Background WavePink WaveYellow Wave

CASEY CONSTRUCTION (MIDLANDS) LIMITED (08017035)

CASEY CONSTRUCTION (MIDLANDS) LIMITED (08017035) is an active UK company. incorporated on 3 April 2012. with registered office in Stratford-Upon-Avon. The company operates in the Construction sector, engaged in other specialised construction activities n.e.c.. CASEY CONSTRUCTION (MIDLANDS) LIMITED has been registered for 13 years. Current directors include CASEY, Amos, CASEY, Deborah Susan.

Company Number
08017035
Status
active
Type
ltd
Incorporated
3 April 2012
Age
13 years
Address
Land Adjacent To Bonnyton, Stratford-Upon-Avon, CV37 0HF
Industry Sector
Construction
Business Activity
Other specialised construction activities n.e.c.
Directors
CASEY, Amos, CASEY, Deborah Susan
SIC Codes
43999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CASEY CONSTRUCTION (MIDLANDS) LIMITED

CASEY CONSTRUCTION (MIDLANDS) LIMITED is an active company incorporated on 3 April 2012 with the registered office located in Stratford-Upon-Avon. The company operates in the Construction sector, specifically engaged in other specialised construction activities n.e.c.. CASEY CONSTRUCTION (MIDLANDS) LIMITED was registered 13 years ago.(SIC: 43999)

Status

active

Active since 13 years ago

Company No

08017035

LTD Company

Age

13 Years

Incorporated 3 April 2012

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 22 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

12 weeks left

Last Filed

Made up to 10 June 2025 (9 months ago)
Submitted on 10 June 2025 (9 months ago)

Next Due

Due by 24 June 2026
For period ending 10 June 2026

Previous Company Names

KASEY CONSTRUCTION LIMITED
From: 3 April 2012To: 18 April 2012
Contact
Address

Land Adjacent To Bonnyton Wolverton Stratford-Upon-Avon, CV37 0HF,

Previous Addresses

213 Station Road Stechford Birmingham West Midlands B33 8BB
From: 3 April 2012To: 4 April 2025
Timeline

11 key events • 2012 - 2023

Funding Officers Ownership
Company Founded
Apr 12
Director Left
Apr 12
Director Joined
Apr 12
Director Joined
Apr 12
Director Joined
Apr 12
Funding Round
Apr 12
Loan Secured
Oct 18
Loan Cleared
Dec 18
Director Left
Jun 21
Loan Secured
Nov 23
Loan Secured
Nov 23
1
Funding
5
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

CASEY, Amos

Active
Station Road, BirminghamB33 8BB
Born July 1966
Director
Appointed 03 Apr 2012

CASEY, Deborah Susan

Active
Station Road, BirminghamB33 8BB
Born July 1970
Director
Appointed 03 Apr 2012

CASEY, Jack

Resigned
Station Road, BirminghamB33 8BB
Born January 1996
Director
Appointed 03 Apr 2012
Resigned 04 Apr 2021

KAHAN, Barbara

Resigned
2 Woodberry Grove, North FinchleyN12 0DR
Born June 1931
Director
Appointed 03 Apr 2012
Resigned 03 Apr 2012

Persons with significant control

2

Mr Amos Casey

Active
Wolverton, Stratford-Upon-AvonCV37 0HF
Born July 1966

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016

Mrs Deborah Susan Casey

Active
Wolverton, Stratford-Upon-AvonCV37 0HF
Born July 1970

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

54

Change To A Person With Significant Control
27 January 2026
PSC04Change of PSC Details
Accounts With Accounts Type Micro Entity
22 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
10 June 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
4 April 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
23 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
10 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 December 2023
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
7 November 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
7 November 2023
MR01Registration of a Charge
Confirmation Statement With No Updates
12 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
10 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 June 2021
AAAnnual Accounts
Change To A Person With Significant Control
29 June 2021
PSC04Change of PSC Details
Change Person Director Company With Change Date
29 June 2021
CH01Change of Director Details
Change To A Person With Significant Control
29 June 2021
PSC04Change of PSC Details
Change Person Director Company With Change Date
29 June 2021
CH01Change of Director Details
Confirmation Statement With Updates
10 June 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
10 June 2021
TM01Termination of Director
Confirmation Statement With No Updates
3 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 December 2020
AAAnnual Accounts
Change Person Director Company With Change Date
23 November 2020
CH01Change of Director Details
Change Person Director Company With Change Date
23 November 2020
CH01Change of Director Details
Change Person Director Company With Change Date
23 November 2020
CH01Change of Director Details
Change To A Person With Significant Control
23 November 2020
PSC04Change of PSC Details
Change To A Person With Significant Control
23 November 2020
PSC04Change of PSC Details
Confirmation Statement With No Updates
3 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
17 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
3 April 2019
CS01Confirmation Statement
Mortgage Satisfy Charge Full
6 December 2018
MR04Satisfaction of Charge
Accounts With Accounts Type Micro Entity
20 November 2018
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
22 October 2018
MR01Registration of a Charge
Confirmation Statement With No Updates
12 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
13 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
6 April 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
6 April 2017
CH01Change of Director Details
Change Person Director Company With Change Date
6 April 2017
CH01Change of Director Details
Change Person Director Company With Change Date
6 April 2017
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
21 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 April 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 April 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
12 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 April 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
10 June 2013
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
21 May 2013
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
5 April 2013
AR01AR01
Capital Allotment Shares
25 April 2012
SH01Allotment of Shares
Appoint Person Director Company With Name
20 April 2012
AP01Appointment of Director
Appoint Person Director Company With Name
20 April 2012
AP01Appointment of Director
Appoint Person Director Company With Name
20 April 2012
AP01Appointment of Director
Certificate Change Of Name Company
18 April 2012
CERTNMCertificate of Incorporation on Change of Name
Termination Director Company With Name
5 April 2012
TM01Termination of Director
Incorporation Company
3 April 2012
NEWINCIncorporation