About

Registered Number: 03907316
Date of Incorporation: 14/01/2000 (25 years and 3 months ago)
Company Status: Active
Registered Address: Jr Houuse, 236 Imperial Drive, Harrow, Middlesex, HA2 7HJ,

 

Castwell Builders Ltd was registered on 14 January 2000 with its registered office in Middlesex. We don't currently know the number of employees at Castwell Builders Ltd. There are no directors listed for Castwell Builders Ltd in the Companies House registry.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
CS01 - N/A 23 September 2020
TM01 - Termination of appointment of director 23 September 2020
TM02 - Termination of appointment of secretary 23 September 2020
PSC07 - N/A 23 September 2020
CS01 - N/A 15 January 2020
AA - Annual Accounts 12 December 2019
AD01 - Change of registered office address 12 December 2019
CS01 - N/A 15 February 2019
AA - Annual Accounts 03 September 2018
CS01 - N/A 13 March 2018
AA - Annual Accounts 13 December 2017
AD01 - Change of registered office address 02 June 2017
CS01 - N/A 15 February 2017
AA - Annual Accounts 12 December 2016
AR01 - Annual Return 18 January 2016
AA - Annual Accounts 11 December 2015
AD01 - Change of registered office address 19 August 2015
DISS40 - Notice of striking-off action discontinued 30 May 2015
AR01 - Annual Return 28 May 2015
GAZ1 - First notification of strike-off action in London Gazette 19 May 2015
AA - Annual Accounts 18 December 2014
DISS40 - Notice of striking-off action discontinued 17 May 2014
AR01 - Annual Return 16 May 2014
GAZ1 - First notification of strike-off action in London Gazette 13 May 2014
AA - Annual Accounts 09 December 2013
AR01 - Annual Return 29 January 2013
AA - Annual Accounts 26 October 2012
AR01 - Annual Return 25 April 2012
AA - Annual Accounts 01 September 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 07 June 2011
MG04 - Application for registration of a memorandum of satisfaction that part [or the whole] of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property 21 April 2011
AR01 - Annual Return 15 April 2011
AA - Annual Accounts 11 October 2010
AR01 - Annual Return 07 April 2010
CH01 - Change of particulars for director 07 April 2010
CH01 - Change of particulars for director 07 April 2010
AA - Annual Accounts 19 January 2010
363a - Annual Return 03 April 2009
AA - Annual Accounts 30 January 2009
395 - Particulars of a mortgage or charge 15 March 2008
363a - Annual Return 30 January 2008
AA - Annual Accounts 11 September 2007
395 - Particulars of a mortgage or charge 11 July 2007
395 - Particulars of a mortgage or charge 06 July 2007
363s - Annual Return 13 February 2007
288b - Notice of resignation of directors or secretaries 01 September 2006
288a - Notice of appointment of directors or secretaries 01 September 2006
288c - Notice of change of directors or secretaries or in their particulars 01 September 2006
AA - Annual Accounts 12 July 2006
363s - Annual Return 18 January 2006
395 - Particulars of a mortgage or charge 06 January 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 03 December 2005
AA - Annual Accounts 05 July 2005
363s - Annual Return 06 April 2005
AA - Annual Accounts 28 January 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 19 October 2004
363s - Annual Return 13 May 2004
395 - Particulars of a mortgage or charge 16 August 2003
395 - Particulars of a mortgage or charge 16 August 2003
AA - Annual Accounts 07 August 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 03 April 2003
363s - Annual Return 28 January 2003
AA - Annual Accounts 28 January 2003
288a - Notice of appointment of directors or secretaries 20 January 2003
395 - Particulars of a mortgage or charge 24 April 2002
363s - Annual Return 14 March 2002
AA - Annual Accounts 14 March 2002
363s - Annual Return 27 March 2001
225 - Change of Accounting Reference Date 31 January 2001
288a - Notice of appointment of directors or secretaries 13 March 2000
288a - Notice of appointment of directors or secretaries 13 March 2000
288b - Notice of resignation of directors or secretaries 15 February 2000
288b - Notice of resignation of directors or secretaries 15 February 2000
287 - Change in situation or address of Registered Office 15 February 2000
NEWINC - New incorporation documents 14 January 2000

Mortgages & Charges

Description Date Status Charge by
Legal charge 11 March 2008 Outstanding

N/A

Legal charge 26 June 2007 Fully Satisfied

N/A

Debenture 26 June 2007 Outstanding

N/A

Debenture 04 January 2006 Outstanding

N/A

Floating charge 01 August 2003 Fully Satisfied

N/A

Legal charge 01 August 2003 Outstanding

N/A

Legal charge 23 April 2002 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.