15 CASTLE GATE LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
29/08/2529 August 2025 NewTotal exemption full accounts made up to 2025-02-28

View Document

18/08/2518 August 2025 NewConfirmation statement made on 2025-08-17 with no updates

View Document

28/02/2528 February 2025 Annual accounts for year ending 28 Feb 2025

View Accounts

19/08/2419 August 2024 Confirmation statement made on 2024-08-17 with no updates

View Document

20/06/2420 June 2024 Total exemption full accounts made up to 2024-02-29

View Document

29/02/2429 February 2024 Annual accounts for year ending 29 Feb 2024

View Accounts

18/08/2318 August 2023 Confirmation statement made on 2023-08-17 with no updates

View Document

26/07/2326 July 2023 Total exemption full accounts made up to 2023-02-28

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

10/06/2110 June 2021 28/02/21 TOTAL EXEMPTION FULL

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

10/09/2010 September 2020 29/02/20 TOTAL EXEMPTION FULL

View Document

18/08/2018 August 2020 CONFIRMATION STATEMENT MADE ON 17/08/20, NO UPDATES

View Document

29/02/2029 February 2020 Annual accounts for year ending 29 Feb 2020

View Accounts

19/11/1919 November 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

22/08/1922 August 2019 CONFIRMATION STATEMENT MADE ON 17/08/19, WITH UPDATES

View Document

17/06/1917 June 2019 28/02/19 TOTAL EXEMPTION FULL

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

20/08/1820 August 2018 CONFIRMATION STATEMENT MADE ON 17/08/18, NO UPDATES

View Document

18/06/1818 June 2018 28/02/18 TOTAL EXEMPTION FULL

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

29/08/1729 August 2017 CONFIRMATION STATEMENT MADE ON 17/08/17, NO UPDATES

View Document

10/07/1710 July 2017 28/02/17 TOTAL EXEMPTION FULL

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

02/11/162 November 2016 Annual accounts small company total exemption made up to 29 February 2016

View Document

24/08/1624 August 2016 CONFIRMATION STATEMENT MADE ON 17/08/16, WITH UPDATES

View Document

19/08/1619 August 2016 DIRECTOR APPOINTED MRS DEBORAH MCMENAMIN

View Document

29/02/1629 February 2016 Annual accounts for year ending 29 Feb 2016

View Accounts

30/11/1530 November 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

04/09/154 September 2015 Annual return made up to 17 August 2015 with full list of shareholders

View Document

25/06/1525 June 2015 REGISTERED OFFICE CHANGED ON 25/06/2015 FROM 6 NOTTINGHAM ROAD LONG EATON NOTTINGHAM NG10 1HP

View Document

25/06/1525 June 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR SEAN FRANCIS MCMENAMIN / 01/05/2015

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

30/11/1430 November 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

29/08/1429 August 2014 Annual return made up to 17 August 2014 with full list of shareholders

View Document

23/05/1423 May 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR SEAN FRANCIS MCMENAMIN / 22/05/2014

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

29/11/1329 November 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

21/08/1321 August 2013 Annual return made up to 17 August 2013 with full list of shareholders

View Document

28/02/1328 February 2013 Annual accounts for year ending 28 Feb 2013

View Accounts

29/11/1229 November 2012 Annual accounts small company total exemption made up to 28 February 2012

View Document

21/08/1221 August 2012 Annual return made up to 17 August 2012 with full list of shareholders

View Document

28/02/1228 February 2012 Annual accounts for year ending 28 Feb 2012

View Accounts

30/11/1130 November 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

08/09/118 September 2011 Annual return made up to 17 August 2011 with full list of shareholders

View Document

22/06/1122 June 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

13/10/1013 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR SEAN FRANCIS MCMENAMIN / 17/08/2010

View Document

13/10/1013 October 2010 Annual return made up to 17 August 2010 with full list of shareholders

View Document

29/09/1029 September 2010 Annual accounts small company total exemption made up to 28 February 2010

View Document

24/09/1024 September 2010 APPOINTMENT TERMINATED, DIRECTOR CALAGERO MONTEROSSO

View Document

13/11/0913 November 2009 Annual return made up to 17 August 2009 with full list of shareholders

View Document

03/09/093 September 2009 Annual accounts small company total exemption made up to 28 February 2009

View Document

21/08/0821 August 2008 REGISTERED OFFICE CHANGED ON 21/08/2008 FROM 6 NOTTINGHAM ROAD LONG EATON NOTTINGHAM NG10 1HP

View Document

21/08/0821 August 2008 LOCATION OF DEBENTURE REGISTER

View Document

21/08/0821 August 2008 LOCATION OF REGISTER OF MEMBERS

View Document

21/08/0821 August 2008 RETURN MADE UP TO 17/08/08; FULL LIST OF MEMBERS

View Document

19/08/0819 August 2008 Annual accounts small company total exemption made up to 28 February 2008

