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)
06 Nov 2017 AP03 Appointment of Judith Anne Grant as a secretary on 27 October 2017
03 Nov 2017 TM02 Termination of appointment of Charles Andrew Mcfarlane as a secretary on 27 October 2017
20 Apr 2017 CS01 Confirmation statement made on 17 April 2017 with updates
  • ANNOTATION Second Filing The information on the form CS01 has been replaced by a second filing on 16/04/2018
27 Feb 2017 AUD Auditor's resignation
24 Feb 2017 MR01 Registration of charge SC4755830001, created on 14 February 2017
24 Feb 2017 MR01 Registration of charge SC4755830002, created on 14 February 2017
28 Oct 2016 AA Accounts for a small company made up to 31 March 2016
20 Oct 2016 AP03 Appointment of Mr Charles Andrew Mcfarlane as a secretary on 18 October 2016
20 Oct 2016 TM02 Termination of appointment of John Nigel Reynolds as a secretary on 18 October 2016
18 Apr 2016 SH01 Statement of capital following an allotment of shares on 11 March 2016
  • GBP 7,100,100
18 Apr 2016 AR01 Annual return made up to 17 April 2016 with full list of shareholders
Statement of capital on 2016-04-18
  • GBP 7,100,100
18 Apr 2016 CH01 Director's details changed for John Nigel Reynolds on 18 April 2016
18 Apr 2016 CH01 Director's details changed for Mr Graham Henry Edwards on 18 April 2016
18 Apr 2016 CH03 Secretary's details changed for John Nigel Reynolds on 18 April 2016
23 Mar 2016 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
23 Oct 2015 MA Memorandum and Articles of Association
23 Oct 2015 SH01 Statement of capital following an allotment of shares on 14 October 2015
  • GBP 3,200,100.00
23 Oct 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
13 Aug 2015 AA Total exemption small company accounts made up to 31 March 2015
21 May 2015 AR01 Annual return made up to 17 April 2015 with full list of shareholders
Statement of capital on 2015-05-21
  • GBP 2,200,100
21 Apr 2015 SH01 Statement of capital following an allotment of shares on 31 March 2015
  • GBP 3,400,100.00
21 Apr 2015 SH02 Statement of capital on 31 March 2015
  • GBP 2,200,100.00
15 Apr 2015 AA01 Previous accounting period shortened from 30 April 2015 to 31 March 2015
13 Apr 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
23 Jun 2014 SH01 Statement of capital following an allotment of shares on 4 June 2014
  • GBP 1,200,100.00