Download leads from Nexok and grow your business. Find out more

Castle Tartan Limited

Documents

Total Documents88
Total Pages340

Filing History

24 February 2021Total exemption full accounts made up to 28 February 2020
16 January 2021Confirmation statement made on 18 November 2020 with no updates
25 November 2019Total exemption full accounts made up to 28 February 2019
18 November 2019Confirmation statement made on 18 November 2019 with updates
15 July 2019Confirmation statement made on 4 July 2019 with no updates
28 November 2018Total exemption full accounts made up to 28 February 2018
5 July 2018Confirmation statement made on 4 July 2018 with no updates
19 January 2018Registered office address changed from 1 Pit Lane Tiptree Essex CO5 0EG to Springbank House 20 Spring Road St. Osyth Clacton-on-Sea Essex CO16 8RP on 19 January 2018
16 January 2018Total exemption full accounts made up to 28 February 2017
17 July 2017Confirmation statement made on 4 July 2017 with no updates
17 July 2017Confirmation statement made on 4 July 2017 with no updates
25 January 2017Total exemption small company accounts made up to 28 February 2016
25 January 2017Total exemption small company accounts made up to 28 February 2016
5 July 2016Compulsory strike-off action has been discontinued
5 July 2016Compulsory strike-off action has been discontinued
4 July 2016Confirmation statement made on 4 July 2016 with updates
4 July 2016Confirmation statement made on 4 July 2016 with updates
10 May 2016First Gazette notice for compulsory strike-off
10 May 2016First Gazette notice for compulsory strike-off
6 December 2015Total exemption full accounts made up to 28 February 2015
6 December 2015Total exemption full accounts made up to 28 February 2015
8 March 2015Appointment of Mr James Robert Wright as a director on 16 September 2014
8 March 2015Annual return made up to 14 February 2015 with a full list of shareholders
Statement of capital on 2015-03-08
  • GBP 1
8 March 2015Total exemption small company accounts made up to 28 February 2014
8 March 2015Annual return made up to 14 February 2015 with a full list of shareholders
Statement of capital on 2015-03-08
  • GBP 1
8 March 2015Appointment of Mr James Robert Wright as a director on 16 September 2014
8 March 2015Total exemption small company accounts made up to 28 February 2014
17 March 2014Termination of appointment of James Wright as a director
17 March 2014Annual return made up to 14 February 2014 with a full list of shareholders
Statement of capital on 2014-03-17
  • GBP 1
17 March 2014Annual return made up to 14 February 2014 with a full list of shareholders
Statement of capital on 2014-03-17
  • GBP 1
17 March 2014Termination of appointment of James Wright as a director
9 December 2013Total exemption full accounts made up to 28 February 2013
9 December 2013Total exemption full accounts made up to 28 February 2013
2 April 2013Total exemption full accounts made up to 28 February 2012
2 April 2013Total exemption full accounts made up to 28 February 2012
22 February 2013Annual return made up to 14 February 2013 with a full list of shareholders
22 February 2013Annual return made up to 14 February 2013 with a full list of shareholders
18 April 2012Annual return made up to 14 February 2012 with a full list of shareholders
18 April 2012Director's details changed for Mr Micheal John Wright on 18 April 2012
18 April 2012Director's details changed for Mr Micheal John Wright on 18 April 2012
18 April 2012Annual return made up to 14 February 2012 with a full list of shareholders
19 December 2011Total exemption full accounts made up to 28 February 2011
19 December 2011Total exemption full accounts made up to 28 February 2011
11 May 2011Particulars of a mortgage or charge / charge no: 1
11 May 2011Particulars of a mortgage or charge / charge no: 1
6 May 2011Registered office address changed from C/O Holmes & Hills, Trinity Street, Halstead Essex CO9 1JE on 6 May 2011
6 May 2011Registered office address changed from C/O Holmes & Hills, Trinity Street, Halstead Essex CO9 1JE on 6 May 2011
6 May 2011Appointment of Michael John Wright as a director
6 May 2011Appointment of Michael John Wright as a director
6 May 2011Registered office address changed from C/O Holmes & Hills, Trinity Street, Halstead Essex CO9 1JE on 6 May 2011
25 February 2011Secretary's details changed for Mary Roberta Wright on 25 February 2011
25 February 2011Secretary's details changed for Mary Roberta Wright on 25 February 2011
25 February 2011Annual return made up to 14 February 2011 with a full list of shareholders
25 February 2011Director's details changed for James Robert Wright on 25 February 2011
25 February 2011Annual return made up to 14 February 2011 with a full list of shareholders
25 February 2011Director's details changed for James Robert Wright on 25 February 2011
1 February 2011Total exemption full accounts made up to 28 February 2010
1 February 2011Total exemption full accounts made up to 28 February 2010
19 February 2010Accounts for a dormant company made up to 28 February 2009
19 February 2010Accounts for a dormant company made up to 28 February 2009
19 February 2010Annual return made up to 14 February 2010 with a full list of shareholders
19 February 2010Annual return made up to 14 February 2010 with a full list of shareholders
19 February 2010Director's details changed for James Robert Wright on 19 February 2010
19 February 2010Director's details changed for James Robert Wright on 19 February 2010
5 May 2009Return made up to 14/02/09; full list of members
5 May 2009Return made up to 14/02/09; full list of members
27 February 2009Return made up to 14/02/08; full list of members
27 February 2009Return made up to 14/02/08; full list of members
26 February 2009Accounts for a dormant company made up to 28 February 2008
26 February 2009Accounts for a dormant company made up to 28 February 2008
26 February 2009Return made up to 14/02/07; full list of members
26 February 2009Return made up to 14/02/07; full list of members
18 January 2008Accounts for a dormant company made up to 28 February 2007
18 January 2008Director's particulars changed
18 January 2008Accounts for a dormant company made up to 28 February 2007
18 January 2008Director's particulars changed
7 August 2007First Gazette notice for compulsory strike-off
7 August 2007First Gazette notice for compulsory strike-off
6 January 2007New director appointed
6 January 2007New secretary appointed
6 January 2007New director appointed
6 January 2007New secretary appointed
31 July 2006Director resigned
31 July 2006Secretary resigned
31 July 2006Secretary resigned
31 July 2006Director resigned
14 February 2006Incorporation
14 February 2006Incorporation
Sign up now to grow your client base. Plans & Pricing