About

Registered Number: 04646959
Date of Incorporation: 24/01/2003 (21 years and 3 months ago)
Company Status: Active
Registered Address: 21-23 Croydon Road, Caterham, Surrey, CR3 6PA

 

Established in 2003, Castle Davis Ltd have registered office in Surrey, it's status at Companies House is "Active". We do not know the number of employees at Castle Davis Ltd. The current directors of the company are listed as Dufty, Andrew Castle, Castle Dufty, Andrew, Castle Dufty, Alan, Peruzzo, Rolf at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CASTLE DUFTY, Andrew 27 January 2003 - 1
CASTLE DUFTY, Alan 27 January 2003 12 May 2009 1
PERUZZO, Rolf 12 May 2009 30 June 2011 1
Secretary Name Appointed Resigned Total Appointments
DUFTY, Andrew Castle 11 February 2010 - 1

Filing History

Document Type Date
CS01 - N/A 24 January 2020
AA - Annual Accounts 13 November 2019
CS01 - N/A 29 January 2019
AA - Annual Accounts 20 December 2018
CS01 - N/A 01 February 2018
AA - Annual Accounts 31 December 2017
CS01 - N/A 31 January 2017
AA - Annual Accounts 31 December 2016
AR01 - Annual Return 02 February 2016
AA - Annual Accounts 20 October 2015
AR01 - Annual Return 10 February 2015
AA - Annual Accounts 29 September 2014
AD01 - Change of registered office address 10 March 2014
AR01 - Annual Return 26 February 2014
AA - Annual Accounts 25 July 2013
AR01 - Annual Return 06 February 2013
AA - Annual Accounts 09 July 2012
AR01 - Annual Return 13 February 2012
AA - Annual Accounts 28 October 2011
TM01 - Termination of appointment of director 18 October 2011
AR01 - Annual Return 15 February 2011
AA - Annual Accounts 30 December 2010
AP03 - Appointment of secretary 04 March 2010
TM02 - Termination of appointment of secretary 04 March 2010
AR01 - Annual Return 08 February 2010
CH01 - Change of particulars for director 08 February 2010
CH01 - Change of particulars for director 08 February 2010
AA - Annual Accounts 19 August 2009
288b - Notice of resignation of directors or secretaries 04 June 2009
288a - Notice of appointment of directors or secretaries 04 June 2009
363a - Annual Return 04 February 2009
AA - Annual Accounts 14 August 2008
363a - Annual Return 19 March 2008
363a - Annual Return 19 February 2008
AA - Annual Accounts 25 September 2007
AA - Annual Accounts 01 December 2006
363a - Annual Return 11 April 2006
AA - Annual Accounts 02 September 2005
287 - Change in situation or address of Registered Office 01 September 2005
363s - Annual Return 22 March 2005
AA - Annual Accounts 05 August 2004
225 - Change of Accounting Reference Date 10 May 2004
363s - Annual Return 18 February 2004
RESOLUTIONS - N/A 24 July 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 12 February 2003
288a - Notice of appointment of directors or secretaries 12 February 2003
288a - Notice of appointment of directors or secretaries 12 February 2003
288b - Notice of resignation of directors or secretaries 04 February 2003
288b - Notice of resignation of directors or secretaries 04 February 2003
287 - Change in situation or address of Registered Office 04 February 2003
NEWINC - New incorporation documents 24 January 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.