CASTLE CIVILS & SURFACING LIMITED
Status | ACTIVE |
Company No. | 06510202 |
Category | Private Limited Company |
Incorporated | 20 Feb 2008 |
Age | 16 years, 3 months, 10 days |
Jurisdiction | England Wales |
SUMMARY
CASTLE CIVILS & SURFACING LIMITED is an active private limited company with number 06510202. It was incorporated 16 years, 3 months, 10 days ago, on 20 February 2008. The company address is The Coppers 10 Scothern Lane The Coppers 10 Scothern Lane, Lincoln, LN2 2QT, England.
Company Fillings
Accounts with accounts type micro entity
Date: 17 Apr 2024
Action Date: 29 Feb 2024
Category: Accounts
Type: AA
Made up date: 2024-02-29
Documents
Confirmation statement with no updates
Date: 22 Feb 2024
Action Date: 20 Feb 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-02-20
Documents
Accounts with accounts type micro entity
Date: 30 Mar 2023
Action Date: 28 Feb 2023
Category: Accounts
Type: AA
Made up date: 2023-02-28
Documents
Confirmation statement with no updates
Date: 22 Feb 2023
Action Date: 20 Feb 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-02-20
Documents
Accounts with accounts type micro entity
Date: 29 Jul 2022
Action Date: 28 Feb 2022
Category: Accounts
Type: AA
Made up date: 2022-02-28
Documents
Confirmation statement with no updates
Date: 01 Mar 2022
Action Date: 20 Feb 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-02-20
Documents
Change registered office address company with date old address new address
Date: 01 Mar 2022
Action Date: 01 Mar 2022
Category: Address
Type: AD01
New address: The Coppers 10 Scothern Lane Sudbrooke Lincoln LN2 2QT
Change date: 2022-03-01
Old address: 10 Scothern Road Sudbrooke LN2 2QT England
Documents
Accounts with accounts type micro entity
Date: 26 Nov 2021
Action Date: 28 Feb 2021
Category: Accounts
Type: AA
Made up date: 2021-02-28
Documents
Change registered office address company with date old address new address
Date: 13 Oct 2021
Action Date: 13 Oct 2021
Category: Address
Type: AD01
Change date: 2021-10-13
New address: 10 Scothern Road Sudbrooke LN2 2QT
Old address: 89 Paddock Lane Metheringham Lincoln Lincs LN4 3YR England
Documents
Confirmation statement with no updates
Date: 22 Feb 2021
Action Date: 20 Feb 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-02-20
Documents
Accounts with accounts type total exemption full
Date: 29 May 2020
Action Date: 29 Feb 2020
Category: Accounts
Type: AA
Made up date: 2020-02-29
Documents
Confirmation statement with no updates
Date: 20 Feb 2020
Action Date: 20 Feb 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-02-20
Documents
Accounts with accounts type total exemption full
Date: 04 Jun 2019
Action Date: 28 Feb 2019
Category: Accounts
Type: AA
Made up date: 2019-02-28
Documents
Confirmation statement with no updates
Date: 20 Feb 2019
Action Date: 20 Feb 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-02-20
Documents
Accounts with accounts type total exemption full
Date: 13 Jun 2018
Action Date: 28 Feb 2018
Category: Accounts
Type: AA
Made up date: 2018-02-28
Documents
Confirmation statement with updates
Date: 20 Feb 2018
Action Date: 20 Feb 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-02-20
Documents
Change registered office address company with date old address new address
Date: 26 Sep 2017
Action Date: 26 Sep 2017
Category: Address
Type: AD01
Old address: 4 Main Road Stainfield Market Rasen Lincolnshire LN8 5JL England
Change date: 2017-09-26
New address: 89 Paddock Lane Metheringham Lincoln Lincs LN4 3YR
Documents
Accounts with accounts type micro entity
Date: 22 May 2017
Action Date: 28 Feb 2017
Category: Accounts
Type: AA
Made up date: 2017-02-28
Documents
Confirmation statement with updates
Date: 06 Mar 2017
