Advanced company searchLink opens in new window

CASTALUM LIMITED

Company number 06771963

Filter by category

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)
22 Jan 2016 TM01 Termination of appointment of Carlton Wayne Kiteley as a director on 19 January 2016
22 Jan 2016 TM01 Termination of appointment of Carlton Wayne Kiteley as a director on 19 January 2016
22 Jan 2016 TM02 Termination of appointment of Carlton Wayne Kiteley as a secretary on 19 January 2016
22 Jan 2016 AP01 Appointment of Mr David Gareth Kinna as a director on 19 January 2016
04 Sep 2015 AA Accounts for a medium company made up to 31 December 2014
24 Jun 2015 MR01 Registration of charge 067719630013, created on 24 June 2015
25 Feb 2015 AP01 Appointment of Heather Juanita Sarah Smith as a director on 4 June 2014
18 Jan 2015 AR01 Annual return made up to 12 December 2014 with full list of shareholders
Statement of capital on 2015-01-18
  • GBP 100,000
30 Sep 2014 AA Accounts for a medium company made up to 31 December 2013
20 Dec 2013 AR01 Annual return made up to 12 December 2013 with full list of shareholders
Statement of capital on 2013-12-20
  • GBP 100,000
20 Dec 2013 AD02 Register inspection address has been changed from C/O Odyssey Corporate Finance Baskerville House Centenary Square Birmingham B1 2ND England
01 Oct 2013 AD01 Registered office address changed from C/O Odyssey Corporate Finance Baskerville House Broad Street Centenary Square Birmingham B1 2ND United Kingdom on 1 October 2013
24 Sep 2013 AA Accounts for a medium company made up to 31 December 2012
03 Jan 2013 AR01 Annual return made up to 12 December 2012 with full list of shareholders
03 Jan 2013 AD02 Register inspection address has been changed from C/O Harvey Ingram Edmund House Newhall Street Birmingham B3 3EW England
03 Jan 2013 AD04 Register(s) moved to registered office address
03 Jan 2013 AD01 Registered office address changed from Unit 5 Buttington Cross Enterprise Park Welshpool Powys SY21 8SL on 3 January 2013
02 Aug 2012 AP01 Appointment of Mr Peter Ligertwood as a director
01 Aug 2012 TM01 Termination of appointment of Lilian Kiteley as a director
01 Aug 2012 TM01 Termination of appointment of Rita Radcliffe as a director
01 Aug 2012 TM01 Termination of appointment of Amanda Simpson as a director
28 Jul 2012 MG01 Particulars of a mortgage or charge / charge no: 12
28 Jul 2012 MG01 Particulars of a mortgage or charge / charge no: 11
20 Mar 2012 AA Accounts for a medium company made up to 31 December 2011
19 Dec 2011 AR01 Annual return made up to 12 December 2011 with full list of shareholders