CASTLE ENGINEERING RESOURCES LIMITED

Company Documents

DateDescription
12/08/2512 August 2025 NewFinal Gazette dissolved via voluntary strike-off

View Document

12/08/2512 August 2025 NewFinal Gazette dissolved via voluntary strike-off

View Document

27/05/2527 May 2025 First Gazette notice for voluntary strike-off

View Document

27/05/2527 May 2025 First Gazette notice for voluntary strike-off

View Document

15/05/2515 May 2025 Application to strike the company off the register

View Document

25/03/2525 March 2025 Confirmation statement made on 2025-03-14 with updates

View Document

19/12/2419 December 2024 Micro company accounts made up to 2024-11-30

View Document

30/11/2430 November 2024 Annual accounts for year ending 30 Nov 2024

View Accounts

25/11/2425 November 2024 Current accounting period extended from 2024-05-31 to 2024-11-30

View Document

27/03/2427 March 2024 Confirmation statement made on 2024-03-14 with no updates

View Document

27/03/2427 March 2024 Registered office address changed from 36 36 York Crescent Wollaston Stourbridge West Midlands DY8 4RT United Kingdom to 36 36 York Crescent Wollaston Stourbridge West Midlands DY8 4RT on 2024-03-27

View Document

30/01/2430 January 2024 Micro company accounts made up to 2023-05-31

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

16/03/2316 March 2023 Registered office address changed from 36 36 York Crescent Wollaston Stourbridge West Midlands DY8 4RT United Kingdom to 36 36 York Crescent Wollaston Stourbridge West Midlands DY8 4RT on 2023-03-16

View Document

16/03/2316 March 2023 Confirmation statement made on 2023-03-14 with no updates

View Document

03/03/233 March 2023 Amended total exemption full accounts made up to 2022-05-31

View Document

23/02/2323 February 2023 Micro company accounts made up to 2022-05-31

View Document

21/09/2221 September 2022 Satisfaction of charge 1 in full

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

28/02/2228 February 2022 Micro company accounts made up to 2021-05-31

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

11/02/2111 February 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/20

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

17/03/2017 March 2020 CONFIRMATION STATEMENT MADE ON 14/03/20, NO UPDATES

View Document

28/02/2028 February 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

14/03/1914 March 2019 CONFIRMATION STATEMENT MADE ON 14/03/19, NO UPDATES

View Document

08/02/198 February 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

16/03/1816 March 2018 CONFIRMATION STATEMENT MADE ON 14/03/18, NO UPDATES

View Document

26/02/1826 February 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

20/03/1720 March 2017 CONFIRMATION STATEMENT MADE ON 14/03/17, WITH UPDATES

View Document

10/02/1710 February 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

04/04/164 April 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

15/03/1615 March 2016 Annual return made up to 14 March 2016 with full list of shareholders

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

30/03/1530 March 2015 Annual return made up to 14 March 2015 with full list of shareholders

View Document

24/02/1524 February 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

24/06/1424 June 2014 REGISTERED OFFICE CHANGED ON 24/06/2014 FROM UNIT 4 CENTRAL WORKS, PEARTREE LANE, DUDLEY WEST MIDLANDS DY2 0QU

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

14/03/1414 March 2014 Annual return made up to 14 March 2014 with full list of shareholders

View Document

14/03/1414 March 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

06/03/146 March 2014 APPOINTMENT TERMINATED, DIRECTOR DONALD CASTLE

View Document

06/03/146 March 2014 APPOINTMENT TERMINATED, DIRECTOR MARGARET CASTLE

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

03/04/133 April 2013 Annual return made up to 14 March 2013 with full list of shareholders

View Document

28/02/1328 February 2013 Annual accounts small company total exemption made up to 31 May 2012

View Document

31/05/1231 May 2012 Annual accounts for year ending 31 May 2012

View Accounts

21/03/1221 March 2012 Annual return made up to 14 March 2012 with full list of shareholders

View Document

29/02/1229 February 2012 Annual accounts small company total exemption made up to 31 May 2011

View Document

09/05/119 May 2011 Annual return made up to 14 March 2011 with full list of shareholders

View Document

06/05/116 May 2011 APPOINTMENT TERMINATED, DIRECTOR PHILIP LOWNDES CASTLE

View Document

23/02/1123 February 2011 Annual accounts small company total exemption made up to 31 May 2010

View Document

15/03/1015 March 2010 Annual return made up to 14 March 2010 with full list of shareholders

View Document

15/03/1015 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / PHILIP DONALD LOWNDES CASTLE / 14/03/2010

View Document

15/03/1015 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / DONALD LESLIE CASTLE / 14/03/2010

View Document

15/03/1015 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL COLIN PETER CASTLE / 14/03/2010

View Document

15/03/1015 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARGARET LILIAN CASTLE / 14/03/2010

View Document

25/02/1025 February 2010 Annual accounts small company total exemption made up to 31 May 2009

