Download leads from Nexok and grow your business. Find out more

Celtic Catering Partnership Limited

Documents

Total Documents114
Total Pages581

Filing History

29 December 2020Total exemption full accounts made up to 31 December 2019
27 October 2020Confirmation statement made on 13 October 2020 with no updates
15 October 2019Confirmation statement made on 13 October 2019 with no updates
30 September 2019Total exemption full accounts made up to 31 December 2018
9 November 2018Confirmation statement made on 13 October 2018 with no updates
28 September 2018Total exemption full accounts made up to 31 December 2017
17 October 2017Confirmation statement made on 13 October 2017 with no updates
17 October 2017Confirmation statement made on 13 October 2017 with no updates
5 October 2017Total exemption full accounts made up to 31 December 2016
5 October 2017Total exemption full accounts made up to 31 December 2016
17 October 2016Confirmation statement made on 13 October 2016 with updates
17 October 2016Confirmation statement made on 13 October 2016 with updates
13 October 2016Partial exemption accounts made up to 31 December 2015
13 October 2016Partial exemption accounts made up to 31 December 2015
11 January 2016Total exemption small company accounts made up to 31 December 2014
11 January 2016Total exemption small company accounts made up to 31 December 2014
19 October 2015Annual return made up to 13 October 2015 with a full list of shareholders
Statement of capital on 2015-10-19
  • GBP 1
19 October 2015Annual return made up to 13 October 2015 with a full list of shareholders
Statement of capital on 2015-10-19
  • GBP 1
28 October 2014Annual return made up to 13 October 2014 with a full list of shareholders
Statement of capital on 2014-10-28
  • GBP 1
28 October 2014Annual return made up to 13 October 2014 with a full list of shareholders
Statement of capital on 2014-10-28
  • GBP 1
6 October 2014Total exemption small company accounts made up to 31 December 2013
6 October 2014Total exemption small company accounts made up to 31 December 2013
16 October 2013Annual return made up to 13 October 2013 with a full list of shareholders
Statement of capital on 2013-10-16
  • GBP 1
16 October 2013Annual return made up to 13 October 2013 with a full list of shareholders
Statement of capital on 2013-10-16
  • GBP 1
4 October 2013Total exemption small company accounts made up to 31 December 2012
4 October 2013Total exemption small company accounts made up to 31 December 2012
16 October 2012Annual return made up to 13 October 2012 with a full list of shareholders
16 October 2012Annual return made up to 13 October 2012 with a full list of shareholders
4 October 2012Total exemption small company accounts made up to 31 December 2011
4 October 2012Total exemption small company accounts made up to 31 December 2011
22 March 2012Total exemption small company accounts made up to 31 December 2010
22 March 2012Total exemption small company accounts made up to 31 December 2010
16 January 2012Annual return made up to 13 October 2011 with a full list of shareholders
16 January 2012Annual return made up to 13 October 2011 with a full list of shareholders
14 January 2012Compulsory strike-off action has been discontinued
14 January 2012Compulsory strike-off action has been discontinued
10 January 2012First Gazette notice for compulsory strike-off
10 January 2012First Gazette notice for compulsory strike-off
28 November 2011Particulars of a mortgage or charge / charge no: 1
28 November 2011Particulars of a mortgage or charge / charge no: 1
5 April 2011Total exemption small company accounts made up to 31 December 2009
5 April 2011Total exemption small company accounts made up to 31 December 2009
16 November 2010Director's details changed for Stephen John Williams on 1 October 2010
16 November 2010Secretary's details changed for Susan Deborah Williams on 1 October 2010
16 November 2010Director's details changed for Stephen John Williams on 1 October 2010
16 November 2010Secretary's details changed for Susan Deborah Williams on 1 October 2010
16 November 2010Secretary's details changed for Susan Deborah Williams on 1 October 2010
16 November 2010Annual return made up to 13 October 2010 with a full list of shareholders
16 November 2010Director's details changed for Stephen John Williams on 1 October 2010
