CASTLE POINT INSULATION LIMITED

Company Documents

DateDescription
11/08/2011 August 2020 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

04/08/204 August 2020 APPLICATION FOR STRIKING-OFF

View Document

18/06/2018 June 2020 REGISTERED OFFICE CHANGED ON 18/06/2020 FROM 6-7 SOVEREIGN PARK CRANES FARM ROAD BASILDON ESSEX SS14 3JD ENGLAND

View Document

03/01/203 January 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/19

View Document

06/12/196 December 2019 CONFIRMATION STATEMENT MADE ON 19/11/19, NO UPDATES

View Document

10/07/1910 July 2019 REGISTERED OFFICE CHANGED ON 10/07/2019 FROM ESSEX HOUSE JOSSELIN ROAD BURNT MILLS INDUSTRIAL ESTATE BASILDON ESSEX SS13 1EL

View Document

28/03/1928 March 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/18

View Document

28/11/1828 November 2018 CONFIRMATION STATEMENT MADE ON 19/11/18, NO UPDATES

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

29/11/1729 November 2017 CONFIRMATION STATEMENT MADE ON 19/11/17, NO UPDATES

View Document

21/09/1721 September 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/17

View Document

05/07/175 July 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

25/06/1725 June 2017 REGISTRATION OF A CHARGE / CHARGE CODE 017240960004

View Document

25/11/1625 November 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/16

View Document

22/11/1622 November 2016 CONFIRMATION STATEMENT MADE ON 19/11/16, WITH UPDATES

View Document

31/03/1631 March 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/15

View Document

16/12/1516 December 2015 Annual return made up to 19 November 2015 with full list of shareholders

View Document

28/11/1428 November 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/14

View Document

27/11/1427 November 2014 Annual return made up to 19 November 2014 with full list of shareholders

View Document

29/11/1329 November 2013 Annual return made up to 19 November 2013 with full list of shareholders

View Document

15/10/1315 October 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/13

View Document

08/05/138 May 2013 Annual return made up to 29 March 2013 with full list of shareholders

View Document

08/05/138 May 2013 DIRECTOR'S CHANGE OF PARTICULARS / SIMON FRANCIS WRAY / 05/04/2013

View Document

08/05/138 May 2013 DIRECTOR'S CHANGE OF PARTICULARS / MARIE ROSE WRAY / 05/04/2013

View Document

14/11/1214 November 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/12

View Document

08/08/128 August 2012 STATEMENT THAT PART (OR THE WHOLE) OF THE PROPERTY CHARGED (A) HAS BEEN RELEASED FROM THE CHARGE; (B) NO LONGER FORMS PART OF THE COMPANY'S PROPERTY /PART /CHARGE NO 2

View Document

03/04/123 April 2012 Annual return made up to 29 March 2012 with full list of shareholders

View Document

19/03/1219 March 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/11

View Document

22/08/1122 August 2011 APPOINTMENT TERMINATED, SECRETARY JOHN GOOSEN

View Document

31/03/1131 March 2011 SECRETARY'S CHANGE OF PARTICULARS / JOHN ROBERT GOOSEN / 15/10/2010

View Document

31/03/1131 March 2011 Annual return made up to 29 March 2011 with full list of shareholders

View Document

31/03/1131 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / SIMON FRANCIS WRAY / 01/03/2011

View Document

31/03/1131 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / MARIE ROSE WRAY / 01/03/2011

View Document

23/03/1123 March 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/10

View Document

05/08/105 August 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

15/06/1015 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARIE ROSE WRAY / 02/10/2009

View Document

15/06/1015 June 2010 Annual return made up to 29 March 2010 with full list of shareholders

View Document

18/05/1018 May 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

17/03/1017 March 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/09

View Document

23/02/1023 February 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

05/11/095 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MARIE ROSE WRAY / 27/09/2007

View Document

06/04/096 April 2009 RETURN MADE UP TO 29/03/09; FULL LIST OF MEMBERS

View Document

12/01/0912 January 2009 Annual accounts small company total exemption made up to 30 June 2008

View Document

17/06/0817 June 2008 RETURN MADE UP TO 29/03/08; FULL LIST OF MEMBERS

View Document

17/06/0817 June 2008 REGISTERED OFFICE CHANGED ON 17/06/2008 FROM ESSEX HOUSE JOSSELIN ROAD BURNT MILLS BASILDON ESSEX SS13 1EL ENGLAND

View Document

17/06/0817 June 2008 CURREXT FROM 31/03/2008 TO 30/06/2008

View Document

16/06/0816 June 2008 REGISTERED OFFICE CHANGED ON 16/06/2008 FROM ROSS HOUSE UNIT 9 CRITTALL ROAD WITHAM ESSEX CM8 3DR

View Document

16/06/0816 June 2008 LOCATION OF REGISTER OF MEMBERS

View Document

16/06/0816 June 2008 LOCATION OF DEBENTURE REGISTER

View Document

09/10/079 October 2007 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

09/10/079 October 2007 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

09/10/079 October 2007 DIRECTOR RESIGNED

View Document

09/10/079 October 2007 DIRECTOR RESIGNED

View Document

09/10/079 October 2007 NEW DIRECTOR APPOINTED

View Document

09/10/079 October 2007 NEW SECRETARY APPOINTED

View Document

09/10/079 October 2007 NEW DIRECTOR APPOINTED

View Document

09/10/079 October 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

09/10/079 October 2007 FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES

View Document

04/10/074 October 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/06/0725 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

