- Company Overview for CASTLE MOTOR COMPANY LIMITED (06861297)
- Filing history for CASTLE MOTOR COMPANY LIMITED (06861297)
- People for CASTLE MOTOR COMPANY LIMITED (06861297)
- More for CASTLE MOTOR COMPANY LIMITED (06861297)
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
|
|
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
|
|
20 Nov 2013 | SH06 |
Cancellation of shares. Statement of capital on 20 November 2013
|
|
20 Nov 2013 | RESOLUTIONS |
Resolutions
|
|
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
|
|
15 Apr 2013 | AR01 |
Annual return made up to 27 March 2013 with full list of shareholders
|
|
02 Jan 2013 | SH06 |
Cancellation of shares. Statement of capital on 2 January 2013
|
|
02 Jan 2013 | SH03 | Purchase of own shares. | |
24 Dec 2012 | RESOLUTIONS |
Resolutions
|
|
24 Dec 2012 | RESOLUTIONS |
Resolutions
|
|
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 |