16 November 2010Annual return made up to 13 October 2010 with a full list of shareholders
17 February 2010Accounts for a small company made up to 31 December 2008
17 February 2010Accounts for a small company made up to 31 December 2008
19 January 2010Annual return made up to 13 October 2009 with a full list of shareholders
19 January 2010Annual return made up to 13 October 2009 with a full list of shareholders
5 November 2009Accounts for a small company made up to 31 December 2007
5 November 2009Accounts for a small company made up to 31 December 2007
11 March 2009Return made up to 13/10/08; full list of members
11 March 2009Return made up to 13/10/08; full list of members
13 November 2007Return made up to 13/10/07; no change of members
13 November 2007Return made up to 13/10/07; no change of members
2 November 2007Accounts for a small company made up to 31 December 2006
2 November 2007Accounts for a small company made up to 31 December 2006
5 November 2006Accounts for a small company made up to 31 December 2005
5 November 2006Accounts for a small company made up to 31 December 2005
25 October 2006Return made up to 13/10/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
25 October 2006Return made up to 13/10/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
14 December 2005Return made up to 13/10/05; full list of members
14 December 2005Return made up to 13/10/05; full list of members
9 November 2005Accounts for a small company made up to 31 December 2004
9 November 2005Accounts for a small company made up to 31 December 2004
19 October 2004Return made up to 13/10/04; full list of members
19 October 2004Return made up to 13/10/04; full list of members
29 July 2004Accounts for a small company made up to 31 December 2003
29 July 2004Accounts for a small company made up to 31 December 2003
18 October 2003Return made up to 13/10/03; full list of members
18 October 2003Return made up to 13/10/03; full list of members
2 September 2003Accounts for a small company made up to 31 December 2002
2 September 2003Accounts for a small company made up to 31 December 2002
21 March 2003Registered office changed on 21/03/03 from: 33/35 cowbridge road pontyclun mid glamorgan CF72 9EB
21 March 2003Registered office changed on 21/03/03 from: 33/35 cowbridge road pontyclun mid glamorgan CF72 9EB
2 November 2002Full accounts made up to 31 December 2001
2 November 2002Full accounts made up to 31 December 2001
16 October 2002Return made up to 13/10/02; full list of members
16 October 2002Return made up to 13/10/02; full list of members
4 November 2001Total exemption full accounts made up to 31 December 2000
4 November 2001Total exemption full accounts made up to 31 December 2000
15 December 2000Return made up to 13/10/00; full list of members
15 December 2000Return made up to 13/10/00; full list of members
28 June 2000Accounting reference date extended from 31/10/00 to 31/12/00
28 June 2000Accounting reference date extended from 31/10/00 to 31/12/00
11 January 2000Company name changed gemstart LIMITED\certificate issued on 12/01/00
11 January 2000Company name changed gemstart LIMITED\certificate issued on 12/01/00
7 January 2000New director appointed
7 January 2000Registered office changed on 07/01/00 from: 46 talbot road talbot green pontyclun mid glamorgan CF72 8AF
7 January 2000Director resigned
7 January 2000Secretary resigned
7 January 2000Director resigned
7 January 2000New secretary appointed
7 January 2000Secretary resigned
7 January 2000Registered office changed on 07/01/00 from: 46 talbot road talbot green pontyclun mid glamorgan CF72 8AF
7 January 2000New director appointed
7 January 2000New secretary appointed
16 December 1999New director appointed
16 December 1999New secretary appointed
16 December 1999Registered office changed on 16/12/99 from: the britannia suite st james's buildings 79 oxford street manchester lancashire M1 6FR
16 December 1999Director resigned
16 December 1999Registered office changed on 16/12/99 from: the britannia suite st james's buildings 79 oxford street manchester lancashire M1 6FR
16 December 1999Director resigned
16 December 1999Secretary resigned
16 December 1999New director appointed
16 December 1999New secretary appointed
16 December 1999Secretary resigned
13 October 1999Incorporation
13 October 1999Incorporation
Sign up now to grow your client base. Plans & Pricing