SH20 |
Statement by Directors
filed on: 25th, April 2022
| capital
|
Free Download
(1 page)
|
CAP-SS |
Solvency Statement dated 19/04/22
filed on: 25th, April 2022
| insolvency
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: Resolution of reduction in issued share capital
filed on: 25th, April 2022
| resolution
|
Free Download
(3 pages)
|
SH19 |
Statement of Capital on 2022-04-25: 1.00 GBP
filed on: 25th, April 2022
| capital
|
Free Download
(5 pages)
|
AA01 |
Current accounting period extended from 2021-12-31 to 2022-03-31
filed on: 7th, February 2022
| accounts
|
Free Download
(1 page)
|
AA |
Accounts for a small company made up to 2020-12-31
filed on: 24th, February 2021
| accounts
|
Free Download
(7 pages)
|
AA |
Accounts for a small company made up to 2019-12-31
filed on: 29th, June 2020
| accounts
|
Free Download
(8 pages)
|
AD01 |
Registered office address changed from Unit 5 Riverbank Business Park Old Grantham Road Whatton Nottingham NG13 9FX England to Bridge House Old Grantham Road Whatton in the Vale Nottinghamshire NG13 9FG on 2020-01-14
filed on: 14th, January 2020
| address
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: 2019-11-04
filed on: 6th, November 2019
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2019-11-04
filed on: 6th, November 2019
| officers
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 2019-09-26
filed on: 26th, September 2019
| resolution
|
Free Download
(3 pages)
|
AD04 |
Location of company register(s) has been changed to Unit 5 Riverbank Business Park Old Grantham Road Whatton Nottingham NG13 9FX at an unknown date
filed on: 19th, July 2019
| address
|
Free Download
(1 page)
|
AD04 |
Location of company register(s) has been changed to Unit 5 Riverbank Business Park Old Grantham Road Whatton Nottingham NG13 9FX at an unknown date
filed on: 19th, July 2019
| address
|
Free Download
(1 page)
|
AA |
Accounts for a small company made up to 2018-12-31
filed on: 3rd, July 2019
| accounts
|
Free Download
(8 pages)
|
AD01 |
Registered office address changed from White House Wilderspool Business Park Greenalls Avenue Warrington Cheshire WA4 6HL England to Unit 5 Riverbank Business Park Old Grantham Road Whatton Nottingham NG13 9FX on 2018-11-30
filed on: 30th, November 2018
| address
|
Free Download
(1 page)
|
AA |
Accounts for a small company made up to 2017-12-31
filed on: 4th, July 2018
| accounts
|
Free Download
(8 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 2017-12-14
filed on: 14th, December 2017
| resolution
|
Free Download
(2 pages)
|
CONNOT |
Change of name notice
filed on: 14th, December 2017
| change of name
|
Free Download
(2 pages)
|
AA |
Accounts for a small company made up to 2016-12-31
filed on: 16th, August 2017
| accounts
|
Free Download
(8 pages)
|
TM01 |
Director appointment termination date: 2016-12-31
filed on: 6th, February 2017
| officers
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 4-5 Tatton Court, Kingsland Grange Woolston Warrington WA1 4RR to White House Wilderspool Business Park Greenalls Avenue Warrington Cheshire WA4 6HL on 2016-11-23
filed on: 23rd, November 2016
| address
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2016-10-01
filed on: 25th, October 2016
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 2015-12-31
filed on: 18th, August 2016
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return made up to 2016-06-24 with full list of members
filed on: 18th, August 2016
| annual return
|
Free Download
(6 pages)
|
SH01 |
Statement of Capital on 2016-08-18: 600000.00 GBP
capital
|
|
AR01 |
Annual return made up to 2015-06-24 with full list of members
filed on: 14th, July 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 2015-07-14: 600000.00 GBP
capital
|
|
AA |
Accounts for a small company made up to 2014-12-31
filed on: 12th, April 2015
| accounts
|
Free Download
(8 pages)
|
AD02 |
Location of register of charges has been changed from 12 Deacon Trading Estate Earle Street Newton Le Willowsroyston WA12 9XD United Kingdom to Units 4-5 Tatton Court, Kingsland Grange Woolston Warrington WA1 4RR at an unknown date
filed on: 21st, July 2014
| address
|
Free Download
(1 page)
|
AR01 |
Annual return made up to 2014-06-24 with full list of members
filed on: 21st, July 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 2014-07-21: 600000.00 GBP
capital
|
|
AD01 |
Registered office address changed from Unit 12 Deacon Trading Estate Earle Street Newton Le Willows Merseyside WA12 9XD on 2014-06-12
filed on: 12th, June 2014
| address
|
Free Download
(1 page)
|
AA |
Accounts for a small company made up to 2013-12-31
filed on: 24th, April 2014
| accounts
|
Free Download
(8 pages)
|
