Advanced company searchLink opens in new window

CASTLE WASTE SERVICES LIMITED

Company number 01359619

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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
  • GBP 100
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
  • GBP 100