Advanced company searchLink opens in new window

C&UCO SERVICES LIMITED

Company number 00464776

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)
29 Oct 2020 AP01 Appointment of Mr Darren James Mott as a director on 26 October 2020
29 Oct 2020 AP01 Appointment of Miss Amanda Anne Milling as a director on 26 October 2020
29 Oct 2020 TM01 Termination of appointment of Simon Charles Day as a director on 14 October 2020
29 Oct 2020 TM01 Termination of appointment of Brandon Kenneth Lewis as a director on 14 October 2020
07 Feb 2020 CS01 Confirmation statement made on 4 February 2020 with no updates
02 Oct 2019 AA Accounts for a dormant company made up to 31 December 2018
08 Feb 2019 CS01 Confirmation statement made on 4 February 2019 with no updates
01 Oct 2018 AA Accounts for a dormant company made up to 31 December 2017
15 Feb 2018 CS01 Confirmation statement made on 4 February 2018 with no updates
06 Feb 2018 AP01 Appointment of Rt Hon Brandon Kenneth Lewis as a director on 30 January 2018
05 Feb 2018 TM01 Termination of appointment of Patrick Allen Mcloughlin as a director on 10 January 2018
29 Sep 2017 AA Accounts for a dormant company made up to 31 December 2016
17 Feb 2017 CS01 Confirmation statement made on 4 February 2017 with updates
13 Oct 2016 AA Accounts for a dormant company made up to 31 December 2015
08 Sep 2016 AP01 Appointment of Patrick Allen Mcloughlin as a director on 19 July 2016
08 Sep 2016 TM01 Termination of appointment of Andrew Simon Feldman as a director on 14 July 2016
15 Feb 2016 AR01 Annual return made up to 4 February 2016 with full list of shareholders
Statement of capital on 2016-02-15
  • GBP 18
15 Feb 2016 AD03 Register(s) moved to registered inspection location 3 Bunhill Row London EC1Y 8YZ
12 Feb 2016 AD02 Register inspection address has been changed to 3 Bunhill Row London EC1Y 8YZ
12 Oct 2015 AA Accounts for a dormant company made up to 31 December 2014
17 Feb 2015 AR01 Annual return made up to 4 February 2015 with full list of shareholders
Statement of capital on 2015-02-17
  • GBP 18
17 Feb 2015 CH01 Director's details changed for Simon Charles Day on 14 March 2014
17 Feb 2015 CH01 Director's details changed for The Rt Hon Lord Andrew Simon Feldman on 14 March 2014
16 Feb 2015 CH01 Director's details changed for Lord Stanley Fink on 14 March 2014
16 Feb 2015 CH01 Director's details changed for Mr Christopher John Moran on 14 March 2014