About

Registered Number: 03907675
Date of Incorporation: 17/01/2000 (24 years and 3 months ago)
Company Status: Active
Registered Address: Ebenezer House, 5a Poole Road, Bournemouth, Dorset, BH2 5QJ

 

Castle Drylining Ltd was registered on 17 January 2000. There are 2 directors listed as Miles, David Robert, Parkinson, Richard Simon for this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MILES, David Robert 17 January 2000 - 1
PARKINSON, Richard Simon 17 January 2000 31 January 2009 1

Filing History

Document Type Date
AA - Annual Accounts 14 August 2020
CS01 - N/A 20 January 2020
AA - Annual Accounts 28 October 2019
CS01 - N/A 17 January 2019
AA - Annual Accounts 18 October 2018
CS01 - N/A 17 January 2018
CH01 - Change of particulars for director 17 January 2018
AA - Annual Accounts 20 September 2017
CS01 - N/A 17 January 2017
AA - Annual Accounts 26 July 2016
AR01 - Annual Return 18 January 2016
AA - Annual Accounts 30 July 2015
AR01 - Annual Return 19 January 2015
AA - Annual Accounts 23 July 2014
AR01 - Annual Return 23 January 2014
AA - Annual Accounts 05 June 2013
CH01 - Change of particulars for director 21 February 2013
AR01 - Annual Return 17 January 2013
AD01 - Change of registered office address 17 January 2013
AA - Annual Accounts 06 July 2012
AR01 - Annual Return 17 January 2012
AA - Annual Accounts 17 June 2011
AR01 - Annual Return 17 January 2011
SH03 - Return of purchase of own shares 28 October 2010
AA - Annual Accounts 26 May 2010
AR01 - Annual Return 18 January 2010
CH01 - Change of particulars for director 18 January 2010
288b - Notice of resignation of directors or secretaries 29 April 2009
AA - Annual Accounts 13 April 2009
363a - Annual Return 19 January 2009
AA - Annual Accounts 04 June 2008
363a - Annual Return 17 January 2008
288c - Notice of change of directors or secretaries or in their particulars 17 January 2008
AA - Annual Accounts 06 June 2007
363s - Annual Return 21 April 2007
AA - Annual Accounts 11 May 2006
363s - Annual Return 20 March 2006
AA - Annual Accounts 15 June 2005
363s - Annual Return 11 February 2005
AA - Annual Accounts 01 June 2004
363s - Annual Return 11 February 2004
AA - Annual Accounts 09 July 2003
287 - Change in situation or address of Registered Office 02 June 2003
363s - Annual Return 28 January 2003
AA - Annual Accounts 21 June 2002
363s - Annual Return 25 February 2002
RESOLUTIONS - N/A 17 October 2001
RESOLUTIONS - N/A 17 October 2001
RESOLUTIONS - N/A 17 October 2001
AA - Annual Accounts 23 April 2001
363s - Annual Return 16 February 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 24 February 2000
288b - Notice of resignation of directors or secretaries 24 February 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 06 February 2000
288a - Notice of appointment of directors or secretaries 06 February 2000
287 - Change in situation or address of Registered Office 29 January 2000
288b - Notice of resignation of directors or secretaries 29 January 2000
288a - Notice of appointment of directors or secretaries 29 January 2000
288b - Notice of resignation of directors or secretaries 29 January 2000
288a - Notice of appointment of directors or secretaries 29 January 2000
NEWINC - New incorporation documents 17 January 2000

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.