CUSHWAY-SCHMIDT LIMITED

07201899
167 TURNERS HILL CHESHUNT HERTS EN8 9BH

Documents

Documents
Date Category Description Pages
20 Jun 2024 accounts Annual Accounts 9 Buy now
25 Apr 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
26 Sep 2023 accounts Annual Accounts 8 Buy now
13 Apr 2023 confirmation-statement Confirmation Statement With Updates 4 Buy now
13 Apr 2023 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
30 Sep 2022 accounts Annual Accounts 8 Buy now
04 Apr 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
04 Apr 2022 officers Change of particulars for director (Mr Drew Sherlock Johnson) 2 Buy now
29 Sep 2021 accounts Annual Accounts 8 Buy now
05 May 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Oct 2020 accounts Annual Accounts 8 Buy now
22 Apr 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
01 Oct 2019 accounts Annual Accounts 8 Buy now
05 Apr 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
28 Sep 2018 accounts Annual Accounts 8 Buy now
22 Mar 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
06 Sep 2017 accounts Annual Accounts 8 Buy now
20 Apr 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
29 Sep 2016 accounts Annual Accounts 7 Buy now
27 May 2016 annual-return Annual Return 3 Buy now
29 Sep 2015 accounts Annual Accounts 7 Buy now
24 Apr 2015 annual-return Annual Return 3 Buy now
25 Feb 2015 accounts Annual Accounts 7 Buy now
02 Feb 2015 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
09 May 2014 annual-return Annual Return 3 Buy now
07 Feb 2014 accounts Annual Accounts 7 Buy now
03 Jun 2013 annual-return Annual Return 3 Buy now
31 May 2013 address Change Registered Office Address Company With Date Old Address 1 Buy now
31 May 2013 officers Change of particulars for director (Drew Sherlock Johnson) 2 Buy now
24 Jan 2013 capital Return of Allotment of shares 3 Buy now
23 Jan 2013 accounts Annual Accounts 5 Buy now
27 Nov 2012 address Change Registered Office Address Company With Date Old Address 1 Buy now
27 Apr 2012 annual-return Annual Return 3 Buy now
15 Mar 2012 officers Termination of appointment of director (Wali Muhammad) 1 Buy now
27 Feb 2012 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
15 Nov 2011 accounts Annual Accounts 6 Buy now
10 Nov 2011 officers Appointment of director (Mr Wali Muhammad) 2 Buy now
10 Nov 2011 officers Termination of appointment of director (Stephen Herrington) 1 Buy now
22 Aug 2011 accounts Change Account Reference Date Company Previous Extended 1 Buy now
20 Apr 2011 annual-return Annual Return 4 Buy now
12 Aug 2010 address Change Registered Office Address Company With Date Old Address 2 Buy now
11 Aug 2010 officers Appointment of director (Mr Stephen Paul Herrington) 2 Buy now
30 Jun 2010 accounts Change Account Reference Date Company Current Shortened 3 Buy now
23 Jun 2010 officers Change of particulars for director (Drew Sherlock Johnson) 2 Buy now
08 Jun 2010 mortgage Particulars of a mortgage or charge 9 Buy now
04 Jun 2010 officers Termination of appointment of director (Sean Nicolson) 2 Buy now
04 Jun 2010 officers Appointment of director (Drew Sherlock Johnson) 3 Buy now
28 May 2010 change-of-name Certificate Change Of Name Company 2 Buy now
28 May 2010 change-of-name Change Of Name Notice 2 Buy now
24 Mar 2010 incorporation Incorporation Company 16 Buy now