Date | Description |
2024-05-10 |
update statutory_documents REGISTERED OFFICE CHANGED ON 10/05/2024 FROM
93 TABERNACLE STREET
LONDON
EC2A 4BA |
2024-03-20 |
update statutory_documents NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) |
2023-09-28 |
update statutory_documents NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 27/08/2023:LIQ. CASE NO.1 |
2023-09-26 |
delete source_ip 212.84.90.75 |
2023-09-26 |
insert source_ip 18.244.179.26 |
2023-09-26 |
insert source_ip 18.244.179.32 |
2023-09-26 |
insert source_ip 18.244.179.41 |
2023-09-26 |
insert source_ip 18.244.179.115 |
2023-09-26 |
update robots_txt_status www.castlebs.co.uk: 404 => 200 |
2023-04-07 |
delete address UNIT 1 FIRST FLOOR BROOK BUSINESS CENTRE COWLEY MILL ROAD UXBRIDGE UB8 2FX |
2023-04-07 |
insert address 93 TABERNACLE STREET LONDON EC2A 4BA |
2023-04-07 |
update registered_address |
2022-12-20 |
update statutory_documents REGISTERED OFFICE CHANGED ON 20/12/2022 FROM
UNIT 1 FIRST FLOOR BROOK BUSINESS CENTRE
COWLEY MILL ROAD
UXBRIDGE
UB8 2FX |
2022-09-23 |
update statutory_documents NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 27/08/2022:LIQ. CASE NO.1 |
2022-06-22 |
delete chiefcommercialofficer Andrew Dawson |
2022-06-22 |
delete managingdirector David Harland |
2022-06-22 |
insert ceo Tony Lister |
2022-06-22 |
insert chiefprocurementofficer Ben Fawcett |
2022-06-22 |
insert managingdirector Andrew Dawson |
2022-06-22 |
update person_title Andrew Dawson: Member of the Board of Directors; Commercial Director => Member of the Board of Directors; Managing Director |
2022-06-22 |
update person_title Ben Fawcett: Procurement Manager => Procurement Director |
2022-06-22 |
update person_title David Harland: Member of the Board of Directors; Managing Director => Executive Director; Member of the Board of Directors |
2022-06-22 |
update person_title Leanne Robinson: Finance; Accounts Manager => Management Accountant |
2022-06-22 |
update person_title Tony Lister: Executive Director; Member of the Board of Directors => Executive Director; CEO; Member of the Board of Directors |
2022-06-22 |
update statutory_documents NOTICE OF LIQUIDATORS RESIGNATION IN MVL OR CVL:LIQ. CASE NO.1:IP NO.00009168 |
2021-10-28 |
update statutory_documents NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 27/08/2021:LIQ. CASE NO.1 |
2021-08-04 |
update website_status FlippedRobots => OK |
2021-08-04 |
delete source_ip 46.29.94.17 |
2021-08-04 |
insert source_ip 212.84.90.75 |
2021-08-04 |
update robots_txt_status castlebs.co.uk: 200 => 404 |
2021-08-04 |
update robots_txt_status www.castlebs.co.uk: 200 => 404 |
2021-07-28 |
update website_status FailedRobots => FlippedRobots |
2021-07-12 |
update website_status FlippedRobots => FailedRobots |
2021-06-19 |
update website_status FailedRobots => FlippedRobots |
2021-06-07 |
delete address SUITE 211 COLLINGWOOD BUILDINGS 38 COLLINGWOOD STREET NEWCASTLE UPON TYNE NE1 1JF |
2021-06-07 |
insert address UNIT 1 FIRST FLOOR BROOK BUSINESS CENTRE COWLEY MILL ROAD UXBRIDGE UB8 2FX |
2021-06-07 |
update registered_address |
2021-06-03 |
update website_status FlippedRobots => FailedRobots |
2021-05-05 |
update statutory_documents REGISTERED OFFICE CHANGED ON 05/05/2021 FROM
SUITE 211 COLLINGWOOD BUILDINGS
38 COLLINGWOOD STREET
NEWCASTLE UPON TYNE
NE1 1JF |
2021-04-16 |
update website_status FailedRobots => FlippedRobots |
