CASTLE BUILDING AND CONSTRUCTION LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
18/08/2518 August 2025 NewTotal exemption full accounts made up to 2024-12-31

View Document

08/12/248 December 2024 Confirmation statement made on 2024-11-23 with no updates

View Document

25/11/2425 November 2024 Secretary's details changed for Mrs Julie Amanda Young on 2024-05-20

View Document

22/11/2422 November 2024 Change of details for Mr Andrew Frederick Roy Young as a person with significant control on 2024-05-20

View Document

30/09/2430 September 2024 Total exemption full accounts made up to 2023-12-31

View Document

21/05/2421 May 2024 Director's details changed for Mrs Karen Louise Huxter on 2024-05-20

View Document

21/05/2421 May 2024 Director's details changed for Mrs Julie Amanda Young on 2024-05-20

View Document

21/05/2421 May 2024 Director's details changed for Mr Andrew Frederick Roy Young on 2024-05-20

View Document

20/05/2420 May 2024 Registered office address changed from Hendford Manor Yeovil Somerset BA20 1UN England to Albert Goodman Lupin Way Yeovil Somerset BA22 8WW on 2024-05-20

View Document

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

View Accounts

24/11/2324 November 2023 Confirmation statement made on 2023-11-23 with no updates

View Document

04/09/234 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

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

View Accounts

14/12/2214 December 2022 Confirmation statement made on 2022-11-23 with no updates

View Document

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

View Accounts

21/12/2121 December 2021 Appointment of Mrs Karen Louise Huxter as a director on 2021-11-23

View Document

21/12/2121 December 2021 Change of details for Mr Andrew Frederick Roy Young as a person with significant control on 2021-11-23

View Document

21/12/2121 December 2021 Confirmation statement made on 2021-11-23 with updates

View Document

06/07/216 July 2021 Confirmation statement made on 2021-07-04 with no updates

View Document

18/06/2118 June 2021 31/12/20 TOTAL EXEMPTION FULL

View Document

27/04/2127 April 2021 REGISTERED OFFICE CHANGED ON 27/04/2021 FROM UNIT 3D DREADNOUGHT TRADING ESTA BRIDPORT DORSET DT6 5BU

View Document

10/02/2110 February 2021 PSC'S CHANGE OF PARTICULARS / MR ANDREW FREDERICK ROY YOUNG / 06/04/2016

View Document

10/02/2110 February 2021 SECRETARY'S CHANGE OF PARTICULARS / MRS JULIE AMANDA YOUNG / 05/02/2021

View Document

09/02/219 February 2021 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

09/02/219 February 2021 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW FREDERICK ROY YOUNG / 05/02/2021

View Document

09/02/219 February 2021 PSC'S CHANGE OF PARTICULARS / MR ANDREW FREDERICK ROY YOUNG / 05/02/2021

View Document

09/02/219 February 2021 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

09/02/219 February 2021 DIRECTOR'S CHANGE OF PARTICULARS / MRS JULIE AMANDA YOUNG / 05/02/2021

View Document

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

View Accounts

22/12/2022 December 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

10/07/2010 July 2020 CONFIRMATION STATEMENT MADE ON 04/07/20, NO UPDATES

View Document

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

View Accounts

19/12/1919 December 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

26/09/1926 September 2019 PREVSHO FROM 31/12/2018 TO 30/12/2018

View Document

10/07/1910 July 2019 CONFIRMATION STATEMENT MADE ON 04/07/19, NO UPDATES

View Document

05/10/185 October 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

09/07/189 July 2018 CONFIRMATION STATEMENT MADE ON 04/07/18, NO UPDATES

View Document

28/09/1728 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

06/07/176 July 2017 CONFIRMATION STATEMENT MADE ON 04/07/17, NO UPDATES

View Document

12/10/1612 October 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

12/07/1612 July 2016 CONFIRMATION STATEMENT MADE ON 04/07/16, WITH UPDATES

View Document

01/10/151 October 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

09/07/159 July 2015 Annual return made up to 4 July 2015 with full list of shareholders