View Document

09/05/089 May 2008 APPOINTMENT TERMINATED SECRETARY ROBERT HALL

View Document

14/12/0714 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07

View Document

06/11/076 November 2007 DIRECTOR RESIGNED

View Document

28/09/0728 September 2007 RETURN MADE UP TO 17/08/07; FULL LIST OF MEMBERS; AMEND

View Document

11/09/0711 September 2007 RETURN MADE UP TO 17/08/07; FULL LIST OF MEMBERS

View Document

18/09/0618 September 2006 RETURN MADE UP TO 17/08/06; FULL LIST OF MEMBERS

View Document

08/08/068 August 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06

View Document

24/05/0624 May 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

25/08/0525 August 2005 RETURN MADE UP TO 17/08/05; FULL LIST OF MEMBERS

View Document

24/06/0524 June 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/05

View Document

14/03/0514 March 2005 COMPANY NAME CHANGED 12 KING STREET LIMITED CERTIFICATE ISSUED ON 14/03/05

View Document

14/09/0414 September 2004 RETURN MADE UP TO 17/08/04; FULL LIST OF MEMBERS

View Document

26/06/0426 June 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/06/0415 June 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 29/02/04

View Document

15/10/0315 October 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/03

View Document

27/08/0327 August 2003 RETURN MADE UP TO 17/08/03; FULL LIST OF MEMBERS

View Document

04/09/024 September 2002 RETURN MADE UP TO 17/08/02; FULL LIST OF MEMBERS; AMEND

View Document

27/08/0227 August 2002 RETURN MADE UP TO 17/08/02; FULL LIST OF MEMBERS

View Document

19/08/0219 August 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/02

View Document

06/02/026 February 2002 NEW DIRECTOR APPOINTED

View Document

29/01/0229 January 2002 DIRECTOR RESIGNED

View Document

31/08/0131 August 2001 RETURN MADE UP TO 17/08/01; FULL LIST OF MEMBERS

View Document

23/08/0123 August 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/01

View Document

14/09/0014 September 2000 RETURN MADE UP TO 17/08/00; FULL LIST OF MEMBERS

View Document

21/08/0021 August 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/00

View Document

15/09/9915 September 1999 RETURN MADE UP TO 17/08/99; FULL LIST OF MEMBERS

View Document

26/08/9926 August 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/99

View Document

01/08/991 August 1999 DIRECTOR RESIGNED

View Document

27/08/9827 August 1998 RETURN MADE UP TO 17/08/98; FULL LIST OF MEMBERS

View Document

20/08/9820 August 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/98

View Document

06/10/976 October 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/97

View Document

12/09/9712 September 1997 RETURN MADE UP TO 17/08/97; NO CHANGE OF MEMBERS

View Document

16/09/9616 September 1996 RETURN MADE UP TO 17/08/96; NO CHANGE OF MEMBERS

View Document

13/08/9613 August 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/96

View Document

09/11/959 November 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/95

View Document

12/09/9512 September 1995 RETURN MADE UP TO 17/08/95; FULL LIST OF MEMBERS

View Document

21/12/9421 December 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/94

View Document

24/08/9424 August 1994 RETURN MADE UP TO 17/08/94; NO CHANGE OF MEMBERS

View Document

08/01/948 January 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/93

View Document

16/08/9316 August 1993 RETURN MADE UP TO 17/08/93; NO CHANGE OF MEMBERS

View Document

17/12/9217 December 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/92

View Document

23/09/9223 September 1992 RETURN MADE UP TO 17/08/92; FULL LIST OF MEMBERS

View Document

19/08/9219 August 1992 NEW DIRECTOR APPOINTED

View Document

10/07/9210 July 1992 NEW DIRECTOR APPOINTED

View Document

10/07/9210 July 1992 NEW DIRECTOR APPOINTED

View Document

24/06/9224 June 1992 Resolutions

View Document

24/06/9224 June 1992 CONV. 11/06/92

View Document

23/06/9223 June 1992 DIRECTOR RESIGNED

View Document

02/10/912 October 1991 NEW DIRECTOR APPOINTED

View Document

02/10/912 October 1991 NEW DIRECTOR APPOINTED

View Document

24/09/9124 September 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/91

View Document

19/09/9119 September 1991 RETURN MADE UP TO 17/08/91; NO CHANGE OF MEMBERS

View Document

13/11/9013 November 1990 RETURN MADE UP TO 28/05/90; FULL LIST OF MEMBERS

View Document

10/08/9010 August 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/90

View Document

27/10/8927 October 1989 RETURN MADE UP TO 17/08/89; FULL LIST OF MEMBERS

View Document

27/10/8927 October 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/89

View Document

04/01/894 January 1989 RETURN MADE UP TO 22/10/88; FULL LIST OF MEMBERS

View Document

04/01/894 January 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/88

View Document

16/02/8816 February 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/12/871 December 1987 RETURN MADE UP TO 18/08/87; FULL LIST OF MEMBERS

View Document

01/12/871 December 1987 FULL ACCOUNTS MADE UP TO 28/02/87

View Document

22/12/8622 December 1986 RETURN MADE UP TO 05/12/86; FULL LIST OF MEMBERS

View Document

22/12/8622 December 1986 FULL ACCOUNTS MADE UP TO 28/02/86

View Document

08/09/868 September 1986 COMPANY NAME CHANGED KEITH HALL & ADRIAN LIMITED CERTIFICATE ISSUED ON 08/09/86

View Document

13/01/6713 January 1967 Incorporation

View Document

13/01/6713 January 1967 Incorporation

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