CASTLETOR LIMITED

Drey Drey, Pulborough, RH20 2QU, England
StatusACTIVE
Company No.00792398
CategoryPrivate Limited Company
Incorporated19 Feb 1964
Age60 years, 3 months, 11 days
JurisdictionEngland Wales

SUMMARY

CASTLETOR LIMITED is an active private limited company with number 00792398. It was incorporated 60 years, 3 months, 11 days ago, on 19 February 1964. The company address is Drey Drey, Pulborough, RH20 2QU, England.



Company Fillings

Accounts with accounts type micro entity

Date: 30 Jun 2023

Action Date: 30 Sep 2022

Category: Accounts

Type: AA

Made up date: 2022-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Jun 2023

Action Date: 13 Jun 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-06-13

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Jun 2022

Action Date: 30 Sep 2021

Category: Accounts

Type: AA

Made up date: 2021-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Jun 2022

Action Date: 13 Jun 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-06-13

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Jul 2021

Action Date: 13 Jun 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-06-13

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Jun 2021

Action Date: 30 Sep 2020

Category: Accounts

Type: AA

Made up date: 2020-09-30

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Sep 2020

Action Date: 30 Sep 2019

Category: Accounts

Type: AA

Made up date: 2019-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Jun 2020

Action Date: 13 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-13

Documents

View document PDF

Change registered office address company with date old address new address

Date: 25 Jun 2020

Action Date: 25 Jun 2020

Category: Address

Type: AD01

Old address: Drey House Lordings Lane West Chiltington Pulborough RH20 2QU England

New address: Drey Lordings Lane Pulborough RH20 2QU

Change date: 2020-06-25

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Jun 2019

Action Date: 30 Sep 2018

Category: Accounts

Type: AA

Made up date: 2018-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Jun 2019

Action Date: 13 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-13

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Jun 2018

Action Date: 30 Sep 2017

Category: Accounts

Type: AA

Made up date: 2017-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Jun 2018

Action Date: 13 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-13

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Jun 2017

Action Date: 30 Sep 2016

Category: Accounts

Type: AA

Made up date: 2016-09-30

Documents

View document PDF

Change to a person with significant control

Date: 27 Jun 2017

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Barry James Sprules

Change date: 2016-04-06

Documents

View document PDF

Cessation of a person with significant control

Date: 27 Jun 2017

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Linda Mary Sprules

Cessation date: 2016-04-06

Documents

View document PDF

Confirmation statement with updates

Date: 25 Jun 2017

Action Date: 13 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-13

Documents

View document PDF

Change registered office address company with date old address new address

Date: 24 Jun 2017

Action Date: 24 Jun 2017

Category: Address

Type: AD01

New address: Drey House Lordings Lane West Chiltington Pulborough RH20 2QU

Change date: 2017-06-24

Old address: Welstra Crowborough Hill Crowborough TN6 2EA England

Documents

View document PDF

Change registered office address company with date old address new address

Date: 07 Sep 2016

Action Date: 07 Sep 2016

Category: Address

Type: AD01

Change date: 2016-09-07

Old address: 15 Godstone Road Oxted Surrey RH8 9JS

New address: Welstra Crowborough Hill Crowborough TN6 2EA

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Jul 2016

Action Date: 13 Jun 2016

Category: Annual-return

Type: AR01

Made up date: 2016-06-13

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Jun 2016

Action Date: 30 Sep 2015

Category: Accounts

Type: AA

Made up date: 2015-09-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Jun 2015

Action Date: 30 Sep 2014

Category: Accounts

Type: AA

Made up date: 2014-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Jun 2015

Action Date: 13 Jun 2015

Category: Annual-return

Type: AR01

Made up date: 2015-06-13

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Jun 2014

Action Date: 30 Sep 2013

Category: Accounts

Type: AA

Made up date: 2013-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Jun 2014

Action Date: 13 Jun 2014

Category: Annual-return

Type: AR01

Made up date: 2014-06-13

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Jul 2013

Action Date: 30 Sep 2012

Category: Accounts

Type: AA

Made up date: 2012-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Jun 2013

Action Date: 13 Jun 2013

Category: Annual-return

Type: AR01

Made up date: 2013-06-13

Documents

View document PDF

Change person director company with change date

Date: 13 Jun 2013

Action Date: 13 Jun 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-06-13

Officer name: Mr Barry James Sprules

Documents

View document PDF

Appoint person secretary company with name

Date: 10 Jun 2013

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Barry James Sprules

Documents

View document PDF

Termination secretary company with name

Date: 10 Jun 2013

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Linda Sprules

Documents

View document PDF

Appoint person director company with name

Date: 10 Jun 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Linda Mary Sprules

Documents

View document PDF

Termination director company with name

Date: 06 Jun 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Christopher Sprules

