R S M CASTINGS LIMITED

Company Documents

DateDescription
18/04/2518 April 2025 Appointment of a voluntary liquidator

View Document

18/04/2518 April 2025 Removal of liquidator by court order

View Document

14/01/2514 January 2025 Liquidators' statement of receipts and payments to 2024-11-22

View Document

02/02/242 February 2024 Liquidators' statement of receipts and payments to 2023-11-22

View Document

02/11/232 November 2023 Satisfaction of charge 011844610017 in full

View Document

12/12/2212 December 2022 Declaration of solvency

View Document

12/12/2212 December 2022 Resolutions

View Document

12/12/2212 December 2022 Registered office address changed from 7 North Portway Close Round Spinney Northampton Northants NN3 8RQ to Mha Macintyre Hudson 6th Floor 2 London Wall Place London EC2Y 5AU on 2022-12-12

View Document

12/12/2212 December 2022 Appointment of a voluntary liquidator

View Document

12/12/2212 December 2022 Resolutions

View Document

07/11/227 November 2022 Cessation of Deboroah Danns as a person with significant control on 2022-07-13

View Document

07/11/227 November 2022 Change of details for Mr Kim Danns as a person with significant control on 2022-07-13

View Document

07/10/227 October 2022 Satisfaction of charge 011844610016 in full

View Document

20/05/2220 May 2022 Notification of Deboroah Danns as a person with significant control on 2018-07-10

View Document

16/05/2216 May 2022 Change of details for Mr Barrie Jones as a person with significant control on 2020-03-03

View Document

03/03/223 March 2022 Satisfaction of charge 011844610013 in full

View Document

02/03/222 March 2022 Satisfaction of charge 011844610014 in full

View Document

22/12/2122 December 2021 Accounts for a small company made up to 2020-12-31

View Document

23/07/2123 July 2021 Confirmation statement made on 2021-07-11 with no updates

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

22/12/2022 December 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/19

View Document

10/08/2010 August 2020 CONFIRMATION STATEMENT MADE ON 11/07/20, WITH UPDATES

View Document

03/03/203 March 2020 APPOINTMENT TERMINATED, DIRECTOR BARRIE JONES

View Document

26/02/2026 February 2020 REGISTRATION OF A CHARGE / CHARGE CODE 011844610015

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

01/08/191 August 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

18/07/1918 July 2019 CONFIRMATION STATEMENT MADE ON 11/07/19, NO UPDATES

View Document

18/09/1818 September 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17

View Document

24/07/1824 July 2018 CONFIRMATION STATEMENT MADE ON 11/07/18, WITH UPDATES

View Document

25/09/1725 September 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/16

View Document

14/07/1714 July 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 8

View Document

14/07/1714 July 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 9

View Document

14/07/1714 July 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7

View Document

11/07/1711 July 2017 CESSATION OF DAVID SMITH AS A PSC

View Document

11/07/1711 July 2017 CONFIRMATION STATEMENT MADE ON 11/07/17, WITH UPDATES

View Document

11/07/1711 July 2017 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR REG PSC