02/04/072 April 2007 RETURN MADE UP TO 29/03/07; FULL LIST OF MEMBERS

View Document

04/08/064 August 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

23/05/0623 May 2006 RETURN MADE UP TO 29/03/06; FULL LIST OF MEMBERS

View Document

23/07/0523 July 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/05

View Document

19/05/0519 May 2005 RETURN MADE UP TO 29/03/05; FULL LIST OF MEMBERS

View Document

21/06/0421 June 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/04

View Document

11/06/0411 June 2004 RETURN MADE UP TO 29/03/04; FULL LIST OF MEMBERS

View Document

16/04/0416 April 2004 NEW SECRETARY APPOINTED

View Document

16/04/0416 April 2004 SECRETARY RESIGNED

View Document

04/08/034 August 2003 REGISTERED OFFICE CHANGED ON 04/08/03 FROM: THE BARN RICKSTONES ROAD WITHAM ESSEX CM8 3HQ

View Document

01/06/031 June 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03

View Document

27/04/0327 April 2003 RETURN MADE UP TO 29/03/03; FULL LIST OF MEMBERS

View Document

22/05/0222 May 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02

View Document

01/05/021 May 2002 RETURN MADE UP TO 29/03/02; FULL LIST OF MEMBERS

View Document

30/05/0130 May 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01

View Document

24/04/0124 April 2001 RETURN MADE UP TO 29/03/01; FULL LIST OF MEMBERS

View Document

21/07/0021 July 2000 RETURN MADE UP TO 29/03/00; FULL LIST OF MEMBERS

View Document

01/06/001 June 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

03/06/993 June 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

19/05/9919 May 1999 RETURN MADE UP TO 29/03/99; FULL LIST OF MEMBERS

View Document

01/02/991 February 1999 ACC. REF. DATE EXTENDED FROM 31/12/98 TO 31/03/99

View Document

21/04/9821 April 1998 RETURN MADE UP TO 29/03/98; NO CHANGE OF MEMBERS

View Document

17/04/9817 April 1998 NEW DIRECTOR APPOINTED

View Document

31/03/9831 March 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97

View Document

18/04/9718 April 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96

View Document

15/04/9715 April 1997 RETURN MADE UP TO 29/03/97; NO CHANGE OF MEMBERS

View Document

27/03/9627 March 1996 RETURN MADE UP TO 29/03/96; FULL LIST OF MEMBERS

View Document

23/02/9623 February 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95

View Document

09/01/969 January 1996 NEW DIRECTOR APPOINTED

View Document

09/05/959 May 1995 RETURN MADE UP TO 29/03/95; NO CHANGE OF MEMBERS

View Document

13/04/9513 April 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94

View Document

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

View Document

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

View Document

05/10/945 October 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93

View Document

11/05/9411 May 1994 RETURN MADE UP TO 29/03/94; NO CHANGE OF MEMBERS

View Document

25/06/9325 June 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/92

View Document

18/04/9318 April 1993 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

18/04/9318 April 1993 RETURN MADE UP TO 29/03/93; FULL LIST OF MEMBERS

View Document

21/08/9221 August 1992 REGISTERED OFFICE CHANGED ON 21/08/92

View Document

21/08/9221 August 1992 RETURN MADE UP TO 29/03/92; NO CHANGE OF MEMBERS

View Document

21/08/9221 August 1992 DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED

View Document

27/07/9227 July 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/91

View Document

05/09/915 September 1991 DIRECTOR RESIGNED

View Document

05/09/915 September 1991 DIRECTOR RESIGNED

View Document

26/04/9126 April 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/90

View Document

26/04/9126 April 1991 RETURN MADE UP TO 29/03/91; NO CHANGE OF MEMBERS

View Document

30/03/9030 March 1990 RETURN MADE UP TO 21/03/90; FULL LIST OF MEMBERS

View Document

30/03/9030 March 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/89

View Document

05/10/895 October 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/88

View Document

05/10/895 October 1989 RETURN MADE UP TO 28/09/89; FULL LIST OF MEMBERS

View Document

29/09/8829 September 1988 REGISTERED OFFICE CHANGED ON 29/09/88 FROM: COB'S WELL THE STREET WICKHAM BISHOPS WITHAM ESSEX CM8 3NN

View Document

07/09/887 September 1988 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

07/09/887 September 1988 RETURN MADE UP TO 18/07/88; FULL LIST OF MEMBERS

View Document

07/09/887 September 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/87

View Document

24/08/8724 August 1987 RETURN MADE UP TO 24/06/87; FULL LIST OF MEMBERS

View Document

24/08/8724 August 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/86

View Document

23/03/8723 March 1987 NEW DIRECTOR APPOINTED

View Document

27/02/8727 February 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

30/12/8630 December 1986 REGISTERED OFFICE CHANGED ON 30/12/86 FROM: 9 THE COLLIERS HEYBRIDGE BASIN MALDON CM9 7SE

View Document

10/07/8610 July 1986 RETURN MADE UP TO 28/05/86; FULL LIST OF MEMBERS

View Document

05/06/865 June 1986 FULL ACCOUNTS MADE UP TO 31/12/85

View Document

17/05/8317 May 1983 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