Documents

View document PDF

Termination director company with name

Date: 06 Jun 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Anne Sprules

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Sep 2012

Action Date: 03 Aug 2012

Category: Annual-return

Type: AR01

Made up date: 2012-08-03

Documents

View document PDF

Change registered office address company with date old address

Date: 04 Sep 2012

Action Date: 04 Sep 2012

Category: Address

Type: AD01

Old address: 18 the Millers Yapton West Sussex Bn18 Ole

Change date: 2012-09-04

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Jul 2012

Action Date: 30 Sep 2011

Category: Accounts

Type: AA

Made up date: 2011-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Aug 2011

Action Date: 03 Aug 2011

Category: Annual-return

Type: AR01

Made up date: 2011-08-03

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Jul 2011

Action Date: 30 Sep 2010

Category: Accounts

Type: AA

Made up date: 2010-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Sep 2010

Action Date: 03 Aug 2010

Category: Annual-return

Type: AR01

Made up date: 2010-08-03

Documents

View document PDF

Change person director company with change date

Date: 03 Sep 2010

Action Date: 03 Aug 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-08-03

Officer name: Anne Sprules

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Jul 2010

Action Date: 30 Sep 2009

Category: Accounts

Type: AA

Made up date: 2009-09-30

Documents

View document PDF

Legacy

Date: 29 Sep 2009

Category: Annual-return

Type: 363a

Description: Return made up to 03/08/09; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 11 Aug 2009

Action Date: 30 Sep 2008

Category: Accounts

Type: AA

Made up date: 2008-09-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 Apr 2009

Action Date: 30 Sep 2007

Category: Accounts

Type: AA

Made up date: 2007-09-30

Documents

View document PDF

Legacy

Date: 01 Sep 2008

Category: Annual-return

Type: 363a

Description: Return made up to 03/08/08; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Jan 2008

Action Date: 30 Sep 2006

Category: Accounts

Type: AA

Made up date: 2006-09-30

Documents

View document PDF

Legacy

Date: 09 Aug 2007

Category: Annual-return

Type: 363a

Description: Return made up to 03/08/07; full list of members

Documents

View document PDF

Legacy

Date: 07 Aug 2006

Category: Annual-return

Type: 363a

Description: Return made up to 03/08/06; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Aug 2006

Action Date: 30 Sep 2005

Category: Accounts

Type: AA

Made up date: 2005-09-30

Documents

View document PDF

Legacy

Date: 10 Aug 2005

Category: Annual-return

Type: 363a

Description: Return made up to 03/08/05; full list of members

Documents

View document PDF

Legacy

Date: 10 Aug 2005

Category: Address

Type: 190

Description: Location of debenture register

Documents

View document PDF

Legacy

Date: 10 Aug 2005

Category: Address

Type: 353

Description: Location of register of members

Documents

View document PDF

Legacy

Date: 10 Aug 2005

Category: Address

Type: 287

Description: Registered office changed on 10/08/05 from: 18 the millers yapton west sussex BN18 0LE

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Aug 2005

Action Date: 30 Sep 2004

Category: Accounts

Type: AA

Made up date: 2004-09-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Aug 2004

Action Date: 30 Sep 2003

Category: Accounts

Type: AA

Made up date: 2003-09-30

Documents

View document PDF

Legacy

Date: 23 Jul 2004

Category: Annual-return

Type: 363s

Description: Return made up to 03/08/04; full list of members

Documents

View document PDF

Legacy

Date: 05 Aug 2003

Category: Annual-return

Type: 363s

Description: Return made up to 03/08/03; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Aug 2003

Action Date: 30 Sep 2002

Category: Accounts

Type: AA

Made up date: 2002-09-30

Documents

View document PDF

Legacy

Date: 17 Jun 2003

Category: Address

Type: 287

Description: Registered office changed on 17/06/03 from: 15 godstone road old oxted surrey RH8 9JS

Documents

View document PDF

Legacy

Date: 17 Jun 2003

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 21 May 2003

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 21 May 2003

Category: Annual-return

Type: 363a

Description: Return made up to 03/08/02; full list of members

Documents

Legacy

Date: 21 May 2003

Category: Annual-return

Type: 363a

Description: Return made up to 03/08/01; full list of members

Documents

Legacy

Date: 21 May 2003

Category: Annual-return

Type: 363a

Description: Return made up to 03/08/00; no change of members

Documents

Legacy

Date: 21 May 2003

Category: Annual-return

Type: 363a

Description: Return made up to 03/08/99; no change of members

Documents

Legacy

Date: 21 May 2003

Category: Annual-return

Type: 363a

Description: Return made up to 03/08/98; full list of members

Documents

Legacy

Date: 21 May 2003

Category: Annual-return

Type: 363a

Description: Return made up to 03/08/97; no change of members

Documents

Legacy

Date: 21 May 2003

Category: Annual-return

Type: 363a

Description: Return made up to 03/08/96; no change of members

Documents

Accounts with accounts type total exemption small

Date: 20 May 2003

Action Date: 30 Sep 2001

Category: Accounts

Type: AA

Made up date: 2001-09-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 May 2003

Action Date: 30 Sep 2000

Category: Accounts

Type: AA

Made up date: 2000-09-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 May 2003

Action Date: 30 Sep 1999

Category: Accounts

Type: AA

Made up date: 1999-09-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 May 2003

Action Date: 30 Sep 1998

Category: Accounts

Type: AA

Made up date: 1998-09-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 May 2003

