CASING MANAGEMENT SERVICES LIMITED

Company Documents

DateDescription
29/11/2429 November 2024 Total exemption full accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

13/12/2313 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

18/09/2318 September 2023 Confirmation statement made on 2023-09-18 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

20/10/2220 October 2022 Total exemption full accounts made up to 2022-03-31

View Document

20/09/2220 September 2022 Confirmation statement made on 2022-09-18 with no updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

01/12/211 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

22/11/2122 November 2021 Registered office address changed from Lavant House Church Lane Bobbington Stourbridge West Midlands DY7 5DH to C/O Brandrick Commercials Penncricket Lane Rowley Regis West Midlands B65 0RE on 2021-11-22

View Document

27/09/2127 September 2021 Confirmation statement made on 2021-09-18 with no updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

04/01/214 January 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

21/09/2021 September 2020 CONFIRMATION STATEMENT MADE ON 18/09/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

30/12/1930 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

01/10/191 October 2019 CONFIRMATION STATEMENT MADE ON 18/09/19, WITH UPDATES

View Document

26/06/1926 June 2019 REGISTRATION OF A CHARGE / CHARGE CODE 034362110003

View Document

24/05/1924 May 2019 31/03/18 TOTAL EXEMPTION FULL

View Document

24/05/1924 May 2019 CURRSHO FROM 31/08/2018 TO 31/03/2018

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

19/09/1819 September 2018 CONFIRMATION STATEMENT MADE ON 18/09/18, NO UPDATES

View Document

14/06/1814 June 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

14/06/1814 June 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

31/05/1831 May 2018 31/08/17 TOTAL EXEMPTION FULL

View Document

20/04/1820 April 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KLGNV (CASING) LIMITED

View Document

20/04/1820 April 2018 CESSATION OF MICHAEL KEVAN JOESPH BRANDRICK AS A PSC

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

18/09/1718 September 2017 CONFIRMATION STATEMENT MADE ON 18/09/17, WITH UPDATES

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

30/05/1730 May 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

19/09/1619 September 2016 CONFIRMATION STATEMENT MADE ON 18/09/16, WITH UPDATES

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

27/05/1627 May 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

18/09/1518 September 2015 Annual return made up to 18 September 2015 with full list of shareholders

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

08/06/158 June 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

05/10/145 October 2014 Annual return made up to 18 September 2014 with full list of shareholders

View Document

10/06/1410 June 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

18/09/1318 September 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL KEVAN JOSEPH BRANDRICK / 31/08/2013

View Document

18/09/1318 September 2013 SECRETARY'S CHANGE OF PARTICULARS / LYNDA JANE BRANDRICK / 31/08/2013

View Document

18/09/1318 September 2013 Annual return made up to 18 September 2013 with full list of shareholders

View Document

18/09/1318 September 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR GARRY JOSEPH EDWARD BRANDRICK / 31/08/2013

View Document

07/06/137 June 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

05/10/125 October 2012 Annual return made up to 18 September 2012 with full list of shareholders

View Document

04/10/124 October 2012 DIRECTOR APPOINTED MR NEIL CHARLES BRANDRICK

View Document

23/05/1223 May 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

22/09/1122 September 2011 Annual return made up to 18 September 2011 with full list of shareholders

View Document

20/08/1120 August 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

26/05/1126 May 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

28/10/1028 October 2010 Annual return made up to 18 September 2010 with full list of shareholders

View Document

28/10/1028 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR GARRY JOSEPH EDWARD BRANDRICK / 31/08/2010

View Document

27/05/1027 May 2010 Annual accounts small company total exemption made up to 31 August 2009

View Document

21/09/0921 September 2009 RETURN MADE UP TO 18/09/09; FULL LIST OF MEMBERS

View Document

01/07/091 July 2009 Annual accounts small company total exemption made up to 31 August 2008

View Document

09/01/099 January 2009 RETURN MADE UP TO 18/09/08; FULL LIST OF MEMBERS

View Document

05/01/095 January 2009 DIRECTOR APPOINTED MR GARRY JOSEPH EDWARD BRANDRICK

View Document

02/12/082 December 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

02/10/082 October 2008 REGISTERED OFFICE CHANGED ON 02/10/2008 FROM ELGAR HOUSE HOMER ROAD HEREFORD HEREFORDSHIRE HR4 9SF

