CELTIC FIREWORKS - History of Changes


DateDescription
2023-10-11 delete address London End Beaconsfield UK HP9 2JH
2023-10-11 insert about_pages_linkeddomain instagram.com
2023-10-11 insert address London End Beaconsfield, HP9 2JH United Kingdom
2023-10-11 insert contact_pages_linkeddomain instagram.com
2023-10-11 insert index_pages_linkeddomain instagram.com
2023-10-11 insert product_pages_linkeddomain instagram.com
2023-10-11 insert terms_pages_linkeddomain instagram.com
2023-10-11 update primary_contact London End Beaconsfield UK HP9 2JH => London End Beaconsfield, HP9 2JH United Kingdom
2023-10-07 update accounts_last_madeup_date 2021-12-31 => 2022-12-31
2023-10-07 update accounts_next_due_date 2023-09-30 => 2024-09-30
2023-09-04 update statutory_documents 31/12/22 TOTAL EXEMPTION FULL
2023-08-21 update statutory_documents CONFIRMATION STATEMENT MADE ON 19/08/23, WITH UPDATES
2023-06-22 insert general_emails co..@celticfireworks.co.uk
2023-06-22 delete address Anglo House, Amersham, HP6 6FA
2023-06-22 delete email ce..@gmail.com
2023-06-22 delete index_pages_linkeddomain celticfireworksretail.co.uk
2023-06-22 delete phone 07970 062783
2023-06-22 insert email co..@celticfireworks.co.uk
2023-06-22 insert index_pages_linkeddomain cookiedatabase.org
2023-06-22 insert index_pages_linkeddomain facebook.com
2023-06-22 insert phone +44 (0) 7970 062783
2023-06-22 insert terms_pages_linkeddomain cookiedatabase.org
2023-06-22 insert terms_pages_linkeddomain facebook.com
2023-04-07 update accounts_last_madeup_date 2020-12-31 => 2021-12-31
2023-04-07 update accounts_next_due_date 2022-09-30 => 2023-09-30
2022-12-20 update statutory_documents 31/12/21 TOTAL EXEMPTION FULL
2022-08-19 update statutory_documents CONFIRMATION STATEMENT MADE ON 19/08/22, WITH UPDATES
2022-08-15 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR CHRISTOPHER ROY ALLEN / 01/07/2022
2022-07-18 delete source_ip 139.162.194.99
2022-07-18 insert address Anglo House, Amersham, HP6 6FA
2022-07-18 insert email ce..@gmail.com
2022-07-18 insert phone 07970 062783
2022-07-18 insert source_ip 172.67.164.109
2022-07-18 insert source_ip 104.21.41.107
2022-07-18 update primary_contact null => Anglo House, Amersham, HP6 6FA
2022-01-07 delete address C/O AZETS ANGLO HOUSE, BELL LANE OFFICE VILLAGE BELL LANE AMERSHAM BUCKINGHAMSHIRE ENGLAND HP6 6FA
2022-01-07 insert address C/O AZETS BURNHAM YARD LONDON END BEACONSFIELD BUCKS UNITED KINGDOM HP9 2JH
2022-01-07 update registered_address
2021-12-13 update statutory_documents REGISTERED OFFICE CHANGED ON 13/12/2021 FROM C/O AZETS ANGLO HOUSE, BELL LANE OFFICE VILLAGE BELL LANE AMERSHAM BUCKINGHAMSHIRE HP6 6FA ENGLAND
2021-12-07 update accounts_last_madeup_date 2019-12-31 => 2020-12-31
2021-12-07 update accounts_next_due_date 2021-12-30 => 2022-09-30
2021-11-03 update statutory_documents 31/12/20 TOTAL EXEMPTION FULL
2021-10-07 update accounts_next_due_date 2021-09-30 => 2021-12-30
2021-09-22 insert index_pages_linkeddomain celticfireworksretail.co.uk
2021-08-27 update statutory_documents CONFIRMATION STATEMENT MADE ON 19/08/21, WITH UPDATES
2021-02-07 update accounts_last_madeup_date 2018-12-31 => 2019-12-31
2021-02-07 update accounts_next_due_date 2020-12-31 => 2021-09-30
2020-12-04 update statutory_documents 31/12/19 TOTAL EXEMPTION FULL
2020-10-30 delete address C/O WILKINS KENNEDY ANGLO HOUSE, BELL LANE OFFICE VILLAGE BELL LANE AMERSHAM BUCKINGHAMSHIRE ENGLAND HP6 6FA
