CASTLE BUILDINGS DEVELOPMENTS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
23/01/2523 January 2025 Micro company accounts made up to 2024-07-31

View Document

22/10/2422 October 2024 Confirmation statement made on 2024-10-17 with no updates

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

09/11/239 November 2023 Micro company accounts made up to 2023-07-31

View Document

23/10/2323 October 2023 Confirmation statement made on 2023-10-17 with no updates

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

21/03/2321 March 2023 Micro company accounts made up to 2022-07-31

View Document

18/10/2218 October 2022 Confirmation statement made on 2022-10-17 with no updates

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

17/12/2117 December 2021 Micro company accounts made up to 2021-07-31

View Document

30/10/2130 October 2021 Change of details for Robbik Property Ltd as a person with significant control on 2019-10-07

View Document

28/10/2128 October 2021 Confirmation statement made on 2021-10-17 with updates

View Document

28/10/2128 October 2021 Director's details changed for Mr Justin Timothy Mc Cabe on 2021-10-27

View Document

28/10/2128 October 2021 Confirmation statement made on 2021-10-16 with no updates

View Document

28/10/2128 October 2021 Cessation of Westcross Investments Ltd as a person with significant control on 2019-10-07

View Document

27/10/2127 October 2021 Appointment of Mr Justin Timothy Mc Cabe as a director on 2021-07-01

View Document

13/10/2113 October 2021 Registered office address changed from The Old Bank 46 Cardiff Road Llandaff Cardiff CF5 2DT Wales to Sutton Mawr Waycock Road Barry CF62 3AA on 2021-10-13

View Document

13/10/2113 October 2021 Change of details for Robbik Property Ltd as a person with significant control on 2021-10-13

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

30/04/2130 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/20

View Document

26/10/2026 October 2020 CONFIRMATION STATEMENT MADE ON 16/10/20, NO UPDATES

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

25/02/2025 February 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

25/02/2025 February 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

25/02/2025 February 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

25/02/2025 February 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

25/02/2025 February 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6

View Document

25/02/2025 February 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 8

View Document

25/02/2025 February 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 9

View Document

25/02/2025 February 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7

View Document

25/02/2025 February 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5

View Document

25/02/2025 February 2020 REGISTRATION OF A CHARGE / CHARGE CODE 040911060014

View Document

25/02/2025 February 2020 REGISTRATION OF A CHARGE / CHARGE CODE 040911060013

View Document

21/11/1921 November 2019 DIRECTOR APPOINTED MR WILLIAM RICHARD GRIFFITHS

View Document

05/11/195 November 2019 PSC'S CHANGE OF PARTICULARS / ROBBIK PROPERTY LTD / 15/11/2018

View Document

04/11/194 November 2019 PSC'S CHANGE OF PARTICULARS / ROBBIK PROPERTY LTD / 07/10/2019

View Document

04/11/194 November 2019 PSC'S CHANGE OF PARTICULARS / WESTCROSS INVESTMENTS LTD / 25/04/2019

View Document

04/11/194 November 2019 CONFIRMATION STATEMENT MADE ON 16/10/19, WITH UPDATES

View Document

04/11/194 November 2019 CESSATION OF MARK HUNTER ANDREWS AS A PSC

View Document

04/11/194 November 2019 CESSATION OF ABA HOLDINGS LTD AS A PSC

View Document

31/10/1931 October 2019 APPOINTMENT TERMINATED, DIRECTOR SIMON BASTON

View Document

30/10/1930 October 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/19

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

30/04/1930 April 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/18

View Document

15/11/1815 November 2018 REGISTERED OFFICE CHANGED ON 15/11/2018 FROM 34A TYNEWYDD ROAD BARRY SOUTH GLAMORGAN CF62 8HB

View Document

29/10/1829 October 2018 CONFIRMATION STATEMENT MADE ON 16/10/18, NO UPDATES

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

05/12/175 December 2017 CONFIRMATION STATEMENT MADE ON 16/10/17, NO UPDATES

View Document

05/12/175 December 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ROBBIK PROPERTY LTD