Action Date: 30 Sep 1997

Category: Accounts

Type: AA

Made up date: 1997-09-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 May 2003

Action Date: 30 Sep 1996

Category: Accounts

Type: AA

Made up date: 1996-09-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 May 2003

Action Date: 30 Sep 1995

Category: Accounts

Type: AA

Made up date: 1995-09-30

Documents

View document PDF

Restoration order of court

Date: 15 May 2003

Category: Restoration

Type: AC92

Documents

View document PDF

Gazette dissolved compulsary

Date: 13 May 1997

Category: Gazette

Type: GAZ2

Documents

View document PDF

Gazette notice compulsary

Date: 21 Jan 1997

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type full

Date: 04 Feb 1996

Action Date: 30 Sep 1994

Category: Accounts

Type: AA

Made up date: 1994-09-30

Documents

View document PDF

Legacy

Date: 20 Jul 1995

Category: Annual-return

Type: 363s

Description: Return made up to 03/08/95; full list of members

Documents

View document PDF

Selection of documents registered before January 1995

Date: 01 Jan 1995

Category: Historical

Sub Category: Other

Type: PRE95

Documents

View document PDF

Accounts with accounts type small

Date: 02 Nov 1994

Action Date: 30 Sep 1993

Category: Accounts

Type: AA

Made up date: 1993-09-30

Documents

View document PDF

Accounts with accounts type full

Date: 12 Aug 1994

Action Date: 30 Sep 1992

Category: Accounts

Type: AA

Made up date: 1992-09-30

Documents

View document PDF

Legacy

Date: 04 Jan 1994

Category: Address

Type: 287

Description: Registered office changed on 04/01/94 from: the briars, highfield crescent, hindhead, surrey, GU26 6TG.

Documents

View document PDF

Legacy

Date: 20 Aug 1993

Category: Officers

Type: 288

Description: Director resigned

Documents

View document PDF

Legacy

Date: 20 Aug 1993

Category: Officers

Type: 288

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 20 Aug 1993

Category: Officers

Type: 288

Description: Director resigned

Documents

View document PDF

Accounts with accounts type full

Date: 02 Apr 1993

Action Date: 30 Sep 1991

Category: Accounts

Type: AA

Made up date: 1991-09-30

Documents

View document PDF

Legacy

Date: 16 Nov 1992

Category: Officers

Type: 288

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 16 Nov 1992

Category: Officers

Type: 288

Description: Director resigned;new director appointed

Documents

View document PDF

Legacy

Date: 16 Nov 1992

Category: Officers

Type: 288

Description: Director resigned;new director appointed

Documents

View document PDF

Legacy

Date: 10 Aug 1992

Category: Annual-return

Type: 363s

Description: Return made up to 03/08/92; no change of members

Documents

View document PDF

Auditors resignation company

Date: 13 Apr 1992

Category: Auditors

Type: AUD

Documents

View document PDF

Legacy

Date: 07 Oct 1991

Category: Annual-return

Type: 363b

Description: Return made up to 03/08/91; no change of members

Documents

View document PDF

Accounts with accounts type full

Date: 04 Jul 1991

Action Date: 30 Sep 1990

Category: Accounts

Type: AA

Made up date: 1990-09-30

Documents

View document PDF

Accounts with accounts type full

Date: 09 Aug 1990

Action Date: 30 Sep 1989

Category: Accounts

Type: AA

Made up date: 1989-09-30

Documents

View document PDF

Legacy

Date: 09 Aug 1990

Category: Annual-return

Type: 363

Description: Return made up to 03/08/90; full list of members

Documents

View document PDF

Legacy

Date: 04 Sep 1989

Category: Annual-return

Type: 363

Description: Return made up to 22/08/89; full list of members

Documents

View document PDF

Legacy

Date: 17 Aug 1989

Category: Address

Type: 287

Description: Registered office changed on 17/08/89 from: the pump house station road rustington sussex

Documents

View document PDF

Accounts with accounts type full

Date: 17 Aug 1989

Action Date: 30 Sep 1988

Category: Accounts

Type: AA

Made up date: 1988-09-30

Documents

View document PDF


Some Companies

Number:CE003162
Status:ACTIVE
Category:Charitable Incorporated Organisation

GETAWAY CARS (YORK) LTD

14 REDENESS STREET,YORK,YO31 7UU

Number:07998191
Status:ACTIVE
Category:Private Limited Company

I SHINE SHOPFITTERS AND DISPLAYS LTD

334-340 ROMFORD ROAD,LONDON,E7 8BS

Number:07661281
Status:ACTIVE
Category:Private Limited Company

MISHA TRADING LTD

614E GREEN LANE,ILFORD,IG3 9SQ

Number:05958507
Status:ACTIVE
Category:Private Limited Company

PETER HISCOX CLINICAL SERVICES LIMITED

15 WINDSOR ROAD,LONDON,N13 5PP

Number:10670317
Status:ACTIVE
Category:Private Limited Company

STREAMWAYS LTD

WESTWINDS MOOR LANE,BRAUNTON,EX33 1PA

Number:09168942
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source