Company NameCasey's Construction Limited
DirectorAntony Paul Casey
Company StatusActive
Company Number05263548
CategoryPrivate Limited Company
Incorporation Date19 October 2004(19 years, 6 months ago)
Previous NameCasey's Joinery Limited

Business Activity

Section FConstruction
SIC 4542Joinery Installations
SIC 43320Joinery installation

Directors

Director NameMr Antony Paul Casey
Date of BirthAugust 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed19 October 2004(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address73 Southowram Bank
Halifax
West Yorkshire
HX3 9XL
Secretary NameYvonne Casey
NationalityBritish
StatusCurrent
Appointed19 October 2004(same day as company formation)
RoleCompany Director
Correspondence Address73 Southowram Bank
Halifax
West Yorkshire
HX3 9XL
Director NameT.I.B. Nominees Limited (Corporation)
StatusResigned
Appointed19 October 2004(same day as company formation)
Correspondence Address23 Holroyd Business Centre
Carrbottom Road
Bradford
West Yorkshire
BD5 9UY
Secretary NameT.I.B. Secretaries Limited (Corporation)
StatusResigned
Appointed19 October 2004(same day as company formation)
Correspondence Address23 Holroyd Business Centre
Carrbottom Road
Bradford
West Yorkshire
BD5 9UY

Location

Registered AddressCroft Myl
West Parade
Halifax
HX1 2EQ
RegionYorkshire and The Humber
ConstituencyHalifax
CountyWest Yorkshire
WardTown
Built Up AreaWest Yorkshire
Address MatchesOver 30 other UK companies use this postal address

Shareholders

1 at £1Anthony Paul Casey
100.00%
Ordinary

Financials

Year2014
Net Worth-£15,085
Cash£350
Current Liabilities£26,137

Accounts

Latest Accounts31 October 2022 (1 year, 6 months ago)
Next Accounts Due31 July 2024 (3 months from now)
Accounts CategoryMicro
Accounts Year End31 October

Returns

Latest Return19 October 2023 (6 months, 1 week ago)
Next Return Due2 November 2024 (6 months from now)