2021-02-21 |
update website_status FlippedRobots => FailedRobots |
2021-01-19 |
update website_status OK => FlippedRobots |
2020-11-14 |
update statutory_documents NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 27/08/2020:LIQ. CASE NO.1 |
2020-09-25 |
delete address Technology Park
East Kilbride
G75 0QD |
2020-09-25 |
delete phone 0135 557 1204 |
2020-02-07 |
delete address 108 COLLINGWOOD BUILDINGS COLLINGWOOD STREET NEWCASTLE UPON TYNE TYNE AND WEAR NE1 1FT |
2020-02-07 |
insert address SUITE 211 COLLINGWOOD BUILDINGS 38 COLLINGWOOD STREET NEWCASTLE UPON TYNE NE1 1JF |
2020-02-07 |
update registered_address |
2020-01-20 |
update statutory_documents REGISTERED OFFICE CHANGED ON 20/01/2020 FROM
108 COLLINGWOOD BUILDINGS COLLINGWOOD STREET
NEWCASTLE UPON TYNE
TYNE AND WEAR
NE1 1FT |
2019-10-30 |
update statutory_documents NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 27/08/2018:LIQ. CASE NO.1 |
2017-11-02 |
update statutory_documents NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 27/08/2017:LIQ. CASE NO.1 |
2017-04-07 |
update founded_year null => 2002 |
2017-02-10 |
delete fax 0191 495 2765 |
2017-02-10 |
insert address Technology Park
East Kilbride
G75 0QD |
2017-02-10 |
insert phone 0135 557 1204 |
2016-11-24 |
update statutory_documents LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 27/08/2016 |
2016-02-08 |
delete address 2ND FLOOR CUTHBERT HOUSE ALL SAINTS BUSINESS CENTRE NEWCASTLE UPON TYNE NE1 2ET |
2016-02-08 |
insert address 108 COLLINGWOOD BUILDINGS COLLINGWOOD STREET NEWCASTLE UPON TYNE TYNE AND WEAR NE1 1FT |
2016-02-08 |
update registered_address |
2016-01-04 |
update statutory_documents REGISTERED OFFICE CHANGED ON 04/01/2016 FROM
2ND FLOOR CUTHBERT HOUSE
ALL SAINTS BUSINESS CENTRE
NEWCASTLE UPON TYNE
NE1 2ET |
2015-11-07 |
update num_mort_outstanding 1 => 0 |
2015-11-07 |
update num_mort_satisfied 0 => 1 |
2015-10-22 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 |
2015-10-07 |
delete address 6 MERCHANT COURT MONKTON BUSINESS PARK SOUTH HEBBURN TYNE AND WEAR NE31 2EX |
2015-10-07 |
insert address 2ND FLOOR CUTHBERT HOUSE ALL SAINTS BUSINESS CENTRE NEWCASTLE UPON TYNE NE1 2ET |
2015-10-07 |
update company_status Active => Liquidation |
2015-10-07 |
update registered_address |
2015-09-10 |
update statutory_documents REGISTERED OFFICE CHANGED ON 10/09/2015 FROM
6 MERCHANT COURT
MONKTON BUSINESS PARK SOUTH
HEBBURN
TYNE AND WEAR
NE31 2EX |
2015-09-08 |
update statutory_documents STATEMENT OF AFFAIRS/4.19 |
2015-09-08 |
update statutory_documents NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) |
2015-09-08 |
update statutory_documents EXTRAORDINARY RESOLUTION TO WIND UP |
2015-07-07 |
update returns_last_madeup_date 2014-05-21 => 2015-05-21 |
2015-07-07 |
update returns_next_due_date 2015-06-18 => 2016-06-18 |
2015-07-06 |
delete source_ip 77.72.202.102 |
2015-07-06 |
insert source_ip 46.29.94.17 |
2015-06-12 |
update statutory_documents 21/05/15 FULL LIST |
2015-01-07 |
update account_category MEDIUM => FULL |
2015-01-07 |
update accounts_last_madeup_date 2012-12-31 => 2013-12-31 |
2015-01-07 |
update accounts_next_due_date 2014-12-12 => 2015-09-30 |
2014-12-19 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/13 |
2014-10-07 |
update account_ref_month 5 => 12 |
2014-10-07 |
update accounts_next_due_date 2015-02-28 => 2014-12-12 |
2014-09-12 |
