CASTLEMAN AND DEAN LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
08/01/258 January 2025 Confirmation statement made on 2025-01-05 with no updates

View Document

07/01/257 January 2025 Micro company accounts made up to 2024-04-11

View Document

04/12/244 December 2024 Director's details changed for Mr. Graham Anthony Pinner on 2024-12-03

View Document

03/12/243 December 2024 Registered office address changed from Amelia House Crescent Road Worthing BN11 1QR England to 3rd Floor 21 Perrymount Rd Haywards Heath West Sussex RH16 3TP on 2024-12-03

View Document

11/04/2411 April 2024 Annual accounts for year ending 11 Apr 2024

View Accounts

19/01/2419 January 2024 Confirmation statement made on 2024-01-05 with no updates

View Document

10/01/2410 January 2024 Micro company accounts made up to 2023-04-11

View Document

11/04/2311 April 2023 Annual accounts for year ending 11 Apr 2023

View Accounts

16/01/2316 January 2023 Confirmation statement made on 2023-01-05 with no updates

View Document

09/01/239 January 2023 Micro company accounts made up to 2022-04-11

View Document

11/04/2211 April 2022 Annual accounts for year ending 11 Apr 2022

View Accounts

18/01/2218 January 2022 Confirmation statement made on 2022-01-05 with no updates

View Document

11/04/2111 April 2021 Annual accounts for year ending 11 Apr 2021

View Accounts

13/01/2113 January 2021 CONFIRMATION STATEMENT MADE ON 05/01/21, NO UPDATES

View Document

12/01/2112 January 2021 MICRO COMPANY ACCOUNTS MADE UP TO 11/04/20

View Document

11/04/2011 April 2020 Annual accounts for year ending 11 Apr 2020

View Accounts

06/01/206 January 2020 CONFIRMATION STATEMENT MADE ON 05/01/20, NO UPDATES

View Document

30/12/1930 December 2019 11/04/19 TOTAL EXEMPTION FULL

View Document

11/04/1911 April 2019 Annual accounts for year ending 11 Apr 2019

View Accounts

11/01/1911 January 2019 CONFIRMATION STATEMENT MADE ON 05/01/19, NO UPDATES

View Document

05/12/185 December 2018 11/04/18 TOTAL EXEMPTION FULL

View Document

09/11/189 November 2018 REGISTERED OFFICE CHANGED ON 09/11/2018 FROM NEW DERWENT HOUSE 69-73 THEOBALDS ROAD LONDON WC1X 8TA ENGLAND

View Document

09/11/189 November 2018 PREVSHO FROM 15/04/2018 TO 11/04/2018

View Document

01/11/181 November 2018 REGISTERED OFFICE CHANGED ON 01/11/2018 FROM C/O WESTBURY 2ND FLOOR 145-157 ST JOHN STREET LONDON EC1V 4PY

View Document

11/04/1811 April 2018 Annual accounts for year ending 11 Apr 2018

View Accounts

11/01/1811 January 2018 CONFIRMATION STATEMENT MADE ON 05/01/18, WITH UPDATES

View Document

10/01/1810 January 2018 11/04/17 TOTAL EXEMPTION FULL

View Document

11/04/1711 April 2017 Annual accounts for year ending 11 Apr 2017

View Accounts

13/01/1713 January 2017 CONFIRMATION STATEMENT MADE ON 05/01/17, WITH UPDATES

View Document

10/01/1710 January 2017 Annual accounts small company total exemption made up to 11 April 2016

View Document

11/04/1611 April 2016 Annual accounts for year ending 11 Apr 2016

View Accounts

20/01/1620 January 2016 Annual return made up to 5 January 2016 with full list of shareholders

View Document

08/01/168 January 2016 Annual accounts small company total exemption made up to 11 April 2015

View Document

11/04/1511 April 2015 Annual accounts for year ending 11 Apr 2015

View Accounts

28/01/1528 January 2015 Annual return made up to 5 January 2015 with full list of shareholders

