Advanced company searchLink opens in new window

CASTLE METALS UK LIMITED

Company number 04537901

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)
11 Sep 2006 288a New secretary appointed
14 Aug 2006 288b Secretary resigned
22 Jun 2006 AA Accounts for a small company made up to 31 December 2005
11 Jan 2006 288a New director appointed
15 Nov 2005 288a New director appointed
04 Nov 2005 AA Accounts for a small company made up to 31 December 2004
14 Sep 2005 363s Return made up to 18/09/05; full list of members
22 Oct 2004 AA Accounts for a small company made up to 31 December 2003
21 Oct 2004 363s Return made up to 18/09/04; full list of members
21 Sep 2004 287 Registered office changed on 21/09/04 from: unit 2 cranfield road lostock industrial estate bolton lancashire BL6 4QL
30 Jul 2004 395 Particulars of mortgage/charge
27 Oct 2003 363s Return made up to 18/09/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
14 Jan 2003 88(2)R Ad 17/12/02--------- £ si 99999@1=99999 £ ic 1/100000
14 Jan 2003 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
14 Jan 2003 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentResolutions
14 Jan 2003 RESOLUTIONS Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentResolutions
14 Jan 2003 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
14 Jan 2003 123 £ nc 1000/100000 17/12/02
20 Dec 2002 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
20 Dec 2002 MEM/ARTS Memorandum and Articles of Association
17 Oct 2002 395 Particulars of mortgage/charge
16 Oct 2002 225 Accounting reference date extended from 30/09/03 to 31/12/03
07 Oct 2002 287 Registered office changed on 07/10/02 from: regency house 45-49 chorley new road bolton lancashire BL1 4QR
06 Oct 2002 287 Registered office changed on 06/10/02 from: 6-8 underwood street london N1 7JQ
06 Oct 2002 288a New secretary appointed;new director appointed