Advanced company searchLink opens in new window

CASTLE WATER LIMITED

Company number SC475583

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)
03 Feb 2023 MR01 Registration of charge SC4755830005, created on 31 January 2023
03 Feb 2023 MR01 Registration of charge SC4755830006, created on 31 January 2023
03 Feb 2023 MR01 Registration of charge SC4755830007, created on 31 January 2023
03 Feb 2023 MR01 Registration of charge SC4755830008, created on 31 January 2023
31 Jan 2023 MR04 Satisfaction of charge SC4755830004 in full
31 Jan 2023 MR04 Satisfaction of charge SC4755830003 in full
03 Oct 2022 SH01 Statement of capital following an allotment of shares on 27 September 2022
  • GBP 81,100,100
24 Aug 2022 SH01 Statement of capital following an allotment of shares on 18 August 2022
  • GBP 77,100,100
18 Aug 2022 SH01 Statement of capital following an allotment of shares on 19 July 2022
  • GBP 70,100,100
30 Jun 2022 SH01 Statement of capital following an allotment of shares on 24 June 2022
  • GBP 64,100,100
29 Apr 2022 CS01 Confirmation statement made on 17 April 2022 with updates
25 Mar 2022 SH01 Statement of capital following an allotment of shares on 11 February 2022
  • GBP 61,100,100
04 Jan 2022 SH01 Statement of capital following an allotment of shares on 29 December 2021
  • GBP 56,100,100
19 Oct 2021 AA Group of companies' accounts made up to 31 March 2021
21 Jun 2021 PSC02 Notification of Hsbc Holdings Plc as a person with significant control on 6 April 2016
21 Jun 2021 PSC02 Notification of Hsbc Bank Plc as a person with significant control on 3 April 2021
21 Jun 2021 PSC02 Notification of Wpgss Limited as a person with significant control on 26 March 2020
21 Jun 2021 PSC04 Change of details for Mr Graham Henry Edwards as a person with significant control on 6 April 2016
18 Jun 2021 PSC01 Notification of Shamil Chandria as a person with significant control on 3 April 2021
26 Apr 2021 CS01 Confirmation statement made on 17 April 2021 with updates
12 Apr 2021 AA Group of companies' accounts made up to 31 March 2020
02 Mar 2021 SH01 Statement of capital following an allotment of shares on 18 February 2021
  • GBP 46,100,100
22 Jan 2021 SH01 Statement of capital following an allotment of shares on 18 January 2021
  • GBP 43,100,100
04 Nov 2020 CH03 Secretary's details changed for Euan William Mitchell on 4 November 2020
26 Oct 2020 SH01 Statement of capital following an allotment of shares on 16 October 2020
  • GBP 41,100,100