STUART CASTLE LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
22/07/2522 July 2025 NewMicro company accounts made up to 2025-03-31

View Document

31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

25/02/2525 February 2025 Confirmation statement made on 2025-02-12 with updates

View Document

30/10/2430 October 2024 Memorandum and Articles of Association

View Document

30/10/2430 October 2024 Resolutions

View Document

28/10/2428 October 2024 Statement of company's objects

View Document

27/10/2427 October 2024 Change of share class name or designation

View Document

25/10/2425 October 2024 Notification of Paula Rowland-Simmons as a person with significant control on 2024-10-18

View Document

25/10/2425 October 2024 Change of details for Duncan Matthew Castle as a person with significant control on 2024-10-18

View Document

27/08/2427 August 2024 Micro company accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

23/02/2423 February 2024 Confirmation statement made on 2024-02-12 with updates

View Document

28/07/2328 July 2023 Micro company accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

27/02/2327 February 2023 Confirmation statement made on 2023-02-12 with updates

View Document

23/12/2223 December 2022 Micro company accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

22/02/2222 February 2022 Confirmation statement made on 2022-02-12 with updates

View Document

21/02/2221 February 2022 Cessation of Ruth Cecilia Castle as a person with significant control on 2021-02-28

View Document

21/02/2221 February 2022 Change of details for Duncan Matthew Castle as a person with significant control on 2021-02-28

View Document

23/12/2123 December 2021 Micro company accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

26/01/2126 January 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

21/01/2121 January 2021 DIRECTOR APPOINTED MR DUNCAN MATTHEW CASTLE

View Document

26/06/2026 June 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

27/03/2027 March 2020 PREVSHO FROM 29/03/2019 TO 28/03/2019

View Document

12/02/2012 February 2020 CONFIRMATION STATEMENT MADE ON 12/02/20, WITH UPDATES

View Document

11/02/2011 February 2020 PSC'S CHANGE OF PARTICULARS / MRS RUTH CECILIA CASTLE / 11/02/2020

View Document

29/12/1929 December 2019 PREVSHO FROM 31/03/2019 TO 29/03/2019

View Document

10/12/1910 December 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS RUTH CECILIA CASTLE / 09/12/2019

View Document

09/12/199 December 2019 PSC'S CHANGE OF PARTICULARS / DUNCAN MATTHEW CASTLE / 09/12/2019

View Document

09/12/199 December 2019 PREVEXT FROM 30/01/2019 TO 31/03/2019

View Document

09/12/199 December 2019 SECRETARY'S CHANGE OF PARTICULARS / DUNCAN MATTHEW CASTLE / 09/12/2019

View Document

09/12/199 December 2019 SECRETARY'S CHANGE OF PARTICULARS / DUNCAN MATTHEW CASTLE / 09/12/2019

View Document

09/12/199 December 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS RUTH CECILIA CASTLE / 09/12/2019

View Document

09/12/199 December 2019 REGISTERED OFFICE CHANGED ON 09/12/2019 FROM 32 ALLEN ROAD RAINHAM ESSEX RM13 9JX

View Document

24/10/1924 October 2019 PREVSHO FROM 31/01/2019 TO 30/01/2019

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

12/02/1912 February 2019 CONFIRMATION STATEMENT MADE ON 12/02/19, NO UPDATES

View Document

12/02/1912 February 2019 CONFIRMATION STATEMENT MADE ON 31/01/19, NO UPDATES

View Document

31/10/1831 October 2018 31/01/18 TOTAL EXEMPTION FULL

View Document

07/02/187 February 2018 CONFIRMATION STATEMENT MADE ON 31/01/18, NO UPDATES

View Document

14/09/1714 September 2017 31/01/17 TOTAL EXEMPTION FULL

View Document

20/05/1720 May 2017 DISS40 (DISS40(SOAD))

