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.
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 |
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 |