CASTINGS DRAINAGE SUPPLIES LIMITED

Castings Drainage Supplies Limited James Lane Castings Drainage Supplies Limited James Lane, Reading, RG7 1NB, England
StatusACTIVE
Company No.08304400
CategoryPrivate Limited Company
Incorporated22 Nov 2012
Age11 years, 5 months, 7 days
JurisdictionEngland Wales

SUMMARY

CASTINGS DRAINAGE SUPPLIES LIMITED is an active private limited company with number 08304400. It was incorporated 11 years, 5 months, 7 days ago, on 22 November 2012. The company address is Castings Drainage Supplies Limited James Lane Castings Drainage Supplies Limited James Lane, Reading, RG7 1NB, England.



Company Fillings

Change registered office address company with date old address new address

Date: 12 Mar 2024

Action Date: 12 Mar 2024

Category: Address

Type: AD01

Change date: 2024-03-12

Old address: Unit 21 Bilton Industrial Estate Lovelace Road Bracknell Berkshire RG12 8YT England

New address: Castings Drainage Supplies Limited James Lane Grazeley Green Reading RG7 1NB

Documents

View document PDF

Accounts amended with accounts type total exemption full

Date: 24 Jul 2023

Action Date: 30 Nov 2022

Category: Accounts

Type: AAMD

Made up date: 2022-11-30

Documents

View document PDF

Accounts with accounts type dormant

Date: 06 Jul 2023

Action Date: 30 Nov 2022

Category: Accounts

Type: AA

Made up date: 2022-11-30

Documents

View document PDF

Confirmation statement with updates

Date: 04 May 2023

Action Date: 04 May 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-05-04

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Feb 2023

Action Date: 27 Feb 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-02-27

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 Aug 2022

Action Date: 30 Nov 2021

Category: Accounts

Type: AA

Made up date: 2021-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Mar 2022

Action Date: 27 Feb 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-02-27

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Aug 2021

Action Date: 30 Nov 2020

Category: Accounts

Type: AA

Made up date: 2020-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Mar 2021

Action Date: 27 Feb 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-02-27

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Nov 2020

Action Date: 30 Nov 2019

Category: Accounts

Type: AA

Made up date: 2019-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Mar 2020

Action Date: 27 Feb 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-02-27

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 Jun 2019

Action Date: 30 Nov 2018

Category: Accounts

Type: AA

Made up date: 2018-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Mar 2019

Action Date: 27 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-27

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Aug 2018

Action Date: 30 Nov 2017

Category: Accounts

Type: AA

Made up date: 2017-11-30

Documents

View document PDF

Legacy

Date: 14 May 2018

Category: Miscellaneous

Type: RP04CS01

Description: Second filing of Confirmation Statement dated 27/02/2017

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Mar 2018

Action Date: 27 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-27

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Aug 2017

Action Date: 30 Nov 2016

Category: Accounts

Type: AA

Made up date: 2016-11-30

Documents

View document PDF

Confirmation statement with updates

Date: 28 Feb 2017

Action Date: 27 Feb 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-02-27

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Aug 2016

Action Date: 30 Nov 2015

Category: Accounts

Type: AA

Made up date: 2015-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Mar 2016

Action Date: 27 Feb 2016

Category: Annual-return

Type: AR01

Made up date: 2016-02-27

Documents

View document PDF

Change registered office address company with date old address new address

Date: 26 Jan 2016

Action Date: 26 Jan 2016

Category: Address

Type: AD01

Old address: Heath End House West Street Tadley Hampshire RG26 3st

New address: Unit 21 Bilton Industrial Estate Lovelace Road Bracknell Berkshire RG12 8YT

Change date: 2016-01-26

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 12 Mar 2015

Action Date: 30 Nov 2014

Category: Accounts

Type: AA

Made up date: 2014-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Feb 2015

Action Date: 27 Feb 2015

Category: Annual-return

Type: AR01

Made up date: 2015-02-27

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Nov 2014

Action Date: 22 Nov 2014

Category: Annual-return

Type: AR01

Made up date: 2014-11-22

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 May 2014

Action Date: 30 Nov 2013

Category: Accounts

Type: AA

Made up date: 2013-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Dec 2013

Action Date: 22 Nov 2013

Category: Annual-return

Type: AR01

Made up date: 2013-11-22

Documents

View document PDF

Change registered office address company with date old address

Date: 13 Feb 2013

Action Date: 13 Feb 2013

Category: Address

Type: AD01

Change date: 2013-02-13

Old address: 50 Glendale Gardens Wembley HA9 8PS United Kingdom

Documents

View document PDF

Legacy

Date: 22 Dec 2012

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 1

Documents

View document PDF

Change person director company with change date

Date: 26 Nov 2012

Action Date: 26 Nov 2012

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2012-11-26

Officer name: Mr Dennis Macke

Documents

View document PDF

Change person secretary company with change date

Date: 26 Nov 2012

Action Date: 26 Nov 2012

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Dennis Macke

Change date: 2012-11-26

Documents

View document PDF

Incorporation company

Date: 22 Nov 2012

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

36 CANNING ROAD (CROYDON) LIMITED

FLAT 4, 36,CROYDON,CR0 6QE

Number:02196346
Status:ACTIVE
Category:Private Limited Company

BONDED BUILDING SERVICES LTD

UNIT 3, VISTA PLACE,POOLE,BH12 1JY

Number:11806189
Status:ACTIVE
Category:Private Limited Company

E.R.D LTD

2 GORDON ROAD,BIRMINGHAM,B17 9HB

Number:11440359
Status:ACTIVE
Category:Private Limited Company

FUSELOGIC LTD

24 KEDLESTON DRIVE,ORPINGTON,BR5 2DR

Number:07550504
Status:ACTIVE
Category:Private Limited Company

IQ TRANS LIMITED

ROOM 6, 40,GOOLE,DN14 6HJ

Number:09828283
Status:ACTIVE
Category:Private Limited Company

JACKSON MOAT LTD

555 SMITHDOWN ROAD,LIVERPOOL,L15 5AF

Number:09754682
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