-
CELTIC CONSTRUCTION (CORNWALL) LIMITED - C/O Richard J Smith & Co, 53 Fore Street, Ivybridge, Devon, Grossbritannien
Firmenprofil
- Handelsregisternummer
- 03234057
- Firmenstatus
- EINGETRAGEN
- Land
- Grossbritannien
- Protokollierter Sitz
- C/O Richard J Smith & Co
- 53 Fore Street
- Ivybridge
- Devon
- PL21 9AE
- England C/O Richard J Smith & Co, 53 Fore Street, Ivybridge, Devon, PL21 9AE, England UK
Management
- Geschäftsführung
- BERRY, Anthony George
- Prokuristen
- DEACON, Graham Albert
Firmendetails
- Geschäftszweig
- ltd
- Gründungsdatum
- 05.08.1996
- Alter der Firma 1996-08-05 27 Jahre
- SIC/NACE
- 42990
Eigentumsverhältnisse
- Beneficial Owners
- Mr Anthony George Berry
- Mrs Judy Berry
- Mrs Judy Berry
Landes-Besonderheiten
- Zusätzliche Statusdetails
- Liquidation
- Ehemalige Namen
- MINERVA (PLANT) LIMITED
- Bilanzhinterlegung
- Fälligkeit: 2021-05-31
- Letzte Einreichung: 2019-08-31
- lezte Bilanzhinterlegung
- 2012-08-05
- Jahresmeldung
- Fälligkeit: 2020-09-16
- Letzte Einreichung: 2019-08-05
-
CELTIC CONSTRUCTION (CORNWALL) LIMITED Firmenbeschreibung
- CELTIC CONSTRUCTION (CORNWALL) LIMITED ist eine in Grossbritannien als ltd registrierte Firma mit der Register-Nr. 03234057. Ihr derzeitiger Status ist "eingetragen". Die Firma wurde 05.08.1996 registriert. CELTIC CONSTRUCTION (CORNWALL) LIMITED hat Ihre Tätigkeit zuvor unter dem Namen MINERVA (PLANT) LIMITED ausgeführt. Das Unternehmen ist mit dem SIC/NACE Code "42990" registriert. Das Unternehmen hat 1 Geschäftsführer und 1 Prokuristen. Die Bilanz wurde zuletzt am 31.12.2011 hinterlegt. Die jährliche Meldung erfolgte zuletzt am 05.08.2012.Die Firma kann schriftlich über C/o Richard J Smith & Co erreicht werden.
Jetzt sichern CELTIC CONSTRUCTION (CORNWALL) LIMITED HandelsregisterauszugJahresabschlussListe der GesellschafterGesellschaftsvertragBeneficial Owners Check
Sie befinden sich hier: Celtic Construction (Cornwall) Limited - C/O Richard J Smith & Co, 53 Fore Street, Ivybridge, Devon, Grossbritannien
- 1996-08-05
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- Jahre
Haben Sie gewusst? kompany stellt Ihnen amtliche & offizielle Dokumente zu CELTIC CONSTRUCTION (CORNWALL) LIMITED aus Handelsregister und Firmenbuch im Original zur Verfügung. Das garantieren wir.
Handelsregisterauszug
Amtlicher Nachweis der Existenz des Unternehmens
Jahresabschluss
Finanzdaten zum letzten Berichtsjahr
Liste der Gesellschafter
Angaben zu den Eigentumsverhältnissen
Gesellschaftsvertrag
Gründungsdokumente
Beneficial Owners Check
Angaben über den wirtschaftlichen Eigentümer (Beneficial Owner)
Amtliche Dokumente
Amtliche Dokumente direkt vom offiziellen Handelsregister
keyboard_arrow_down 2023
-
liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2023-09-02) - LIQ03
keyboard_arrow_right 2022
-
liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2022-08-24) - LIQ03
keyboard_arrow_right 2021
-
liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2021-09-06) - LIQ03
keyboard_arrow_right 2020
-
change-registered-office-address-company-with-date-old-address-new-address (2020-06-10) - AD01
-
mortgage-satisfy-charge-full (2020-06-10) - MR04
-
termination-director-company-with-name-termination-date (2020-04-01) - TM01
-
accounts-with-accounts-type-total-exemption-full (2020-03-31) - AA
-
liquidation-disclaimer-notice (2020-09-07) - NDISC
-
resolution (2020-07-09) - RESOLUTIONS
-
liquidation-voluntary-appointment-of-liquidator (2020-07-09) - 600
-
liquidation-voluntary-statement-of-affairs (2020-07-09) - LIQ02
keyboard_arrow_right 2019
-
confirmation-statement-with-updates (2019-08-19) - CS01
-
accounts-with-accounts-type-total-exemption-full (2019-03-04) - AA
keyboard_arrow_right 2018
-
appoint-person-director-company-with-name-date (2018-03-20) - AP01
-
capital-allotment-shares (2018-10-17) - SH01
-
confirmation-statement-with-updates (2018-08-10) - CS01
keyboard_arrow_right 2017
-
accounts-with-accounts-type-total-exemption-full (2017-12-13) - AA
-
