P V CASTLE LIMITED

04682765
UN9 ARMSTRONG HOUSE FIRST AVENUE DONCASTER FINNINGLEY AIRPORT DONCASTER DN9 3GA

Documents

Documents
Date Category Description Pages
17 Feb 2025 confirmation-statement Confirmation Statement With Updates 4 Buy now
17 Feb 2025 officers Termination of appointment of director (Philip Alexander Hirst) 1 Buy now
17 Feb 2025 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
17 Feb 2025 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
17 Feb 2025 officers Appointment of director (Mr Paul Vincent Castle) 2 Buy now
04 Feb 2025 confirmation-statement Confirmation Statement With No Updates 3 Buy now
21 Jan 2025 accounts Annual Accounts 9 Buy now
04 Nov 2024 officers Termination of appointment of director (Lindsey Sheridan Gill) 1 Buy now
04 Nov 2024 officers Appointment of director (Mr Philip Hirst) 2 Buy now
09 Feb 2024 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
29 Jan 2024 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
22 Jan 2024 confirmation-statement Confirmation Statement With Updates 4 Buy now
22 Jan 2024 officers Termination of appointment of director (Paul Vincent Castle) 1 Buy now
22 Jan 2024 officers Appointment of director (Miss Lindsey Sheridan Gill) 2 Buy now
22 Jan 2024 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
22 Jan 2024 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
08 Dec 2023 accounts Annual Accounts 9 Buy now
18 Sep 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
23 Dec 2022 accounts Annual Accounts 9 Buy now
01 Sep 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
04 Feb 2022 accounts Change Account Reference Date Company Current Shortened 1 Buy now
27 Jan 2022 dissolution Dissolution Withdrawal Application Strike Off Company 1 Buy now
13 Jan 2022 dissolution Dissolution Voluntary Strike Off Suspended 1 Buy now
07 Jan 2022 accounts Annual Accounts 11 Buy now
14 Dec 2021 gazette Gazette Notice Voluntary 1 Buy now
07 Dec 2021 dissolution Dissolution Application Strike Off Company 1 Buy now
31 Aug 2021 confirmation-statement Confirmation Statement With Updates 3 Buy now
19 Aug 2021 confirmation-statement Confirmation Statement With Updates 3 Buy now
12 Jul 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
06 Apr 2021 accounts Annual Accounts 9 Buy now
10 Jul 2020 confirmation-statement Confirmation Statement With Updates 4 Buy now
29 Jan 2020 accounts Annual Accounts 10 Buy now
10 Jan 2020 confirmation-statement Confirmation Statement With Updates 4 Buy now
10 Apr 2019 accounts Annual Accounts 9 Buy now
03 Apr 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
14 Jan 2019 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
26 Mar 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
24 Jan 2018 accounts Annual Accounts 8 Buy now
27 Nov 2017 accounts Change Account Reference Date Company Previous Extended 1 Buy now
17 Mar 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
17 Mar 2017 confirmation-statement Confirmation Statement With Updates 6 Buy now
07 Mar 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
23 Dec 2016 accounts Annual Accounts 3 Buy now
24 Mar 2016 annual-return Annual Return 3 Buy now
23 Jul 2015 accounts Annual Accounts 3 Buy now
25 Mar 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
02 Mar 2015 annual-return Annual Return 3 Buy now
11 Jul 2014 accounts Annual Accounts 7 Buy now
03 Mar 2014 annual-return Annual Return 3 Buy now
09 Aug 2013 accounts Annual Accounts 6 Buy now
28 Feb 2013 annual-return Annual Return 3 Buy now
02 Aug 2012 accounts Annual Accounts 7 Buy now
24 Jul 2012 address Change Registered Office Address Company With Date Old Address 1 Buy now
17 Apr 2012 annual-return Annual Return 3 Buy now
29 Dec 2011 accounts Annual Accounts 6 Buy now
15 Sep 2011 capital Return of Allotment of shares 4 Buy now
11 Mar 2011 annual-return Annual Return 3 Buy now
28 Oct 2010 address Change Registered Office Address Company With Date Old Address 1 Buy now
12 Aug 2010 accounts Annual Accounts 4 Buy now
05 Aug 2010 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
23 Jul 2010 accounts Annual Accounts 4 Buy now
05 Mar 2010 annual-return Annual Return 4 Buy now
05 Mar 2010 officers Change of particulars for director (Paul Vincent Castle) 2 Buy now
05 Mar 2010 officers Termination of appointment of secretary (David Clegg) 1 Buy now
19 Feb 2010 accounts Annual Accounts 5 Buy now
25 Mar 2009 annual-return Return made up to 28/02/09; full list of members 3 Buy now
24 Feb 2009 address Registered office changed on 24/02/2009 from the cardigan centre 145-149 cardigan road leeds west yorkshire LS6 1LJ united kingdom 1 Buy now
03 Dec 2008 accounts Annual Accounts 5 Buy now
23 Sep 2008 address Registered office changed on 23/09/2008 from dealbridge LTD corporate services 52 hospital road riddlesden keighley west yorkshire BD20 5EU 1 Buy now
19 Mar 2008 annual-return Return made up to 28/02/08; full list of members 3 Buy now
07 Jan 2008 accounts Annual Accounts 5 Buy now
15 Mar 2007 officers Secretary resigned 1 Buy now
15 Mar 2007 officers New secretary appointed 2 Buy now
14 Mar 2007 annual-return Return made up to 28/02/07; full list of members 2 Buy now
30 Nov 2006 accounts Annual Accounts 5 Buy now
10 Aug 2006 accounts Annual Accounts 5 Buy now
16 Mar 2006 annual-return Return made up to 28/02/06; full list of members 2 Buy now
16 May 2005 address Registered office changed on 16/05/05 from: 31 woodsley road hyde park leeds west yorkshire LS6 1SB 1 Buy now
06 Apr 2005 accounts Annual Accounts 5 Buy now
06 Apr 2005 annual-return Return made up to 28/02/05; full list of members 6 Buy now
14 Jun 2004 annual-return Return made up to 28/02/04; full list of members 6 Buy now
11 Jun 2003 mortgage Particulars of mortgage/charge 3 Buy now
24 Mar 2003 officers New secretary appointed 2 Buy now
24 Mar 2003 officers New director appointed 2 Buy now
24 Mar 2003 address Registered office changed on 24/03/03 from: 52 hospital road riddlesden keighley west yorkshire BD20 5EY 1 Buy now
18 Mar 2003 officers Director resigned 2 Buy now
18 Mar 2003 officers Secretary resigned 1 Buy now
18 Mar 2003 address Registered office changed on 18/03/03 from: 14 station parade, witchurch lane, edgware middx HA8 6RW 2 Buy now
28 Feb 2003 incorporation Incorporation Company 14 Buy now