Advanced company searchLink opens in new window

CUSSINS (NORTH EAST) LIMITED

Company number 04104775

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
04 Dec 2014 AR01 Annual return made up to 9 November 2014 with full list of shareholders
Statement of capital on 2014-12-04
  • GBP 58,800
01 Nov 2014 MR01 Registration of charge 041047750013, created on 22 October 2014
04 Jun 2014 SH10 Particulars of variation of rights attached to shares
04 Jun 2014 SH08 Change of share class name or designation
04 Jun 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
02 Jun 2014 CERTNM Company name changed cussins LIMITED\certificate issued on 02/06/14
  • RES15 ‐ Change company name resolution on 2014-05-27
02 Jun 2014 CONNOT Change of name notice
11 Mar 2014 SH06 Cancellation of shares. Statement of capital on 11 March 2014
  • GBP 58,800
11 Mar 2014 SH01 Statement of capital following an allotment of shares on 27 February 2014
  • GBP 70,000
11 Mar 2014 SH03 Purchase of own shares.
10 Mar 2014 TM01 Termination of appointment of John Anderson as a director
10 Mar 2014 TM01 Termination of appointment of James Anderson as a director
06 Mar 2014 AA Total exemption small company accounts made up to 30 June 2013
04 Mar 2014 RESOLUTIONS Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
04 Mar 2014 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
04 Mar 2014 RESOLUTIONS Resolutions
  • RES14 ‐ Capitalise £69,900 27/02/2014
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
24 Jan 2014 MR04 Satisfaction of charge 9 in full
24 Jan 2014 MR04 Satisfaction of charge 10 in full
24 Jan 2014 MR04 Satisfaction of charge 1 in full
24 Jan 2014 MR04 Satisfaction of charge 3 in full
24 Jan 2014 MR04 Satisfaction of charge 4 in full
24 Jan 2014 MR04 Satisfaction of charge 8 in full
24 Jan 2014 MR04 Satisfaction of charge 11 in full
24 Jan 2014 MR04 Satisfaction of charge 5 in full
14 Nov 2013 AR01 Annual return made up to 9 November 2013 with full list of shareholders