View Document

17/03/0917 March 2009 RETURN MADE UP TO 14/03/09; FULL LIST OF MEMBERS

View Document

16/03/0916 March 2009 Annual accounts small company total exemption made up to 31 May 2008

View Document

02/04/082 April 2008 RETURN MADE UP TO 14/03/08; FULL LIST OF MEMBERS

View Document

29/03/0829 March 2008 Annual accounts small company total exemption made up to 31 May 2007

View Document

21/03/0721 March 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

21/03/0721 March 2007 RETURN MADE UP TO 14/03/07; FULL LIST OF MEMBERS

View Document

27/01/0727 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06

View Document

15/03/0615 March 2006 LOCATION OF REGISTER OF MEMBERS

View Document

15/03/0615 March 2006 REGISTERED OFFICE CHANGED ON 15/03/06 FROM: CENTRAL WORKS, UNIT 4 PEARTREE LANE DUDLEY WEST MIDLANDS DY2 0QU

View Document

15/03/0615 March 2006 RETURN MADE UP TO 14/03/06; FULL LIST OF MEMBERS

View Document

06/03/066 March 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05

View Document

14/03/0514 March 2005 RETURN MADE UP TO 14/03/05; FULL LIST OF MEMBERS

View Document

01/03/051 March 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04

View Document

05/04/045 April 2004 RETURN MADE UP TO 14/03/04; FULL LIST OF MEMBERS

View Document

25/03/0425 March 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/03

View Document

03/04/033 April 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/02

View Document

24/03/0324 March 2003 RETURN MADE UP TO 14/03/03; FULL LIST OF MEMBERS

View Document

03/04/023 April 2002 SECRETARY RESIGNED

View Document

03/04/023 April 2002 NEW SECRETARY APPOINTED

View Document

03/04/023 April 2002 RETURN MADE UP TO 14/03/02; FULL LIST OF MEMBERS

View Document

02/04/022 April 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/01

View Document

26/03/0126 March 2001 RETURN MADE UP TO 14/03/01; FULL LIST OF MEMBERS

View Document

24/10/0024 October 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/00

View Document

17/04/0017 April 2000 RETURN MADE UP TO 14/03/00; FULL LIST OF MEMBERS

View Document

21/03/0021 March 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/99

View Document

31/03/9931 March 1999 RETURN MADE UP TO 14/03/99; NO CHANGE OF MEMBERS

View Document

25/01/9925 January 1999 FULL ACCOUNTS MADE UP TO 31/05/98

View Document

01/04/981 April 1998 RETURN MADE UP TO 14/03/98; NO CHANGE OF MEMBERS

View Document

19/02/9819 February 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/97

View Document

04/04/974 April 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/96

View Document

26/03/9726 March 1997 RETURN MADE UP TO 14/03/97; FULL LIST OF MEMBERS

View Document

01/04/961 April 1996 RETURN MADE UP TO 14/03/96; NO CHANGE OF MEMBERS

View Document

04/03/964 March 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/95

View Document

27/02/9627 February 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/03/9514 March 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/94

View Document

14/03/9514 March 1995 RETURN MADE UP TO 14/03/95; NO CHANGE OF MEMBERS

View Document

12/04/9412 April 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

12/04/9412 April 1994 RETURN MADE UP TO 14/03/94; FULL LIST OF MEMBERS

View Document

12/04/9412 April 1994 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

15/03/9415 March 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/93

View Document

19/03/9319 March 1993 RETURN MADE UP TO 14/03/93; NO CHANGE OF MEMBERS

View Document

19/03/9319 March 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

16/03/9316 March 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/92

View Document

16/04/9216 April 1992 RETURN MADE UP TO 14/03/92; NO CHANGE OF MEMBERS

View Document

31/03/9231 March 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/91

View Document

12/04/9112 April 1991 RETURN MADE UP TO 14/03/91; FULL LIST OF MEMBERS

View Document

11/03/9111 March 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/90

View Document

28/03/9028 March 1990 RETURN MADE UP TO 14/03/90; FULL LIST OF MEMBERS

View Document

21/03/9021 March 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/89

View Document

11/04/8911 April 1989 RETURN MADE UP TO 11/03/89; FULL LIST OF MEMBERS

View Document

05/04/895 April 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/88

View Document

25/07/8825 July 1988 RETURN MADE UP TO 23/06/88; FULL LIST OF MEMBERS

View Document

21/06/8821 June 1988 FULL ACCOUNTS MADE UP TO 31/05/87

View Document

30/03/8830 March 1988 WD 02/03/88 AD 09/07/86--------- £ SI 98@1=98 £ IC 2/100

View Document

07/03/887 March 1988 RETURN MADE UP TO 31/12/87; FULL LIST OF MEMBERS

View Document

29/02/8829 February 1988 REGISTERED OFFICE CHANGED ON 29/02/88 FROM: UNIT1C PEARTREE LANE DUDLEY WEST MIDLANDS DY 0UY

View Document

02/02/872 February 1987 ACCOUNTING REF. DATE EXT FROM 31/03 TO 31/05

View Document

08/05/868 May 1986 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

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