View Document

01/10/141 October 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

09/07/149 July 2014 Annual return made up to 4 July 2014 with full list of shareholders

View Document

20/12/1320 December 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

30/07/1330 July 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW FREDERICK ROY YOUNG / 30/07/2013

View Document

30/07/1330 July 2013 DIRECTOR'S CHANGE OF PARTICULARS / MRS JULIE AMANDA YOUNG / 30/07/2013

View Document

30/07/1330 July 2013 Annual return made up to 4 July 2013 with full list of shareholders

View Document

12/12/1212 December 2012 SECRETARY APPOINTED MRS JULIE AMANDA YOUNG

View Document

11/12/1211 December 2012 APPOINTMENT TERMINATED, SECRETARY MARGARET BOND

View Document

01/10/121 October 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

06/07/126 July 2012 Annual return made up to 4 July 2012 with full list of shareholders

View Document

30/09/1130 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

05/07/115 July 2011 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW FREDERICK ROY YOUNG / 04/07/2011

View Document

05/07/115 July 2011 DIRECTOR'S CHANGE OF PARTICULARS / JULIE AMANDA YOUNG / 04/07/2011

View Document

05/07/115 July 2011 Annual return made up to 4 July 2011 with full list of shareholders

View Document

05/07/115 July 2011 SECRETARY'S CHANGE OF PARTICULARS / MARGARET LEONORA BOND / 04/07/2011

View Document

23/09/1023 September 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

20/09/1020 September 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

20/07/1020 July 2010 04/07/10 NO CHANGES

View Document

04/11/094 November 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

15/07/0915 July 2009 RETURN MADE UP TO 04/07/09; FULL LIST OF MEMBERS

View Document

01/11/081 November 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

10/09/0810 September 2008 DIRECTOR APPOINTED JULIE AMANDA YOUNG

View Document

18/07/0818 July 2008 RETURN MADE UP TO 04/07/08; NO CHANGE OF MEMBERS

View Document

05/10/075 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

16/07/0716 July 2007 RETURN MADE UP TO 04/07/07; NO CHANGE OF MEMBERS

View Document

19/09/0619 September 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

26/07/0626 July 2006 RETURN MADE UP TO 04/07/06; FULL LIST OF MEMBERS

View Document

08/11/058 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

15/07/0515 July 2005 RETURN MADE UP TO 04/07/05; FULL LIST OF MEMBERS

View Document

22/04/0522 April 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

02/09/042 September 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02

View Document

16/07/0416 July 2004 RETURN MADE UP TO 04/07/04; FULL LIST OF MEMBERS

View Document

22/07/0322 July 2003 RETURN MADE UP TO 04/07/03; FULL LIST OF MEMBERS

View Document

28/08/0228 August 2002 RETURN MADE UP TO 04/07/02; FULL LIST OF MEMBERS

View Document

10/08/0210 August 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/01

View Document

29/04/0229 April 2002 NEW SECRETARY APPOINTED

View Document

29/04/0229 April 2002 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

26/09/0126 September 2001 RETURN MADE UP TO 04/07/01; FULL LIST OF MEMBERS

View Document

19/04/0119 April 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/04/0119 April 2001 ACC. REF. DATE EXTENDED FROM 31/07/01 TO 31/12/01

View Document

21/02/0121 February 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/09/005 September 2000 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

05/09/005 September 2000 REGISTERED OFFICE CHANGED ON 05/09/00 FROM: PEMBROKE HOUSE 7 BRUNSWICK SQUARE, BRISTOL AVON BS2 8PE

View Document

05/09/005 September 2000 DIRECTOR RESIGNED

View Document

05/09/005 September 2000 NEW DIRECTOR APPOINTED

View Document

05/09/005 September 2000 SECRETARY RESIGNED

View Document

08/08/008 August 2000 COMPANY NAME CHANGED WHATCOMBE LIMITED CERTIFICATE ISSUED ON 09/08/00

View Document

04/07/004 July 2000 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