CASTLEAUTUMN LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 17/03/2517 March 2025 | Micro company accounts made up to 2024-06-30 |
| 04/02/254 February 2025 | Confirmation statement made on 2024-12-20 with no updates |
| 30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
| 18/03/2418 March 2024 | Micro company accounts made up to 2023-06-30 |
| 23/01/2423 January 2024 | Confirmation statement made on 2023-12-20 with no updates |
| 30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
| 10/02/2310 February 2023 | Micro company accounts made up to 2022-06-30 |
| 22/01/2322 January 2023 | Confirmation statement made on 2022-12-20 with no updates |
| 30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
| 29/03/2229 March 2022 | Micro company accounts made up to 2021-06-30 |
| 24/01/2224 January 2022 | Confirmation statement made on 2021-12-20 with no updates |
| 30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
| 19/02/2119 February 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/20 |
| 03/02/213 February 2021 | CONFIRMATION STATEMENT MADE ON 20/12/20, NO UPDATES |
| 30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
| 03/02/203 February 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19 |
| 23/12/1923 December 2019 | CONFIRMATION STATEMENT MADE ON 20/12/19, NO UPDATES |
| 08/08/198 August 2019 | REGISTERED OFFICE CHANGED ON 08/08/2019 FROM HAWKSWOOD HOUSE HAWKSWOOD ROAD DOWNHAM BILLERICAY ESSEX CM11 1JT |
| 30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
| 27/03/1927 March 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18 |
| 04/02/194 February 2019 | CONFIRMATION STATEMENT MADE ON 20/12/18, NO UPDATES |
| 30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
| 16/03/1816 March 2018 | 30/06/17 TOTAL EXEMPTION FULL |
| 30/12/1730 December 2017 | CONFIRMATION STATEMENT MADE ON 20/12/17, NO UPDATES |
| 30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
| 30/03/1730 March 2017 | Annual accounts small company total exemption made up to 30 June 2016 |
| 24/01/1724 January 2017 | CONFIRMATION STATEMENT MADE ON 20/12/16, WITH UPDATES |
| 30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
| 25/03/1625 March 2016 | Annual accounts small company total exemption made up to 30 June 2015 |
| 18/01/1618 January 2016 | Annual return made up to 20 December 2015 with full list of shareholders |
| 30/06/1530 June 2015 | Annual accounts for year ending 30 Jun 2015 |
| 27/03/1527 March 2015 | Annual accounts small company total exemption made up to 30 June 2014 |
| 06/01/156 January 2015 | Annual return made up to 20 December 2014 with full list of shareholders |
| 30/06/1430 June 2014 | Annual accounts for year ending 30 Jun 2014 |
| 28/03/1428 March 2014 | Annual accounts small company total exemption made up to 30 June 2013 |
| 21/01/1421 January 2014 | Annual return made up to 20 December 2013 with full list of shareholders |
| 30/06/1330 June 2013 | Annual accounts for year ending 30 Jun 2013 |
| 31/03/1331 March 2013 | Annual accounts small company total exemption made up to 30 June 2012 |
| 17/01/1317 January 2013 | Annual return made up to 20 December 2012 with full list of shareholders |
| 30/06/1230 June 2012 | Annual accounts for year ending 30 Jun 2012 |
| 27/03/1227 March 2012 | Annual accounts small company total exemption made up to 30 June 2011 |
| 10/01/1210 January 2012 | Annual return made up to 20 December 2011 with full list of shareholders |
| 24/03/1124 March 2011 | Annual accounts small company total exemption made up to 30 June 2010 |
| 12/01/1112 January 2011 | Annual return made up to 20 December 2010 with full list of shareholders |
| 11/01/1111 January 2011 | REGISTERED OFFICE CHANGED ON 11/01/2011 FROM FREMNELLS HAWKSWOOD ROAD DOWNHAM ESSEX CM11 1JT |
| 25/03/1025 March 2010 | Annual accounts small company total exemption made up to 30 June 2009 |
| 04/03/104 March 2010 | SECRETARY'S CHANGE OF PARTICULARS / MARY THOMPSON / 01/10/2009 |
| 04/03/104 March 2010 | Annual return made up to 20 December 2009 with full list of shareholders |
| 04/03/104 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR ALAN JOHN THOMPSON / 01/10/2009 |
| 30/01/1030 January 2010 | REGISTERED OFFICE CHANGED ON 30/01/2010 FROM WESTVILLE FARM FRITHVILLE BOSTON LINCOLNSHIRE PE22 7HR |
| 28/04/0928 April 2009 | Annual accounts small company total exemption made up to 30 June 2008 |
| 20/01/0920 January 2009 | RETURN MADE UP TO 20/12/08; FULL LIST OF MEMBERS |
| 28/04/0828 April 2008 | Annual accounts small company total exemption made up to 30 June 2007 |
| 11/01/0811 January 2008 | RETURN MADE UP TO 20/12/07; FULL LIST OF MEMBERS |
| 14/05/0714 May 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06 |
| 23/01/0723 January 2007 | RETURN MADE UP TO 20/12/06; FULL LIST OF MEMBERS |
| 05/04/065 April 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05 |
| 05/01/065 January 2006 | RETURN MADE UP TO 20/12/05; FULL LIST OF MEMBERS |
| 29/04/0529 April 2005 | PARTICULARS OF MORTGAGE/CHARGE |
| 09/04/059 April 2005 | PARTICULARS OF MORTGAGE/CHARGE |
| 16/03/0516 March 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04 |
| 17/12/0417 December 2004 | RETURN MADE UP TO 20/12/04; FULL LIST OF MEMBERS |
| 23/04/0423 April 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03 |
| 31/12/0331 December 2003 | RETURN MADE UP TO 20/12/03; FULL LIST OF MEMBERS |
| 20/02/0320 February 2003 | RETURN MADE UP TO 20/12/02; FULL LIST OF MEMBERS |
| 13/11/0213 November 2002 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01 |
| 19/09/0219 September 2002 | ACC. REF. DATE EXTENDED FROM 31/12/02 TO 30/06/03 |
| 24/12/0124 December 2001 | RETURN MADE UP TO 20/12/01; FULL LIST OF MEMBERS |
| 03/12/013 December 2001 | PARTICULARS OF MORTGAGE/CHARGE |
| 15/10/0115 October 2001 | REGISTERED OFFICE CHANGED ON 15/10/01 FROM: 6 NOTTINGHAM ROAD LONG EATON NOTTINGHAM NG10 1HP |
| 14/02/0114 February 2001 | NEW SECRETARY APPOINTED |
| 14/02/0114 February 2001 | NEW DIRECTOR APPOINTED |
| 14/02/0114 February 2001 | REGISTERED OFFICE CHANGED ON 14/02/01 FROM: 1 MITCHELL LANE BRISTOL BS1 6BU |
| 09/02/019 February 2001 | SECRETARY RESIGNED |
| 09/02/019 February 2001 | DIRECTOR RESIGNED |
| 20/12/0020 December 2000 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
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