Castlehill Crafts Ltd was registered on 21 May 2014 and has its registered office in Brierley Hill, West Midlands, it has a status of "Active". We don't currently know the number of employees at the organisation. The current directors of the company are listed as Candela, Massimo, De Rosa, Stefano, Schmitz, James John, Ireland, Robert William, Schmitz, James John, Strand, Joan Elizabeth at Companies House.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
CANDELA, Massimo | 07 June 2018 | - | 1 |
DE ROSA, Stefano | 07 June 2018 | - | 1 |
IRELAND, Robert William | 14 January 2015 | 07 June 2018 | 1 |
SCHMITZ, James John | 21 May 2014 | 01 October 2020 | 1 |
STRAND, Joan Elizabeth | 21 May 2014 | 07 June 2018 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
SCHMITZ, James John | 21 May 2014 | 01 October 2020 | 1 |
Document Type | Date | |
---|---|---|
TM01 - Termination of appointment of director | 05 October 2020 | |
TM02 - Termination of appointment of secretary | 05 October 2020 | |
AA - Annual Accounts | 06 July 2020 | |
RESOLUTIONS - N/A | 23 December 2019 | |
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 | 23 December 2019 | |
SH19 - Statement of capital | 23 December 2019 | |
CAP-SS - N/A | 23 December 2019 | |
CS01 - N/A | 18 September 2019 | |
AA - Annual Accounts | 06 March 2019 | |
AA01 - Change of accounting reference date | 19 December 2018 | |
CS01 - N/A | 22 October 2018 | |
AUD - Auditor's letter of resignation | 19 July 2018 | |
AP01 - Appointment of director | 09 July 2018 | |
AP01 - Appointment of director | 28 June 2018 | |
TM01 - Termination of appointment of director | 28 June 2018 | |
TM01 - Termination of appointment of director | 28 June 2018 | |
AA - Annual Accounts | 30 April 2018 | |
CS01 - N/A | 25 September 2017 | |
AA - Annual Accounts | 05 April 2017 | |
CS01 - N/A | 26 September 2016 | |
AA - Annual Accounts | 11 April 2016 | |
AR01 - Annual Return | 29 September 2015 | |
AA - Annual Accounts | 10 August 2015 | |
AR01 - Annual Return | 05 August 2015 | |
AD01 - Change of registered office address | 22 January 2015 | |
AA01 - Change of accounting reference date | 22 January 2015 | |
AP01 - Appointment of director | 19 January 2015 | |
CERTNM - Change of name certificate | 02 July 2014 | |
CONNOT - N/A | 02 July 2014 | |
RESOLUTIONS - N/A | 16 June 2014 | |
SH01 - Return of Allotment of shares | 16 June 2014 | |
NEWINC - New incorporation documents | 21 May 2014 |