- Company Overview for CASTLE TAPES (HOLDINGS) LIMITED (04991956)
- Filing history for CASTLE TAPES (HOLDINGS) LIMITED (04991956)
- People for CASTLE TAPES (HOLDINGS) LIMITED (04991956)
- Charges for CASTLE TAPES (HOLDINGS) LIMITED (04991956)
- More for CASTLE TAPES (HOLDINGS) LIMITED (04991956)
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) |
---|---|---|---|
13 Dec 2013 | AR01 |
Annual return made up to 11 December 2013 with full list of shareholders
Statement of capital on 2013-12-13
|
|
13 Dec 2013 | CH01 | Director's details changed for David Brian Quinn on 1 December 2013 | |
17 Oct 2013 | AA | Accounts for a small company made up to 31 January 2013 | |
13 Dec 2012 | AR01 | Annual return made up to 11 December 2012 with full list of shareholders | |
21 Nov 2012 | AD01 | Registered office address changed from the Malt House Manor Yard Blithbury Road Hamstall Ridware Staffordshire WS15 3RS on 21 November 2012 | |
21 Nov 2012 | CH01 | Director's details changed for Mr Christopher James Parkes on 22 October 2012 | |
21 Nov 2012 | CH03 | Secretary's details changed for Sally Elizabeth Parkes on 22 October 2012 | |
19 Oct 2012 | AA | Accounts for a small company made up to 31 January 2012 | |
18 Oct 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 | |
03 Jan 2012 | AR01 | Annual return made up to 11 December 2011 with full list of shareholders | |
01 Nov 2011 | AA | Accounts for a small company made up to 31 January 2011 | |
23 Dec 2010 | AR01 | Annual return made up to 11 December 2010 with full list of shareholders | |
01 Nov 2010 | AA | Accounts for a small company made up to 31 January 2010 | |
14 Dec 2009 | AR01 | Annual return made up to 11 December 2009 with full list of shareholders | |
14 Dec 2009 | CH01 | Director's details changed for David Brian Quinn on 10 December 2009 | |
07 Dec 2009 | AA | Accounts for a small company made up to 31 January 2009 | |
23 Dec 2008 | 395 | Particulars of a mortgage or charge / charge no: 3 | |
17 Dec 2008 | 363a | Return made up to 11/12/08; full list of members | |
26 Sep 2008 | AA | Accounts for a small company made up to 31 January 2008 | |
29 Feb 2008 | 288a | Director appointed david quinn | |
12 Dec 2007 | 363a | Return made up to 11/12/07; full list of members | |
07 Dec 2007 | 395 | Particulars of mortgage/charge | |
24 Jul 2007 | AA | Accounts for a small company made up to 31 January 2007 | |
14 Dec 2006 | 363a | Return made up to 11/12/06; full list of members | |
12 Sep 2006 | AA | Accounts for a medium company made up to 31 January 2006 |