CASTLE HOME IMPROVEMENTS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
24/07/2524 July 2025 NewConfirmation statement made on 2025-06-15 with updates

View Document

19/12/2419 December 2024 Unaudited abridged accounts made up to 2024-03-31

View Document

27/06/2427 June 2024 Confirmation statement made on 2024-06-15 with updates

View Document

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

View Accounts

29/12/2329 December 2023 Unaudited abridged accounts made up to 2023-03-31

View Document

22/06/2322 June 2023 Change of details for Mr David James Wood as a person with significant control on 2023-03-03

View Document

22/06/2322 June 2023 Confirmation statement made on 2023-06-15 with updates

View Document

17/04/2317 April 2023 Termination of appointment of Robert Goodman as a director on 2023-03-03

View Document

17/04/2317 April 2023 Cessation of Robert Goodman as a person with significant control on 2023-03-03

View Document

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

View Accounts

16/12/2216 December 2022 Unaudited abridged accounts made up to 2022-03-31

View Document

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

View Accounts

22/12/2122 December 2021 Unaudited abridged accounts made up to 2021-03-31

View Document

30/06/2130 June 2021 Confirmation statement made on 2021-06-15 with updates

View Document

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

View Accounts

05/01/215 January 2021 31/03/20 UNAUDITED ABRIDGED

View Document

13/08/2013 August 2020 CONFIRMATION STATEMENT MADE ON 15/06/20, WITH UPDATES

View Document

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

View Accounts

20/12/1920 December 2019 31/03/19 UNAUDITED ABRIDGED

View Document

11/07/1911 July 2019 CONFIRMATION STATEMENT MADE ON 15/06/19, WITH UPDATES

View Document

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

View Accounts

07/12/187 December 2018 31/03/18 UNAUDITED ABRIDGED

View Document

25/06/1825 June 2018 CONFIRMATION STATEMENT MADE ON 15/06/18, WITH UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

15/11/1715 November 2017 31/03/17 UNAUDITED ABRIDGED

View Document

27/06/1727 June 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DAVID JAMES WOOD

View Document

27/06/1727 June 2017 CONFIRMATION STATEMENT MADE ON 15/06/17, WITH UPDATES

View Document

27/06/1727 June 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ROBERT GOODMAN

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

26/09/1626 September 2016 31/03/16 UNAUDITED ABRIDGED

View Document

20/06/1620 June 2016 Annual return made up to 15 June 2016 with full list of shareholders

View Document

13/06/1613 June 2016 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT GOODMAN / 01/06/2016

View Document

13/06/1613 June 2016 DIRECTOR'S CHANGE OF PARTICULARS / SUSAN GOODMAN / 01/06/2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

01/09/151 September 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

16/06/1516 June 2015 Annual return made up to 15 June 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

28/07/1428 July 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

26/06/1426 June 2014 Annual return made up to 15 June 2014 with full list of shareholders

View Document

17/06/1417 June 2014 DIRECTOR'S CHANGE OF PARTICULARS / DAVID JAMES WOOD / 16/06/2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

22/11/1322 November 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

17/07/1317 July 2013 Annual return made up to 15 June 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

18/10/1218 October 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

21/06/1221 June 2012 Annual return made up to 15 June 2012 with full list of shareholders

View Document

22/11/1122 November 2011 STATEMENT OF COMPANY'S OBJECTS

View Document

22/11/1122 November 2011 ADOPT ARTICLES 06/09/2011

View Document

07/10/117 October 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

14/07/1114 July 2011 Annual return made up to 15 June 2011 with full list of shareholders

View Document

10/09/1010 September 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

21/07/1021 July 2010 Annual return made up to 15 June 2010 with full list of shareholders

