CASTLE CONTAINER SERVICES LIMITED

Company Documents

DateDescription
28/07/2528 July 2025 NewConfirmation statement made on 2025-07-27 with no updates

View Document

21/01/2521 January 2025 Accounts for a small company made up to 2024-05-31

View Document

07/08/247 August 2024 Confirmation statement made on 2024-07-27 with no updates

View Document

16/01/2416 January 2024 Accounts for a small company made up to 2023-05-31

View Document

18/12/2318 December 2023 Appointment of Mr George Wilkinson as a director on 2023-12-18

View Document

07/08/237 August 2023 Confirmation statement made on 2023-07-27 with no updates

View Document

13/01/2313 January 2023 Accounts for a small company made up to 2022-05-31

View Document

16/11/2216 November 2022 Termination of appointment of Martin Hampson as a director on 2022-11-06

View Document

16/11/2216 November 2022 Appointment of Mr Thomas Martin Mcgrath as a director on 2022-11-06

View Document

20/10/2220 October 2022 Change of details for Stamps Holdings Ltd as a person with significant control on 2022-10-19

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

26/11/2126 November 2021 Accounts for a small company made up to 2021-05-31

View Document

05/08/215 August 2021 Confirmation statement made on 2021-07-27 with no updates

View Document

05/08/205 August 2020 CONFIRMATION STATEMENT MADE ON 27/07/20, NO UPDATES

View Document

03/03/203 March 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/19

View Document

07/08/197 August 2019 CONFIRMATION STATEMENT MADE ON 27/07/19, WITH UPDATES

View Document

06/06/196 June 2019 PSC'S CHANGE OF PARTICULARS / RAMSHORN LTD / 15/03/2019

View Document

05/04/195 April 2019 REGISTRATION OF A CHARGE / CHARGE CODE 030847430005

View Document

18/03/1918 March 2019 APPOINTMENT TERMINATED, DIRECTOR ALISTER MUIRHEAD

View Document

12/03/1912 March 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 030847430004

View Document

12/03/1912 March 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

08/03/198 March 2019 DIRECTOR APPOINTED MR MARTIN HAMPSON

View Document

20/02/1920 February 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/18

View Document

13/02/1913 February 2019 REGISTRATION OF A CHARGE / CHARGE CODE 030847430004

View Document

06/08/186 August 2018 CONFIRMATION STATEMENT MADE ON 27/07/18, NO UPDATES

View Document

20/02/1820 February 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/17

View Document

01/08/171 August 2017 CONFIRMATION STATEMENT MADE ON 27/07/17, NO UPDATES

View Document

03/03/173 March 2017 FULL ACCOUNTS MADE UP TO 31/05/16

View Document

04/08/164 August 2016 CONFIRMATION STATEMENT MADE ON 27/07/16, WITH UPDATES

View Document

02/03/162 March 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/15

View Document

30/07/1530 July 2015 Annual return made up to 27 July 2015 with full list of shareholders

View Document

07/04/157 April 2015 APPOINTMENT TERMINATED, DIRECTOR ROBERT WAKE

View Document

07/04/157 April 2015 DIRECTOR APPOINTED MR RICHARD MICHAEL STAMPS

View Document

03/02/153 February 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/14

View Document

11/08/1411 August 2014 Annual return made up to 27 July 2014 with full list of shareholders

View Document

12/02/1412 February 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/13

View Document

13/08/1313 August 2013 Annual return made up to 27 July 2013 with full list of shareholders

View Document

27/02/1327 February 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/12

View Document

04/01/134 January 2013 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

23/11/1223 November 2012 APPOINTMENT TERMINATED, DIRECTOR JOHN WATERLAND

View Document

02/08/122 August 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

31/07/1231 July 2012 Annual return made up to 27 July 2012 with full list of shareholders

View Document

22/06/1222 June 2012 DIRECTOR APPOINTED MR ROBERT WAKE

View Document

29/02/1229 February 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/11

View Document

24/01/1224 January 2012 SECRETARY APPOINTED MR RICHARD MICHAEL STAMPS

View Document

24/01/1224 January 2012 APPOINTMENT TERMINATED, SECRETARY ROBERT WAKE

View Document

24/08/1124 August 2011 Annual return made up to 27 July 2011 with full list of shareholders

View Document

30/12/1030 December 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/10

View Document

04/08/104 August 2010 Annual return made up to 27 July 2010 with full list of shareholders

