CASTLE POINT GAS & HEATING CO. LIMITED - BENFLEET


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Accounts. Accounts type small. 2023-10-20 View Report
Officers. Officer name: Mr Keith Wells. Change date: 2023-09-27. 2023-09-27 View Report
Persons with significant control. Change date: 2023-09-27. Psc name: Mr Keith Wells. 2023-09-27 View Report
Confirmation statement. Statement with updates. 2023-09-27 View Report
Accounts. Accounts type small. 2022-10-19 View Report
Confirmation statement. Statement with no updates. 2022-10-10 View Report
Accounts. Accounts type full. 2021-10-28 View Report
Confirmation statement. Statement with no updates. 2021-09-27 View Report
Accounts. Accounts type full. 2021-02-12 View Report
Confirmation statement. Statement with no updates. 2020-09-29 View Report
Confirmation statement. Statement with no updates. 2019-10-02 View Report
Accounts. Accounts type full. 2019-09-19 View Report
Accounts. Accounts type full. 2018-11-02 View Report
Confirmation statement. Statement with no updates. 2018-10-02 View Report
Confirmation statement. Statement with updates. 2017-10-11 View Report
Persons with significant control. Notification date: 2017-10-11. Psc name: Katherine Ward. 2017-10-11 View Report
Persons with significant control. Psc name: Rhiannan Falkus. Notification date: 2017-10-11. 2017-10-11 View Report
Officers. Officer name: Mr Christopher Falkus. Appointment date: 2017-10-01. 2017-10-11 View Report
Officers. Officer name: Graham White. Termination date: 2017-10-01. 2017-10-11 View Report
Accounts. Accounts type full. 2017-10-11 View Report
Persons with significant control. Psc name: Keith Wells. Notification date: 2017-10-11. 2017-10-11 View Report
Persons with significant control. Psc name: David Wells. Cessation date: 2017-10-11. 2017-10-11 View Report
Address. Change date: 2017-04-07. New address: 21-25 Hart Road Benfleet SS7 3PB. Old address: Hillside Goldfinch Lane, Thundersley Benfleet Essex SS7 3LS. 2017-04-07 View Report
Officers. Officer name: Mr Keith Wells. Appointment date: 2017-04-07. 2017-04-07 View Report
Officers. Termination date: 2017-04-07. Officer name: David Wells. 2017-04-07 View Report
Officers. Termination date: 2017-04-07. Officer name: David Wells. 2017-04-07 View Report
Accounts. Accounts type full. 2016-10-31 View Report
Confirmation statement. Statement with no updates. 2016-09-27 View Report
Confirmation statement. Statement with updates. 2016-09-23 View Report
Annual return. With made up date full list shareholders. 2015-09-21 View Report
Officers. Change date: 2015-09-20. Officer name: Keith Wells. 2015-09-21 View Report
Accounts. Accounts type medium. 2015-07-20 View Report
Annual return. With made up date full list shareholders. 2014-10-09 View Report
Officers. Officer name: Michael Kevin Curham. Termination date: 2014-08-01. 2014-10-09 View Report
Accounts. Accounts type medium. 2014-09-04 View Report
Accounts. Accounts type medium. 2013-10-01 View Report
Annual return. With made up date full list shareholders. 2013-09-23 View Report
Officers. Officer name: Mr David Wells. 2013-01-29 View Report
Officers. Officer name: Jacqueline Martin. 2013-01-29 View Report
Accounts. Accounts type medium. 2012-09-27 View Report
Annual return. With made up date full list shareholders. 2012-09-20 View Report
Annual return. With made up date full list shareholders. 2011-09-23 View Report
Accounts. Accounts type medium. 2011-09-15 View Report
Annual return. With made up date full list shareholders. 2010-10-18 View Report
Officers. Change date: 2009-10-01. Officer name: Keith Wells. 2010-10-18 View Report
Officers. Change date: 2009-10-01. Officer name: David Wells. 2010-10-18 View Report
Officers. Change date: 2009-10-01. Officer name: Graham White. 2010-10-18 View Report
Officers. Change date: 2009-10-01. Officer name: Michael Kevin Curham. 2010-10-18 View Report
Officers. Change date: 2009-10-01. Officer name: Jacqueline Julie Martin. 2010-10-18 View Report
Accounts. Accounts type medium. 2010-09-25 View Report