View Document

18/05/1718 May 2017 CONFIRMATION STATEMENT MADE ON 31/01/17, WITH UPDATES

View Document

18/04/1718 April 2017 FIRST GAZETTE

View Document

28/01/1728 January 2017 DISS40 (DISS40(SOAD))

View Document

26/01/1726 January 2017 Annual accounts small company total exemption made up to 31 January 2016

View Document

10/01/1710 January 2017 FIRST GAZETTE

View Document

03/02/163 February 2016 Annual return made up to 13 January 2016 with full list of shareholders

View Document

05/01/165 January 2016 31/01/15 TOTAL EXEMPTION FULL

View Document

19/03/1519 March 2015 Annual return made up to 13 January 2015 with full list of shareholders

View Document

22/09/1422 September 2014 31/01/14 TOTAL EXEMPTION FULL

View Document

13/02/1413 February 2014 Annual return made up to 13 January 2014 with full list of shareholders

View Document

19/08/1319 August 2013 31/01/13 TOTAL EXEMPTION FULL

View Document

11/04/1311 April 2013 31/01/13 NO MEMBER LIST

View Document

23/10/1223 October 2012 31/01/12 TOTAL EXEMPTION FULL

View Document

29/02/1229 February 2012 Annual return made up to 23 January 2012 with full list of shareholders

View Document

07/10/117 October 2011 31/01/11 TOTAL EXEMPTION FULL

View Document

09/02/119 February 2011 Annual return made up to 13 January 2011 with full list of shareholders

View Document

05/01/115 January 2011 31/01/10 TOTAL EXEMPTION FULL

View Document

05/03/105 March 2010 Annual return made up to 13 January 2010 with full list of shareholders

