CELTIC GRANITE SOLUTIONS LIMITED - History of Changes


DateDescription
2024-04-07 update accounts_last_madeup_date 2022-05-30 => 2023-05-30
2024-04-07 update accounts_next_due_date 2024-02-29 => 2025-02-28
2023-10-16 update statutory_documents 30/05/23 TOTAL EXEMPTION FULL
2023-07-26 update statutory_documents CONFIRMATION STATEMENT MADE ON 27/05/23, NO UPDATES
2023-04-07 update accounts_last_madeup_date 2021-05-30 => 2022-05-30
2023-04-07 update accounts_next_due_date 2023-02-28 => 2024-02-29
2023-03-16 update statutory_documents 30/05/22 TOTAL EXEMPTION FULL
2022-06-30 update statutory_documents CONFIRMATION STATEMENT MADE ON 27/05/22, NO UPDATES
2022-04-07 update accounts_last_madeup_date 2020-05-30 => 2021-05-30
2022-04-07 update accounts_next_due_date 2022-05-28 => 2023-02-28
2022-03-15 update statutory_documents 30/05/21 TOTAL EXEMPTION FULL
2022-03-07 update accounts_next_due_date 2022-02-28 => 2022-05-28
2021-06-30 update statutory_documents CONFIRMATION STATEMENT MADE ON 27/05/21, NO UPDATES
2021-05-07 update accounts_last_madeup_date 2019-05-30 => 2020-05-30
2021-05-07 update accounts_next_due_date 2021-05-30 => 2022-02-28
2021-04-01 update statutory_documents 30/05/20 TOTAL EXEMPTION FULL
2020-07-07 update accounts_next_due_date 2021-02-28 => 2021-05-30
2020-06-26 update statutory_documents CONFIRMATION STATEMENT MADE ON 27/05/20, NO UPDATES
2020-06-07 update accounts_last_madeup_date 2018-05-31 => 2019-05-30
2020-06-07 update accounts_next_due_date 2020-05-26 => 2021-02-28
2020-05-18 update statutory_documents 30/05/19 TOTAL EXEMPTION FULL
2020-03-07 update account_ref_day 31 => 30
2020-03-07 update accounts_next_due_date 2020-02-29 => 2020-05-26
2020-02-26 update statutory_documents PREVSHO FROM 31/05/2019 TO 30/05/2019
2019-05-30 update statutory_documents CONFIRMATION STATEMENT MADE ON 27/05/19, NO UPDATES
2019-03-07 update accounts_last_madeup_date 2017-05-31 => 2018-05-31
2019-03-07 update accounts_next_due_date 2019-02-28 => 2020-02-29
2019-02-28 update statutory_documents 31/05/18 TOTAL EXEMPTION FULL
2018-05-29 update statutory_documents CONFIRMATION STATEMENT MADE ON 27/05/18, NO UPDATES
2018-03-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2018-03-07 update accounts_last_madeup_date 2016-05-31 => 2017-05-31
2018-03-07 update accounts_next_due_date 2018-02-28 => 2019-02-28
2018-02-27 update statutory_documents 31/05/17 TOTAL EXEMPTION FULL
2017-07-07 delete address UNIT 67 VALE BUSINESS PARK VALE BUSINESS PARK LLANDOW COWBRIDGE SOUTH GLAMORGAN WALES CF71 7PF
2017-07-07 insert address 67 VALE BUSINESS PARK LLANDOW COWBRIDGE WALES CF71 7PF
2017-07-07 update reg_address_care_of DAVID LEE POWELL => null
2017-07-07 update registered_address
2017-06-21 update statutory_documents REGISTERED OFFICE CHANGED ON 21/06/2017 FROM C/O DAVID LEE POWELL UNIT 67 VALE BUSINESS PARK VALE BUSINESS PARK LLANDOW COWBRIDGE SOUTH GLAMORGAN CF71 7PF WALES
2017-06-21 update statutory_documents CONFIRMATION STATEMENT MADE ON 27/05/17, WITH UPDATES
2017-04-26 update account_category NO ACCOUNTS FILED => TOTAL EXEMPTION SMALL
2017-04-26 update accounts_last_madeup_date null => 2016-05-31
2017-04-26 update accounts_next_due_date 2017-02-27 => 2018-02-28
2017-04-26 update num_mort_charges 0 => 1
2017-04-26 update num_mort_outstanding 0 => 1
2017-03-08 update statutory_documents 31/05/16 TOTAL EXEMPTION SMALL
2017-02-08 update statutory_documents ENTER INTO GUARANTEE 26/01/2017
2017-02-03 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 096099660001
2017-01-25 update statutory_documents DIRECTOR APPOINTED MR RYAN ANTHONY RAWLINGS
2017-01-25 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DAVID POWELL
2016-07-07 delete address COED Y GAER HENDRE BRIDGEND WALES CF35 6RA
2016-07-07 insert address UNIT 67 VALE BUSINESS PARK VALE BUSINESS PARK LLANDOW COWBRIDGE SOUTH GLAMORGAN WALES CF71 7PF
2016-07-07 insert sic_code 23700 - Cutting, shaping and finishing of stone
2016-07-07 update reg_address_care_of null => DAVID LEE POWELL
2016-07-07 update registered_address
2016-07-07 update returns_last_madeup_date null => 2016-05-27
2016-07-07 update returns_next_due_date 2016-06-24 => 2017-06-24
2016-06-22 update statutory_documents REGISTERED OFFICE CHANGED ON 22/06/2016 FROM COED Y GAER HENDRE BRIDGEND CF35 6RA WALES
2016-06-22 update statutory_documents 27/05/16 FULL LIST
2015-08-05 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR LEE POWELL / 27/07/2015
2015-05-29 update statutory_documents COMPANY NAME CHANGED CELTIC GANITE SOLUTIONS LIMITED CERTIFICATE ISSUED ON 29/05/15
2015-05-27 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION