CASTLEWOOD UTILITIES LTD

Company Documents

DateDescription
08/02/228 February 2022 Confirmation statement made on 2022-02-05 with no updates

View Document

01/10/211 October 2021 Full accounts made up to 2020-12-31

View Document

05/10/195 October 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

05/02/195 February 2019 CONFIRMATION STATEMENT MADE ON 05/02/19, NO UPDATES

View Document

30/09/1830 September 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

08/02/188 February 2018 CONFIRMATION STATEMENT MADE ON 05/02/18, NO UPDATES

View Document

06/10/176 October 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

30/06/1730 June 2017 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 275-REG SEC 877-INST CREATE CHARGES:EW & NI REG PSC

View Document

30/06/1730 June 2017 APPOINTMENT TERMINATED, SECRETARY LONDON REGISTRARS LTD

View Document

08/02/178 February 2017 CONFIRMATION STATEMENT MADE ON 05/02/17, WITH UPDATES

View Document

09/10/169 October 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

11/04/1611 April 2016 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 877-INST CREATE CHARGES:EW & NI

View Document

11/04/1611 April 2016 SAIL ADDRESS CREATED

View Document

08/02/168 February 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES ALEXANDER BURRELL / 08/02/2016

View Document

08/02/168 February 2016 Annual return made up to 5 February 2016 with full list of shareholders

View Document

08/02/168 February 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY GERRARD TROY / 08/02/2016

View Document

03/02/163 February 2016 CORPORATE SECRETARY APPOINTED LONDON REGISTRARS LTD

View Document

03/02/163 February 2016 APPOINTMENT TERMINATED, SECRETARY BERNARD BYRNE

View Document

03/02/163 February 2016 APPOINTMENT TERMINATED, DIRECTOR BERNARD BYRNE

View Document

02/02/162 February 2016 REGISTERED OFFICE CHANGED ON 02/02/2016 FROM MARTINS BUILDING WATER STREET LIVERPOOL L2 3SX

View Document

02/02/162 February 2016 DIRECTOR APPOINTED MR JAMES ALEXANDER BURRELL

View Document

02/02/162 February 2016 DIRECTOR APPOINTED MR ANTHONY GERRARD TROY

View Document

29/09/1529 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

13/02/1513 February 2015 Annual return made up to 5 February 2015 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

13/11/1413 November 2014 PREVSHO FROM 28/02/2014 TO 31/12/2013

View Document

13/11/1413 November 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

06/02/146 February 2014 Annual return made up to 5 February 2014 with full list of shareholders

View Document

06/02/146 February 2014 SECRETARY'S CHANGE OF PARTICULARS / BERNARD BYRNE / 05/02/2014

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

30/10/1330 October 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/13

View Document

11/10/1311 October 2013 COMPANY NAME CHANGED BRABCO 707 LIMITED CERTIFICATE ISSUED ON 11/10/13

View Document

11/10/1311 October 2013 DIRECTOR'S CHANGE OF PARTICULARS / BERNARD BYRNE / 11/10/2013

View Document

11/10/1311 October 2013 REGISTERED OFFICE CHANGED ON 11/10/2013 FROM C/O BRABNERS CHAFFE STREET LLP HORTON HOUSE EXCHANGE FLAGS LIVERPOOL MERSEYSIDE L2 3YL

View Document

28/02/1328 February 2013 Annual accounts for year ending 28 Feb 2013

View Accounts

11/02/1311 February 2013 Annual return made up to 5 February 2013 with full list of shareholders

View Document

02/11/122 November 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 29/02/12

View Document

29/02/1229 February 2012 Annual accounts for year ending 29 Feb 2012

View Accounts

22/02/1222 February 2012 Annual return made up to 5 February 2012 with full list of shareholders

View Document

03/11/113 November 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/11

View Document

03/03/113 March 2011 Annual return made up to 5 February 2011 with full list of shareholders

View Document

05/01/115 January 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/10

View Document

24/02/1024 February 2010 APPOINTMENT TERMINATED, DIRECTOR BRABNERS DIRECTORS LIMITED

View Document

24/02/1024 February 2010 05/02/10 NO CHANGES

View Document

10/12/0910 December 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/09

View Document

15/09/0915 September 2009 REGISTERED OFFICE CHANGED ON 15/09/2009 FROM C/O BRABNERS CHAFFE STREET LLP 1 DALE STREET LIVERPOOL MERSEYSIDE L2 2ET

View Document

15/09/0915 September 2009 APPOINTMENT TERMINATED SECRETARY BRABNERS SECRETARIES LIMITED

View Document

19/08/0919 August 2009 DISS40 (DISS40(SOAD))

View Document

18/08/0918 August 2009 RETURN MADE UP TO 04/03/09; NO CHANGE OF MEMBERS

View Document

16/07/0916 July 2009 DIRECTOR AND SECRETARY APPOINTED BERNARD BYRNE

View Document

09/06/099 June 2009 FIRST GAZETTE

View Document

09/12/089 December 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 29/02/08

View Document

12/11/0812 November 2008 RETURN MADE UP TO 04/03/08; FULL LIST OF MEMBERS

View Document

05/02/075 February 2007 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