Action Date: 20 Feb 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-02-20
Documents
Accounts with accounts type total exemption small
Date: 13 Apr 2016
Action Date: 28 Feb 2016
Category: Accounts
Type: AA
Made up date: 2016-02-28
Documents
Annual return company with made up date full list shareholders
Date: 26 Feb 2016
Action Date: 20 Feb 2016
Category: Annual-return
Type: AR01
Made up date: 2016-02-20
Documents
Change sail address company with old address new address
Date: 26 Feb 2016
Category: Address
Type: AD02
New address: 4 Main Road Stainfield Market Rasen Lincolnshire LN8 5JL
Old address: 9 Briar Walk Bourne Lincolnshire PE10 9TG United Kingdom
Documents
Termination secretary company with name termination date
Date: 25 Feb 2016
Action Date: 01 Jan 2016
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2016-01-01
Officer name: Darren Chardoux
Documents
Accounts with accounts type total exemption small
Date: 02 Oct 2015
Action Date: 28 Feb 2015
Category: Accounts
Type: AA
Made up date: 2015-02-28
Documents
Change registered office address company with date old address new address
Date: 01 Sep 2015
Action Date: 01 Sep 2015
Category: Address
Type: AD01
Change date: 2015-09-01
Old address: 9 Briar Walk Bourne Lincolnshire PE10 9TG
New address: 4 Main Road Stainfield Market Rasen Lincolnshire LN8 5JL
Documents
Termination director company with name termination date
Date: 28 Aug 2015
Action Date: 28 Aug 2015
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Michael Gabbitus
Termination date: 2015-08-28
Documents
Annual return company with made up date full list shareholders
Date: 15 May 2015
Action Date: 20 Feb 2015
Category: Annual-return
Type: AR01
Made up date: 2015-02-20
Documents
Change person secretary company with change date
Date: 15 May 2015
Action Date: 01 Feb 2015
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Darren Chardoux
Change date: 2015-02-01
Documents
Change person director company with change date
Date: 15 May 2015
Action Date: 01 Feb 2015
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2015-02-01
Officer name: Darren Chardoux
Documents
Accounts with accounts type total exemption small
Date: 29 Nov 2014
Action Date: 28 Feb 2014
Category: Accounts
Type: AA
Made up date: 2014-02-28
Documents
Capital allotment shares
Date: 14 Apr 2014
Action Date: 28 Feb 2013
Category: Capital
Type: SH01
Capital : 5 GBP
Date: 2013-02-28
Documents
Annual return company with made up date full list shareholders
Date: 14 Apr 2014
Action Date: 20 Feb 2014
Category: Annual-return
Type: AR01
Made up date: 2014-02-20
Documents
Accounts with accounts type total exemption small
Date: 29 Nov 2013
Action Date: 28 Feb 2013
Category: Accounts
Type: AA
Made up date: 2013-02-28
Documents
Annual return company with made up date full list shareholders
Date: 12 Apr 2013
Action Date: 20 Feb 2013
Category: Annual-return
Type: AR01
Made up date: 2013-02-20
Documents
Accounts with accounts type total exemption small
Date: 26 Nov 2012
Action Date: 29 Feb 2012
Category: Accounts
Type: AA
Made up date: 2012-02-29
Documents
Annual return company with made up date full list shareholders
Date: 10 Apr 2012
Action Date: 20 Feb 2012
Category: Annual-return
Type: AR01
Made up date: 2012-02-20
Documents
Change person director company with change date
Date: 10 Apr 2012
Action Date: 01 Jan 2012
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Michael Gabbitus
Change date: 2012-01-01
Documents
Accounts with accounts type total exemption small
Date: 29 Nov 2011
Action Date: 28 Feb 2011
Category: Accounts
Type: AA
Made up date: 2011-02-28
Documents
Change registered office address company with date old address
Date: 05 Sep 2011
Action Date: 05 Sep 2011
Category: Address
Type: AD01
Old address: Waynflete House 139 Eastgate Louth Lincolnshire LN11 9QQ United Kingdom