Charges

14 October 2013Delivered on: 17 October 2013
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding

Filing History

28 October 2020Register inspection address has been changed from C/O Lindley Adams Ltd 28 Prescott Street Halifax West Yorkshire HX1 2LG United Kingdom to Office a8B, Croft Myl West Parade Halifax HX1 2EQ (1 page)
27 October 2020Confirmation statement made on 19 October 2020 with no updates (3 pages)
7 January 2020Micro company accounts made up to 31 October 2019 (4 pages)
21 October 2019Confirmation statement made on 19 October 2019 with no updates (3 pages)
19 June 2019Micro company accounts made up to 31 October 2018 (4 pages)
19 October 2018Confirmation statement made on 19 October 2018 with no updates (3 pages)
22 December 2017Micro company accounts made up to 31 October 2017 (5 pages)
10 November 2017Confirmation statement made on 19 October 2017 with no updates (3 pages)
10 November 2017Confirmation statement made on 19 October 2017 with no updates (3 pages)
21 July 2017Total exemption small company accounts made up to 31 October 2016 (6 pages)
21 July 2017Total exemption small company accounts made up to 31 October 2016 (6 pages)
31 October 2016Confirmation statement made on 19 October 2016 with updates (5 pages)
31 October 2016Confirmation statement made on 19 October 2016 with updates (5 pages)
4 January 2016Total exemption small company accounts made up to 31 October 2015 (7 pages)
4 January 2016Total exemption small company accounts made up to 31 October 2015 (7 pages)
25 November 2015Director's details changed for Mr Antony Paul Casey on 25 November 2015 (2 pages)
25 November 2015Registered office address changed from The Works Norman Street Elland Halifax West Yorkshire HX5 9BS to 73 Southowram Bank Halifax West Yorkshire HX3 9XL on 25 November 2015 (1 page)
25 November 2015Registered office address changed from The Works Norman Street Elland Halifax West Yorkshire HX5 9BS to 73 Southowram Bank Halifax West Yorkshire HX3 9XL on 25 November 2015 (1 page)
25 November 2015Director's details changed for Mr Antony Paul Casey on 25 November 2015 (2 pages)
2 November 2015Annual return made up to 19 October 2015 with a full list of shareholders
Statement of capital on 2015-11-02
  • GBP 1
(4 pages)
2 November 2015Annual return made up to 19 October 2015 with a full list of shareholders
Statement of capital on 2015-11-02
  • GBP 1
(4 pages)
26 March 2015Total exemption small company accounts made up to 31 October 2014 (7 pages)
26 March 2015Total exemption small company accounts made up to 31 October 2014 (7 pages)
7 November 2014Annual return made up to 19 October 2014 with a full list of shareholders
Statement of capital on 2014-11-07
  • GBP 1
(4 pages)
7 November 2014Annual return made up to 19 October 2014 with a full list of shareholders
Statement of capital on 2014-11-07
  • GBP 1
(4 pages)
8 April 2014Total exemption small company accounts made up to 31 October 2013 (8 pages)
8 April 2014Total exemption small company accounts made up to 31 October 2013 (8 pages)
25 October 2013Annual return made up to 19 October 2013 with a full list of shareholders
Statement of capital on 2013-10-25
  • GBP 1
(4 pages)
25 October 2013Director's details changed for Mr Antony Paul Casey on 17 October 2013 (2 pages)
25 October 2013Secretary's details changed for Yvonne Casey on 18 October 2013 (1 page)
25 October 2013Secretary's details changed for Yvonne Casey on 18 October 2013 (1 page)
25 October 2013Annual return made up to 19 October 2013 with a full list of shareholders
Statement of capital on 2013-10-25
  • GBP 1
(4 pages)
25 October 2013Director's details changed for Mr Antony Paul Casey on 17 October 2013 (2 pages)
17 October 2013Registration of charge 052635480001 (17 pages)
17 October 2013Registration of charge 052635480001 (17 pages)
5 September 2013Company name changed casey's joinery LIMITED\certificate issued on 05/09/13
  • RES15 ‐ Change company name resolution on 2013-09-05
  • NM01 ‐ Change of name by resolution
(3 pages)
5 September 2013Company name changed casey's joinery LIMITED\certificate issued on 05/09/13
  • RES15 ‐ Change company name resolution on 2013-09-05
  • NM01 ‐ Change of name by resolution
(3 pages)
16 April 2013Total exemption small company accounts made up to 31 October 2012 (9 pages)
16 April 2013Total exemption small company accounts made up to 31 October 2012 (9 pages)
19 October 2012Register(s) moved to registered inspection location (1 page)
19 October 2012Register inspection address has been changed (1 page)
19 October 2012Secretary's details changed for Yvonne Casey on 21 January 2010 (2 pages)
19 October 2012Director's details changed for Antony Paul Casey on 21 January 2010 (2 pages)
19 October 2012Annual return made up to 19 October 2012 with a full list of shareholders (5 pages)