View Document

22/09/0922 September 2009 31/01/09 TOTAL EXEMPTION FULL

View Document

10/02/0910 February 2009 RETURN MADE UP TO 31/01/09; NO CHANGE OF MEMBERS

View Document

01/12/081 December 2008 31/01/08 TOTAL EXEMPTION FULL

View Document

28/04/0828 April 2008 RETURN MADE UP TO 13/01/08; NO CHANGE OF MEMBERS

View Document

19/11/0719 November 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/07

View Document

16/02/0716 February 2007 RETURN MADE UP TO 13/01/07; FULL LIST OF MEMBERS

View Document

06/10/066 October 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/06

View Document

30/03/0630 March 2006 RETURN MADE UP TO 13/01/06; FULL LIST OF MEMBERS

View Document

02/11/052 November 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/05

View Document

25/01/0525 January 2005 RETURN MADE UP TO 13/01/05; FULL LIST OF MEMBERS

View Document

02/12/042 December 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/04

View Document

17/01/0417 January 2004 RETURN MADE UP TO 13/01/04; FULL LIST OF MEMBERS

View Document

29/11/0329 November 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/03

View Document

03/02/033 February 2003 RETURN MADE UP TO 13/01/03; FULL LIST OF MEMBERS

View Document

01/12/021 December 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/02

View Document

24/01/0224 January 2002 RETURN MADE UP TO 13/01/02; FULL LIST OF MEMBERS

View Document

01/11/011 November 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/01

View Document

18/01/0118 January 2001 RETURN MADE UP TO 13/01/01; FULL LIST OF MEMBERS

View Document

08/12/008 December 2000 FULL ACCOUNTS MADE UP TO 31/01/00

View Document

19/01/0019 January 2000 RETURN MADE UP TO 13/01/00; FULL LIST OF MEMBERS

View Document

03/12/993 December 1999 FULL ACCOUNTS MADE UP TO 31/01/99

View Document

17/02/9917 February 1999 NEW SECRETARY APPOINTED

View Document

16/02/9916 February 1999 RETURN MADE UP TO 13/01/99; FULL LIST OF MEMBERS

View Document

07/01/997 January 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/98

View Document

21/01/9821 January 1998 RETURN MADE UP TO 13/01/98; FULL LIST OF MEMBERS

View Document

03/12/973 December 1997 FULL GROUP ACCOUNTS MADE UP TO 31/01/97

View Document

16/01/9716 January 1997 RETURN MADE UP TO 13/01/97; NO CHANGE OF MEMBERS

View Document

28/11/9628 November 1996 FULL GROUP ACCOUNTS MADE UP TO 31/01/96

View Document

23/01/9623 January 1996 FULL GROUP ACCOUNTS MADE UP TO 31/01/95

View Document

18/01/9618 January 1996 RETURN MADE UP TO 13/01/96; NO CHANGE OF MEMBERS

View Document

06/02/956 February 1995 FULL ACCOUNTS MADE UP TO 31/01/94

View Document

18/01/9518 January 1995 RETURN MADE UP TO 13/01/95; FULL LIST OF MEMBERS

View Document

25/01/9425 January 1994 RETURN MADE UP TO 13/01/94; NO CHANGE OF MEMBERS

View Document

08/12/938 December 1993 FULL ACCOUNTS MADE UP TO 31/01/93

View Document

20/01/9320 January 1993 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

20/01/9320 January 1993 RETURN MADE UP TO 13/01/93; FULL LIST OF MEMBERS

View Document

27/11/9227 November 1992 FULL GROUP ACCOUNTS MADE UP TO 31/01/92

View Document

10/02/9210 February 1992 FULL GROUP ACCOUNTS MADE UP TO 31/01/91

View Document

22/01/9222 January 1992 RETURN MADE UP TO 13/01/92; NO CHANGE OF MEMBERS

View Document

16/07/9116 July 1991 AMENDED FULL GROUP ACCOUNTS MADE UP TO 31/01/90

View Document

24/04/9124 April 1991 S386 DISP APP AUDS 23/03/91

View Document

11/03/9111 March 1991 FULL GROUP ACCOUNTS MADE UP TO 31/01/90

View Document

19/02/9119 February 1991 RETURN MADE UP TO 24/01/91; NO CHANGE OF MEMBERS

View Document

16/08/9016 August 1990 AMENDED FULL GROUP ACCOUNTS MADE UP TO 31/01/89

View Document

02/02/902 February 1990 FULL GROUP ACCOUNTS MADE UP TO 31/01/89

View Document

02/02/902 February 1990 RETURN MADE UP TO 26/01/90; FULL LIST OF MEMBERS

View Document

13/04/8913 April 1989 REGISTERED OFFICE CHANGED ON 13/04/89 FROM: 23 HIGH STEET INGATESTONE ESSEX CM4 9DU

View Document

13/04/8913 April 1989 LOCATION OF REGISTER OF MEMBERS

View Document

13/04/8913 April 1989 LOCATION OF REGISTER OF DIRECTORS' INTERESTS

View Document

20/03/8920 March 1989 RETURN MADE UP TO 17/02/89; FULL LIST OF MEMBERS

View Document

08/03/898 March 1989 FULL ACCOUNTS MADE UP TO 31/01/88

View Document

01/11/881 November 1988 DIRECTOR RESIGNED

View Document

24/05/8824 May 1988 FULL GROUP ACCOUNTS MADE UP TO 31/01/87

View Document

29/03/8829 March 1988 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

25/02/8825 February 1988 RETURN MADE UP TO 03/08/85; NO CHANGE OF MEMBERS

View Document

25/02/8825 February 1988 RETURN MADE UP TO 09/11/86; NO CHANGE OF MEMBERS

View Document

20/10/8720 October 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/08/8728 August 1987 FULL ACCOUNTS MADE UP TO 31/01/86

View Document

26/08/8726 August 1987 RETURN MADE UP TO 03/08/87; NO CHANGE OF MEMBERS

View Document

26/08/8726 August 1987 FULL ACCOUNTS MADE UP TO 31/01/85

View Document

21/07/8721 July 1987 ORDER OF COURT - RESTORATION 10/07/87

View Document

10/02/8710 February 1987 STRUCK-OFF AND DISSOLVED

View Document

14/10/8614 October 1986 FIRST GAZETTE

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