CASTLETON CONTRACTS LIMITED
Company Documents
Date | Description |
---|---|
02/12/142 December 2014 | APPOINTMENT TERMINATED, DIRECTOR IAN COLLINS |
13/11/1413 November 2014 | Annual return made up to 5 October 2014 with full list of shareholders |
23/09/1423 September 2014 | Annual accounts small company total exemption made up to 31 August 2014 |
22/09/1422 September 2014 | PREVSHO FROM 31/10/2014 TO 31/08/2014 |
31/08/1431 August 2014 | Annual accounts for year ending 31 Aug 2014 |
28/03/1428 March 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
31/10/1331 October 2013 | Annual accounts for year ending 31 Oct 2013 |
08/10/138 October 2013 | Annual return made up to 5 October 2013 with full list of shareholders |
20/02/1320 February 2013 | DIRECTOR APPOINTED MR IAN GEORGE COLLINS |
16/11/1216 November 2012 | DIRECTOR'S CHANGE OF PARTICULARS / MR MATHEW DAVID TRUMP / 09/11/2012 |
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 |
05/10/125 October 2012 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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