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

Celtic Travel (Llanidloes) Limited

Documents

Total Documents60
Total Pages345

Filing History

24 November 2020Total exemption full accounts made up to 31 July 2020
30 September 2020Confirmation statement made on 21 September 2020 with updates
20 April 2020Total exemption full accounts made up to 31 July 2019
25 October 2019Notification of Phylip Rhys Davies as a person with significant control on 1 September 2019
25 October 2019Notification of Jill Davies as a person with significant control on 1 September 2019
25 October 2019Director's details changed for Mrs Kathryn Mair Jones on 1 September 2019
25 October 2019Change of details for Mr William Philip Lloyd Davies as a person with significant control on 1 June 2016
25 October 2019Confirmation statement made on 21 September 2019 with updates
25 October 2019Director's details changed for Mr Phylip Rhys Davies on 1 September 2019
25 October 2019Director's details changed for William Philip Lloyd Davies on 1 September 2019
30 April 2019Unaudited abridged accounts made up to 31 July 2018
7 December 2018Director's details changed for Miss Kathryn Mair Davies on 29 April 2017
26 September 2018Confirmation statement made on 21 September 2018 with updates
23 April 2018Total exemption full accounts made up to 31 July 2017
22 September 2017Confirmation statement made on 21 September 2017 with no updates
22 September 2017Confirmation statement made on 21 September 2017 with no updates
18 April 2017Total exemption small company accounts made up to 31 July 2016
18 April 2017Total exemption small company accounts made up to 31 July 2016
4 January 2017Registration of charge 077816310002, created on 22 December 2016
4 January 2017Registration of charge 077816310002, created on 22 December 2016
3 October 2016Confirmation statement made on 21 September 2016 with updates
3 October 2016Confirmation statement made on 21 September 2016 with updates
2 August 2016Registration of charge 077816310001, created on 28 July 2016
2 August 2016Registration of charge 077816310001, created on 28 July 2016
28 April 2016Total exemption small company accounts made up to 31 July 2015
28 April 2016Total exemption small company accounts made up to 31 July 2015
1 April 2016Statement of capital following an allotment of shares on 1 April 2016
  • GBP 10,000
1 April 2016Statement of capital following an allotment of shares on 1 April 2016
  • GBP 10,000
3 November 2015Annual return made up to 21 September 2015 with a full list of shareholders
Statement of capital on 2015-11-03
  • GBP 1
3 November 2015Annual return made up to 21 September 2015 with a full list of shareholders
Statement of capital on 2015-11-03
  • GBP 1
29 June 2015Previous accounting period shortened from 30 September 2014 to 31 July 2014
29 June 2015Accounts for a dormant company made up to 31 July 2014
29 June 2015Previous accounting period shortened from 30 September 2014 to 31 July 2014
29 June 2015Accounts for a dormant company made up to 31 July 2014
30 September 2014Annual return made up to 21 September 2014 with a full list of shareholders
Statement of capital on 2014-09-30
  • GBP 1
30 September 2014Annual return made up to 21 September 2014 with a full list of shareholders
Statement of capital on 2014-09-30
  • GBP 1
17 June 2014Accounts for a dormant company made up to 30 September 2013
17 June 2014Accounts for a dormant company made up to 30 September 2013
25 April 2014Registered office address changed from the Lindens Spa Road Llandrindod Wells Powys LD1 5EQ Wales on 25 April 2014
25 April 2014Registered office address changed from the Lindens Spa Road Llandrindod Wells Powys LD1 5EQ Wales on 25 April 2014
10 March 2014Appointment of Mrs Jill Davies as a director
10 March 2014Appointment of Mrs Jill Davies as a director
10 March 2014Registered office address changed from Aden Chambers South Crescent Llandrindod Wells Powys LD1 5DH on 10 March 2014
10 March 2014Appointment of Mrs Jill Davies as a director
10 March 2014Appointment of Mr Phylip Rhys Davies as a director
10 March 2014Appointment of Miss Kathryn Mair Davies as a director
10 March 2014Appointment of Mrs Jill Davies as a director
10 March 2014Appointment of Mr Phylip Rhys Davies as a director
10 March 2014Appointment of Mr Phylip Rhys Davies as a director
10 March 2014Registered office address changed from Aden Chambers South Crescent Llandrindod Wells Powys LD1 5DH on 10 March 2014
10 March 2014Appointment of Miss Kathryn Mair Davies as a director
10 March 2014Appointment of Mr Phylip Rhys Davies as a director
18 October 2013Annual return made up to 21 September 2013 with a full list of shareholders
Statement of capital on 2013-10-18
  • GBP 1
18 October 2013Annual return made up to 21 September 2013 with a full list of shareholders
Statement of capital on 2013-10-18
  • GBP 1
13 June 2013Accounts for a dormant company made up to 30 September 2012
13 June 2013Accounts for a dormant company made up to 30 September 2012
14 November 2012Annual return made up to 21 September 2012 with a full list of shareholders
14 November 2012Annual return made up to 21 September 2012 with a full list of shareholders
21 September 2011Incorporation
21 September 2011Incorporation
Sign up now to grow your client base. Plans & Pricing
Clear Nexok History

Companies Viewed