CASTLE AGGREGATES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
14/01/2514 January 2025 Confirmation statement made on 2025-01-02 with no updates

View Document

06/01/256 January 2025 Total exemption full accounts made up to 2024-06-30

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

01/05/241 May 2024 Second filing of Confirmation Statement dated 2024-01-02

View Document

07/02/247 February 2024 Confirmation statement made on 2024-01-02 with updates

View Document

22/12/2322 December 2023 Total exemption full accounts made up to 2023-06-30

View Document

13/12/2313 December 2023 Appointment of Mr Alexander John Evans as a director on 2023-03-15

View Document

13/12/2313 December 2023 Termination of appointment of Michael Evans as a director on 2023-03-15

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

16/01/2316 January 2023 Confirmation statement made on 2023-01-02 with updates

View Document

05/12/225 December 2022 Total exemption full accounts made up to 2022-06-30

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

20/01/2220 January 2022 Confirmation statement made on 2022-01-02 with no updates

View Document

24/11/2124 November 2021 Second filing for the termination of Vivien Heraty as a director

View Document

19/11/2119 November 2021 Total exemption full accounts made up to 2021-06-30

View Document

15/11/2115 November 2021 Termination of appointment of Vivien Heraty as a director on 2020-01-30

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

08/01/158 January 2015 Annual return made up to 2 January 2015 with full list of shareholders

View Document

01/12/141 December 2014 Annual accounts small company total exemption made up to 30 June 2014

View Document

08/01/148 January 2014 Annual return made up to 2 January 2014 with full list of shareholders

View Document

30/10/1330 October 2013 Annual accounts small company total exemption made up to 30 June 2013

View Document

04/01/134 January 2013 Annual return made up to 2 January 2013 with full list of shareholders

View Document

15/11/1215 November 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER MARK RHODES / 03/10/2012

View Document

15/11/1215 November 2012 SECRETARY'S CHANGE OF PARTICULARS / MR CHRISTOPHER MARK RHODES / 03/10/2012

View Document

24/09/1224 September 2012 Annual accounts small company total exemption made up to 30 June 2012

View Document

06/01/126 January 2012 Annual return made up to 2 January 2012 with full list of shareholders

View Document

19/10/1119 October 2011 Annual accounts small company total exemption made up to 30 June 2011

View Document

14/01/1114 January 2011 Annual return made up to 2 January 2011 with full list of shareholders

View Document

28/09/1028 September 2010 Annual accounts small company total exemption made up to 30 June 2010

View Document

08/03/108 March 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

20/01/1020 January 2010 Annual return made up to 2 January 2010 with full list of shareholders

View Document

14/01/1014 January 2010 REGISTERED OFFICE CHANGED ON 14/01/2010 FROM C/O D P C VERNON ROAD STOKE ON TRENT STAFFORDSHIRE ST4 2QY

View Document

08/04/098 April 2009 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL EVANS / 03/04/2009

View Document

07/04/097 April 2009 Annual accounts small company total exemption made up to 30 June 2008

View Document

05/03/095 March 2009 SECRETARY APPOINTED CHRISTOPHER MARK RHODES

View Document

04/03/094 March 2009 APPOINTMENT TERMINATED SECRETARY WILLIAM RHODES

View Document

29/01/0929 January 2009 RETURN MADE UP TO 02/01/09; FULL LIST OF MEMBERS

View Document

07/04/087 April 2008 Annual accounts small company total exemption made up to 30 June 2007

