P V CASTLE LIMITED

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

Documents

Documents
Date Category Description Pages
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