View Document

14/06/1014 June 2010 DIRECTOR APPOINTED MR. JOHN WATERLAND

View Document

14/06/1014 June 2010 APPOINTMENT TERMINATED, DIRECTOR STEWART GEDRIM

View Document

24/02/1024 February 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/09

View Document

28/07/0928 July 2009 RETURN MADE UP TO 27/07/09; FULL LIST OF MEMBERS

View Document

31/01/0931 January 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/08

View Document

18/08/0818 August 2008 RETURN MADE UP TO 27/07/08; NO CHANGE OF MEMBERS

View Document

15/04/0815 April 2008 APPOINTMENT TERMINATED DIRECTOR BRIAN HUSSELBEE

View Document

15/04/0815 April 2008 DIRECTOR APPOINTED STEWART CRAIG GEDRIM

View Document

01/04/081 April 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/07

View Document

14/08/0714 August 2007 RETURN MADE UP TO 27/07/07; NO CHANGE OF MEMBERS

View Document

12/02/0712 February 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/06

View Document

07/08/067 August 2006 RETURN MADE UP TO 27/07/06; FULL LIST OF MEMBERS

View Document

12/12/0512 December 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/05

View Document

12/08/0512 August 2005 RETURN MADE UP TO 27/07/05; FULL LIST OF MEMBERS

View Document

06/01/056 January 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/04

View Document

09/08/049 August 2004 RETURN MADE UP TO 27/07/04; FULL LIST OF MEMBERS

View Document

05/02/045 February 2004 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/05/03

View Document

09/08/039 August 2003 RETURN MADE UP TO 27/07/03; FULL LIST OF MEMBERS

View Document

02/12/022 December 2002 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/05/02

View Document

02/08/022 August 2002 RETURN MADE UP TO 27/07/02; FULL LIST OF MEMBERS

View Document

01/11/011 November 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/01

View Document

09/08/019 August 2001 RETURN MADE UP TO 27/07/01; FULL LIST OF MEMBERS

View Document

23/04/0123 April 2001 NEW SECRETARY APPOINTED

View Document

13/04/0113 April 2001 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

13/04/0113 April 2001 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

13/04/0113 April 2001 ACC. REF. DATE SHORTENED FROM 30/09/01 TO 31/05/01

View Document

13/04/0113 April 2001 REGISTERED OFFICE CHANGED ON 13/04/01 FROM: UNIT 3 SHEEPBRIDGE CENTRE SHEEPBRIDGE LANE CHESTERFIELD DERBYSHIRE S41 9RX

View Document

13/04/0113 April 2001 MORT DEB/ SEC 151 - 158 04/04/01

View Document

13/04/0113 April 2001 FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES

View Document

13/04/0113 April 2001 AUDITOR'S RESIGNATION

View Document

13/04/0113 April 2001 NEW DIRECTOR APPOINTED

View Document

13/04/0113 April 2001 NEW DIRECTOR APPOINTED

View Document

13/04/0113 April 2001 DIRECTOR RESIGNED

View Document

11/04/0111 April 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

07/04/017 April 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/03/0128 March 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/00

View Document

18/08/0018 August 2000 RETURN MADE UP TO 27/07/00; FULL LIST OF MEMBERS

View Document

21/02/0021 February 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/99

View Document

13/08/9913 August 1999 RETURN MADE UP TO 27/07/99; FULL LIST OF MEMBERS

View Document

02/03/992 March 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/98

View Document

21/08/9821 August 1998 RETURN MADE UP TO 27/07/98; NO CHANGE OF MEMBERS

View Document

14/08/9814 August 1998 DIRECTOR RESIGNED

View Document

06/02/986 February 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/97

View Document

14/08/9714 August 1997 RETURN MADE UP TO 27/07/97; NO CHANGE OF MEMBERS

View Document

16/05/9716 May 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/96

View Document

21/02/9721 February 1997 NEW DIRECTOR APPOINTED

View Document

11/08/9611 August 1996 RETURN MADE UP TO 27/07/96; FULL LIST OF MEMBERS

View Document

27/11/9527 November 1995 REGISTERED OFFICE CHANGED ON 27/11/95 FROM: 21 ST THOMASS CLOSE BALBY DONCASTER SOUTH YORKSHIRE DN4 9LG

View Document

15/09/9515 September 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/08/9510 August 1995 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/09

View Document

01/08/951 August 1995 SECRETARY RESIGNED

View Document

27/07/9527 July 1995 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