now
19 Oct 2009 officers Change of particulars for director (Yvonne Gail Skinner) 2 Buy now
19 Oct 2009 officers Change of particulars for director (Ivor George Skinner) 2 Buy now
16 Jun 2009 accounts Annual Accounts 8 Buy now
30 Oct 2008 annual-return Return made up to 11/10/08; full list of members 4 Buy now
17 Jul 2008 accounts Annual Accounts 9 Buy now
30 Oct 2007 annual-return Return made up to 11/10/07; full list of members 3 Buy now
21 May 2007 accounts Annual Accounts 10 Buy now
22 Jan 2007 address Registered office changed on 22/01/07 from: capel bach, allt llangennech, llanelli, SA14 8YU 1 Buy now
31 Oct 2006 annual-return Return made up to 11/10/06; full list of members 7 Buy now
05 Sep 2006 accounts Accounting reference date extended from 31/10/06 to 30/11/06 1 Buy now
29 Nov 2005 officers New director appointed 2 Buy now
29 Nov 2005 address Registered office changed on 29/11/05 from: y felin fforest, pontardulais, swansea, SA4 0YJ 1 Buy now
29 Nov 2005 officers New secretary appointed;new director appointed 2 Buy now
18 Oct 2005 officers Secretary resigned 1 Buy now
18 Oct 2005 officers Director resigned 1 Buy now
18 Oct 2005 address Registered office changed on 18/10/05 from: 44 upper belgrave road, clifton, bristol, BS8 2XN 1 Buy now
11 Oct 2005 incorporation Incorporation Company 6 Buy now