2020-10-30 insert address C/O AZETS ANGLO HOUSE, BELL LANE OFFICE VILLAGE BELL LANE AMERSHAM BUCKINGHAMSHIRE ENGLAND HP6 6FA
2020-10-30 update registered_address
2020-09-29 update statutory_documents REGISTERED OFFICE CHANGED ON 29/09/2020 FROM C/O WILKINS KENNEDY ANGLO HOUSE, BELL LANE OFFICE VILLAGE BELL LANE AMERSHAM BUCKINGHAMSHIRE HP6 6FA ENGLAND
2020-09-18 update statutory_documents CONFIRMATION STATEMENT MADE ON 19/08/20, WITH UPDATES
2020-07-07 update accounts_next_due_date 2020-09-30 => 2020-12-31
2020-04-22 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER ALLEN
2019-12-12 delete address CB9-Twin, Silver comet 56 shot Roman Candle - 14mm Bundle
2019-11-12 insert address CB9-Twin, Silver comet 56 shot Roman Candle - 14mm Bundle
2019-10-07 update accounts_last_madeup_date 2017-12-31 => 2018-12-31
2019-10-07 update accounts_next_due_date 2019-09-30 => 2020-09-30
2019-09-30 update statutory_documents 31/12/18 TOTAL EXEMPTION FULL
2019-08-23 update statutory_documents CONFIRMATION STATEMENT MADE ON 19/08/19, WITH UPDATES
2019-08-13 delete address CB22-Twin,Red & yellow spinner 56 shot Roman Candle - 14mm Bundle CB8-Twin
2019-07-13 insert address CB22-Twin,Red & yellow spinner 56 shot Roman Candle - 14mm Bundle CB8-Twin
2019-06-13 insert contact_pages_linkeddomain addtoany.com
2019-04-07 delete phone 07779 238359
2019-04-07 delete address 2ND FLOOR REGIS HOUSE 45 KING WILLIAM STREET LONDON UNITED KINGDOM EC4R 9AN
2019-04-07 insert address C/O WILKINS KENNEDY ANGLO HOUSE, BELL LANE OFFICE VILLAGE BELL LANE AMERSHAM BUCKINGHAMSHIRE ENGLAND HP6 6FA
2019-04-07 update registered_address
2019-03-25 update statutory_documents REGISTERED OFFICE CHANGED ON 25/03/2019 FROM 2ND FLOOR REGIS HOUSE 45 KING WILLIAM STREET LONDON EC4R 9AN UNITED KINGDOM
2019-03-07 delete address C/O WILKINS KENNEDY LLP BRIDGE HOUSE LONDON BRIDGE LONDON ENGLAND SE1 9QR
2019-03-07 insert address 2ND FLOOR REGIS HOUSE 45 KING WILLIAM STREET LONDON UNITED KINGDOM EC4R 9AN
2019-03-07 update registered_address
2019-02-27 delete contact_pages_linkeddomain addtoany.com
2019-02-25 update statutory_documents REGISTERED OFFICE CHANGED ON 25/02/2019 FROM C/O WILKINS KENNEDY LLP BRIDGE HOUSE LONDON BRIDGE LONDON SE1 9QR ENGLAND
2018-10-07 update accounts_last_madeup_date 2016-12-31 => 2017-12-31
2018-10-07 update accounts_next_due_date 2018-09-30 => 2019-09-30
2018-09-08 update statutory_documents CONFIRMATION STATEMENT MADE ON 19/08/18, WITH UPDATES
2018-09-06 update statutory_documents 31/12/17 TOTAL EXEMPTION FULL
2018-08-19 insert contact_pages_linkeddomain addtoany.com
2018-05-24 delete general_emails in..@celticfireworks.co.uk
2018-05-24 delete email in..@celticfireworks.co.uk
2018-05-24 insert email ce..@gmail.com
2018-05-24 insert phone 07970 062783
2018-02-18 delete contact_pages_linkeddomain addtoany.com
2017-09-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2017-09-07 update accounts_last_madeup_date 2015-12-31 => 2016-12-31
2017-09-07 update accounts_next_due_date 2017-09-30 => 2018-09-30
2017-08-30 update statutory_documents 31/12/16 TOTAL EXEMPTION FULL
2017-08-22 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER ROY ALLEN / 30/01/2017
2017-08-22 update statutory_documents CONFIRMATION STATEMENT MADE ON 19/08/17, WITH UPDATES
2017-08-22 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR CHRISTOPHER ROY ALLEN / 30/01/2017
