HUCKNALL BYPASS FILLING STATION LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
14/08/2514 August 2025 NewChange of details for Castledine Driving Force Limited as a person with significant control on 2025-02-03

View Document

28/05/2528 May 2025 Registered office address changed from 1 Pinnacle Way Pride Park Derby DE24 8ZS to 18 st Christopher's Way Pride Park Derby Derbyshire DE24 8JY on 2025-05-28

View Document

28/05/2528 May 2025 Secretary's details changed for Mr Lee Castledine on 2025-02-03

View Document

28/05/2528 May 2025 Director's details changed for Mrs Caryl Anne Castledine on 2025-02-03

View Document

28/05/2528 May 2025 Director's details changed for Mr Anthony Victor Castledine on 2025-02-03

View Document

10/03/2510 March 2025 Change of details for Castledine Driving Force Limited as a person with significant control on 2025-02-03

View Document

28/01/2528 January 2025 Total exemption full accounts made up to 2024-04-30

View Document

22/11/2422 November 2024 Change of details for Castledine Driving Force Limited as a person with significant control on 2016-04-06

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

19/12/2319 December 2023 Total exemption full accounts made up to 2023-04-30

View Document

29/08/2329 August 2023 Confirmation statement made on 2023-08-24 with updates

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

01/12/221 December 2022 Total exemption full accounts made up to 2022-04-30

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

20/01/2220 January 2022 Total exemption full accounts made up to 2021-04-30

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

15/09/2015 September 2020 30/04/20 TOTAL EXEMPTION FULL

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

16/12/1916 December 2019 30/04/19 TOTAL EXEMPTION FULL

View Document

04/09/194 September 2019 CONFIRMATION STATEMENT MADE ON 24/08/19, WITH UPDATES

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

30/01/1930 January 2019 30/04/18 TOTAL EXEMPTION FULL

View Document

28/08/1828 August 2018 CONFIRMATION STATEMENT MADE ON 24/08/18, WITH UPDATES

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

31/01/1831 January 2018 30/04/17 TOTAL EXEMPTION FULL

View Document

24/08/1724 August 2017 CONFIRMATION STATEMENT MADE ON 24/08/17, WITH UPDATES

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

01/02/171 February 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY VICTOR CASTLEDINE / 30/01/2017

View Document

01/02/171 February 2017 DIRECTOR'S CHANGE OF PARTICULARS / MRS CARYL ANNE CASTLEDINE / 30/01/2017

View Document

31/01/1731 January 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

13/09/1613 September 2016 CONFIRMATION STATEMENT MADE ON 24/08/16, WITH UPDATES

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

29/01/1629 January 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

03/09/153 September 2015 Annual return made up to 24 August 2015 with full list of shareholders

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

11/09/1411 September 2014 Annual return made up to 24 August 2014 with full list of shareholders

View Document

25/07/1425 July 2014 Annual accounts small company total exemption made up to 30 April 2014

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

11/11/1311 November 2013 Annual accounts small company total exemption made up to 30 April 2013

View Document

02/09/132 September 2013 Annual return made up to 24 August 2013 with full list of shareholders

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

01/02/131 February 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/12

View Document

24/08/1224 August 2012 Annual return made up to 24 August 2012 with full list of shareholders

View Document

19/01/1219 January 2012 Annual accounts small company total exemption made up to 30 April 2011

View Document

25/08/1125 August 2011 Annual return made up to 24 August 2011 with full list of shareholders

View Document

20/10/1020 October 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/10

View Document

07/09/107 September 2010 Annual return made up to 24 August 2010 with full list of shareholders

View Document

28/01/1028 January 2010 Annual accounts small company total exemption made up to 30 April 2009

View Document

15/01/1015 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY CASTLEDINE / 17/12/2009

View Document

15/01/1015 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS CARYL ANNE CASTLEDINE / 07/12/2009

View Document

07/09/097 September 2009 APPOINTMENT TERMINATED SECRETARY BARBARA COOPER

View Document

07/09/097 September 2009 SECRETARY APPOINTED MR LEE CASTLEDINE

View Document

07/09/097 September 2009 RETURN MADE UP TO 24/08/09; FULL LIST OF MEMBERS

View Document

25/02/0925 February 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/08

View Document

10/12/0810 December 2008 REGISTERED OFFICE CHANGED ON 10/12/2008 FROM LIMEHOUSE, MERE WAY RUDDINGTON FIELDS BUSINESS PARK NOTTINGHAMSHIRE NG11 6JS

View Document

27/08/0827 August 2008 RETURN MADE UP TO 24/08/08; FULL LIST OF MEMBERS

View Document

01/03/081 March 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/07

View Document

12/10/0712 October 2007 REGISTERED OFFICE CHANGED ON 12/10/07 FROM: LIMEHOUSE MERE WAY RUDDINGTON FIELDS BUSINESS PARK RUDDINGTON NOTTINGHAMSHIRE NG11 6JW