update statutory_documents PREVSHO FROM 31/05/2014 TO 31/12/2013 |
2014-09-07 |
update account_ref_month 12 => 5 |
2014-09-07 |
update accounts_next_due_date 2014-09-30 => 2015-02-28 |
2014-08-18 |
update statutory_documents PREVEXT FROM 31/12/2013 TO 31/05/2014 ALIGNMENT WITH PARENT OR SUBSIDIARY |
2014-08-07 |
delete address 6 MERCHANT COURT MONKTON BUSINESS PARK SOUTH HEBBURN TYNE AND WEAR UNITED KINGDOM NE31 2EX |
2014-08-07 |
insert address 6 MERCHANT COURT MONKTON BUSINESS PARK SOUTH HEBBURN TYNE AND WEAR NE31 2EX |
2014-08-07 |
update account_category MEDUM => MEDIUM |
2014-08-07 |
update registered_address |
2014-08-07 |
update returns_last_madeup_date 2013-05-21 => 2014-05-21 |
2014-08-07 |
update returns_next_due_date 2014-06-18 => 2015-06-18 |
2014-07-25 |
update statutory_documents 21/05/14 FULL LIST |
2014-07-12 |
delete source_ip 212.67.210.20 |
2014-07-12 |
insert source_ip 77.72.202.102 |
2014-07-12 |
update robots_txt_status www.castlebs.co.uk: 404 => 200 |
2014-04-16 |
update statutory_documents AUDITOR'S RESIGNATION |
2013-07-01 |
update returns_last_madeup_date 2012-05-21 => 2013-05-21 |
2013-07-01 |
update returns_next_due_date 2013-06-18 => 2014-06-18 |
2013-06-26 |
update accounts_last_madeup_date 2011-12-31 => 2012-12-31 |
2013-06-26 |
update accounts_next_due_date 2013-09-30 => 2014-09-30 |
2013-06-24 |
update statutory_documents 21/05/13 FULL LIST |
2013-06-21 |
update accounts_last_madeup_date 2010-11-30 => 2011-12-31 |
2013-06-21 |
update accounts_next_due_date 2012-09-30 => 2013-09-30 |
2013-06-21 |
delete sic_code 4525 - Other special trades construction |
2013-06-21 |
delete sic_code 4531 - Installation electrical wiring etc. |
2013-06-21 |
delete sic_code 4533 - Plumbing |
2013-06-21 |
insert sic_code 43210 - Electrical installation |
2013-06-21 |
insert sic_code 43220 - Plumbing, heat and air-conditioning installation |
2013-06-21 |
update returns_last_madeup_date 2011-05-21 => 2012-05-21 |
2013-06-21 |
update returns_next_due_date 2012-06-18 => 2013-06-18 |
2013-06-20 |
update website_status ServerDown => OK |
2013-05-19 |
update website_status FlippedRobotsTxt => ServerDown |
2013-05-14 |
update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/12 |
2013-04-28 |
update website_status OK => FlippedRobotsTxt |
2013-03-08 |
update website_status OK |
2013-02-21 |
update website_status ServerDown |
2013-01-22 |
update statutory_documents DIVIDEND OF SHARES 31/12/2012 |
2013-01-18 |
update statutory_documents DIRECTOR APPOINTED MR DAVID HARLAND |
2013-01-18 |
update statutory_documents DIRECTOR APPOINTED MR SIMON GROOM |
2012-10-25 |
update primary_contact |
2012-10-25 |
update primary_contact |
2012-07-12 |
update statutory_documents 21/05/12 FULL LIST |
2012-06-29 |
update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/11 |
2012-04-02 |
update statutory_documents ADOPT ARTICLES 23/03/2012 |
2011-06-22 |
update statutory_documents CURREXT FROM 30/11/2011 TO 31/12/2011 |
2011-06-16 |
update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/11/10 |
2011-05-31 |
update statutory_documents 21/05/11 FULL LIST |
2011-01-05 |
update statutory_documents REGISTERED OFFICE CHANGED ON 05/01/2011 FROM
12 WITNEY WAY
BOLDON BUSINESS PARK
BOLDON
TYNE & WEAR
NE35 9PE |
2010-07-23 |
update statutory_documents VARYING SHARE RIGHTS AND NAMES |
2010-06-15 |
update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/11/09 |
