CASTLE WATER LIMITED
Company Documents
Date | Description |
---|---|
17/04/2517 April 2025 | Confirmation statement made on 2025-04-17 with no updates |
04/04/254 April 2025 | Alterations to floating charge SC4755830016 |
04/04/254 April 2025 | Alterations to floating charge SC4755830007 |
04/04/254 April 2025 | Alterations to floating charge SC4755830005 |
04/04/254 April 2025 | Alterations to floating charge SC4755830006 |
04/04/254 April 2025 | Alterations to floating charge SC4755830020 |
04/04/254 April 2025 | Alterations to floating charge SC4755830015 |
04/04/254 April 2025 | Alterations to floating charge SC4755830017 |
04/04/254 April 2025 | Alterations to floating charge SC4755830018 |
04/04/254 April 2025 | Alterations to floating charge SC4755830008 |
04/04/254 April 2025 | Alterations to floating charge SC4755830009 |
04/04/254 April 2025 | Alterations to floating charge SC4755830019 |
04/04/254 April 2025 | Alterations to floating charge SC4755830012 |
03/04/253 April 2025 | Registration of charge SC4755830020, created on 2025-03-18 |
03/04/253 April 2025 | Alterations to floating charge SC4755830011 |
03/04/253 April 2025 | Alterations to floating charge SC4755830013 |
03/04/253 April 2025 | Alterations to floating charge SC4755830014 |
03/04/253 April 2025 | Alterations to floating charge SC4755830010 |
03/04/253 April 2025 | Registration of charge SC4755830019, created on 2025-03-18 |
28/03/2528 March 2025 | Registration of charge SC4755830018, created on 2025-03-18 |
28/03/2528 March 2025 | Registration of charge SC4755830017, created on 2025-03-18 |
26/03/2526 March 2025 | Registration of charge SC4755830015, created on 2025-03-18 |
26/03/2526 March 2025 | Registration of charge SC4755830016, created on 2025-03-18 |
24/03/2524 March 2025 | Registration of charge SC4755830013, created on 2025-03-18 |
24/03/2524 March 2025 | Registration of charge SC4755830014, created on 2025-03-18 |
30/09/2430 September 2024 | Appointment of Mrs Helen Gettinby as a secretary on 2024-09-30 |
30/09/2430 September 2024 | Termination of appointment of Euan William Mitchell as a secretary on 2024-09-30 |
19/09/2419 September 2024 | Group of companies' accounts made up to 2024-03-31 |
23/04/2423 April 2024 | Confirmation statement made on 2024-04-17 with no updates |
27/02/2427 February 2024 | Director's details changed for Mr Giovanni Maria Cuccio on 2024-02-21 |
15/12/2315 December 2023 | Alterations to floating charge SC4755830012 |
14/12/2314 December 2023 | Alterations to floating charge SC4755830011 |
09/12/239 December 2023 | Alterations to floating charge SC4755830006 |
09/12/239 December 2023 | Alterations to floating charge SC4755830008 |
09/12/239 December 2023 | Alterations to floating charge SC4755830005 |
09/12/239 December 2023 | Alterations to floating charge SC4755830007 |
06/12/236 December 2023 | Registration of charge SC4755830012, created on 2023-11-29 |
05/12/235 December 2023 | Registration of charge SC4755830010, created on 2023-11-29 |
05/12/235 December 2023 | Registration of charge SC4755830011, created on 2023-11-29 |
01/12/231 December 2023 | Registration of charge SC4755830009, created on 2023-11-29 |
01/12/231 December 2023 | Group of companies' accounts made up to 2023-03-31 |
25/07/2325 July 2023 | Change of details for Hsbc Holdings Plc as a person with significant control on 2023-05-26 |
25/07/2325 July 2023 | Change of details for Wpgss Limited as a person with significant control on 2023-05-26 |
25/07/2325 July 2023 | Cessation of Graham Henry Edwards as a person with significant control on 2023-05-26 |
19/04/2319 April 2023 | Confirmation statement made on 2023-04-17 with no updates |
21/03/2321 March 2023 | Group of companies' accounts made up to 2022-03-31 |
13/02/2313 February 2023 | Alterations to floating charge SC4755830006 |
13/02/2313 February 2023 | Alterations to floating charge SC4755830008 |
13/02/2313 February 2023 | Alterations to floating charge SC4755830007 |
13/02/2313 February 2023 | Alterations to floating charge SC4755830005 |
03/02/233 February 2023 | Registration of charge SC4755830007, created on 2023-01-31 |
03/02/233 February 2023 | Registration of charge SC4755830006, created on 2023-01-31 |
03/02/233 February 2023 | Registration of charge SC4755830008, created on 2023-01-31 |
03/02/233 February 2023 | Registration of charge SC4755830005, created on 2023-01-31 |
31/01/2331 January 2023 | Satisfaction of charge SC4755830004 in full |
31/01/2331 January 2023 | Satisfaction of charge SC4755830003 in full |
03/10/223 October 2022 | Statement of capital following an allotment of shares on 2022-09-27 |
25/03/2225 March 2022 | Statement of capital following an allotment of shares on 2022-02-11 |