View Document

01/06/171 June 2017 05/05/17 STATEMENT OF CAPITAL GBP 1793.00

View Document

01/06/171 June 2017 RETURN OF PURCHASE OF OWN SHARES

View Document

22/05/1722 May 2017 SAIL ADDRESS CREATED

View Document

22/05/1722 May 2017 APPOINTMENT TERMINATED, DIRECTOR DAVID SMITH

View Document

22/05/1722 May 2017 DIRECTOR APPOINTED MR KEVIN JOHN DOBSON

View Document

22/05/1722 May 2017 DIRECTOR APPOINTED MR MARTIN PETER MELVILLE

View Document

18/05/1718 May 2017 ADOPT ARTICLES 05/05/2017

View Document

15/05/1715 May 2017 REGISTRATION OF A CHARGE / CHARGE CODE 011844610014

View Document

09/05/179 May 2017 REGISTRATION OF A CHARGE / CHARGE CODE 011844610011

View Document

09/05/179 May 2017 REGISTRATION OF A CHARGE / CHARGE CODE 011844610012

View Document

09/05/179 May 2017 REGISTRATION OF A CHARGE / CHARGE CODE 011844610013

View Document

28/04/1728 April 2017 REGISTRATION OF A CHARGE / CHARGE CODE 011844610010

View Document

08/10/168 October 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

11/07/1611 July 2016 CONFIRMATION STATEMENT MADE ON 11/07/16, WITH UPDATES

View Document

25/09/1525 September 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

21/07/1521 July 2015 Annual return made up to 11 July 2015 with full list of shareholders

View Document

14/08/1414 August 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

25/07/1425 July 2014 Annual return made up to 11 July 2014 with full list of shareholders

View Document

04/10/134 October 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

12/07/1312 July 2013 Annual return made up to 11 July 2013 with full list of shareholders

View Document

17/07/1217 July 2012 Annual return made up to 11 July 2012 with full list of shareholders

View Document

21/05/1221 May 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11

View Document

15/05/1215 May 2012 APPOINTMENT TERMINATED, SECRETARY MARGARET FRANKLAND

View Document

15/05/1215 May 2012 APPOINTMENT TERMINATED, DIRECTOR MARGARET FRANKLAND

View Document

15/07/1115 July 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10

View Document

12/07/1112 July 2011 Annual return made up to 11 July 2011 with full list of shareholders

View Document

05/10/105 October 2010 AUDITOR'S RESIGNATION

View Document

13/07/1013 July 2010 Annual return made up to 11 July 2010 with full list of shareholders

View Document

13/07/1013 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR KIM DANNS / 02/10/2009

View Document

13/07/1013 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID SMITH / 13/10/2009

View Document

13/07/1013 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS MARGARET WARBURTON FRANKLAND / 11/10/2009

View Document

13/07/1013 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR BARRIE JONES / 13/10/2009

View Document

04/05/104 May 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

13/07/0913 July 2009 RETURN MADE UP TO 11/07/09; FULL LIST OF MEMBERS

View Document

03/07/093 July 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

28/05/0928 May 2009 REGISTERED OFFICE CHANGED ON 28/05/2009 FROM 33 ST JOSEPHS CLOSE LONDON W10 5GN

View Document

22/05/0922 May 2009 REGISTERED OFFICE CHANGED ON 22/05/2009 FROM NORTH PORTWAY CLOSE ROUND SPINNEY INDUSTRIAL ESTATE NORTHAMPTON NORTHAMPTONSHIRE NN3 8RQ