View Document

12/10/0712 October 2007 RETURN MADE UP TO 24/08/07; FULL LIST OF MEMBERS

View Document

07/03/077 March 2007 FULL ACCOUNTS MADE UP TO 30/04/06

View Document

20/09/0620 September 2006 RETURN MADE UP TO 24/08/06; FULL LIST OF MEMBERS

View Document

20/09/0620 September 2006 SECRETARY'S PARTICULARS CHANGED

View Document

29/12/0529 December 2005 FULL ACCOUNTS MADE UP TO 30/04/05

View Document

05/09/055 September 2005 RETURN MADE UP TO 24/08/05; FULL LIST OF MEMBERS

View Document

14/12/0414 December 2004 FULL ACCOUNTS MADE UP TO 30/04/04

View Document

10/09/0410 September 2004 RETURN MADE UP TO 24/08/04; FULL LIST OF MEMBERS

View Document

19/11/0319 November 2003 FULL ACCOUNTS MADE UP TO 30/04/03

View Document

30/09/0330 September 2003 RETURN MADE UP TO 24/08/03; FULL LIST OF MEMBERS

View Document

13/01/0313 January 2003 REGISTERED OFFICE CHANGED ON 13/01/03 FROM: LIME HOUSE MERE WAY RUDDINGTON FIELDS BUSINESS PARK RUDDINGTON NOTTINGHAMSHIRE NG11 6JW

View Document

13/01/0313 January 2003 REGISTERED OFFICE CHANGED ON 13/01/03 FROM: LIME HOUSE MERE WAY RUDDINGTON FIELDS BUSINESS PARK RUDDINGTON NOTTINGHAMSHIRE NG11 6JW

View Document

23/12/0223 December 2002 REGISTERED OFFICE CHANGED ON 23/12/02 FROM: THE LIMES 3 PELHAM AVENUE NOTTINGHAM NOTTINGHAMSHIRE NG5 1AJ

View Document

22/12/0222 December 2002 FULL ACCOUNTS MADE UP TO 30/04/02

View Document

30/08/0230 August 2002 RETURN MADE UP TO 24/08/02; FULL LIST OF MEMBERS

View Document

04/03/024 March 2002 FULL ACCOUNTS MADE UP TO 30/04/01

View Document

25/09/0125 September 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/09/0120 September 2001 RETURN MADE UP TO 24/08/01; FULL LIST OF MEMBERS

View Document

12/05/0112 May 2001 DECLARATION OF MORTGAGE CHARGE RELEASED/CEASED

View Document

12/05/0112 May 2001 DECLARATION OF MORTGAGE CHARGE RELEASED/CEASED

View Document

29/03/0129 March 2001 ACC. REF. DATE EXTENDED FROM 31/03/01 TO 30/04/01

View Document

18/01/0118 January 2001 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

03/10/003 October 2000 RETURN MADE UP TO 24/08/00; FULL LIST OF MEMBERS

View Document

28/01/0028 January 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/01/0028 January 2000 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

28/01/0028 January 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/09/9923 September 1999 RETURN MADE UP TO 24/08/99; NO CHANGE OF MEMBERS

View Document

13/08/9913 August 1999 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

13/08/9913 August 1999 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

13/08/9913 August 1999 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

25/05/9925 May 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/05/9925 May 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/09/9828 September 1998 RETURN MADE UP TO 24/08/98; FULL LIST OF MEMBERS

View Document

25/08/9825 August 1998 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

08/12/978 December 1997 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

01/09/971 September 1997 RETURN MADE UP TO 24/08/97; NO CHANGE OF MEMBERS

View Document

14/05/9714 May 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/05/9714 May 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/10/9625 October 1996 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

10/09/9610 September 1996 RETURN MADE UP TO 24/08/96; NO CHANGE OF MEMBERS

View Document

10/09/9610 September 1996 NEW SECRETARY APPOINTED

View Document

10/09/9610 September 1996 SECRETARY RESIGNED

View Document

01/02/961 February 1996 FULL ACCOUNTS MADE UP TO 31/03/95

View Document

02/10/952 October 1995 SECRETARY RESIGNED

View Document

02/10/952 October 1995 NEW DIRECTOR APPOINTED

View Document

02/10/952 October 1995 DIRECTOR RESIGNED

View Document

02/10/952 October 1995 RETURN MADE UP TO 24/08/95; FULL LIST OF MEMBERS

View Document

05/04/955 April 1995 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

06/10/946 October 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/08/9430 August 1994 REGISTERED OFFICE CHANGED ON 30/08/94 FROM: 52 MUCKLOW HILL HALESOWEN WEST MIDLANDS B62 8BL

View Document

30/08/9430 August 1994 NEW SECRETARY APPOINTED

View Document

30/08/9430 August 1994 NEW DIRECTOR APPOINTED

View Document

24/08/9424 August 1994 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