- Company Overview for CASTLE OILS LIMITED (01742061)
- Filing history for CASTLE OILS LIMITED (01742061)
- People for CASTLE OILS LIMITED (01742061)
- Charges for CASTLE OILS LIMITED (01742061)
- More for CASTLE OILS LIMITED (01742061)
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) |
---|---|---|---|
14 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 | |
08 Aug 2017 | CS01 | Confirmation statement made on 7 August 2017 with no updates | |
16 Mar 2017 | AA | Full accounts made up to 30 September 2016 | |
12 Aug 2016 | CS01 | Confirmation statement made on 7 August 2016 with updates | |
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 | |
01 Oct 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 Castle Environmental Crompton Road Ilkeston Derbyshire DE7 4BG England to Park View House 58 the Ropewalk Nottingham NG1 5DW | |
11 Aug 2015 | AR01 |
Annual return made up to 7 August 2015 with full list of shareholders
Statement of capital on 2015-08-11
|
|
04 Aug 2015 | SH20 | Statement by Directors | |
04 Aug 2015 | SH19 |
Statement of capital on 4 August 2015
|
|
04 Aug 2015 | CAP-SS | Solvency Statement dated 23/07/15 | |
04 Aug 2015 | RESOLUTIONS |
Resolutions
|
|
03 Jul 2015 | AA | Full accounts made up to 30 September 2014 | |
09 Jun 2015 | CC04 | Statement of company's objects | |
09 Jun 2015 | RESOLUTIONS |
Resolutions
|
|
28 May 2015 | AP01 | Appointment of Mr David Roy Humphriss as a director on 22 May 2015 | |
28 May 2015 | AP01 | Appointment of Mr Thomas Charles Andrew Diggle as a director on 22 May 2015 | |
28 May 2015 | AP01 | Appointment of Mr Stephen Robert Cowley as a director on 22 May 2015 | |
08 Jan 2015 | MR04 | Satisfaction of charge 10 in full | |
08 Jan 2015 | MR04 | Satisfaction of charge 8 in full |