2010-06-11 |
update statutory_documents 21/05/10 FULL LIST |
2010-06-11 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ALLAN CARR / 21/05/2010 |
2010-06-11 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY LISTER / 21/05/2010 |
2010-06-11 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / CAROL LISTER / 21/05/2010 |
2010-06-11 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / ALLAN CARR / 21/05/2010 |
2009-07-04 |
update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/11/08 |
2009-05-21 |
update statutory_documents RETURN MADE UP TO 21/05/09; FULL LIST OF MEMBERS |
2008-09-24 |
update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/11/07 |
2008-06-17 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE/CO EXTEND / CHARGE NO: 1 |
2008-05-30 |
update statutory_documents RETURN MADE UP TO 21/05/08; FULL LIST OF MEMBERS |
2008-03-25 |
update statutory_documents SECRETARY APPOINTED ALLAN CARR |
2008-03-25 |
update statutory_documents APPOINTMENT TERMINATED DIRECTOR AND SECRETARY SHARON CARR |
2007-09-11 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/06 |
2007-08-01 |
update statutory_documents RETURN MADE UP TO 21/05/07; FULL LIST OF MEMBERS |
2006-10-06 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/05 |
2006-06-13 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2006-06-13 |
update statutory_documents SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED |
2006-06-13 |
update statutory_documents RETURN MADE UP TO 21/05/06; FULL LIST OF MEMBERS |
2006-04-04 |
update statutory_documents ACC. REF. DATE EXTENDED FROM 31/05/05 TO 30/11/05 |
2005-07-18 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04 |
2005-05-25 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2005-05-25 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2005-05-25 |
update statutory_documents SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED |
2005-05-25 |
update statutory_documents RETURN MADE UP TO 21/05/05; FULL LIST OF MEMBERS |
2004-05-14 |
update statutory_documents RETURN MADE UP TO 21/05/04; FULL LIST OF MEMBERS |
2003-10-15 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/03 |
2003-07-29 |
update statutory_documents RETURN MADE UP TO 21/05/03; FULL LIST OF MEMBERS |
2003-04-25 |
update statutory_documents ALTERATION TO MEMORANDUM AND ARTICLES |
2003-03-23 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/02 |
2002-11-21 |
update statutory_documents REGISTERED OFFICE CHANGED ON 21/11/02 FROM:
103 BEACONGLADE
SOUTH SHIELDS
TYNE & WEAR NE34 7QU |
2002-11-11 |
update statutory_documents NEW DIRECTOR APPOINTED |
2002-11-11 |
update statutory_documents NEW DIRECTOR APPOINTED |
2002-11-11 |
update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
2002-11-11 |
update statutory_documents SECRETARY RESIGNED |
2002-07-24 |
update statutory_documents RETURN MADE UP TO 21/05/02; FULL LIST OF MEMBERS |
2001-05-29 |
update statutory_documents REGISTERED OFFICE CHANGED ON 29/05/01 FROM:
THE BRITANNIA SUITE
ST JAMESS BUILDINGS
79 OXFORD STREET
MANCHESTER M1 6FR |
2001-05-29 |
update statutory_documents NEW DIRECTOR APPOINTED |
2001-05-29 |
update statutory_documents NEW SECRETARY APPOINTED |
2001-05-29 |
update statutory_documents DIRECTOR RESIGNED |
2001-05-29 |
update statutory_documents SECRETARY RESIGNED |
2001-05-21 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |