CELTIC MACHINES LTD - History of Changes


DateDescription
2024-04-07 update accounts_last_madeup_date 2022-04-30 => 2023-04-30
2024-04-07 update accounts_next_due_date 2024-01-31 => 2025-01-31
2023-04-07 update accounts_last_madeup_date 2021-04-30 => 2022-04-30
2023-04-07 update accounts_next_due_date 2023-01-31 => 2024-01-31
2023-02-21 update statutory_documents CONFIRMATION STATEMENT MADE ON 12/02/23, WITH UPDATES
2023-01-31 update statutory_documents 30/04/22 TOTAL EXEMPTION FULL
2022-02-12 update statutory_documents CONFIRMATION STATEMENT MADE ON 12/02/22, WITH UPDATES
2022-02-07 update account_category FULL => TOTAL EXEMPTION FULL
2022-02-07 update accounts_last_madeup_date 2020-04-30 => 2021-04-30
2022-02-07 update accounts_next_due_date 2022-01-31 => 2023-01-31
2022-01-30 update statutory_documents 30/04/21 TOTAL EXEMPTION FULL
2021-11-05 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CMMI HOLDINGS LIMITED
2021-11-05 update statutory_documents CESSATION OF METAL INNOVATIONS HOLDINGS PLC AS A PSC
2021-08-07 update accounts_last_madeup_date 2019-04-30 => 2020-04-30
2021-08-07 update accounts_next_due_date 2021-04-30 => 2022-01-31
2021-07-20 update statutory_documents FULL ACCOUNTS MADE UP TO 30/04/20
2021-02-16 update statutory_documents CONFIRMATION STATEMENT MADE ON 12/02/21, WITH UPDATES
2021-02-07 delete address 68 UNIT 68 VALE BUSINESS PARK LLANDOW COWBRIDGE WALES CF71 7PF
2021-02-07 insert address UNIT 68 VALE BUSINESS PARK LLANDOW COWBRIDGE WALES CF71 7PF
2021-02-07 update registered_address
2021-01-05 update statutory_documents REGISTERED OFFICE CHANGED ON 05/01/2021 FROM 68 UNIT 68 VALE BUSINESS PARK LLANDOW COWBRIDGE CF71 7PF WALES
2020-11-20 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL METAL INNOVATIONS HOLDINGS PLC
2020-10-30 delete address 68 VALE BUSINESS PARK LLANDOW COWBRIDGE WALES CF71 7PF
2020-10-30 insert address 68 UNIT 68 VALE BUSINESS PARK LLANDOW COWBRIDGE WALES CF71 7PF
2020-10-30 insert company_previous_name CYMRU COAL LIMITED
2020-10-30 update name CYMRU COAL LIMITED => CELTIC MACHINES LTD
2020-10-30 update registered_address
2020-09-09 update statutory_documents COMPANY NAME CHANGED CYMRU COAL LIMITED CERTIFICATE ISSUED ON 09/09/20
2020-08-21 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GARETH JOHN THOMAS
2020-08-14 update statutory_documents REGISTERED OFFICE CHANGED ON 14/08/2020 FROM 68 VALE BUSINESS PARK LLANDOW COWBRIDGE CF71 7PF WALES
2020-08-14 update statutory_documents CESSATION OF METALLIC MINING LIMITED AS A PSC
2020-07-07 update accounts_next_due_date 2021-01-31 => 2021-04-30
2020-03-07 update num_mort_outstanding 1 => 0
2020-03-07 update num_mort_satisfied 1 => 2
2020-02-12 update statutory_documents CONFIRMATION STATEMENT MADE ON 12/02/20, NO UPDATES
2020-02-11 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 065007000002
2020-02-07 update accounts_last_madeup_date 2018-04-30 => 2019-04-30
2020-02-07 update accounts_next_due_date 2020-01-31 => 2021-01-31
2020-02-07 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR GARETH JOHN THOMAS / 07/02/2020
2020-01-28 update statutory_documents FULL ACCOUNTS MADE UP TO 30/04/19
2019-05-07 delete address UNIT 47 VALE BUSINESS PARK LLANDOW COWBRIDGE VALE OF GLAMORGAN CF71 7PF
2019-05-07 insert address 68 VALE BUSINESS PARK LLANDOW COWBRIDGE WALES CF71 7PF
2019-05-07 update registered_address
2019-04-29 update statutory_documents REGISTERED OFFICE CHANGED ON 29/04/2019 FROM UNIT 47 VALE BUSINESS PARK LLANDOW COWBRIDGE VALE OF GLAMORGAN CF71 7PF
2019-02-13 update statutory_documents CONFIRMATION STATEMENT MADE ON 12/02/19, NO UPDATES
2018-11-07 update accounts_last_madeup_date 2016-10-31 => 2018-04-30
2018-11-07 update accounts_next_due_date 2019-01-31 => 2020-01-31
2018-10-31 update statutory_documents FULL ACCOUNTS MADE UP TO 30/04/18
2018-04-07 update account_ref_day 31 => 30
2018-04-07 update account_ref_month 10 => 4
2018-04-07 update accounts_next_due_date 2018-07-31 => 2019-01-31
2018-03-26 update statutory_documents CURREXT FROM 31/10/2017 TO 30/04/2018
