CASTLETON CONTRACTS LIMITED

Company Documents

DateDescription
02/12/142 December 2014 APPOINTMENT TERMINATED, DIRECTOR IAN COLLINS

View Document

13/11/1413 November 2014 Annual return made up to 5 October 2014 with full list of shareholders

View Document

23/09/1423 September 2014 Annual accounts small company total exemption made up to 31 August 2014

View Document

22/09/1422 September 2014 PREVSHO FROM 31/10/2014 TO 31/08/2014

View Document

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

View Accounts

28/03/1428 March 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

08/10/138 October 2013 Annual return made up to 5 October 2013 with full list of shareholders

View Document

20/02/1320 February 2013 DIRECTOR APPOINTED MR IAN GEORGE COLLINS

View Document

16/11/1216 November 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR MATHEW DAVID TRUMP / 09/11/2012

View Document

13/11/1213 November 2012 REGISTERED OFFICE CHANGED ON 13/11/2012 FROM UNIT 2 HUNTERS BUILDINGS BOWESFIELD LANE STOCKTON-ON-TEES CLEVELAND TS18 3QZ UNITED KINGDOM

View Document

05/10/125 October 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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