View Document

05/12/175 December 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL WESTCROSS INVESTMENTS LTD

View Document

05/12/175 December 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ABA HOLDINGS LTD

View Document

25/10/1725 October 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 12

View Document

25/10/1725 October 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 10

View Document

25/10/1725 October 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 11

View Document

11/10/1711 October 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/17

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

26/04/1726 April 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/16

View Document

20/12/1620 December 2016 CONFIRMATION STATEMENT MADE ON 16/10/16, WITH UPDATES

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

18/04/1618 April 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

17/11/1517 November 2015 APPOINTMENT TERMINATED, DIRECTOR DAVID ANDREWS

View Document

17/11/1517 November 2015 Annual return made up to 16 October 2015 with full list of shareholders

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

13/05/1513 May 2015 REGISTERED OFFICE CHANGED ON 13/05/2015 FROM UNIT 3 WASHINGTON CHAMBERS STANWELL ROAD PENARTH SOUTH GLAMORGAN CF64 2AF

View Document

20/04/1520 April 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

25/11/1425 November 2014 Annual return made up to 16 October 2014 with full list of shareholders

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

23/04/1423 April 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

22/11/1322 November 2013 Annual return made up to 16 October 2013 with full list of shareholders

View Document

15/11/1315 November 2013 STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE NO 7

View Document

31/07/1331 July 2013 Annual accounts for year ending 31 Jul 2013

View Accounts

28/05/1328 May 2013 Annual accounts small company total exemption made up to 31 July 2012

View Document

26/04/1326 April 2013 REGISTERED OFFICE CHANGED ON 26/04/2013 FROM AVON HOUSE 19 STANWELL ROAD PENARTH SOUTH GLAMORGAN CF64 2EZ WALES

View Document

26/04/1326 April 2013 REGISTERED OFFICE CHANGED ON 26/04/2013 FROM UNIT 5 WASHINGTON CHAMBERS STANWELL ROAD PENARTH SOUTH GLAMORGAN CF64 2AF WALES

View Document

27/11/1227 November 2012 Annual return made up to 16 October 2012 with full list of shareholders

View Document

31/07/1231 July 2012 Annual accounts for year ending 31 Jul 2012

View Accounts

21/03/1221 March 2012 Annual accounts small company total exemption made up to 31 July 2011

View Document

31/01/1231 January 2012 SECRETARY'S CHANGE OF PARTICULARS / CHRISTOPHER PAUL ATTWELL THOMAS / 20/12/2011

View Document

30/01/1230 January 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON MALCOLM BASTON / 27/01/2012

View Document

27/10/1127 October 2011 APPOINTMENT TERMINATED, SECRETARY CHRISTOPHER ATTWELL THOMAS

View Document

27/10/1127 October 2011 Annual return made up to 16 October 2011 with full list of shareholders

View Document

27/10/1127 October 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID HUNTER ANDREWS / 31/03/2011

View Document

27/10/1127 October 2011 REGISTERED OFFICE CHANGED ON 27/10/2011 FROM SUTTON MAWR WEYCOCK ROAD BARRY VALE OF GLAMORGAN CF62 3AA

View Document

27/10/1127 October 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK HUNTER ANDREWS / 31/03/2011

View Document

27/10/1127 October 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON MALCOLM BASTON / 31/03/2011

View Document

01/06/111 June 2011 Annual accounts small company total exemption made up to 31 July 2010

View Document

07/12/107 December 2010 Annual return made up to 16 October 2010 with full list of shareholders

View Document

18/11/1018 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON MALCOLM BASTON / 19/04/2010

View Document

05/05/105 May 2010 Annual accounts small company total exemption made up to 31 July 2009

View Document

27/11/0927 November 2009 Annual return made up to 16 October 2009 with full list of shareholders