View Document

13/02/0813 February 2008 RETURN MADE UP TO 02/01/08; FULL LIST OF MEMBERS

View Document

17/04/0717 April 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

14/02/0714 February 2007 RETURN MADE UP TO 02/01/07; FULL LIST OF MEMBERS

View Document

13/04/0613 April 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05

View Document

07/02/067 February 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

07/02/067 February 2006 RETURN MADE UP TO 02/01/06; FULL LIST OF MEMBERS

View Document

13/04/0513 April 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04

View Document

26/01/0526 January 2005 DIRECTOR RESIGNED

View Document

26/01/0526 January 2005 RETURN MADE UP TO 02/01/05; FULL LIST OF MEMBERS

View Document

26/01/0526 January 2005 NEW DIRECTOR APPOINTED

View Document

28/04/0428 April 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/03

View Document

11/02/0411 February 2004 RETURN MADE UP TO 02/01/04; FULL LIST OF MEMBERS

View Document

26/09/0326 September 2003 DIRECTOR RESIGNED

View Document

15/04/0315 April 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/02

View Document

20/02/0320 February 2003 RETURN MADE UP TO 02/01/03; FULL LIST OF MEMBERS

View Document

29/01/0329 January 2003 � NC 100/1000 02/12/0

View Document

29/01/0329 January 2003 NC INC ALREADY ADJUSTED 02/12/02

View Document

12/04/0212 April 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/01

View Document

12/02/0212 February 2002 RETURN MADE UP TO 02/01/02; FULL LIST OF MEMBERS

View Document

17/04/0117 April 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/00

View Document

19/02/0119 February 2001 RETURN MADE UP TO 02/01/01; FULL LIST OF MEMBERS

View Document

22/04/0022 April 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

22/04/0022 April 2000 RETURN MADE UP TO 02/01/00; FULL LIST OF MEMBERS

View Document

06/04/006 April 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/03/0027 March 2000 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

12/10/9912 October 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/99

View Document

23/02/9923 February 1999 RETURN MADE UP TO 02/01/99; FULL LIST OF MEMBERS

View Document

17/09/9817 September 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/98

View Document

20/02/9820 February 1998 RETURN MADE UP TO 02/01/98; NO CHANGE OF MEMBERS

View Document

24/11/9724 November 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/97

View Document

11/07/9711 July 1997 AMENDED ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/96

View Document

24/01/9724 January 1997 RETURN MADE UP TO 02/01/97; NO CHANGE OF MEMBERS

View Document

24/01/9724 January 1997 REGISTERED OFFICE CHANGED ON 24/01/97 FROM: G OFFICE CHANGED 24/01/97 UNIT 62/63 PARKHOUSE IND ESTATE EAST NEWCASTLE UNDER LYME STAFFS

View Document

23/10/9623 October 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/96

View Document

14/02/9614 February 1996 RETURN MADE UP TO 02/01/96; FULL LIST OF MEMBERS

View Document

17/10/9517 October 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/95

View Document

24/02/9524 February 1995 RETURN MADE UP TO 02/01/95; NO CHANGE OF MEMBERS

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

18/11/9418 November 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/94

View Document

05/07/945 July 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/02/9423 February 1994 RETURN MADE UP TO 02/01/94; NO CHANGE OF MEMBERS

View Document

12/11/9312 November 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/93

View Document

20/01/9320 January 1993 RETURN MADE UP TO 02/01/93; FULL LIST OF MEMBERS

View Document

01/10/921 October 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/92

View Document

04/02/924 February 1992 RETURN MADE UP TO 02/01/92; NO CHANGE OF MEMBERS

View Document

01/10/911 October 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/91

View Document

18/02/9118 February 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/90

View Document

01/02/911 February 1991 RETURN MADE UP TO 02/01/91; FULL LIST OF MEMBERS

View Document

01/02/911 February 1991 RETURN MADE UP TO 31/12/90; FULL LIST OF MEMBERS

View Document

20/06/9020 June 1990 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 30/06

View Document

22/05/9022 May 1990 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/88

View Document

22/05/9022 May 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/89

View Document

22/05/9022 May 1990 EXEMPTION FROM APPOINTING AUDITORS 14/05/90

View Document

16/01/9016 January 1990 RETURN MADE UP TO 07/12/89; FULL LIST OF MEMBERS

View Document

06/09/886 September 1988 WD 12/08/88 AD 30/06/88--------- � SI 98@1=98 � IC 2/100

View Document

18/08/8818 August 1988 REGISTERED OFFICE CHANGED ON 18/08/88 FROM: G OFFICE CHANGED 18/08/88 27 GEORGE ST NEWCASTLE UNDER LYME STAFFS

View Document

18/08/8818 August 1988 NEW DIRECTOR APPOINTED

View Document

15/10/8715 October 1987 SECRETARY RESIGNED

View Document

29/09/8729 September 1987 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