CASTLEFORD TRANSPORT DOCUMENTATION LIMITED

Company Documents

DateDescription
10/04/1510 April 2015 Annual return made up to 22 March 2015 with full list of shareholders

View Document

10/04/1510 April 2015 APPOINTMENT TERMINATED, DIRECTOR PETER NORTH

View Document

10/04/1510 April 2015 SECRETARY APPOINTED MRS SUSAN ANNE GEORGINA NORTH

View Document

10/04/1510 April 2015 APPOINTMENT TERMINATED, SECRETARY PETER NORTH

View Document

27/03/1527 March 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

20/05/1420 May 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

10/04/1410 April 2014 Annual return made up to 22 March 2014 with full list of shareholders

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

29/07/1329 July 2013 REGISTERED OFFICE CHANGED ON 29/07/2013 FROM
7A PONTEFRACT ROAD
CASTLEFORD
WEST YORKSHIRE
WF10 4JE

View Document

05/04/135 April 2013 Annual return made up to 22 March 2013 with full list of shareholders

View Document

13/02/1313 February 2013 31/08/12 TOTAL EXEMPTION FULL

View Document

30/03/1230 March 2012 Annual return made up to 22 March 2012 with full list of shareholders

View Document

27/01/1227 January 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

01/04/111 April 2011 Annual return made up to 22 March 2011 with full list of shareholders

View Document

01/04/111 April 2011 SECRETARY'S CHANGE OF PARTICULARS / PETER SAMUEL NORTH / 01/03/2011

View Document

01/04/111 April 2011 DIRECTOR'S CHANGE OF PARTICULARS / PETER SAMUEL NORTH / 01/03/2011

View Document

01/04/111 April 2011 DIRECTOR'S CHANGE OF PARTICULARS / SUSAN ANNE GEORGINA NORTH / 01/03/2011

View Document

01/12/101 December 2010 Annual accounts small company total exemption made up to 31 August 2010

View Document

07/04/107 April 2010 Annual accounts small company total exemption made up to 31 August 2009

View Document

22/03/1022 March 2010 Annual return made up to 22 March 2010 with full list of shareholders

View Document

22/03/1022 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / SUSAN ANNE GEORGINA NORTH / 01/10/2009

View Document

22/03/1022 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / PETER SAMUEL NORTH / 01/10/2009

View Document

27/03/0927 March 2009 RETURN MADE UP TO 22/03/09; FULL LIST OF MEMBERS

View Document

16/02/0916 February 2009 Annual accounts small company total exemption made up to 31 August 2008

View Document

19/05/0819 May 2008 RETURN MADE UP TO 22/03/08; NO CHANGE OF MEMBERS

View Document

05/04/085 April 2008 Annual accounts small company total exemption made up to 31 August 2007

View Document

13/06/0713 June 2007 DIRECTOR RESIGNED

View Document

10/04/0710 April 2007 RETURN MADE UP TO 22/03/07; FULL LIST OF MEMBERS

View Document

31/10/0631 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06

View Document

05/04/065 April 2006 RETURN MADE UP TO 22/03/06; FULL LIST OF MEMBERS

View Document

07/12/057 December 2005 ACC. REF. DATE EXTENDED FROM 31/03/06 TO 31/08/06

View Document

02/11/052 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

08/09/058 September 2005 NEW DIRECTOR APPOINTED

View Document

31/03/0531 March 2005 RETURN MADE UP TO 22/03/05; FULL LIST OF MEMBERS

View Document

05/01/055 January 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

13/07/0413 July 2004 RETURN MADE UP TO 22/03/04; FULL LIST OF MEMBERS

View Document

13/10/0313 October 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

26/03/0326 March 2003 RETURN MADE UP TO 22/03/03; FULL LIST OF MEMBERS

View Document

06/07/026 July 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

27/03/0227 March 2002 RETURN MADE UP TO 22/03/02; FULL LIST OF MEMBERS

View Document

10/12/0110 December 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01

View Document

28/03/0128 March 2001 RETURN MADE UP TO 22/03/01; FULL LIST OF MEMBERS

View Document

24/11/0024 November 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/09/0014 September 2000 REGISTERED OFFICE CHANGED ON 14/09/00 FROM: G OFFICE CHANGED 14/09/00 24 GRANVILLE STREET CASTLEFORD WEST YORKSHIRE WF10 5HF

View Document

04/05/004 May 2000 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

03/05/003 May 2000 REGISTERED OFFICE CHANGED ON 03/05/00 FROM: G OFFICE CHANGED 03/05/00 1 MITCHELL LANE BRISTOL AVON BS1 6BZ

View Document

03/05/003 May 2000 NEW DIRECTOR APPOINTED

View Document

03/05/003 May 2000 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

28/04/0028 April 2000 DIRECTOR RESIGNED

View Document

28/04/0028 April 2000 SECRETARY RESIGNED

View Document

06/04/006 April 2000 COMPANY NAME CHANGED MOREMINOR LIMITED CERTIFICATE ISSUED ON 06/04/00

View Document

22/03/0022 March 2000 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