A B CASTLE LIMITED

Company Documents

DateDescription
10/02/2510 February 2025 Registered office address changed from C/O Cairns Accountants (Abacus 369 Ltd) 102 Snape Hill Lane Dronfield Derbyshire S18 2GP to 4 Edmund Avenue Sheffield S17 4RN on 2025-02-10

View Document

10/02/2510 February 2025 Termination of appointment of Carl Bullement as a secretary on 2025-02-10

View Document

10/02/2510 February 2025 Termination of appointment of Oneil Eric Mckoy as a director on 2025-02-10

View Document

03/11/243 November 2024 Total exemption full accounts made up to 2023-12-31

View Document

23/04/2423 April 2024 Confirmation statement made on 2024-04-17 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

28/09/2328 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

21/05/2321 May 2023 Confirmation statement made on 2023-04-17 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

30/09/2230 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

30/09/2130 September 2021 Total exemption full accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

17/04/2017 April 2020 CONFIRMATION STATEMENT MADE ON 17/04/20, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

30/09/1930 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

17/04/1917 April 2019 CONFIRMATION STATEMENT MADE ON 17/04/19, NO UPDATES

View Document

24/09/1824 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

17/04/1817 April 2018 CONFIRMATION STATEMENT MADE ON 17/04/18, NO UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

29/09/1729 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

12/04/1712 April 2017 CONFIRMATION STATEMENT MADE ON 05/04/17, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

28/09/1628 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

26/04/1626 April 2016 Annual return made up to 5 April 2016 with full list of shareholders

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

29/09/1529 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

15/04/1515 April 2015 Annual return made up to 5 April 2015 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

25/11/1425 November 2014 01/11/14 STATEMENT OF CAPITAL GBP 12

View Document

18/09/1418 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

30/04/1430 April 2014 Annual return made up to 5 April 2014 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

03/09/133 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

05/04/135 April 2013 Annual return made up to 5 April 2013 with full list of shareholders

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

25/09/1225 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

10/04/1210 April 2012 Annual return made up to 5 April 2012 with full list of shareholders

View Document

27/09/1127 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

07/04/117 April 2011 Annual return made up to 5 April 2011 with full list of shareholders

View Document

06/04/116 April 2011 REGISTERED OFFICE CHANGED ON 06/04/2011 FROM 102 SNAPE HILL LANE C/O ABACUS ACCOUNTANTS DRONFIELD DERBYSHIRE S18 2GP

View Document

22/09/1022 September 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

27/04/1027 April 2010 Annual return made up to 5 April 2010 with full list of shareholders

View Document

27/04/1027 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / JULIE MARIE DONOHOE / 01/10/2009

View Document

27/04/1027 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / ONEIL ERIC MCKOY / 01/10/2009

View Document

29/09/0929 September 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

05/05/095 May 2009 REGISTERED OFFICE CHANGED ON 05/05/2009 FROM 102 SNAPE HILL LANE DRONFIELD DERBYSHIRE S18 2GP

View Document

05/05/095 May 2009 RETURN MADE UP TO 05/04/09; FULL LIST OF MEMBERS

View Document

16/10/0816 October 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

07/05/087 May 2008 RETURN MADE UP TO 05/04/08; FULL LIST OF MEMBERS

View Document

01/08/071 August 2007 SECRETARY'S PARTICULARS CHANGED

View Document

01/08/071 August 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

01/08/071 August 2007 REGISTERED OFFICE CHANGED ON 01/08/07 FROM: 22 HOLMLEY LANE DRONFIELD DERBYSHIRE S18 2HR

View Document

22/05/0722 May 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

05/04/075 April 2007 RETURN MADE UP TO 05/04/07; FULL LIST OF MEMBERS

View Document

23/06/0623 June 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

26/04/0626 April 2006 RETURN MADE UP TO 05/04/06; FULL LIST OF MEMBERS

View Document

14/03/0614 March 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05

View Document

07/03/067 March 2006 ACC. REF. DATE SHORTENED FROM 31/07/06 TO 31/12/05

View Document

25/08/0525 August 2005 SECRETARY RESIGNED

View Document

25/08/0525 August 2005 NEW SECRETARY APPOINTED

View Document

25/08/0525 August 2005 ACC. REF. DATE SHORTENED FROM 31/08/05 TO 31/07/05

View Document

25/08/0525 August 2005 REGISTERED OFFICE CHANGED ON 25/08/05 FROM: 40-42 SHEFFIELD ROAD HOYLAND COMMON BARNSLEY SOUTH YORKSHIRE S74 0DQ

View Document

19/04/0519 April 2005 RETURN MADE UP TO 05/04/05; FULL LIST OF MEMBERS

View Document

02/03/052 March 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/04

View Document

01/03/051 March 2005 ACC. REF. DATE EXTENDED FROM 30/04/05 TO 31/08/05

View Document

27/08/0427 August 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/03

View Document

18/08/0418 August 2004 NEW DIRECTOR APPOINTED

View Document

04/05/044 May 2004 RETURN MADE UP TO 05/04/04; FULL LIST OF MEMBERS

View Document

06/05/036 May 2003 RETURN MADE UP TO 05/04/03; FULL LIST OF MEMBERS

View Document

30/11/0230 November 2002 SECRETARY RESIGNED

View Document

30/11/0230 November 2002 REGISTERED OFFICE CHANGED ON 30/11/02 FROM: UNIT D AND E 9 SHEFFIELD ROAD SHEFFIELD SOUTH YORKSHIRE S9 2FY

View Document

30/11/0230 November 2002 NEW SECRETARY APPOINTED

View Document

07/05/027 May 2002 REGISTERED OFFICE CHANGED ON 07/05/02 FROM: CROWN HOUSE 64 WHITCHURCH ROAD CARDIFF SOUTH GLAMORGAN CF14 3LX

View Document

07/05/027 May 2002 DIRECTOR RESIGNED

View Document

07/05/027 May 2002 SECRETARY RESIGNED

View Document

07/05/027 May 2002 NEW DIRECTOR APPOINTED

View Document

07/05/027 May 2002 NEW SECRETARY APPOINTED

View Document

05/04/025 April 2002 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company