CUTHBURY LIMITED

05634930
SUITE 7, WESSEX HOUSE ST. LEONARDS ROAD BOURNEMOUTH DORSET BH8 8QS

Documents

Documents
Date Category Description Pages
30 Aug 2024 accounts Annual Accounts 5 Buy now
08 Dec 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
15 Nov 2023 accounts Annual Accounts 5 Buy now
07 Dec 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
25 Nov 2022 accounts Annual Accounts 5 Buy now
08 Dec 2021 confirmation-statement Confirmation Statement With Updates 5 Buy now
28 Oct 2021 accounts Annual Accounts 5 Buy now
12 Mar 2021 accounts Annual Accounts 6 Buy now
23 Dec 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
19 Dec 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
17 Dec 2019 accounts Annual Accounts 5 Buy now
20 Dec 2018 accounts Annual Accounts 5 Buy now
29 Nov 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
12 Dec 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
27 Oct 2017 accounts Annual Accounts 6 Buy now
09 Jan 2017 accounts Annual Accounts 9 Buy now
06 Jan 2017 confirmation-statement Confirmation Statement With Updates 6 Buy now
07 Apr 2016 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
24 Nov 2015 annual-return Annual Return 4 Buy now
30 Sep 2015 accounts Annual Accounts 9 Buy now
28 Dec 2014 accounts Annual Accounts 9 Buy now
27 Nov 2014 annual-return Annual Return 4 Buy now
26 Nov 2013 annual-return Annual Return 4 Buy now
26 Nov 2013 accounts Annual Accounts 9 Buy now
09 Jan 2013 accounts Annual Accounts 9 Buy now
02 Jan 2013 officers Appointment of secretary (Mr Michael Peter Wakeham) 1 Buy now
02 Jan 2013 officers Termination of appointment of secretary (Derek Simester) 1 Buy now
20 Dec 2012 annual-return Annual Return 3 Buy now
25 Jun 2012 officers Appointment of director (Mr Norman Hayward) 2 Buy now
25 Jun 2012 officers Termination of appointment of director (Derek Simester) 1 Buy now
31 Jan 2012 accounts Annual Accounts 9 Buy now
18 Jan 2012 annual-return Annual Return 4 Buy now
21 Sep 2011 gazette Gazette Filings Brought Up To Date 1 Buy now
04 Aug 2011 accounts Annual Accounts 9 Buy now
01 Aug 2011 annual-return Annual Return 4 Buy now
29 Jul 2011 officers Change of particulars for director (Mr Derek Leslie William Simester) 2 Buy now
03 Mar 2011 address Change Registered Office Address Company With Date Old Address 2 Buy now
24 Aug 2010 accounts Annual Accounts 4 Buy now
28 Apr 2010 annual-return Annual Return 4 Buy now
30 Mar 2010 gazette Gazette Notice Compulsary 1 Buy now
04 Jun 2009 officers Secretary appointed derek leslie william simester 1 Buy now
03 Jun 2009 officers Appointment terminated secretary avril simester 1 Buy now
11 Feb 2009 address Registered office changed on 11/02/2009 from 19 floral farm canford magna wimborne dorset BH21 3AT 1 Buy now
05 Feb 2009 annual-return Return made up to 24/11/08; full list of members 3 Buy now
04 Feb 2009 accounts Annual Accounts 4 Buy now
29 May 2008 annual-return Return made up to 24/11/07; full list of members; amend 7 Buy now
02 Feb 2008 annual-return Return made up to 24/11/07; no change of members 7 Buy now
15 Jan 2008 officers Director resigned 1 Buy now
26 Sep 2007 accounts Annual Accounts 4 Buy now
12 Sep 2007 accounts Accounting reference date extended from 30/11/06 to 31/03/07 1 Buy now
20 Jan 2007 annual-return Return made up to 24/11/06; full list of members 7 Buy now
28 Sep 2006 address Registered office changed on 28/09/06 from: 19 floral farm canford magna wimborne dorset BH21 3AJ 1 Buy now
04 Aug 2006 address Registered office changed on 04/08/06 from: 8 church street wimborne dorset BH21 1PN 1 Buy now
04 Aug 2006 officers Director resigned 1 Buy now
04 Aug 2006 officers New secretary appointed;new director appointed 2 Buy now
04 Aug 2006 officers New director appointed 2 Buy now
04 Aug 2006 officers Secretary resigned 1 Buy now
24 Nov 2005 incorporation Incorporation Company 13 Buy now