Change date: 2011-09-05
Documents
Annual return company with made up date full list shareholders
Date: 25 Mar 2011
Action Date: 20 Feb 2011
Category: Annual-return
Type: AR01
Made up date: 2011-02-20
Documents
Move registers to registered office company
Date: 25 Mar 2011
Category: Address
Type: AD04
Documents
Accounts with accounts type total exemption small
Date: 29 Nov 2010
Action Date: 28 Feb 2010
Category: Accounts
Type: AA
Made up date: 2010-02-28
Documents
Annual return company with made up date full list shareholders
Date: 29 Mar 2010
Action Date: 20 Feb 2010
Category: Annual-return
Type: AR01
Made up date: 2010-02-20
Documents
Move registers to sail company
Date: 29 Mar 2010
Category: Address
Type: AD03
Documents
Change person director company with change date
Date: 29 Mar 2010
Action Date: 20 Feb 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-02-20
Officer name: Michael Gabbitus
Documents
Change person director company with change date
Date: 29 Mar 2010
Action Date: 20 Feb 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-02-20
Officer name: Darren Chardoux
Documents
Change registered office address company with date old address
Date: 27 Oct 2009
Action Date: 27 Oct 2009
Category: Address
Type: AD01
Old address: 19 Pinfold Close Rippingale Bourne Lincolnshire PE10 0TB
Change date: 2009-10-27
Documents
Accounts with accounts type total exemption small
Date: 02 Jul 2009
Action Date: 28 Feb 2009
Category: Accounts
Type: AA
Made up date: 2009-02-28
Documents
Legacy
Date: 01 May 2009
Category: Annual-return
Type: 363a
Description: Return made up to 20/02/09; full list of members
Documents
Legacy
Date: 01 May 2009
Category: Address
Type: 353
Description: Location of register of members
Documents
Legacy
Date: 14 Apr 2009
Category: Officers
Type: 288b
Description: Appointment terminated director david jones
Documents
Legacy
Date: 14 Apr 2009
Category: Address
Type: 287
Description: Registered office changed on 14/04/2009 from devereaux way boston road industrial estate horncastle lincolnshire LN9 6AU
Documents
Legacy
Date: 16 Jan 2009
Category: Officers
Type: 288b
Description: Appointment terminated director sean tucker
Documents
Legacy
Date: 13 Mar 2008
Category: Address
Type: 287
Description: Registered office changed on 13/03/2008 from temple chambers 4 abbey road grimsby DN32 0HF
Documents
Legacy
Date: 13 Mar 2008
Category: Officers
Type: 288a
Description: Director and secretary appointed darren chardoux
Documents
Legacy
Date: 13 Mar 2008
Category: Officers
Type: 288a
Description: Director appointed david john robert jones
Documents
Legacy
Date: 13 Mar 2008
Category: Officers
Type: 288a
Description: Director appointed sean tucker
Documents
Legacy
Date: 13 Mar 2008
Category: Officers
Type: 288a
Description: Director appointed michael gabbitus
Documents
Legacy
Date: 21 Feb 2008
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 21 Feb 2008
Category: Officers
Type: 288b
Description: Director resigned
Documents
Some Companies
1 PRINCES COURT,LOUGHBOROUGH,LE11 5XR
Number: | 08188799 |
Status: | ACTIVE |
Category: | Private Limited Company |
INTERFACE MANAGEMENT PARTNERSHIP LTD
INGS FARM HOUSE BUTTERCAKE LANE,BOSTON,PE22 9QX
Number: | 03375171 |
Status: | ACTIVE |
Category: | Private Limited Company |
218 LEIGH ROAD,LEIGH ON SEA,SS9 1BP
Number: | 07269823 |
Status: | ACTIVE |
Category: | Private Limited Company |
NEW WAVE SALON,LONDON,NW10 4NA
Number: | 11512084 |
Status: | ACTIVE |
Category: | Private Limited Company |
LEITH MILLS,EDINBURGH,EH6 5JU
Number: | SC417149 |
Status: | ACTIVE |
Category: | Private Limited Company |
178/180 LAWRENCE HILL,BRISTOL,BS5 0DN
Number: | 08799656 |
Status: | ACTIVE |
Category: | Private Limited Company |