About

Registered Number: 03716089
Date of Incorporation: 19/02/1999 (26 years and 1 month ago)
Company Status: Active
Registered Address: Cynma House, Colwinston, Cowbridge, South Glamorgan, CF71 7NE

 

Founded in 1999, Celtic Wool Insulation Ltd are based in South Glamorgan. The organisation has no directors listed at Companies House. We do not know the number of employees at this business.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
AA - Annual Accounts 28 July 2020
CS01 - N/A 04 March 2020
CS01 - N/A 26 February 2019
AA - Annual Accounts 07 February 2019
AA - Annual Accounts 09 May 2018
CS01 - N/A 27 February 2018
AD02 - Notification of Single Alternative Inspection Location (SAIL) 24 January 2018
CS01 - N/A 21 February 2017
AA - Annual Accounts 21 February 2017
CS01 - N/A 20 February 2017
AR01 - Annual Return 15 April 2016
AA - Annual Accounts 09 March 2016
AR01 - Annual Return 19 February 2015
TM01 - Termination of appointment of director 19 February 2015
AA - Annual Accounts 17 December 2014
AR01 - Annual Return 03 March 2014
AA - Annual Accounts 05 February 2014
AA - Annual Accounts 22 March 2013
AR01 - Annual Return 22 February 2013
AA - Annual Accounts 19 March 2012
AR01 - Annual Return 05 March 2012
AR01 - Annual Return 04 March 2011
AA - Annual Accounts 25 February 2011
AA - Annual Accounts 18 March 2010
AR01 - Annual Return 01 March 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 01 March 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 01 March 2010
CH01 - Change of particulars for director 01 March 2010
CH01 - Change of particulars for director 01 March 2010
CH01 - Change of particulars for director 01 March 2010
CH01 - Change of particulars for director 01 March 2010
AA - Annual Accounts 07 April 2009
363a - Annual Return 04 March 2009
AA - Annual Accounts 07 May 2008
363a - Annual Return 05 March 2008
AA - Annual Accounts 29 July 2007
363s - Annual Return 11 April 2007
AA - Annual Accounts 09 May 2006
363s - Annual Return 27 March 2006
AA - Annual Accounts 23 July 2005
363s - Annual Return 06 April 2005
AA - Annual Accounts 17 May 2004
363s - Annual Return 13 May 2004
AA - Annual Accounts 16 June 2003
363s - Annual Return 27 March 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 07 March 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 07 March 2003
395 - Particulars of a mortgage or charge 22 February 2003
AA - Annual Accounts 30 May 2002
363s - Annual Return 03 April 2002
AA - Annual Accounts 11 April 2001
363s - Annual Return 16 February 2001
RESOLUTIONS - N/A 12 June 2000
AA - Annual Accounts 12 June 2000
395 - Particulars of a mortgage or charge 06 June 2000
395 - Particulars of a mortgage or charge 06 June 2000
363s - Annual Return 03 March 2000
288a - Notice of appointment of directors or secretaries 03 March 2000
395 - Particulars of a mortgage or charge 28 February 2000
395 - Particulars of a mortgage or charge 28 February 2000
395 - Particulars of a mortgage or charge 28 February 2000
288a - Notice of appointment of directors or secretaries 18 April 1999
288a - Notice of appointment of directors or secretaries 18 April 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 16 April 1999
225 - Change of Accounting Reference Date 16 April 1999
287 - Change in situation or address of Registered Office 03 March 1999
288a - Notice of appointment of directors or secretaries 03 March 1999
288a - Notice of appointment of directors or secretaries 03 March 1999
288b - Notice of resignation of directors or secretaries 03 March 1999
288b - Notice of resignation of directors or secretaries 03 March 1999
NEWINC - New incorporation documents 19 February 1999

Mortgages & Charges

Description Date Status Charge by
Legal charge 21 February 2003 Outstanding

N/A

Legal charge 01 June 2000 Outstanding

N/A

Legal charge 31 May 2000 Outstanding

N/A

Legal charge 16 February 2000 Fully Satisfied

N/A

Legal charge 16 February 2000 Outstanding

N/A

Legal charge 16 February 2000 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.