View Document

27/11/1427 November 2014 Annual accounts small company total exemption made up to 11 April 2014

View Document

11/04/1411 April 2014 Annual accounts for year ending 11 Apr 2014

View Accounts

07/03/147 March 2014 Annual return made up to 5 January 2014 with full list of shareholders

View Document

06/03/146 March 2014 SECRETARY APPOINTED MISS AVALON CLARE RIDLER

View Document

08/01/148 January 2014 APPOINTMENT TERMINATED, SECRETARY LILIAN PINNER

View Document

07/01/147 January 2014 Annual accounts small company total exemption made up to 11 April 2013

View Document

11/04/1311 April 2013 Annual accounts for year ending 11 Apr 2013

View Accounts

18/01/1318 January 2013 Annual return made up to 5 January 2013 with full list of shareholders

View Document

17/01/1317 January 2013 Annual accounts small company total exemption made up to 11 April 2012

View Document

26/07/1226 July 2012 ADOPT ARTICLES 30/03/2012

View Document

26/07/1226 July 2012 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

26/07/1226 July 2012 VARYING SHARE RIGHTS AND NAMES

View Document

26/07/1226 July 2012 01/03/12 STATEMENT OF CAPITAL GBP 150.00

View Document

13/01/1213 January 2012 Annual return made up to 5 January 2012 with full list of shareholders

View Document

20/12/1120 December 2011 Annual accounts small company total exemption made up to 11 April 2011

View Document

31/01/1131 January 2011 Annual return made up to 5 January 2011 with full list of shareholders

View Document

30/12/1030 December 2010 Annual accounts small company total exemption made up to 11 April 2010

View Document

27/04/1027 April 2010 Annual return made up to 5 January 2010 with full list of shareholders

View Document

27/01/1027 January 2010 Annual accounts small company total exemption made up to 11 April 2009

View Document

12/02/0912 February 2009 Annual accounts small company total exemption made up to 11 April 2008

View Document

06/02/096 February 2009 RETURN MADE UP TO 05/01/09; FULL LIST OF MEMBERS

View Document

13/02/0813 February 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 11/04/07

View Document

17/01/0817 January 2008 RETURN MADE UP TO 05/01/08; FULL LIST OF MEMBERS

View Document

08/02/078 February 2007 RETURN MADE UP TO 05/01/07; FULL LIST OF MEMBERS

View Document

24/01/0724 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 11/04/06

View Document

03/08/063 August 2006 SECRETARY'S PARTICULARS CHANGED

View Document

28/07/0628 July 2006 RETURN MADE UP TO 05/01/06; FULL LIST OF MEMBERS

View Document

10/02/0610 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 11/04/05

View Document

25/01/0525 January 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 11/04/04

View Document

18/01/0518 January 2005 RETURN MADE UP TO 05/01/05; FULL LIST OF MEMBERS

View Document

01/04/041 April 2004 RETURN MADE UP TO 05/01/04; FULL LIST OF MEMBERS

View Document

31/01/0431 January 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 11/04/03

View Document

03/07/033 July 2003 SECRETARY'S PARTICULARS CHANGED

View Document

07/05/037 May 2003 SECRETARY'S PARTICULARS CHANGED

View Document

21/03/0321 March 2003 REGISTERED OFFICE CHANGED ON 21/03/03 FROM: WESTBURY SCHOTNESS 145-157 SAINT JOHN STREET LONDON EC1V 4PY

View Document

21/03/0321 March 2003 RETURN MADE UP TO 05/01/03; FULL LIST OF MEMBERS

View Document

24/12/0224 December 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 11/04/02

View Document

14/02/0214 February 2002 RETURN MADE UP TO 05/01/02; FULL LIST OF MEMBERS

View Document

14/02/0214 February 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 11/04/01

View Document

14/02/0214 February 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

13/02/0113 February 2001 SECRETARY'S PARTICULARS CHANGED

View Document

13/02/0113 February 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

13/02/0113 February 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 11/04/00

