- Company Overview for CASTLE MOTORS (TREBROWN) LIMITED (03189127)
- Filing history for CASTLE MOTORS (TREBROWN) LIMITED (03189127)
- People for CASTLE MOTORS (TREBROWN) LIMITED (03189127)
- Charges for CASTLE MOTORS (TREBROWN) LIMITED (03189127)
- More for CASTLE MOTORS (TREBROWN) LIMITED (03189127)
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) |
---|---|---|---|
30 Apr 1999 | 363a | Return made up to 22/04/99; full list of members | |
17 Sep 1998 | AA | Full accounts made up to 30 November 1997 | |
31 May 1998 | 363a | Return made up to 22/04/98; full list of members | |
31 May 1998 | 288b | Director resigned | |
05 Mar 1998 | 403a | Declaration of satisfaction of mortgage/charge | |
10 Dec 1997 | 288a | New director appointed | |
03 Dec 1997 | 395 | Particulars of mortgage/charge | |
02 Oct 1997 | AA | Full accounts made up to 30 November 1996 | |
24 Apr 1997 | 363a | Return made up to 22/04/97; full list of members | |
11 Mar 1997 | 225 | Accounting reference date shortened from 30/04/97 to 30/11/96 | |
11 Mar 1997 | 288b | Secretary resigned | |
11 Mar 1997 | 288a | New secretary appointed | |
03 Mar 1997 | 395 | Particulars of mortgage/charge | |
13 Jan 1997 | CERTNM | Company name changed todaybreak LIMITED\certificate issued on 14/01/97 | |
10 Jun 1996 | 288 | New director appointed | |
29 May 1996 | 288 | New director appointed | |
29 May 1996 | 288 | New director appointed | |
29 May 1996 | 288 | New director appointed | |
29 May 1996 | 288 | New director appointed | |
16 May 1996 | 288 | Secretary resigned | |
16 May 1996 | 288 | New director appointed | |
16 May 1996 | 288 | Director resigned | |
16 May 1996 | 288 | New secretary appointed | |
16 May 1996 | 287 | Registered office changed on 16/05/96 from: 1 mitchell lane bristol BS1 6BU | |
16 May 1996 | 123 | Nc inc already adjusted 03/05/96 |