CASTLE SUPPLIES LIMITED

Company Documents

DateDescription
31/10/2431 October 2024 Micro company accounts made up to 2023-10-31

View Document

30/10/2430 October 2024 Confirmation statement made on 2024-10-17 with no updates

View Document

20/11/2320 November 2023 Confirmation statement made on 2023-10-17 with no updates

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

31/07/2331 July 2023 Micro company accounts made up to 2022-10-31

View Document

20/11/2220 November 2022 Confirmation statement made on 2022-10-17 with no updates

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

30/10/2230 October 2022 Micro company accounts made up to 2021-10-31

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

17/10/2117 October 2021 Confirmation statement made on 2021-10-17 with no updates

View Document

07/10/217 October 2021 Micro company accounts made up to 2020-10-31

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

31/07/1931 July 2019 31/10/18 UNAUDITED ABRIDGED

View Document

06/11/186 November 2018 CONFIRMATION STATEMENT MADE ON 27/10/18, NO UPDATES

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

31/07/1831 July 2018 31/10/17 UNAUDITED ABRIDGED

View Document

02/11/172 November 2017 CONFIRMATION STATEMENT MADE ON 27/10/17, NO UPDATES

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

31/07/1731 July 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

03/11/163 November 2016 CONFIRMATION STATEMENT MADE ON 27/10/16, WITH UPDATES

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

05/10/165 October 2016 DISS40 (DISS40(SOAD))

View Document

04/10/164 October 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

04/10/164 October 2016 FIRST GAZETTE

View Document

12/02/1612 February 2016 Annual accounts small company total exemption made up to 31 October 2014

View Document

05/11/155 November 2015 Annual return made up to 27 October 2015 with full list of shareholders

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

23/09/1523 September 2015 APPOINTMENT TERMINATED, DIRECTOR CHARLES GREEN

View Document

23/09/1523 September 2015 DIRECTOR APPOINTED MR ADRIAN JOSEPH CLARKE

View Document

20/11/1420 November 2014 Annual return made up to 27 October 2014 with full list of shareholders

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

31/07/1431 July 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

28/10/1328 October 2013 Annual return made up to 27 October 2013 with full list of shareholders

View Document

31/07/1331 July 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

01/11/121 November 2012 Annual return made up to 27 October 2012 with full list of shareholders

View Document

31/10/1231 October 2012 Annual accounts for year ending 31 Oct 2012

View Accounts

30/07/1230 July 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

29/12/1129 December 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

03/12/113 December 2011 DISS40 (DISS40(SOAD))

View Document

01/12/111 December 2011 Annual return made up to 27 October 2011 with full list of shareholders

View Document

01/11/111 November 2011 FIRST GAZETTE

View Document

02/12/102 December 2010 Annual return made up to 27 October 2010 with full list of shareholders

View Document

30/07/1030 July 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

21/12/0921 December 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

01/12/091 December 2009 DISS40 (DISS40(SOAD))

View Document

01/12/091 December 2009 FIRST GAZETTE

View Document

30/11/0930 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / CHARLES WILLIAM GREEN / 30/11/2009

View Document

30/11/0930 November 2009 Annual return made up to 27 October 2009 with full list of shareholders

View Document

15/12/0815 December 2008 RETURN MADE UP TO 27/10/08; FULL LIST OF MEMBERS

View Document

15/12/0815 December 2008 REGISTERED OFFICE CHANGED ON 15/12/2008 FROM C A P S 263 CHINGFORD MOUNT ROAD LONDON E4 8LP

View Document

29/08/0829 August 2008 Annual accounts small company total exemption made up to 31 October 2007

View Document

19/11/0719 November 2007 RETURN MADE UP TO 27/10/07; FULL LIST OF MEMBERS

View Document

03/09/073 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06

View Document

20/11/0620 November 2006 RETURN MADE UP TO 27/10/06; FULL LIST OF MEMBERS

View Document

07/11/067 November 2006 INS IN ISS CAP 13/10/06

View Document

06/09/066 September 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05

View Document

10/11/0510 November 2005 RETURN MADE UP TO 27/10/05; FULL LIST OF MEMBERS

View Document

06/09/056 September 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/04

View Document

02/02/052 February 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/03

View Document

26/11/0426 November 2004 RETURN MADE UP TO 27/10/04; FULL LIST OF MEMBERS

View Document

29/01/0429 January 2004 RETURN MADE UP TO 27/10/03; FULL LIST OF MEMBERS

View Document

06/09/036 September 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/02

View Document

03/01/033 January 2003 SECRETARY RESIGNED

View Document

30/10/0230 October 2002 RETURN MADE UP TO 27/10/02; FULL LIST OF MEMBERS

View Document

25/07/0225 July 2002 DIRECTOR RESIGNED

View Document

22/07/0222 July 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/01

View Document

09/07/029 July 2002 NEW DIRECTOR APPOINTED

View Document

09/07/029 July 2002 NEW SECRETARY APPOINTED

View Document

07/03/027 March 2002 RETURN MADE UP TO 27/10/01; FULL LIST OF MEMBERS

View Document

30/08/0130 August 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/00

View Document

28/01/0128 January 2001 RETURN MADE UP TO 27/10/00; FULL LIST OF MEMBERS

View Document

21/02/0021 February 2000 NEW SECRETARY APPOINTED

View Document

21/02/0021 February 2000 NEW DIRECTOR APPOINTED

View Document

08/02/008 February 2000 REGISTERED OFFICE CHANGED ON 08/02/00 FROM: SOMERSET HOUSE TEMPLE STREET BIRMINGHAM WEST MIDLANDS B2 5DN

View Document

08/02/008 February 2000 SECRETARY RESIGNED

View Document

08/02/008 February 2000 ADOPT MEM AND ARTS 26/01/00

View Document

08/02/008 February 2000 DIRECTOR RESIGNED

View Document

27/10/9927 October 1999 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