Advanced company searchLink opens in new window

R. & G. CUTHBERT LIMITED

Company number 00571298

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)
02 Nov 2015 AP03 Appointment of Michael Neville Yoxon as a secretary on 19 October 2015
19 May 2015 AR01 Annual return made up to 18 May 2015 with full list of shareholders
Statement of capital on 2015-05-19
  • GBP 5,000
18 May 2015 AD01 Registered office address changed from Woodview Road Paignton Devon TQ4 7NG to C/O M N Yoxon Joseph Nickerson Research Centre Rothwell Market Rasen Lincolnshire LN7 6DT on 18 May 2015
13 Apr 2015 AA Accounts for a dormant company made up to 30 June 2014
11 Jun 2014 AR01 Annual return made up to 26 April 2014 with full list of shareholders
Statement of capital on 2014-06-11
  • GBP 5,000
19 Mar 2014 AA Accounts for a dormant company made up to 30 June 2013
24 May 2013 AR01 Annual return made up to 26 April 2013 with full list of shareholders
21 Mar 2013 TM01 Termination of appointment of David Arnold as a director
20 Mar 2013 AA Accounts for a dormant company made up to 30 June 2012
07 Feb 2013 AP01 Appointment of Mr Bernard Bejar as a director
07 Feb 2013 TM01 Termination of appointment of Cecile Cuzenic as a director
24 May 2012 AR01 Annual return made up to 26 April 2012 with full list of shareholders
05 Mar 2012 CH01 Director's details changed for David George Arnold on 1 February 2012
05 Mar 2012 AA Accounts for a dormant company made up to 30 June 2011
05 Mar 2012 CH01 Director's details changed for Mrs Cecile Anne Marie Cuzenic on 1 February 2012
14 Jun 2011 AA Accounts for a dormant company made up to 30 June 2010
13 Jun 2011 AA Accounts for a dormant company made up to 30 June 2009
24 May 2011 AR01 Annual return made up to 26 April 2011 with full list of shareholders
29 Apr 2010 AR01 Annual return made up to 26 April 2010 with full list of shareholders
26 Apr 2010 TM02 Termination of appointment of Gillian Morrey as a secretary
29 Jan 2010 TM01 Termination of appointment of Robin Grenfell as a director
04 Nov 2009 AP01 Appointment of Mrs Cecile Cuzenic as a director
04 Jun 2009 363a Return made up to 26/04/09; full list of members
04 May 2009 AA Accounts for a dormant company made up to 30 June 2008
21 May 2008 363a Return made up to 26/04/08; full list of members