Advanced company searchLink opens in new window

CELTIC INDUSTRIAL FASTENERS LIMITED

Company number 02108519

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)
29 Jul 2013 CH03 Secretary's details changed for Mr Jamie Mark Crabtree on 1 April 2012
09 Aug 2012 AA Total exemption small company accounts made up to 31 March 2012
01 Aug 2012 AR01 Annual return made up to 27 July 2012 with full list of shareholders
29 Jul 2011 AR01 Annual return made up to 27 July 2011 with full list of shareholders
13 Jun 2011 AA Total exemption small company accounts made up to 31 March 2011
10 Sep 2010 AR01 Annual return made up to 27 July 2010 with full list of shareholders
10 Sep 2010 CH01 Director's details changed for Mr Mark Crabtree on 24 July 2010
10 Sep 2010 CH03 Secretary's details changed for Jamie Mark Crabtree on 24 July 2010
24 Jun 2010 AA Total exemption small company accounts made up to 31 March 2010
12 Oct 2009 AR01 Annual return made up to 27 July 2009 with full list of shareholders
16 Sep 2009 AA Total exemption small company accounts made up to 31 March 2009
07 Oct 2008 363s Return made up to 27/07/08; no change of members
07 Oct 2008 287 Registered office changed on 07/10/2008 from unit 4 towngate business centre ceramic way port talbot west glamorgan SA13 1RU
02 Jul 2008 395 Particulars of a mortgage or charge / charge no: 1
17 Jun 2008 AA Total exemption small company accounts made up to 31 March 2008
09 Aug 2007 363s Return made up to 27/07/07; full list of members
  • 363(287) ‐ Registered office changed on 09/08/07
20 Jul 2007 AA Total exemption small company accounts made up to 31 March 2007
16 Oct 2006 AA Total exemption small company accounts made up to 31 March 2006
14 Aug 2006 363s Return made up to 27/07/06; full list of members
  • 363(288) ‐ Secretary's particulars changed
04 Aug 2006 169 £ ic 73/20 07/07/06 £ sr 53@1=53
04 Aug 2006 169 £ ic 100/73 07/07/06 £ sr 27@1=27
26 Jul 2006 288b Secretary resigned
26 Jul 2006 288a New secretary appointed
26 Jul 2006 RESOLUTIONS Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
26 Jul 2006 288b Director resigned