Advanced company searchLink opens in new window

CUBE PRECISION ENGINEERING LIMITED

Company number 06715305

Filter by category

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)
26 Nov 2012 MG04 Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /part /charge no 2
16 Oct 2012 AR01 Annual return made up to 3 October 2012 with full list of shareholders
17 Jul 2012 MG04 Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /part /charge no 2
16 May 2012 AA Total exemption small company accounts made up to 31 December 2011
05 Oct 2011 AR01 Annual return made up to 3 October 2011 with full list of shareholders
18 Jun 2011 MG01 Particulars of a mortgage or charge / charge no: 6
25 May 2011 AA Total exemption small company accounts made up to 31 December 2010
16 Mar 2011 MG01 Particulars of a mortgage or charge / charge no: 5
12 Oct 2010 AR01 Annual return made up to 3 October 2010 with full list of shareholders
21 Jun 2010 AA Total exemption small company accounts made up to 31 December 2009
13 Jan 2010 AA01 Previous accounting period extended from 31 October 2009 to 31 December 2009
09 Dec 2009 CH01 Director's details changed for Mr Phillip James Bannister on 4 November 2009
14 Oct 2009 CH01 Director's details changed for Diane Workman on 14 October 2009
14 Oct 2009 CH01 Director's details changed for Neil Clifton on 14 October 2009
14 Oct 2009 CH01 Director's details changed for Mr Phillip James Bannister on 14 October 2009
14 Oct 2009 AR01 Annual return made up to 3 October 2009 with full list of shareholders
14 Oct 2009 CH01 Director's details changed for Diane Workman on 11 October 2009
14 Oct 2009 CH01 Director's details changed for Phillip James Bannister on 12 October 2009
14 Oct 2009 CH01 Director's details changed for Neil Clifton on 11 October 2009
15 Jun 2009 287 Registered office changed on 15/06/2009 from, hatherton house hatherton street, walsall, west midlands, WS1 1YB
16 Apr 2009 395 Particulars of a mortgage or charge / charge no: 4
14 Mar 2009 395 Particulars of a mortgage or charge / charge no: 3
19 Feb 2009 395 Particulars of a mortgage or charge / charge no: 1
19 Feb 2009 395 Particulars of a mortgage or charge / charge no: 2
26 Jan 2009 288a Director appointed neil clifton