CASTLE MINIBUS LIMITED

Company Documents

DateDescription
22/11/2422 November 2024 Confirmation statement made on 2024-11-22 with no updates

View Document

14/11/2414 November 2024 Confirmation statement made on 2024-11-14 with no updates

View Document

30/08/2430 August 2024 Accounts for a dormant company made up to 2023-12-31

View Document

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

View Accounts

15/11/2315 November 2023 Confirmation statement made on 2023-11-14 with no updates

View Document

18/09/2318 September 2023 Accounts for a dormant company made up to 2022-12-31

View Document

24/03/2324 March 2023 Cessation of Caroline Morfydd Maynard-Matthews as a person with significant control on 2023-02-13

View Document

08/03/238 March 2023 Notification of Castle Vehicle Leasing Holdings Limited as a person with significant control on 2023-02-13

View Document

08/03/238 March 2023 Director's details changed for Mr Neil Spencer Chapman on 2023-03-08

View Document

08/03/238 March 2023 Director's details changed for Mr Vincent Alex Pemberton on 2023-03-08

View Document

08/03/238 March 2023 Registered office address changed from Rivervale House Victoria Road Portslade Brighton BN41 1XB England to Rivervale House 50 Victoria Road Portslade Brighton BN41 1XB on 2023-03-08

View Document

13/02/2313 February 2023 Termination of appointment of Caroline Morfydd Maynard-Matthews as a director on 2023-02-13

View Document

13/02/2313 February 2023 Registered office address changed from Cnwc Y Cneuen Llangeitho Tregaron SY25 6SU to Rivervale House Victoria Road Portslade Brighton BN41 1XB on 2023-02-13

View Document

13/02/2313 February 2023 Appointment of Mr Neil Spencer Chapman as a director on 2023-02-13

View Document

13/02/2313 February 2023 Appointment of Mr Vincent Alex Pemberton as a director on 2023-02-13

View Document

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

View Accounts

14/11/2214 November 2022 Confirmation statement made on 2022-11-14 with no updates

View Document

16/02/2216 February 2022 Accounts for a dormant company made up to 2021-12-31

View Document

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

View Accounts

15/11/2115 November 2021 Confirmation statement made on 2021-11-14 with no updates

View Document

13/01/2113 January 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/20

View Document

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

View Accounts

25/11/2025 November 2020 CONFIRMATION STATEMENT MADE ON 14/11/20, NO UPDATES

View Document

08/01/208 January 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/19

View Document

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

View Accounts

11/12/1911 December 2019 PSC'S CHANGE OF PARTICULARS / MR CHRISTOPHER JAMES MAYNARD / 05/12/2019

View Document

11/12/1911 December 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER JAMES MAYNARD / 05/12/2019

View Document

14/11/1914 November 2019 CONFIRMATION STATEMENT MADE ON 14/11/19, NO UPDATES

View Document

31/01/1931 January 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18

View Document

15/11/1815 November 2018 CONFIRMATION STATEMENT MADE ON 14/11/18, NO UPDATES

View Document

21/06/1821 June 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

16/11/1716 November 2017 CONFIRMATION STATEMENT MADE ON 14/11/17, NO UPDATES

View Document

22/09/1722 September 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

17/11/1617 November 2016 CONFIRMATION STATEMENT MADE ON 14/11/16, WITH UPDATES

View Document

22/09/1622 September 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15

View Document

27/11/1527 November 2015 Annual return made up to 14 November 2015 with full list of shareholders

View Document

11/08/1511 August 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14

View Document

17/11/1417 November 2014 Annual return made up to 14 November 2014 with full list of shareholders

View Document

17/11/1417 November 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER JAMES MAYNARD / 14/11/2014

View Document

14/11/1314 November 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

14/11/1314 November 2013 CURREXT FROM 30/11/2014 TO 31/12/2014

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