Advanced company searchLink opens in new window

CASTROL LIMITED

Company number 00149435

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
18 Jul 2019 CC04 Statement of company's objects
14 Jun 2019 CS01 Confirmation statement made on 1 June 2019 with no updates
13 Dec 2018 CH04 Secretary's details changed for Sunbury Secretaries Limited on 10 September 2018
19 Nov 2018 AP01 Appointment of Mr Robert David Mutchell as a director on 1 November 2018
04 Oct 2018 AA Full accounts made up to 31 December 2017
30 Aug 2018 TM01 Termination of appointment of Fiona Victoria Ryder as a director on 1 August 2018
05 Jun 2018 CS01 Confirmation statement made on 1 June 2018 with no updates
09 Mar 2018 AP01 Appointment of Mrs. Fiona Victoria Ryder as a director on 26 February 2018
19 Feb 2018 TM01 Termination of appointment of Andrew George Stephen Row as a director on 1 February 2018
07 Dec 2017 AP01 Appointment of Mr. Daniel Chukumah Odogwu as a director on 3 December 2017
07 Dec 2017 TM01 Termination of appointment of Frederick Malcolm Neil Sutton as a director on 1 December 2017
02 Oct 2017 AA Full accounts made up to 31 December 2016
10 Jun 2017 CS01 Confirmation statement made on 1 June 2017 with updates
25 Apr 2017 CH01 Director's details changed for Frederick Malcolm Neil Sutton on 18 April 2017
04 Oct 2016 AA Full accounts made up to 31 December 2015
14 Jun 2016 AR01 Annual return made up to 1 June 2016 with full list of shareholders
Statement of capital on 2016-06-14
  • GBP 7,864,145.5
26 Feb 2016 AP01 Appointment of Ramchander Avanavadi Subramaniam as a director on 10 February 2016
10 Feb 2016 TM01 Termination of appointment of Lynn Paul Waterman as a director on 31 December 2015
13 Oct 2015 AA Full accounts made up to 31 December 2014
26 Jun 2015 AR01 Annual return made up to 1 June 2015 with full list of shareholders
Statement of capital on 2015-06-26
  • GBP 7,864,145.5
15 May 2015 AD01 Registered office address changed from , Wakefield House, Pipers Way, Swindon, Wiltshire, SN3 1RE to Technology Centre Whitchurch Hill Pangbourne Reading RG8 7QR on 15 May 2015
02 Apr 2015 TM01 Termination of appointment of Marcia Anne Brand as a director on 1 April 2015
02 Apr 2015 AP01 Appointment of Paul Ian Winton Turner as a director on 1 April 2015
30 Sep 2014 AA Full accounts made up to 31 December 2013
10 Jun 2014 AR01 Annual return made up to 1 June 2014 with full list of shareholders
Statement of capital on 2014-06-10
  • GBP 7,864,145.5