Advanced company searchLink opens in new window

CASTLE MOTOR COMPANY LIMITED

Company number 06861297

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)
02 Apr 2015 AR01 Annual return made up to 27 March 2015 with full list of shareholders
Statement of capital on 2015-04-02
  • GBP 6,800
09 Sep 2014 AA Group of companies' accounts made up to 30 November 2013
11 Apr 2014 AR01 Annual return made up to 27 March 2014 with full list of shareholders
Statement of capital on 2014-04-11
  • GBP 6,800
20 Nov 2013 SH06 Cancellation of shares. Statement of capital on 20 November 2013
  • GBP 6,800
20 Nov 2013 RESOLUTIONS Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
20 Nov 2013 SH03 Purchase of own shares.
18 Nov 2013 TM01 Termination of appointment of Adrian Flood as a director
20 Aug 2013 AA Group of companies' accounts made up to 30 November 2012
30 Jul 2013 AR01 Annual return made up to 27 March 2013 with full list of shareholders
  • ANNOTATION This document replaces the AR01 registered on 15/04/2013 as it was not properly delivered.
15 Apr 2013 AR01 Annual return made up to 27 March 2013 with full list of shareholders
  • ANNOTATION A replacement AR01 was registered on 30/07/2013.
02 Jan 2013 SH06 Cancellation of shares. Statement of capital on 2 January 2013
  • GBP 8,400
02 Jan 2013 SH03 Purchase of own shares.
24 Dec 2012 RESOLUTIONS Resolutions
  • RES13 ‐ Section 177 and other company business 24/10/2012
  • RES09 ‐ Resolution of authority to purchase a number of shares
24 Dec 2012 RESOLUTIONS Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES13 ‐ Purchase contract 11/12/2012
17 Dec 2012 TM01 Termination of appointment of Graham Flood as a director
22 Aug 2012 AA Group of companies' accounts made up to 30 November 2011
18 May 2012 CH01 Director's details changed for Mr Adrian Glen Flood on 21 April 2012
18 May 2012 CH01 Director's details changed for Mr Graham Charles Flood on 21 April 2012
18 May 2012 CH01 Director's details changed for Mr Stuart John Flood on 21 April 2012
18 May 2012 CH01 Director's details changed for Mr Robert Anthony Kneale Manning on 21 April 2012
18 May 2012 CH01 Director's details changed for Mr Dean Roy Flood on 21 April 2012
18 May 2012 CH01 Director's details changed for Mr Dale Flood on 21 April 2012
18 May 2012 CH01 Director's details changed for Mr Roy Stanley Flood on 21 April 2012
03 Apr 2012 AR01 Annual return made up to 27 March 2012 with full list of shareholders
22 Jul 2011 AA Group of companies' accounts made up to 30 November 2010