19 October 2012Register(s) moved to registered inspection location (1 page)
19 October 2012Annual return made up to 19 October 2012 with a full list of shareholders (5 pages)
19 October 2012Director's details changed for Antony Paul Casey on 21 January 2010 (2 pages)
19 October 2012Register inspection address has been changed (1 page)
19 October 2012Secretary's details changed for Yvonne Casey on 21 January 2010 (2 pages)
26 April 2012Total exemption small company accounts made up to 31 October 2011 (6 pages)
26 April 2012Total exemption small company accounts made up to 31 October 2011 (6 pages)
10 November 2011Annual return made up to 19 October 2011 with a full list of shareholders (4 pages)
10 November 2011Annual return made up to 19 October 2011 with a full list of shareholders (4 pages)
6 June 2011Total exemption small company accounts made up to 31 October 2010 (6 pages)
6 June 2011Total exemption small company accounts made up to 31 October 2010 (6 pages)
19 October 2010Annual return made up to 19 October 2010 with a full list of shareholders (4 pages)
19 October 2010Annual return made up to 19 October 2010 with a full list of shareholders (4 pages)
23 April 2010Total exemption small company accounts made up to 31 October 2009 (5 pages)
23 April 2010Total exemption small company accounts made up to 31 October 2009 (5 pages)
23 October 2009Director's details changed for Antony Paul Casey on 23 October 2009 (2 pages)
23 October 2009Director's details changed for Antony Paul Casey on 23 October 2009 (2 pages)
23 October 2009Annual return made up to 19 October 2009 with a full list of shareholders (4 pages)
23 October 2009Annual return made up to 19 October 2009 with a full list of shareholders (4 pages)
31 March 2009Total exemption small company accounts made up to 31 October 2008 (5 pages)
31 March 2009Total exemption small company accounts made up to 31 October 2008 (5 pages)
23 October 2008Return made up to 19/10/08; full list of members (3 pages)
23 October 2008Return made up to 19/10/08; full list of members (3 pages)
18 June 2008Registered office changed on 18/06/2008 from the sycamores 32A dyer lane wheatley halifax west yorkshire HX3 5JH (1 page)
18 June 2008Registered office changed on 18/06/2008 from the sycamores 32A dyer lane wheatley halifax west yorkshire HX3 5JH (1 page)
28 January 2008Total exemption small company accounts made up to 31 October 2007 (6 pages)
28 January 2008Total exemption small company accounts made up to 31 October 2007 (6 pages)
22 October 2007Return made up to 19/10/07; full list of members (2 pages)
22 October 2007Return made up to 19/10/07; full list of members (2 pages)
1 February 2007Total exemption small company accounts made up to 31 October 2006 (7 pages)
1 February 2007Total exemption small company accounts made up to 31 October 2006 (7 pages)
3 January 2007Registered office changed on 03/01/07 from: 17 boothtown road halifax west yorkshire HX3 6EU (1 page)
3 January 2007Registered office changed on 03/01/07 from: 17 boothtown road halifax west yorkshire HX3 6EU (1 page)
7 November 2006Return made up to 19/10/06; full list of members (2 pages)
7 November 2006Location of register of members (1 page)
7 November 2006Return made up to 19/10/06; full list of members (2 pages)
7 November 2006Location of register of members (1 page)
9 March 2006Total exemption small company accounts made up to 31 October 2005 (6 pages)
9 March 2006Total exemption small company accounts made up to 31 October 2005 (6 pages)
3 November 2005Location of register of members (1 page)
3 November 2005Location of register of members (1 page)
3 November 2005Return made up to 19/10/05; full list of members (2 pages)
3 November 2005Return made up to 19/10/05; full list of members (2 pages)
5 October 2005Registered office changed on 05/10/05 from: 17 boothtown road halifax west yorkshire HX3 6EO (1 page)
5 October 2005Registered office changed on 05/10/05 from: 17 boothtown road halifax west yorkshire HX3 6EO (1 page)
23 November 2004Secretary resigned (1 page)
23 November 2004New director appointed (2 pages)
23 November 2004Registered office changed on 23/11/04 from: c/o the information bureau LIMITED 23 imex business centre carrbottom road bradford west yorkshire (1 page)
23 November 2004Director resigned (1 page)
23 November 2004Registered office changed on 23/11/04 from: c/o the information bureau LIMITED 23 imex business centre carrbottom road bradford west yorkshire (1 page)
23 November 2004New secretary appointed (2 pages)
23 November 2004New director appointed (2 pages)
23 November 2004Secretary resigned (1 page)
23 November 2004New secretary appointed (2 pages)
23 November 2004Director resigned (1 page)
19 October 2004Incorporation (11 pages)
19 October 2004Incorporation (11 pages)