View Document

13/02/0113 February 2001 RETURN MADE UP TO 05/01/01; FULL LIST OF MEMBERS

View Document

15/02/0015 February 2000 RETURN MADE UP TO 05/01/00; FULL LIST OF MEMBERS

View Document

15/02/0015 February 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 11/04/99

View Document

17/02/9917 February 1999 RETURN MADE UP TO 05/01/99; NO CHANGE OF MEMBERS

View Document

03/02/993 February 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 11/04/98

View Document

11/02/9811 February 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 11/04/97

View Document

26/01/9826 January 1998 RETURN MADE UP TO 05/01/98; FULL LIST OF MEMBERS

View Document

12/02/9712 February 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 11/04/96

View Document

22/01/9722 January 1997 RETURN MADE UP TO 05/01/97; NO CHANGE OF MEMBERS

View Document

02/02/962 February 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 11/04/95

View Document

02/02/962 February 1996 RETURN MADE UP TO 05/01/96; NO CHANGE OF MEMBERS

View Document

27/02/9527 February 1995 RETURN MADE UP TO 05/01/95; FULL LIST OF MEMBERS

View Document

13/10/9413 October 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 11/04/94

View Document

17/02/9417 February 1994 RETURN MADE UP TO 05/01/94; NO CHANGE OF MEMBERS

View Document

17/02/9417 February 1994 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

04/02/944 February 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 11/04/93

View Document

11/02/9311 February 1993 RETURN MADE UP TO 05/01/93; NO CHANGE OF MEMBERS

View Document

17/09/9217 September 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 11/04/92

View Document

20/01/9220 January 1992 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

20/01/9220 January 1992 RETURN MADE UP TO 05/01/92; FULL LIST OF MEMBERS

View Document

20/01/9220 January 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

18/11/9118 November 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 11/04/91

View Document

14/06/9114 June 1991 ACCOUNTING REF. DATE EXT FROM 31/03 TO 15/04

View Document

03/04/913 April 1991 AUDITOR'S RESIGNATION

View Document

15/02/9115 February 1991 FULL ACCOUNTS MADE UP TO 06/04/90

View Document

15/02/9115 February 1991 RETURN MADE UP TO 05/01/91; FULL LIST OF MEMBERS

View Document

13/12/9013 December 1990 AUDITOR'S RESIGNATION

View Document

12/12/9012 December 1990 REGISTERED OFFICE CHANGED ON 12/12/90 FROM: BARCLAYS BANK BUILDING 1 CHAPEL ROAD WORTHING WEST SUSSEX BN11 1EY

View Document

30/07/9030 July 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

15/02/9015 February 1990 RETURN MADE UP TO 05/01/90; FULL LIST OF MEMBERS

View Document

14/02/9014 February 1990 FULL ACCOUNTS MADE UP TO 31/03/89

View Document

28/09/8928 September 1989 LOCATION OF REGISTER OF MEMBERS

View Document

13/09/8913 September 1989 LOCATION OF REGISTER OF DIRECTORS' INTERESTS

View Document

13/09/8913 September 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

15/09/8815 September 1988 S-DIV

View Document

15/09/8815 September 1988 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

15/09/8815 September 1988 VARYING SHARE RIGHTS AND NAMES 15/08/88

View Document

15/09/8815 September 1988 £ NC 1000/100000

View Document

13/09/8813 September 1988 REGISTERED OFFICE CHANGED ON 13/09/88 FROM: 2 BACHES ST LONDON N1 6UB

View Document

13/09/8813 September 1988 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

13/09/8813 September 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

12/09/8812 September 1988 ALTER MEM AND ARTS 15/08/88

View Document

12/09/8812 September 1988 ALTER MEM AND ARTS 15/08/88

View Document

02/09/882 September 1988 COMPANY NAME CHANGED FIXHOT LIMITED CERTIFICATE ISSUED ON 05/09/88

View Document

15/07/8815 July 1988 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