- Company Overview for CUBE 3 CONSTRUCTION LIMITED (07498832)
- Filing history for CUBE 3 CONSTRUCTION LIMITED (07498832)
- People for CUBE 3 CONSTRUCTION LIMITED (07498832)
- More for CUBE 3 CONSTRUCTION LIMITED (07498832)
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) |
---|---|---|---|
01 Feb 2017 | CS01 | Confirmation statement made on 19 January 2017 with updates | |
29 Sep 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
02 Feb 2016 | AR01 |
Annual return made up to 19 January 2016 with full list of shareholders
Statement of capital on 2016-02-02
|
|
09 Sep 2015 | TM02 | Termination of appointment of Jacqueline Golland as a secretary on 9 September 2015 | |
10 Jun 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
26 May 2015 | SH01 |
Statement of capital following an allotment of shares on 20 January 2015
|
|
23 Jan 2015 | AR01 |
Annual return made up to 19 January 2015 with full list of shareholders
Statement of capital on 2015-01-23
|
|
08 Sep 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
29 Jan 2014 | AR01 |
Annual return made up to 19 January 2014 with full list of shareholders
Statement of capital on 2014-01-29
|
|
24 Sep 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
29 Jan 2013 | AR01 | Annual return made up to 19 January 2013 with full list of shareholders | |
17 Apr 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
20 Feb 2012 | AA01 | Previous accounting period shortened from 31 January 2012 to 31 December 2011 | |
19 Jan 2012 | AR01 | Annual return made up to 19 January 2012 with full list of shareholders | |
04 Jul 2011 | AD01 | Registered office address changed from New Oxford House Po Box 16 Town Hall Square Grimsby North East Lincolnshire DN31 1HE on 4 July 2011 | |
14 Feb 2011 | TM01 | Termination of appointment of Daniel Banton as a director | |
14 Feb 2011 | TM01 | Termination of appointment of Wilchap Nominees Limited as a director | |
09 Feb 2011 | AP03 | Appointment of Jacqueline Golland as a secretary | |
09 Feb 2011 | AP01 | Appointment of David Richard Coombe as a director | |
09 Feb 2011 | AP01 | Appointment of Graham Charles Marshall as a director | |
09 Feb 2011 | AP01 | Appointment of Anthony Kevin Quirke as a director | |
09 Feb 2011 | SH01 |
Statement of capital following an allotment of shares on 28 January 2011
|
|
09 Feb 2011 | TM02 | Termination of appointment of William Chapman Company Secretarial Services Limited as a secretary | |
03 Feb 2011 | CERTNM |
Company name changed wilchap 15 (gy) LIMITED\certificate issued on 03/02/11
|
|
03 Feb 2011 | CONNOT | Change of name notice |