View Document

30/06/0830 June 2008 Annual accounts small company total exemption made up to 31 August 2007

View Document

26/10/0726 October 2007 RETURN MADE UP TO 18/09/07; NO CHANGE OF MEMBERS

View Document

03/07/073 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06

View Document

23/10/0623 October 2006 RETURN MADE UP TO 18/09/06; FULL LIST OF MEMBERS

View Document

20/06/0620 June 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05

View Document

28/09/0528 September 2005 RETURN MADE UP TO 18/09/05; FULL LIST OF MEMBERS

View Document

14/07/0514 July 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04

View Document

24/09/0424 September 2004 RETURN MADE UP TO 18/09/04; FULL LIST OF MEMBERS

View Document

08/02/048 February 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/03

View Document

23/10/0323 October 2003 RETURN MADE UP TO 18/09/03; FULL LIST OF MEMBERS

View Document

02/10/032 October 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/02

View Document

11/12/0211 December 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/01

View Document

08/11/028 November 2002 RETURN MADE UP TO 18/09/02; CHANGE OF MEMBERS

View Document

27/12/0127 December 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/00

View Document

04/10/014 October 2001 ACC. REF. DATE SHORTENED FROM 31/12/00 TO 31/08/00

View Document

03/10/013 October 2001 RETURN MADE UP TO 18/09/01; FULL LIST OF MEMBERS

View Document

10/08/0110 August 2001 REGISTERED OFFICE CHANGED ON 10/08/01 FROM: CHARTERHOUSE LEGGE STREET BIRMINGHAM WEST MIDLANDS B4 7EU

View Document

05/02/015 February 2001 REGISTERED OFFICE CHANGED ON 05/02/01 FROM: CHARTERHOUSE 165 NEWHALL STREET BIRMINGHAM WEST MIDLANDS B3 1SW

View Document

02/11/002 November 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

05/10/005 October 2000 RETURN MADE UP TO 18/09/00; FULL LIST OF MEMBERS

View Document

26/10/9926 October 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

08/10/998 October 1999 RETURN MADE UP TO 18/09/99; FULL LIST OF MEMBERS

View Document

18/11/9818 November 1998 ACC. REF. DATE EXTENDED FROM 30/09/98 TO 31/12/98

View Document

22/10/9822 October 1998 LOCATION OF REGISTER OF MEMBERS

View Document

22/10/9822 October 1998 RETURN MADE UP TO 18/09/98; FULL LIST OF MEMBERS

View Document

19/08/9819 August 1998 NEW DIRECTOR APPOINTED

View Document

19/08/9819 August 1998 REGISTERED OFFICE CHANGED ON 19/08/98 FROM: 22 BRIDGNORTH ROAD WOMBOURNE NR WOLVERHAMPTON WEST MIDLANDS WV5 0AA

View Document

19/08/9819 August 1998 SECRETARY RESIGNED

View Document

19/08/9819 August 1998 NEW SECRETARY APPOINTED

View Document

19/08/9819 August 1998 DIRECTOR RESIGNED

View Document

20/01/9820 January 1998 COMPANY NAME CHANGED TORNADO EUROPEAN LIMITED CERTIFICATE ISSUED ON 21/01/98

View Document

13/10/9713 October 1997 EXEMPTION FROM APPOINTING AUDITORS 07/10/97

View Document

13/10/9713 October 1997 DIRECTOR RESIGNED

View Document

13/10/9713 October 1997 NEW DIRECTOR APPOINTED

View Document

13/10/9713 October 1997 NEW SECRETARY APPOINTED

View Document

13/10/9713 October 1997 REGISTERED OFFICE CHANGED ON 13/10/97 FROM: SOMERSET HOUSE TEMPLE STREET BIRMINGHAM B2 5DN

View Document

13/10/9713 October 1997 SECRETARY RESIGNED

View Document

18/09/9718 September 1997 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