CASTLE BUILDING AND CONSTRUCTION LIMITED
Company number 04026798
- Company Overview for CASTLE BUILDING AND CONSTRUCTION LIMITED (04026798)
- Filing history for CASTLE BUILDING AND CONSTRUCTION LIMITED (04026798)
- People for CASTLE BUILDING AND CONSTRUCTION LIMITED (04026798)
- Charges for CASTLE BUILDING AND CONSTRUCTION LIMITED (04026798)
- More for CASTLE BUILDING AND CONSTRUCTION LIMITED (04026798)
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 Jul 2019 | CS01 | Confirmation statement made on 4 July 2019 with no updates | |
05 Oct 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
09 Jul 2018 | CS01 | Confirmation statement made on 4 July 2018 with no updates | |
28 Sep 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
06 Jul 2017 | CS01 | Confirmation statement made on 4 July 2017 with no updates | |
12 Oct 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
12 Jul 2016 | CS01 | Confirmation statement made on 4 July 2016 with updates | |
01 Oct 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
09 Jul 2015 | AR01 |
Annual return made up to 4 July 2015 with full list of shareholders
Statement of capital on 2015-07-09
|
|
01 Oct 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
09 Jul 2014 | AR01 |
Annual return made up to 4 July 2014 with full list of shareholders
Statement of capital on 2014-07-09
|
|
20 Dec 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
30 Jul 2013 | AR01 | Annual return made up to 4 July 2013 with full list of shareholders | |
30 Jul 2013 | CH01 | Director's details changed for Mrs Julie Amanda Young on 30 July 2013 | |
30 Jul 2013 | CH01 | Director's details changed for Mr Andrew Frederick Roy Young on 30 July 2013 | |
12 Dec 2012 | AP03 | Appointment of Mrs Julie Amanda Young as a secretary | |
11 Dec 2012 | TM02 | Termination of appointment of Margaret Bond as a secretary | |
01 Oct 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
06 Jul 2012 | AR01 | Annual return made up to 4 July 2012 with full list of shareholders | |
30 Sep 2011 | AA | Total exemption small company accounts made up to 31 December 2010 | |
05 Jul 2011 | AR01 | Annual return made up to 4 July 2011 with full list of shareholders | |
05 Jul 2011 | CH03 | Secretary's details changed for Margaret Leonora Bond on 4 July 2011 | |
05 Jul 2011 | CH01 | Director's details changed for Julie Amanda Young on 4 July 2011 | |
05 Jul 2011 | CH01 | Director's details changed for Andrew Frederick Roy Young on 4 July 2011 | |
23 Sep 2010 | MG01 | Particulars of a mortgage or charge / charge no: 3 |