About

Registered Number: 05522477
Date of Incorporation: 29/07/2005 (18 years and 9 months ago)
Company Status: Active
Registered Address: THE CASEY GROUP, C/O The Casey Group, Rydings Road, Rochdale, Lancashire, OL12 9PS

 

Based in Rochdale in Lancashire, P. Casey Enviro (Buck Park) Ltd was founded on 29 July 2005. We don't know the number of employees at P. Casey Enviro (Buck Park) Ltd. This organisation has one director listed as Watson, Ann Wilkinson at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WATSON, Ann Wilkinson 29 July 2005 10 April 2006 1

Filing History

Document Type Date
CS01 - N/A 30 July 2020
AA - Annual Accounts 20 April 2020
CS01 - N/A 20 August 2019
AA - Annual Accounts 09 April 2019
CS01 - N/A 02 August 2018
AA - Annual Accounts 04 May 2018
AP01 - Appointment of director 11 January 2018
TM01 - Termination of appointment of director 11 January 2018
TM02 - Termination of appointment of secretary 11 January 2018
PSC05 - N/A 03 August 2017
CS01 - N/A 03 August 2017
AA - Annual Accounts 20 April 2017
CS01 - N/A 03 August 2016
AA - Annual Accounts 05 May 2016
TM01 - Termination of appointment of director 23 November 2015
AR01 - Annual Return 06 August 2015
AA - Annual Accounts 15 April 2015
AR01 - Annual Return 06 August 2014
AA - Annual Accounts 16 April 2014
AR01 - Annual Return 01 August 2013
CH03 - Change of particulars for secretary 01 August 2013
CH01 - Change of particulars for director 01 August 2013
AA - Annual Accounts 18 February 2013
AR01 - Annual Return 06 August 2012
AA - Annual Accounts 18 April 2012
AR01 - Annual Return 12 August 2011
AD01 - Change of registered office address 12 August 2011
AA - Annual Accounts 17 February 2011
TM01 - Termination of appointment of director 12 January 2011
AP01 - Appointment of director 12 January 2011
AR01 - Annual Return 03 August 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 03 August 2010
AA - Annual Accounts 13 April 2010
363a - Annual Return 13 August 2009
AA - Annual Accounts 01 December 2008
363a - Annual Return 04 August 2008
288c - Notice of change of directors or secretaries or in their particulars 04 August 2008
AA - Annual Accounts 14 March 2008
363a - Annual Return 08 August 2007
AA - Annual Accounts 15 May 2007
288a - Notice of appointment of directors or secretaries 04 December 2006
288b - Notice of resignation of directors or secretaries 20 November 2006
363a - Annual Return 20 October 2006
CERTNM - Change of name certificate 31 May 2006
SA - Shares agreement 24 May 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 24 May 2006
288a - Notice of appointment of directors or secretaries 20 April 2006
288a - Notice of appointment of directors or secretaries 20 April 2006
288a - Notice of appointment of directors or secretaries 20 April 2006
288b - Notice of resignation of directors or secretaries 20 April 2006
288b - Notice of resignation of directors or secretaries 20 April 2006
287 - Change in situation or address of Registered Office 20 April 2006
287 - Change in situation or address of Registered Office 14 September 2005
288b - Notice of resignation of directors or secretaries 14 September 2005
288b - Notice of resignation of directors or secretaries 14 September 2005
288a - Notice of appointment of directors or secretaries 14 September 2005
288a - Notice of appointment of directors or secretaries 14 September 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 14 September 2005
NEWINC - New incorporation documents 29 July 2005

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.