CASTLETOR LIMITED
Status | ACTIVE |
Company No. | 00792398 |
Category | Private Limited Company |
Incorporated | 19 Feb 1964 |
Age | 60 years, 3 months, 11 days |
Jurisdiction | England 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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Appoint person secretary company with name
Date: 10 Jun 2013
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mr Barry James Sprules
Documents
Termination secretary company with name
Date: 10 Jun 2013
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Linda Sprules
Documents
Appoint person director company with name
Date: 10 Jun 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Linda Mary Sprules
Documents
Termination director company with name
Date: 06 Jun 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Christopher Sprules
Documents
Termination director company with name
Date: 06 Jun 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Anne Sprules
Documents
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
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
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
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
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
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
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
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
Legacy
Date: 29 Sep 2009
Category: Annual-return
Type: 363a
Description: Return made up to 03/08/09; full list of members
Documents
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
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
Legacy
Date: 01 Sep 2008
Category: Annual-return
Type: 363a
Description: Return made up to 03/08/08; full list of members
Documents
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
Legacy
Date: 09 Aug 2007
Category: Annual-return
Type: 363a
Description: Return made up to 03/08/07; full list of members
Documents
Legacy
Date: 07 Aug 2006
Category: Annual-return
Type: 363a
Description: Return made up to 03/08/06; full list of members
Documents
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
Legacy
Date: 10 Aug 2005
Category: Annual-return
Type: 363a
Description: Return made up to 03/08/05; full list of members
Documents
Legacy
Date: 10 Aug 2005
Category: Address
Type: 190
Description: Location of debenture register
Documents
Legacy
Date: 10 Aug 2005
Category: Address
Type: 353
Description: Location of register of members
Documents
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
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
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
Legacy
Date: 23 Jul 2004
Category: Annual-return
Type: 363s
Description: Return made up to 03/08/04; full list of members
Documents
Legacy
Date: 05 Aug 2003
Category: Annual-return
Type: 363s
Description: Return made up to 03/08/03; full list of members
Documents
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
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
Legacy
Date: 17 Jun 2003
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 21 May 2003
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
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
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
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
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
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
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
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
Restoration order of court
Date: 15 May 2003
Category: Restoration
Type: AC92
Documents
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
Legacy
Date: 20 Jul 1995
Category: Annual-return
Type: 363s
Description: Return made up to 03/08/95; full list of members
Documents
Selection of documents registered before January 1995
Date: 01 Jan 1995
Category: Historical
Sub Category: Other
Type: PRE95
Documents
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
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
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
Legacy
Date: 20 Aug 1993
Category: Officers
Type: 288
Description: Director resigned
Documents
Legacy
Date: 20 Aug 1993
Category: Officers
Type: 288
Description: Secretary resigned
Documents
Legacy
Date: 20 Aug 1993
Category: Officers
Type: 288
Description: Director resigned
Documents
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
Legacy
Date: 16 Nov 1992
Category: Officers
Type: 288
Description: New secretary appointed
Documents
Legacy
Date: 16 Nov 1992
Category: Officers
Type: 288
Description: Director resigned;new director appointed
Documents
Legacy
Date: 16 Nov 1992
Category: Officers
Type: 288
Description: Director resigned;new director appointed
Documents
Legacy
Date: 10 Aug 1992
Category: Annual-return
Type: 363s
Description: Return made up to 03/08/92; no change of members
Documents
Legacy
Date: 07 Oct 1991
Category: Annual-return
Type: 363b
Description: Return made up to 03/08/91; no change of members
Documents
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
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
Legacy
Date: 09 Aug 1990
Category: Annual-return
Type: 363
Description: Return made up to 03/08/90; full list of members
Documents
Legacy
Date: 04 Sep 1989
Category: Annual-return
Type: 363
Description: Return made up to 22/08/89; full list of members
Documents
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
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
Some Companies
Number: | CE003162 |
Status: | ACTIVE |
Category: | Charitable Incorporated Organisation |
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 |
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 |
WESTWINDS MOOR LANE,BRAUNTON,EX33 1PA
Number: | 09168942 |
Status: | ACTIVE |
Category: | Private Limited Company |