About

Registered Number: 02984560
Date of Incorporation: 28/10/1994 (30 years and 5 months ago)
Company Status: Active
Registered Address: 9 Beddau Way, Castlegate Business Park, Caerphilly, Mid Glamorgan, CF83 2AX

 

Celtic Mining Ltd was established in 1994, it has a status of "Active".

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
AA - Annual Accounts 16 December 2019
CS01 - N/A 15 November 2019
AA - Annual Accounts 17 December 2018
CS01 - N/A 29 November 2018
CH01 - Change of particulars for director 21 February 2018
AA - Annual Accounts 29 November 2017
CS01 - N/A 17 November 2017
AA - Annual Accounts 21 December 2016
CS01 - N/A 17 November 2016
AA - Annual Accounts 31 December 2015
AR01 - Annual Return 09 December 2015
AP01 - Appointment of director 14 October 2015
AA - Annual Accounts 06 January 2015
AR01 - Annual Return 08 December 2014
AA - Annual Accounts 23 January 2014
AR01 - Annual Return 12 November 2013
AD01 - Change of registered office address 12 November 2013
AA - Annual Accounts 03 January 2013
AR01 - Annual Return 26 November 2012
AP01 - Appointment of director 26 November 2012
TM01 - Termination of appointment of director 22 November 2012
TM01 - Termination of appointment of director 22 November 2012
TM02 - Termination of appointment of secretary 22 November 2012
AP02 - Appointment of corporate director 22 November 2012
CH01 - Change of particulars for director 14 August 2012
AA - Annual Accounts 08 January 2012
AR01 - Annual Return 01 November 2011
CH01 - Change of particulars for director 01 November 2011
AA - Annual Accounts 16 December 2010
AR01 - Annual Return 01 November 2010
MISC - Miscellaneous document 09 February 2010
MISC - Miscellaneous document 21 January 2010
AUD - Auditor's letter of resignation 21 January 2010
AR01 - Annual Return 09 December 2009
CH01 - Change of particulars for director 08 December 2009
CH01 - Change of particulars for director 08 December 2009
CH01 - Change of particulars for director 08 December 2009
CH01 - Change of particulars for director 07 December 2009
CH03 - Change of particulars for secretary 07 December 2009
AA - Annual Accounts 07 September 2009
AA - Annual Accounts 04 February 2009
363a - Annual Return 28 October 2008
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 28 October 2008
353 - Register of members 28 October 2008
287 - Change in situation or address of Registered Office 28 October 2008
288c - Notice of change of directors or secretaries or in their particulars 28 October 2008
AA - Annual Accounts 08 January 2008
363a - Annual Return 02 November 2007
288b - Notice of resignation of directors or secretaries 02 November 2007
AA - Annual Accounts 12 December 2006
288a - Notice of appointment of directors or secretaries 10 December 2006
288b - Notice of resignation of directors or secretaries 10 December 2006
288a - Notice of appointment of directors or secretaries 29 November 2006
363a - Annual Return 10 November 2006
288b - Notice of resignation of directors or secretaries 12 July 2006
288a - Notice of appointment of directors or secretaries 12 July 2006
AA - Annual Accounts 26 January 2006
363a - Annual Return 11 November 2005
288c - Notice of change of directors or secretaries or in their particulars 11 November 2005
AA - Annual Accounts 07 January 2005
363s - Annual Return 03 November 2004
AA - Annual Accounts 29 January 2004
363s - Annual Return 30 October 2003
AA - Annual Accounts 03 February 2003
288a - Notice of appointment of directors or secretaries 20 November 2002
363s - Annual Return 15 November 2002
AA - Annual Accounts 29 January 2002
288b - Notice of resignation of directors or secretaries 11 January 2002
363s - Annual Return 13 November 2001
AA - Annual Accounts 31 January 2001
363s - Annual Return 02 November 2000
AA - Annual Accounts 28 January 2000
363s - Annual Return 30 November 1999
AA - Annual Accounts 18 February 1999
363s - Annual Return 23 November 1998
RESOLUTIONS - N/A 12 August 1998
RESOLUTIONS - N/A 12 August 1998
RESOLUTIONS - N/A 12 August 1998
288c - Notice of change of directors or secretaries or in their particulars 25 July 1998
288b - Notice of resignation of directors or secretaries 29 April 1998
288b - Notice of resignation of directors or secretaries 24 April 1998
288b - Notice of resignation of directors or secretaries 03 March 1998
AA - Annual Accounts 20 February 1998
288a - Notice of appointment of directors or secretaries 06 February 1998
288c - Notice of change of directors or secretaries or in their particulars 03 February 1998
363s - Annual Return 30 October 1997
288b - Notice of resignation of directors or secretaries 06 May 1997
363s - Annual Return 15 November 1996
288c - Notice of change of directors or secretaries or in their particulars 15 November 1996
288c - Notice of change of directors or secretaries or in their particulars 15 November 1996
288 - N/A 27 September 1996
288 - N/A 23 September 1996
AA - Annual Accounts 30 August 1996
225(2) - Notice by a holding or subsidiary company of a new accounting reference date given after the end of an accounting reference period 15 January 1996
363s - Annual Return 17 October 1995
288 - N/A 23 August 1995
288 - N/A 23 August 1995
288 - N/A 23 August 1995
288 - N/A 23 August 1995
288 - N/A 23 August 1995
287 - Change in situation or address of Registered Office 30 June 1995
CERTNM - Change of name certificate 09 February 1995
288 - N/A 16 December 1994
288 - N/A 16 December 1994
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 16 December 1994
288 - N/A 09 December 1994
288 - N/A 09 December 1994
287 - Change in situation or address of Registered Office 09 December 1994
NEWINC - New incorporation documents 28 October 1994

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.