Advanced company searchLink opens in new window

CASTLE DAWSON LIMITED

Company number 07655716

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)
29 Sep 2018 AA Total exemption full accounts made up to 31 December 2017
09 Jul 2018 CS01 Confirmation statement made on 2 June 2018 with updates
16 Feb 2018 TM01 Termination of appointment of Victoria Grant as a director on 9 February 2018
28 Sep 2017 AA Total exemption full accounts made up to 31 December 2016
08 Jun 2017 CS01 Confirmation statement made on 2 June 2017 with updates
30 Sep 2016 AA Total exemption small company accounts made up to 31 December 2015
08 Sep 2016 AP01 Appointment of Mr David Gordon Walker as a director on 1 September 2016
25 Jul 2016 AR01 Annual return made up to 2 June 2016 with full list of shareholders
Statement of capital on 2016-07-25
  • GBP 130
01 Apr 2016 SH01 Statement of capital following an allotment of shares on 10 September 2015
  • GBP 130
02 Mar 2016 AP01 Appointment of Mrs Victoria Grant as a director on 1 March 2016
30 Sep 2015 AA Total exemption small company accounts made up to 31 December 2014
12 Jun 2015 AR01 Annual return made up to 2 June 2015 with full list of shareholders
Statement of capital on 2015-06-12
  • GBP 120
30 Sep 2014 AA Total exemption small company accounts made up to 31 December 2013
23 Jun 2014 AR01 Annual return made up to 2 June 2014 with full list of shareholders
Statement of capital on 2014-06-23
  • GBP 120
02 Jul 2013 AR01 Annual return made up to 2 June 2013 with full list of shareholders
28 Jun 2013 AA Total exemption small company accounts made up to 31 December 2012
15 May 2013 AA01 Previous accounting period shortened from 31 August 2013 to 31 December 2012
15 Nov 2012 AA01 Previous accounting period extended from 30 June 2012 to 31 August 2012
06 Jun 2012 AR01 Annual return made up to 2 June 2012 with full list of shareholders
21 May 2012 CERTNM Company name changed john minford LIMITED\certificate issued on 21/05/12
  • RES15 ‐ Change company name resolution on 2012-05-18
  • NM01 ‐ Change of name by resolution
15 Oct 2011 MG01 Particulars of a mortgage or charge / charge no: 2
03 Aug 2011 MG01 Particulars of a mortgage or charge / charge no: 1
02 Jun 2011 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)