04/01/224 January 2022 | Statement of capital following an allotment of shares on 2021-12-29 |
19/10/2119 October 2021 | Group of companies' accounts made up to 2021-03-31 |
21/06/2121 June 2021 | Notification of Wpgss Limited as a person with significant control on 2020-03-26 |
21/06/2121 June 2021 | Notification of Hsbc Bank Plc as a person with significant control on 2021-04-03 |
21/06/2121 June 2021 | Notification of Hsbc Holdings Plc as a person with significant control on 2016-04-06 |
21/06/2121 June 2021 | Change of details for Mr Graham Henry Edwards as a person with significant control on 2016-04-06 |
18/06/2118 June 2021 | Notification of Shamil Chandria as a person with significant control on 2021-04-03 |
17/04/2017 April 2020 | CONFIRMATION STATEMENT MADE ON 17/04/20, WITH UPDATES |
07/04/207 April 2020 | 30/03/20 STATEMENT OF CAPITAL GBP 26100100 |
12/12/1912 December 2019 | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/19 |
29/07/1929 July 2019 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
09/07/199 July 2019 | 27/06/19 STATEMENT OF CAPITAL GBP 15100100 |
26/04/1926 April 2019 | CONFIRMATION STATEMENT MADE ON 17/04/19, WITH UPDATES |
14/03/1914 March 2019 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC4755830001 |
11/02/1911 February 2019 | DIRECTOR APPOINTED MR GIOVANNI MARIA CUCCIO |
08/02/198 February 2019 | REGISTRATION OF A CHARGE / CHARGE CODE SC4755830003 |
08/02/198 February 2019 | REGISTRATION OF A CHARGE / CHARGE CODE SC4755830004 |
04/02/194 February 2019 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC4755830002 |
04/12/184 December 2018 | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/18 |
01/08/181 August 2018 | REGISTERED OFFICE CHANGED ON 01/08/2018 FROM CRAIGHALL CASTLE RATTRAY BLAIRGOWRIE PH10 7JB |
26/04/1826 April 2018 | CONFIRMATION STATEMENT MADE ON 17/04/18, NO UPDATES |
16/04/1816 April 2018 | SECOND FILING OF CONFIRMATION STATEMENT DATED 17/04/2017 |
13/04/1813 April 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GRAHAM HENRY EDWARDS |
13/04/1813 April 2018 | CESSATION OF CASTLE WATER HOLDINGS LIMITED AS A PSC |
12/04/1812 April 2018 | ADOPT ARTICLES 27/03/2018 |
05/01/185 January 2018 | FULL ACCOUNTS MADE UP TO 31/03/17 |
19/12/1719 December 2017 | SECRETARY APPOINTED EUAN WILLIAM MITCHELL |
19/12/1719 December 2017 | APPOINTMENT TERMINATED, SECRETARY JUDITH GRANT |
06/11/176 November 2017 | SECRETARY APPOINTED JUDITH ANNE GRANT |
03/11/173 November 2017 | APPOINTMENT TERMINATED, SECRETARY CHARLES MCFARLANE |
20/04/1720 April 2017 | CONFIRMATION STATEMENT MADE ON 17/04/17, WITH UPDATES |
27/02/1727 February 2017 | AUDITOR'S RESIGNATION |
24/02/1724 February 2017 | REGISTRATION OF A CHARGE / CHARGE CODE SC4755830001 |
24/02/1724 February 2017 | REGISTRATION OF A CHARGE / CHARGE CODE SC4755830002 |
28/10/1628 October 2016 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/16 |
20/10/1620 October 2016 | SECRETARY APPOINTED MR CHARLES ANDREW MCFARLANE |
20/10/1620 October 2016 | APPOINTMENT TERMINATED, SECRETARY JOHN REYNOLDS |
18/04/1618 April 2016 | Annual return made up to 17 April 2016 with full list of shareholders |
18/04/1618 April 2016 | DIRECTOR'S CHANGE OF PARTICULARS / JOHN NIGEL REYNOLDS / 18/04/2016 |
18/04/1618 April 2016 | 11/03/16 STATEMENT OF CAPITAL GBP 7100100 |
18/04/1618 April 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MR GRAHAM HENRY EDWARDS / 18/04/2016 |
18/04/1618 April 2016 | SECRETARY'S CHANGE OF PARTICULARS / JOHN NIGEL REYNOLDS / 18/04/2016 |
23/03/1623 March 2016 | ADOPT ARTICLES 11/03/2016 |
23/10/1523 October 2015 | ARTICLES OF ASSOCIATION |
23/10/1523 October 2015 | ADOPT ARTICLES 14/10/2015 |
23/10/1523 October 2015 | 14/10/15 STATEMENT OF CAPITAL GBP 3200100.00 |
13/08/1513 August 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
21/05/1521 May 2015 | Annual return made up to 17 April 2015 with full list of shareholders |
21/04/1521 April 2015 | 31/03/15 STATEMENT OF CAPITAL GBP 3400100.00 |
21/04/1521 April 2015 | 31/03/15 STATEMENT OF CAPITAL GBP 2200100.00 |
15/04/1515 April 2015 | PREVSHO FROM 30/04/2015 TO 31/03/2015 |
13/04/1513 April 2015 | ADOPT ARTICLES 31/03/2015 |
23/06/1423 June 2014 | 04/06/14 STATEMENT OF CAPITAL GBP 1200100.00 |
23/06/1423 June 2014 | ADOPT ARTICLES 04/06/2014 |
17/04/1417 April 2014 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Who controls this company?
- Charges and Mortgages registered against company
- Notices placed in The UK Official Public Gazette
- The Company's website
- Location, contact details and map
- Related companies and people
Recently Viewed
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