View Document

27/08/0927 August 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

29/07/0929 July 2009 RETURN MADE UP TO 15/06/09; FULL LIST OF MEMBERS

View Document

17/06/0917 June 2009 APPOINTMENT TERMINATED DIRECTOR AND SECRETARY MARK CRIDDLE

View Document

12/12/0812 December 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

01/10/081 October 2008 RETURN MADE UP TO 15/06/08; FULL LIST OF MEMBERS

View Document

05/12/075 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

11/07/0711 July 2007 RETURN MADE UP TO 15/06/07; FULL LIST OF MEMBERS

View Document

30/01/0730 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

24/07/0624 July 2006 RETURN MADE UP TO 15/06/06; FULL LIST OF MEMBERS

View Document

12/12/0512 December 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

23/09/0523 September 2005 RETURN MADE UP TO 15/06/05; FULL LIST OF MEMBERS

View Document

17/08/0417 August 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

06/07/046 July 2004 NEW DIRECTOR APPOINTED

View Document

24/06/0424 June 2004 RETURN MADE UP TO 15/06/04; FULL LIST OF MEMBERS

View Document

04/09/034 September 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03

View Document

15/07/0315 July 2003 RETURN MADE UP TO 15/06/03; FULL LIST OF MEMBERS

View Document

29/04/0329 April 2003 SECRETARY RESIGNED

View Document

29/04/0329 April 2003 DIRECTOR RESIGNED

View Document

29/04/0329 April 2003 NEW SECRETARY APPOINTED

View Document

18/04/0318 April 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

18/04/0318 April 2003 VARYING SHARE RIGHTS AND NAMES

View Document

05/11/025 November 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02

View Document

17/06/0217 June 2002 RETURN MADE UP TO 15/06/02; FULL LIST OF MEMBERS

View Document

13/09/0113 September 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01

View Document

11/07/0111 July 2001 RETURN MADE UP TO 15/06/01; FULL LIST OF MEMBERS

View Document

13/11/0013 November 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

05/07/005 July 2000 RETURN MADE UP TO 15/06/00; FULL LIST OF MEMBERS

View Document

21/12/9921 December 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

08/07/998 July 1999 RETURN MADE UP TO 15/06/99; NO CHANGE OF MEMBERS

View Document

08/10/988 October 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

15/07/9815 July 1998 RETURN MADE UP TO 15/06/98; FULL LIST OF MEMBERS

View Document

26/05/9826 May 1998 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

09/04/989 April 1998 NC INC ALREADY ADJUSTED 23/02/98

View Document

09/04/989 April 1998 ADOPT MEM AND ARTS 23/02/98

View Document

09/04/989 April 1998 £ NC 100/200 23/02/98

View Document

10/09/9710 September 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97

View Document

07/07/977 July 1997 RETURN MADE UP TO 15/06/97; FULL LIST OF MEMBERS

View Document

07/07/977 July 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

07/07/977 July 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

07/07/977 July 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

28/11/9628 November 1996 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

20/10/9620 October 1996 DIRECTOR'S PARTICULARS CHANGED

View Document

20/10/9620 October 1996 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

20/10/9620 October 1996 DIRECTOR'S PARTICULARS CHANGED

View Document

10/10/9610 October 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96

View Document

24/07/9624 July 1996 RETURN MADE UP TO 15/06/96; NO CHANGE OF MEMBERS

View Document

29/08/9529 August 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95

View Document

21/06/9521 June 1995 RETURN MADE UP TO 15/06/95; NO CHANGE OF MEMBERS

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

26/09/9426 September 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

View Document

14/06/9414 June 1994 RETURN MADE UP TO 15/06/94; FULL LIST OF MEMBERS

View Document

06/12/936 December 1993 DIRECTOR RESIGNED

View Document

25/08/9325 August 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93

View Document

06/07/936 July 1993 RETURN MADE UP TO 15/06/93; FULL LIST OF MEMBERS

View Document

07/01/937 January 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/92

View Document

21/06/9221 June 1992 RETURN MADE UP TO 15/06/92; NO CHANGE OF MEMBERS

View Document

30/09/9130 September 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/91

View Document

04/07/914 July 1991 REGISTERED OFFICE CHANGED ON 04/07/91

View Document

04/07/914 July 1991 RETURN MADE UP TO 15/06/91; NO CHANGE OF MEMBERS

View Document

20/06/9020 June 1990 RETURN MADE UP TO 15/06/90; FULL LIST OF MEMBERS

View Document

20/06/9020 June 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/90

View Document

16/05/9016 May 1990 ACCOUNTING REF. DATE SHORT FROM 31/12 TO 31/03

View Document

08/01/908 January 1990 RETURN MADE UP TO 28/09/89; FULL LIST OF MEMBERS

View Document

11/12/8911 December 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/12/8911 December 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/07/8912 July 1989 FULL ACCOUNTS MADE UP TO 31/12/88

View Document

12/07/8912 July 1989 RETURN MADE UP TO 28/06/88; FULL LIST OF MEMBERS

View Document

06/04/896 April 1989 REGISTERED OFFICE CHANGED ON 06/04/89 FROM: 7 CORNHILL BRIDGWATER SOMERSET TA6 3BU

View Document

06/04/896 April 1989 ACCOUNTING REF. DATE SHORT FROM 05/04 TO 31/12

View Document

28/09/8828 September 1988 WD 22/09/88 AD 18/08/88--------- £ SI 98@1=98 £ IC 2/100

View Document

27/09/8827 September 1988 ACCOUNTING REFERENCE DATE NOTIFIED AS 05/04

View Document

31/05/8831 May 1988 REGISTERED OFFICE CHANGED ON 31/05/88 FROM: 14 PRINCESS VICTORIA STREET CLIFTON BRISTOL BS8 4BP

View Document

31/05/8831 May 1988 ALTER MEM AND ARTS 060488

View Document

31/05/8831 May 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

27/04/8827 April 1988 COMPANY NAME CHANGED ASHPRIME LIMITED CERTIFICATE ISSUED ON 28/04/88

View Document

28/03/8828 March 1988 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