TM01 |
Director appointment termination date: 2014-03-18
filed on: 18th, March 2014
| officers
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: Resolution of Memorandum and/or Articles of Association
filed on: 25th, October 2013
| resolution
|
Free Download
(11 pages)
|
SH08 |
Change of share class name or designation
filed on: 25th, October 2013
| capital
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to 2013-06-24 with full list of members
filed on: 6th, August 2013
| annual return
|
Free Download
(4 pages)
|
AA |
Accounts for a small company made up to 2012-12-31
filed on: 12th, March 2013
| accounts
|
Free Download
(8 pages)
|
SH01 |
Statement of Capital on 2012-11-30: 600000.00 GBP
filed on: 17th, December 2012
| capital
|
Free Download
(4 pages)
|
AP01 |
New director was appointed on 2012-11-01
filed on: 1st, November 2012
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to 2012-06-24 with full list of members
filed on: 26th, June 2012
| annual return
|
Free Download
(4 pages)
|
AD02 |
Register inspection address changed from Unit 12 Deacon Trading Estate Earle Street Newton Le Willows WA12 9XD at an unknown date
filed on: 4th, May 2012
| address
|
Free Download
(1 page)
|
AD03 |
Register(s) moved to registered inspection location
filed on: 3rd, May 2012
| address
|
Free Download
(1 page)
|
AD02 |
Register inspection address changed from 61 Fowlmere Road Heydon Royston Hertfordshire SG8 8PZ at an unknown date
filed on: 3rd, May 2012
| address
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: 2012-04-02
filed on: 2nd, April 2012
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: 2012-04-02
filed on: 2nd, April 2012
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2012-04-02
filed on: 2nd, April 2012
| officers
|
Free Download
(2 pages)
|
AA01 |
Current accounting period extended from 2012-09-30 to 2012-12-31
filed on: 31st, January 2012
| accounts
|
Free Download
(1 page)
|
AA |
Accounts for a small company made up to 2011-09-30
filed on: 21st, December 2011
| accounts
|
Free Download
(7 pages)
|
AD02 |
Register inspection address has been changed
filed on: 21st, December 2011
| address
|
Free Download
(2 pages)
|
SH08 |
Change of share class name or designation
filed on: 21st, December 2011
| capital
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: 2011-11-03
filed on: 3rd, November 2011
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2011-11-03
filed on: 3rd, November 2011
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: 2011-11-03
filed on: 3rd, November 2011
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2011-11-03
filed on: 3rd, November 2011
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: 2011-11-03
filed on: 3rd, November 2011
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return made up to 2011-06-24 with full list of members
filed on: 19th, July 2011
| annual return
|
Free Download
(4 pages)
|
CH01 |
On 2011-06-24 director's details were changed
filed on: 19th, July 2011
| officers
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: Resolution
filed on: 11th, November 2010
| resolution
|
Free Download
(2 pages)
|
CERTNM |
Company name changed casterwell LTDcertificate issued on 04/10/10
filed on: 4th, October 2010
| change of name
|
Free Download
(4 pages)
|
RES15 |
Company name change resolution on 2010-09-30
change of name
|
|
CONNOT |
Change of name notice
filed on: 4th, October 2010
| change of name
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: Resolution of Memorandum and/or Articles of Association, Resolution of varying share rights or name
filed on: 17th, August 2010
| resolution
|
Free Download
(17 pages)
|
SH01 |
Statement of Capital on 2010-08-10: 100.00 GBP
filed on: 17th, August 2010
| capital
|
Free Download
(4 pages)
|
AA01 |
Current accounting period extended from 2011-06-30 to 2011-09-30
filed on: 22nd, July 2010
| accounts
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 52 Leigh Road Manchester Altrincham Cheshire WA15 9BD United Kingdom on 2010-07-22
filed on: 22nd, July 2010
| address
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2010-07-22
filed on: 22nd, July 2010
| officers
|
Free Download
(3 pages)
|
AP01 |
New director was appointed on 2010-07-22
filed on: 22nd, July 2010
| officers
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from C/O the Vault 47 Bury New Road Prestwich Manchester M25 9JY United Kingdom on 2010-07-06
filed on: 6th, July 2010
| address
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: 2010-07-06
filed on: 6th, July 2010
| officers
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 24th, June 2010
| incorporation
|
Free Download
(20 pages)
|