View Document

27/11/0927 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / DAVID HUNTER ANDREWS / 27/11/2009

View Document

27/11/0927 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / SIMON MALCOLM BASTON / 27/11/2009

View Document

06/05/096 May 2009 Annual accounts small company total exemption made up to 31 July 2008

View Document

10/12/0810 December 2008 DIRECTOR APPOINTED DAVID HUNTER ANDREWS

View Document

07/11/087 November 2008 RETURN MADE UP TO 16/10/08; FULL LIST OF MEMBERS

View Document

30/07/0830 July 2008 CURREXT FROM 31/01/2008 TO 31/07/2008 ALIGNMENT WITH PARENT OR SUBSIDIARY

View Document

09/04/089 April 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 11

View Document

09/04/089 April 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 12

View Document

09/04/089 April 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 10

View Document

04/03/084 March 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/07

View Document

30/12/0730 December 2007 RETURN MADE UP TO 16/10/07; NO CHANGE OF MEMBERS

View Document

18/09/0718 September 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/08/0721 August 2007 RETURN MADE UP TO 16/10/06; CHANGE OF MEMBERS

View Document

21/02/0721 February 2007 REGISTERED OFFICE CHANGED ON 21/02/07 FROM: UNIT 1B OLD BREWERY QUARTER ST MARY STREET CARDIFF CF10 1AD

View Document

05/12/065 December 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/06

View Document

15/11/0615 November 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

03/03/063 March 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/02/062 February 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/02/062 February 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/02/062 February 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/11/0516 November 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/05

View Document

04/11/054 November 2005 RETURN MADE UP TO 16/10/05; FULL LIST OF MEMBERS

View Document

05/10/055 October 2005 REGISTERED OFFICE CHANGED ON 05/10/05 FROM: 9 HUNTER STREET CARDIFF CF10 5GX

View Document

27/01/0527 January 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/10/0429 October 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/04

View Document

11/10/0411 October 2004 RETURN MADE UP TO 16/10/04; FULL LIST OF MEMBERS

View Document

23/09/0423 September 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/03/0425 March 2004 ACC. REF. DATE EXTENDED FROM 31/10/03 TO 31/01/04

View Document

13/01/0413 January 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/10/0323 October 2003 RETURN MADE UP TO 16/10/03; FULL LIST OF MEMBERS

View Document

27/08/0327 August 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/02

View Document

16/06/0316 June 2003 NEW SECRETARY APPOINTED

View Document

16/06/0316 June 2003 SECRETARY RESIGNED

View Document

13/03/0313 March 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/01/038 January 2003 REGISTERED OFFICE CHANGED ON 08/01/03 FROM: CEFN BRYN HOUSE PENMAEN GOWER SA3 2HQ

View Document

06/11/026 November 2002 RETURN MADE UP TO 16/10/02; FULL LIST OF MEMBERS

View Document

12/09/0212 September 2002 SECRETARY RESIGNED

View Document

30/08/0230 August 2002 NEW SECRETARY APPOINTED

View Document

07/06/027 June 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/01

View Document

25/10/0125 October 2001 RETURN MADE UP TO 16/10/01; FULL LIST OF MEMBERS

View Document

26/01/0126 January 2001 SECRETARY RESIGNED

View Document

26/01/0126 January 2001 DIRECTOR RESIGNED

View Document

26/01/0126 January 2001 NEW DIRECTOR APPOINTED

View Document

26/01/0126 January 2001 NEW SECRETARY APPOINTED

View Document

26/01/0126 January 2001 NEW DIRECTOR APPOINTED

View Document

26/01/0126 January 2001 REGISTERED OFFICE CHANGED ON 26/01/01 FROM: 1 MITCHELL LANE BRISTOL BS1 6BU

View Document

25/01/0125 January 2001 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

12/01/0112 January 2001 COMPANY NAME CHANGED MC166 LIMITED CERTIFICATE ISSUED ON 12/01/01

View Document

16/10/0016 October 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