View Document

14/07/0814 July 2008 RETURN MADE UP TO 11/07/08; FULL LIST OF MEMBERS

View Document

03/07/083 July 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

11/07/0711 July 2007 RETURN MADE UP TO 11/07/07; FULL LIST OF MEMBERS

View Document

15/05/0715 May 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

25/10/0625 October 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

13/07/0613 July 2006 RETURN MADE UP TO 11/07/06; FULL LIST OF MEMBERS

View Document

13/07/0513 July 2005 RETURN MADE UP TO 11/07/05; FULL LIST OF MEMBERS

View Document

10/06/0510 June 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

13/07/0413 July 2004 RETURN MADE UP TO 11/07/04; FULL LIST OF MEMBERS

View Document

15/04/0415 April 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

16/07/0316 July 2003 RETURN MADE UP TO 11/07/03; FULL LIST OF MEMBERS

View Document

06/05/036 May 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

21/07/0221 July 2002 RETURN MADE UP TO 11/07/02; FULL LIST OF MEMBERS

View Document

12/04/0212 April 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

20/07/0120 July 2001 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

18/07/0118 July 2001 RETURN MADE UP TO 11/07/01; FULL LIST OF MEMBERS

View Document

18/04/0118 April 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

14/07/0014 July 2000 RETURN MADE UP TO 11/07/00; FULL LIST OF MEMBERS

View Document

18/04/0018 April 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

19/07/9919 July 1999 RETURN MADE UP TO 11/07/99; FULL LIST OF MEMBERS

View Document

30/06/9930 June 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

16/06/9916 June 1999 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

15/06/9915 June 1999 £ IC 20000/4410 10/05/99 £ SR 15590@1=15590

View Document

20/05/9920 May 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/05/9920 May 1999 P.O.S 10/05/99

View Document

20/05/9920 May 1999 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

20/05/9920 May 1999 ALTER MEM AND ARTS 10/05/99

View Document

20/05/9920 May 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/05/9920 May 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/05/9919 May 1999 DIRECTOR RESIGNED

View Document

15/05/9915 May 1999 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

15/05/9915 May 1999 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

15/05/9915 May 1999 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

15/05/9915 May 1999 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

18/08/9818 August 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

06/08/986 August 1998 RETURN MADE UP TO 11/07/98; NO CHANGE OF MEMBERS

View Document

22/08/9722 August 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

08/08/978 August 1997 RETURN MADE UP TO 11/07/97; NO CHANGE OF MEMBERS

View Document

25/07/9625 July 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

18/07/9618 July 1996 RETURN MADE UP TO 11/07/96; FULL LIST OF MEMBERS

View Document

20/07/9520 July 1995 RETURN MADE UP TO 11/07/95; NO CHANGE OF MEMBERS

View Document

18/05/9518 May 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/03/9529 March 1995 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/94

View Document

01/08/941 August 1994 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/93

View Document

01/08/941 August 1994 RETURN MADE UP TO 11/07/94; NO CHANGE OF MEMBERS

View Document

01/08/941 August 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

19/07/9319 July 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

19/07/9319 July 1993 RETURN MADE UP TO 11/07/93; FULL LIST OF MEMBERS

View Document

21/01/9321 January 1993 NEW DIRECTOR APPOINTED

View Document

21/01/9321 January 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

23/07/9223 July 1992 RETURN MADE UP TO 11/07/92; CHANGE OF MEMBERS

View Document

23/07/9223 July 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

12/03/9212 March 1992 DIRECTOR RESIGNED

View Document

25/07/9125 July 1991 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

25/07/9125 July 1991 RETURN MADE UP TO 11/07/91; NO CHANGE OF MEMBERS

View Document

25/07/9125 July 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

24/10/9024 October 1990 FULL ACCOUNTS MADE UP TO 31/12/89

View Document

15/10/9015 October 1990 RETURN MADE UP TO 06/07/90; FULL LIST OF MEMBERS

View Document

15/10/9015 October 1990 NEW DIRECTOR APPOINTED

View Document

15/08/8915 August 1989 FULL ACCOUNTS MADE UP TO 31/12/88

View Document

25/07/8925 July 1989 RETURN MADE UP TO 11/07/89; FULL LIST OF MEMBERS

View Document

20/07/8920 July 1989 NEW DIRECTOR APPOINTED

View Document

01/12/881 December 1988 FULL ACCOUNTS MADE UP TO 31/12/87

View Document

04/11/884 November 1988 RETURN MADE UP TO 25/07/88; FULL LIST OF MEMBERS

View Document

23/11/8723 November 1987 RETURN MADE UP TO 17/07/87; FULL LIST OF MEMBERS

View Document

23/11/8723 November 1987 FULL ACCOUNTS MADE UP TO 31/12/86

View Document

16/04/8716 April 1987 DIRECTOR RESIGNED

View Document

22/01/8722 January 1987 FULL ACCOUNTS MADE UP TO 31/12/85

View Document

22/01/8722 January 1987 RETURN MADE UP TO 24/12/86; FULL LIST OF MEMBERS

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