confirmation-statement-with-no-updates (2017-08-18) - CS01
-
notification-of-a-person-with-significant-control (2017-08-18) - PSC01
-
accounts-with-accounts-type-total-exemption-small (2017-02-27) - AA
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2017-02-07) - MR01
keyboard_arrow_right 2016
-
confirmation-statement-with-updates (2016-08-09) - CS01
-
accounts-with-accounts-type-total-exemption-small (2016-04-19) - AA
keyboard_arrow_right 2015
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-08-07) - AR01
-
termination-secretary-company-with-name-termination-date (2015-08-26) - TM02
-
appoint-person-secretary-company-with-name-date (2015-08-26) - AP03
-
mortgage-satisfy-charge-full (2015-10-09) - MR04
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2015-11-02) - MR01
keyboard_arrow_right 2014
-
accounts-with-accounts-type-total-exemption-small (2014-09-30) - AA
-
change-account-reference-date-company-previous-shortened (2014-09-30) - AA01
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-08-08) - AR01
-
mortgage-create-with-deed-with-charge-number (2014-01-21) - MR01
keyboard_arrow_right 2013
-
change-registered-office-address-company-with-date-old-address (2013-05-29) - AD01
-
mortgage-satisfy-charge-full (2013-10-09) - MR04
-
accounts-with-accounts-type-total-exemption-small (2013-09-26) - AA
-
mortgage-satisfy-charge-full (2013-09-21) - MR04
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-08-06) - AR01
keyboard_arrow_right 2012
-
annual-return-company-with-made-up-date-full-list-shareholders (2012-08-20) - AR01
-
accounts-with-accounts-type-total-exemption-small (2012-09-06) - AA
keyboard_arrow_right 2011
-
accounts-with-accounts-type-total-exemption-small (2011-08-09) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2011-10-17) - AR01
keyboard_arrow_right 2010
-
accounts-amended-with-made-up-date (2010-11-02) - AAMD
-
accounts-with-accounts-type-total-exemption-small (2010-07-09) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2010-09-30) - AR01
-
certificate-change-of-name-company (2010-07-12) - CERTNM
-
change-of-name-notice (2010-07-12) - CONNOT
-
termination-director-company-with-name (2010-07-05) - TM01
keyboard_arrow_right 2009
-
legacy (2009-05-11) - 363a
-
annual-return-company-with-made-up-date-full-list-shareholders (2009-10-29) - AR01
-
accounts-with-accounts-type-total-exemption-small (2009-10-20) - AA
keyboard_arrow_right 2008
-
accounts-with-accounts-type-total-exemption-small (2008-10-30) - AA
keyboard_arrow_right 2007
-
accounts-with-accounts-type-total-exemption-small (2007-10-30) - AA
-
legacy (2007-08-22) - 363s
keyboard_arrow_right 2006
-
accounts-with-accounts-type-total-exemption-small (2006-10-16) - AA
-
legacy (2006-10-05) - 363s
keyboard_arrow_right 2005
-
legacy (2005-09-08) - 363s
-
accounts-with-accounts-type-total-exemption-small (2005-08-11) - AA
keyboard_arrow_right 2004
-
accounts-with-accounts-type-total-exemption-full (2004-11-01) - AA
-
legacy (2004-10-19) - 363s
keyboard_arrow_right 2003
-
accounts-with-accounts-type-total-exemption-small (2003-10-10) - AA
-
legacy (2003-09-12) - 363s
keyboard_arrow_right 2002
-
legacy (2002-09-07) - 395
-
legacy (2002-09-04) - 363s
-
accounts-with-accounts-type-total-exemption-small (2002-07-17) - AA
-
legacy (2002-04-16) - 287
keyboard_arrow_right 2001
-
accounts-with-accounts-type-total-exemption-small (2001-09-17) - AA
-
legacy (2001-08-08) - 363s
keyboard_arrow_right 2000
-
accounts-with-accounts-type-small (2000-07-20) - AA
-
legacy (2000-09-11) - 88(2)R
-
legacy (2000-09-11) - 363s
keyboard_arrow_right 1999
-
legacy (1999-09-06) - 395
-
accounts-with-accounts-type-small (1999-08-18) - AA
-
legacy (1999-08-18) - 363s
keyboard_arrow_right 1998
-
legacy (1998-09-23) - 363s
-
accounts-with-accounts-type-small (1998-09-23) - AA
-
legacy (1998-09-04) - 287
keyboard_arrow_right 1997
-
legacy (1997-09-30) - 363s
keyboard_arrow_right 1996
-
legacy (1996-08-12) - 288
-
incorporation-company (1996-08-05) - NEWINC
-
legacy (1996-10-25) - 225