2017-03-07 update website_status IndexPageFetchError => OK
2017-03-07 delete source_ip 52.6.247.67
2017-03-07 delete source_ip 52.20.220.38
2017-03-07 delete source_ip 52.72.88.241
2017-03-07 delete source_ip 54.85.112.218
2017-03-07 insert source_ip 139.162.194.99
2017-01-18 update website_status EmptyPage => IndexPageFetchError
2016-10-19 update statutory_documents CONFIRMATION STATEMENT MADE ON 19/08/16, WITH UPDATES
2016-09-07 update accounts_last_madeup_date 2015-04-30 => 2015-12-31
2016-09-07 update accounts_next_due_date 2016-09-30 => 2017-09-30
2016-08-11 update website_status OK => EmptyPage
2016-08-02 update statutory_documents 31/12/15 TOTAL EXEMPTION SMALL
2016-07-07 delete address ALLENSBANK PROVIDENCE HILL NARBETH PEMBROKESHIRE SA67 8RF
2016-07-07 insert address C/O WILKINS KENNEDY LLP BRIDGE HOUSE LONDON BRIDGE LONDON ENGLAND SE1 9QR
2016-07-07 update registered_address
2016-07-06 delete source_ip 54.88.39.163
2016-07-06 delete source_ip 54.173.14.122
2016-07-06 insert source_ip 52.6.247.67
2016-07-06 insert source_ip 52.20.220.38
2016-07-06 insert source_ip 52.72.88.241
2016-07-06 insert source_ip 54.85.112.218
2016-06-13 update statutory_documents REGISTERED OFFICE CHANGED ON 13/06/2016 FROM ALLENSBANK PROVIDENCE HILL NARBETH PEMBROKESHIRE SA67 8RF
2016-06-07 update num_mort_outstanding 3 => 2
2016-06-07 update num_mort_satisfied 0 => 1
2016-05-12 update num_mort_charges 2 => 3
2016-05-12 update num_mort_outstanding 2 => 3
2016-04-28 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2016-04-22 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 050977950003
2016-04-09 delete source_ip 216.185.153.185
2016-04-09 insert source_ip 54.88.39.163
2016-04-09 insert source_ip 54.173.14.122
2016-02-08 update account_ref_day 30 => 31
2016-02-08 update account_ref_month 4 => 12
2016-02-08 update accounts_next_due_date 2017-01-31 => 2016-09-30
2016-01-07 update accounts_last_madeup_date 2014-04-30 => 2015-04-30
2016-01-07 update accounts_next_due_date 2016-01-31 => 2017-01-31
2016-01-05 update statutory_documents PREVSHO FROM 30/04/2016 TO 31/12/2015
2015-12-10 update statutory_documents 30/04/15 TOTAL EXEMPTION SMALL
2015-09-07 update returns_last_madeup_date 2015-03-23 => 2015-08-19
2015-09-07 update returns_next_due_date 2016-04-20 => 2016-09-16
2015-08-20 update statutory_documents 19/08/15 FULL LIST
2015-08-19 update statutory_documents DIRECTOR APPOINTED MR JONATHAN MARCUS ROBERT FINCH
2015-06-17 update statutory_documents 17/06/15 STATEMENT OF CAPITAL GBP 100
2015-06-11 update statutory_documents 10/06/15 STATEMENT OF CAPITAL GBP 4
2015-06-09 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MARK COPLAND
2015-06-09 update statutory_documents APPOINTMENT TERMINATED, SECRETARY MARK COPLAND
2015-06-07 update returns_last_madeup_date 2014-03-23 => 2015-03-23
2015-06-07 update returns_next_due_date 2015-04-20 => 2016-04-20
2015-05-12 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER ROY ALLEN / 11/05/2015
2015-05-07 update statutory_documents 23/03/15 FULL LIST
2015-01-07 update accounts_last_madeup_date 2013-04-30 => 2014-04-30
2015-01-07 update accounts_next_due_date 2015-01-31 => 2016-01-31
2014-12-17 update statutory_documents 30/04/14 TOTAL EXEMPTION SMALL
2014-09-21 update website_status EmptyPage => OK
2014-09-21 delete source_ip 87.106.219.149
2014-09-21 insert source_ip 216.185.153.185
