About

Registered Number: 05443635
Date of Incorporation: 05/05/2005 (19 years and 1 month ago)
Company Status: Active
Registered Address: 26 Heritage Way, Thornton-Cleveleys, Lancashire, FY5 3BD

 

Castle Contractors Ltd was registered on 05 May 2005 and has its registered office in Thornton-Cleveleys, it's status at Companies House is "Active". The current directors of this business are listed as Atherton, April Dawn, Atherton, Graeme Neil at Companies House. We don't currently know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ATHERTON, Graeme Neil 05 May 2005 02 June 2011 1
Secretary Name Appointed Resigned Total Appointments
ATHERTON, April Dawn 05 May 2005 02 June 2011 1

Filing History

Document Type Date
CS01 - N/A 22 May 2020
AA - Annual Accounts 16 August 2019
CS01 - N/A 23 May 2019
AA - Annual Accounts 03 August 2018
CS01 - N/A 24 May 2018
AA - Annual Accounts 21 August 2017
CS01 - N/A 19 June 2017
AA - Annual Accounts 18 August 2016
AR01 - Annual Return 27 May 2016
AA01 - Change of accounting reference date 08 October 2015
AR01 - Annual Return 09 June 2015
AA - Annual Accounts 27 February 2015
AR01 - Annual Return 12 May 2014
AA - Annual Accounts 10 September 2013
AR01 - Annual Return 31 May 2013
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 29 April 2013
AP01 - Appointment of director 08 January 2013
AA - Annual Accounts 31 October 2012
AR01 - Annual Return 21 June 2012
AA - Annual Accounts 12 September 2011
AD01 - Change of registered office address 20 June 2011
AR01 - Annual Return 02 June 2011
TM01 - Termination of appointment of director 02 June 2011
TM02 - Termination of appointment of secretary 02 June 2011
AA - Annual Accounts 09 November 2010
AR01 - Annual Return 20 May 2010
CH01 - Change of particulars for director 20 May 2010
CH01 - Change of particulars for director 20 May 2010
AA - Annual Accounts 28 November 2009
363a - Annual Return 27 May 2009
AA - Annual Accounts 05 November 2008
363a - Annual Return 11 August 2008
AA - Annual Accounts 15 February 2008
363s - Annual Return 28 July 2007
AA - Annual Accounts 20 March 2007
363s - Annual Return 29 June 2006
CERTNM - Change of name certificate 21 July 2005
287 - Change in situation or address of Registered Office 01 June 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 01 June 2005
288a - Notice of appointment of directors or secretaries 01 June 2005
288a - Notice of appointment of directors or secretaries 01 June 2005
288a - Notice of appointment of directors or secretaries 01 June 2005
288b - Notice of resignation of directors or secretaries 12 May 2005
288b - Notice of resignation of directors or secretaries 12 May 2005
NEWINC - New incorporation documents 05 May 2005

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.