Advanced company searchLink opens in new window

TODD AND CUE LIMITED

Company number 01416380

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)
19 Sep 2017 AP01 Appointment of Mr Glenn Cue as a director on 14 September 2017
19 Sep 2017 TM02 Termination of appointment of Christopher Duncan Scott as a secretary on 14 September 2017
07 Sep 2017 CS01 Confirmation statement made on 24 August 2017 with no updates
03 Nov 2016 AA Accounts for a small company made up to 29 February 2016
05 Sep 2016 CS01 Confirmation statement made on 24 August 2016 with updates
23 Nov 2015 AA Accounts for a small company made up to 28 February 2015
08 Sep 2015 AR01 Annual return made up to 24 August 2015 with full list of shareholders
Statement of capital on 2015-09-08
  • GBP 51,500
08 Sep 2015 CH01 Director's details changed for Mr Christopher Duncan Scott on 1 March 2015
08 Sep 2015 CH01 Director's details changed for Mark Armstrong on 1 March 2015
08 Sep 2015 CH03 Secretary's details changed for Mr Christopher Duncan Scott on 1 March 2015
08 Sep 2015 CH01 Director's details changed for Mr Stevan Walter Cue on 1 March 2015
06 Oct 2014 AR01 Annual return made up to 24 August 2014 with full list of shareholders
Statement of capital on 2014-10-06
  • GBP 51,500
22 Aug 2014 AA Accounts for a small company made up to 28 February 2014
11 Oct 2013 AA Accounts for a small company made up to 28 February 2013
12 Sep 2013 AR01 Annual return made up to 24 August 2013 with full list of shareholders
Statement of capital on 2013-09-12
  • GBP 51,500
04 Dec 2012 AA Accounts for a small company made up to 29 February 2012
05 Oct 2012 AR01 Annual return made up to 24 August 2012 with full list of shareholders
18 Nov 2011 AA Full accounts made up to 28 February 2011
12 Sep 2011 AR01 Annual return made up to 24 August 2011 with full list of shareholders
01 Dec 2010 AA Accounts for a small company made up to 28 February 2010
28 Sep 2010 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
21 Sep 2010 AR01 Annual return made up to 24 August 2010 with full list of shareholders
21 Sep 2010 CH01 Director's details changed for Mark Armstrong on 24 August 2010
09 Jan 2010 AA Full accounts made up to 28 February 2009
01 Sep 2009 363a Return made up to 24/08/09; full list of members