- Company Overview for THE CAST STONE COMPANY LIMITED (02719757)
- Filing history for THE CAST STONE COMPANY LIMITED (02719757)
- People for THE CAST STONE COMPANY LIMITED (02719757)
- Charges for THE CAST STONE COMPANY LIMITED (02719757)
- More for THE CAST STONE COMPANY LIMITED (02719757)
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) |
---|---|---|---|
25 Jun 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
02 May 2013 | AD01 | Registered office address changed from Unit 1 West End Works Parkinson Lane Halifax West Yorkshire HX1 3UB United Kingdom on 2 May 2013 | |
05 Apr 2013 | AR01 | Annual return made up to 26 March 2013 with full list of shareholders | |
16 Nov 2012 | CH01 | Director's details changed for Karl Odonnell on 16 November 2012 | |
22 Oct 2012 | SH02 |
Statement of capital on 31 August 2012
|
|
22 Oct 2012 | RESOLUTIONS |
Resolutions
|
|
05 Jul 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
02 Apr 2012 | AR01 | Annual return made up to 26 March 2012 with full list of shareholders | |
06 Sep 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
30 Mar 2011 | AR01 | Annual return made up to 26 March 2011 with full list of shareholders | |
15 Jul 2010 | AA | Total exemption small company accounts made up to 31 March 2010 | |
14 Apr 2010 | AR01 | Annual return made up to 26 March 2010 with full list of shareholders | |
14 Apr 2010 | AD03 | Register(s) moved to registered inspection location | |
14 Apr 2010 | CH01 | Director's details changed for Karl Odonnell on 26 March 2010 | |
14 Apr 2010 | AD02 | Register inspection address has been changed | |
14 Apr 2010 | CH01 | Director's details changed for Sarah Jane Cawthorne on 26 March 2010 | |
19 Nov 2009 | AA | Total exemption small company accounts made up to 31 March 2009 | |
24 Jun 2009 | 395 | Particulars of a mortgage or charge / charge no: 1 | |
14 Apr 2009 | 363a | Return made up to 26/03/09; full list of members | |
14 Apr 2009 | 287 | Registered office changed on 14/04/2009 from unit 1 west end works parkinson lane halifax west yorkshire HX1 3UB united kingdom | |
10 Dec 2008 | 287 | Registered office changed on 10/12/2008 from carlton house bull close lane halifax west yorkshire HX1 2EG | |
08 Jul 2008 | AA | Total exemption small company accounts made up to 31 March 2008 | |
27 Mar 2008 | 363a | Return made up to 26/03/08; full list of members | |
20 Mar 2008 | 288b | Appointment terminated director stephen priestley | |
20 Mar 2008 | 288b | Appointment terminated director joseph mitchell |