CASTLE - History of Changes


DateDescription
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