Castle Drylining Ltd was registered on 17 January 2000. There are 2 directors listed as Miles, David Robert, Parkinson, Richard Simon for this business.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
MILES, David Robert | 17 January 2000 | - | 1 |
PARKINSON, Richard Simon | 17 January 2000 | 31 January 2009 | 1 |
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 |