2014-08-13 update website_status OK => EmptyPage
2014-04-07 update returns_last_madeup_date 2013-03-23 => 2014-03-23
2014-04-07 update returns_next_due_date 2014-04-20 => 2015-04-20
2014-03-27 update statutory_documents 23/03/14 FULL LIST
2014-02-07 update accounts_last_madeup_date 2012-04-30 => 2013-04-30
2014-02-07 update accounts_next_due_date 2014-01-31 => 2015-01-31
2014-01-22 delete source_ip 212.227.252.66
2014-01-22 insert source_ip 87.106.219.149
2014-01-10 update statutory_documents 30/04/13 TOTAL EXEMPTION SMALL
2013-07-01 update registered_address
2013-06-26 update num_mort_charges 1 => 2
2013-06-26 update num_mort_outstanding 1 => 2
2013-06-25 update robots_txt_status www.celticfireworks.co.uk: 404 => 200
2013-06-25 update returns_last_madeup_date 2012-03-23 => 2013-03-23
2013-06-25 update returns_next_due_date 2013-04-20 => 2014-04-20
2013-06-24 update accounts_last_madeup_date 2011-04-30 => 2012-04-30
2013-06-24 update accounts_next_due_date 2013-01-31 => 2014-01-31
2013-06-24 update registered_address
2013-06-21 delete sic_code 5190 - Other wholesale
2013-06-21 insert sic_code 46760 - Wholesale of other intermediate products
2013-06-21 update returns_last_madeup_date 2011-03-23 => 2012-03-23
2013-06-21 update returns_next_due_date 2012-04-20 => 2013-04-20
2013-05-31 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 050977950002
2013-03-27 update statutory_documents 23/03/13 FULL LIST
2013-01-29 update statutory_documents 30/04/12 TOTAL EXEMPTION SMALL
2012-06-12 update statutory_documents 23/03/12 FULL LIST
2011-12-15 update statutory_documents 30/04/11 TOTAL EXEMPTION SMALL
2011-03-24 update statutory_documents 23/03/11 FULL LIST
2011-01-31 update statutory_documents 30/04/10 TOTAL EXEMPTION SMALL
2010-03-26 update statutory_documents 23/03/10 FULL LIST
2010-03-26 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER ROY ALLEN / 23/03/2010
2010-03-26 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MARK ALEXANDER COPLAND / 23/03/2010
2010-01-30 update statutory_documents 30/04/09 TOTAL EXEMPTION SMALL
2009-03-25 update statutory_documents RETURN MADE UP TO 23/03/09; FULL LIST OF MEMBERS
2009-03-02 update statutory_documents 30/04/08 TOTAL EXEMPTION SMALL
2008-04-02 update statutory_documents RETURN MADE UP TO 23/03/08; FULL LIST OF MEMBERS
2007-11-23 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07
2007-04-05 update statutory_documents DIRECTOR RESIGNED
2007-04-04 update statutory_documents RETURN MADE UP TO 23/03/07; FULL LIST OF MEMBERS
2006-07-07 update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/06
2006-06-05 update statutory_documents RETURN MADE UP TO 23/03/06; FULL LIST OF MEMBERS
2006-01-05 update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/05
2005-08-04 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2005-07-11 update statutory_documents RETURN MADE UP TO 23/03/05; FULL LIST OF MEMBERS
2004-04-16 update statutory_documents REGISTERED OFFICE CHANGED ON 16/04/04 FROM: CARNGLAS CHAMBERS 95 CARNGLAS ROAD TYCOCH SWANSEA SA2 9DH
2004-04-16 update statutory_documents NEW DIRECTOR APPOINTED
2004-04-16 update statutory_documents NEW DIRECTOR APPOINTED
2004-04-16 update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2004-04-16 update statutory_documents DIRECTOR RESIGNED
2004-04-16 update statutory_documents SECRETARY RESIGNED
2004-04-07 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION