- Company Overview for CASTLE WASTE SERVICES LIMITED (01359619)
- Filing history for CASTLE WASTE SERVICES LIMITED (01359619)
- People for CASTLE WASTE SERVICES LIMITED (01359619)
- Charges for CASTLE WASTE SERVICES LIMITED (01359619)
- More for CASTLE WASTE SERVICES LIMITED (01359619)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
10 Mar 2020 | AA | Full accounts made up to 30 September 2019 | |
27 Jun 2019 | CS01 | Confirmation statement made on 23 June 2019 with no updates | |
04 Apr 2019 | AA | Full accounts made up to 30 September 2018 | |
27 Jun 2018 | CS01 | Confirmation statement made on 23 June 2018 with no updates | |
24 May 2018 | TM01 | Termination of appointment of Darren John Tustin as a director on 23 May 2018 | |
13 Feb 2018 | AA | Full accounts made up to 30 September 2017 | |
04 Jan 2018 | AP01 | Appointment of Mr Simon Peter Spiteri as a director on 1 January 2018 | |
03 Jul 2017 | CS01 | Confirmation statement made on 23 June 2017 with updates | |
03 Jul 2017 | PSC02 | Notification of Hillbridge Investments Limited as a person with significant control on 6 April 2016 | |
16 Mar 2017 | AA | Full accounts made up to 30 September 2016 | |
06 Sep 2016 | MR01 | Registration of charge 013596190011, created on 30 August 2016 | |
06 Sep 2016 | MR01 | Registration of charge 013596190012, created on 30 August 2016 | |
20 Jul 2016 | MR04 | Satisfaction of charge 8 in full | |
20 Jul 2016 | MR04 | Satisfaction of charge 9 in full | |
15 Jul 2016 | MR01 | Registration of charge 013596190010, created on 14 July 2016 | |
27 Jun 2016 | AR01 |
Annual return made up to 23 June 2016 with full list of shareholders
Statement of capital on 2016-06-27
|
|
08 Mar 2016 | AA | Full accounts made up to 30 September 2015 | |
25 Jan 2016 | TM01 | Termination of appointment of Peter Karl Meister as a director on 31 December 2015 | |
22 Oct 2015 | AD03 | Register(s) moved to registered inspection location Park View House 58 the Ropewalk Nottingham NG1 5DW | |
30 Sep 2015 | AP03 | Appointment of Mr Andrew Marc Smith as a secretary on 29 September 2015 | |
30 Sep 2015 | TM02 | Termination of appointment of Peter Karl Meister as a secretary on 29 September 2015 | |
30 Sep 2015 | AP01 | Appointment of Mr Andrew Marc Smith as a director on 29 September 2015 | |
29 Sep 2015 | AD02 | Register inspection address has been changed from Tmf Corporate Administration Services Limited Pellipar House, 1st Floor 9 Cloak Lane London EC4R 2RU United Kingdom to Park View House 58 the Ropewalk Nottingham NG1 5DW | |
03 Jul 2015 | AA | Full accounts made up to 30 September 2014 | |
24 Jun 2015 | AR01 |
Annual return made up to 23 June 2015 with full list of shareholders
Statement of capital on 2015-06-24
|