2018-02-13 update statutory_documents CONFIRMATION STATEMENT MADE ON 12/02/18, NO UPDATES
2017-08-07 update accounts_last_madeup_date 2015-10-31 => 2016-10-31
2017-08-07 update accounts_next_due_date 2017-07-31 => 2018-07-31
2017-07-28 update statutory_documents FULL ACCOUNTS MADE UP TO 31/10/16
2017-03-31 update statutory_documents CONFIRMATION STATEMENT MADE ON 12/02/17, WITH UPDATES
2017-02-07 update accounts_last_madeup_date 2014-10-31 => 2015-10-31
2017-02-07 update accounts_next_due_date 2016-07-31 => 2017-07-31
2017-02-07 update company_status Active - Proposal to Strike off => Active
2017-02-07 update num_mort_outstanding 2 => 1
2017-02-07 update num_mort_satisfied 0 => 1
2017-01-27 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2017-01-08 update statutory_documents FULL ACCOUNTS MADE UP TO 31/10/15
2017-01-08 update statutory_documents COMPANY RESTORED ON 08/01/2017
2016-12-20 update statutory_documents STRUCK OFF AND DISSOLVED
2016-10-07 update company_status Active => Active - Proposal to Strike off
2016-10-04 update statutory_documents FIRST GAZETTE
2016-05-12 update returns_last_madeup_date 2015-02-12 => 2016-02-12
2016-05-12 update returns_next_due_date 2016-03-11 => 2017-03-12
2016-03-30 update statutory_documents 12/02/16 FULL LIST
2015-06-07 update accounts_last_madeup_date 2013-10-31 => 2014-10-31
2015-06-07 update accounts_next_due_date 2015-07-31 => 2016-07-31
2015-05-12 update statutory_documents FULL ACCOUNTS MADE UP TO 31/10/14
2015-05-07 update returns_last_madeup_date 2014-02-12 => 2015-02-12
2015-04-07 update returns_next_due_date 2015-03-12 => 2016-03-11
2015-03-09 update statutory_documents 12/02/15 FULL LIST
2015-03-09 update statutory_documents APPOINTMENT TERMINATED, SECRETARY MOIRA THOMAS
2015-01-05 update statutory_documents SECRETARY APPOINTED MRS MOIRA PETA THOMAS
2014-12-07 update num_mort_charges 1 => 2
2014-12-07 update num_mort_outstanding 1 => 2
2014-11-20 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 065007000002
2014-06-07 update accounts_last_madeup_date 2012-10-31 => 2013-10-31
2014-06-07 update accounts_next_due_date 2014-07-31 => 2015-07-31
2014-05-02 update statutory_documents FULL ACCOUNTS MADE UP TO 31/10/13
2014-03-07 update returns_last_madeup_date 2013-02-12 => 2014-02-12
2014-03-07 update returns_next_due_date 2014-03-12 => 2015-03-12
2014-02-20 update statutory_documents 12/02/14 FULL LIST
2013-06-26 update accounts_last_madeup_date 2011-10-31 => 2012-10-31
2013-06-26 update accounts_next_due_date 2013-07-31 => 2014-07-31
2013-06-25 insert sic_code 25990 - Manufacture of other fabricated metal products n.e.c.
2013-06-25 update returns_last_madeup_date 2012-02-12 => 2013-02-12
2013-06-25 update returns_next_due_date 2013-03-12 => 2014-03-12
2013-05-08 update statutory_documents FULL ACCOUNTS MADE UP TO 31/10/12
2013-02-18 update statutory_documents 12/02/13 FULL LIST
2012-04-26 update statutory_documents FULL ACCOUNTS MADE UP TO 31/10/11
2012-03-30 update statutory_documents REGISTERED OFFICE CHANGED ON 30/03/2012 FROM UNIT 54 VALE BUSINESS PARK LLANDOW COWBRIDGE VALE OF GLAMORGAN CF71 7PF
2012-03-08 update statutory_documents 12/02/12 FULL LIST
2012-03-08 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR GARETH JOHN THOMAS / 01/03/2012
2011-11-01 update statutory_documents FULL ACCOUNTS MADE UP TO 31/10/10
2011-02-15 update statutory_documents 12/02/11 FULL LIST
2011-01-24 update statutory_documents FULL ACCOUNTS MADE UP TO 31/10/09
2010-08-19 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2010-07-27 update statutory_documents APPOINTMENT TERMINATED, SECRETARY MOIRA THOMAS
2010-05-04 update statutory_documents 12/02/10 FULL LIST
2009-11-19 update statutory_documents REGISTERED OFFICE CHANGED ON 19/11/2009 FROM UNIT 5, VALE BUSINESS PARK LLANDOW COWBRIDGE CF71 7PF
2009-08-02 update statutory_documents FULL ACCOUNTS MADE UP TO 31/10/08
2009-05-22 update statutory_documents PREVSHO FROM 28/02/2009 TO 31/10/2008
2009-05-18 update statutory_documents RETURN MADE UP TO 12/02/09; FULL LIST OF MEMBERS
2008-02-12 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION