Advanced company searchLink opens in new window

CELTIC AEROSPACE VENTURES LIMITED

Company number 04113377

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)
03 Dec 2013 AA Group of companies' accounts made up to 31 December 2012
26 Nov 2013 AR01 Annual return made up to 23 November 2013 with full list of shareholders
Statement of capital on 2013-11-26
  • GBP 33,678,513
23 Nov 2012 AR01 Annual return made up to 23 November 2012 with full list of shareholders
23 Nov 2012 CH01 Director's details changed for David Owen Mcfarlane on 23 November 2012
23 Nov 2012 CH01 Director's details changed for Andrew David Willis Jones on 23 November 2012
28 Sep 2012 AA Group of companies' accounts made up to 31 December 2011
23 Nov 2011 AR01 Annual return made up to 23 November 2011 with full list of shareholders
23 Nov 2011 CH04 Secretary's details changed for Muckle Secretary Limited on 23 November 2011
03 Nov 2011 AA Group of companies' accounts made up to 31 December 2010
25 Nov 2010 AR01 Annual return made up to 23 November 2010 with full list of shareholders
01 Nov 2010 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
01 Nov 2010 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
27 Oct 2010 MG01 Particulars of a mortgage or charge / charge no: 5
17 Aug 2010 AA Group of companies' accounts made up to 31 December 2009
21 Jul 2010 MG01 Particulars of a mortgage or charge / charge no: 4
17 Jul 2010 MG01 Particulars of a mortgage or charge / charge no: 3
26 Feb 2010 AA Group of companies' accounts made up to 31 December 2008
11 Dec 2009 AP04 Appointment of Muckle Secretary Limited as a secretary
24 Nov 2009 AR01 Annual return made up to 23 November 2009 with full list of shareholders
10 Aug 2009 288b Appointment terminated secretary peter cassidy
27 Jul 2009 403a Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
24 Nov 2008 363a Return made up to 23/11/08; full list of members
17 Sep 2008 AA Group of companies' accounts made up to 31 December 2007
06 May 2008 287 Registered office changed on 06/05/2008 from norham house 12 new bridge street west newcastle upon tyne tyne & wear NE1 8AS
15 Jan 2008 288c Director's particulars changed