Advanced company searchLink opens in new window

SIDNEY CUBBAGE (HEATING AND VENTILATING) LIMITED

Company number 01719631

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 Mar 2019 MR01 Registration of charge 017196310006, created on 29 March 2019
11 Jan 2019 AP01 Appointment of Mrs Kirstine Liza Johnson as a director on 1 January 2019
08 Jan 2019 AA Total exemption full accounts made up to 31 August 2018
03 Sep 2018 CS01 Confirmation statement made on 27 August 2018 with no updates
30 Apr 2018 MR01 Registration of charge 017196310005, created on 30 April 2018
08 Feb 2018 AA Total exemption full accounts made up to 31 August 2017
23 Oct 2017 CS01 Confirmation statement made on 27 August 2017 with no updates
16 Dec 2016 AA Total exemption small company accounts made up to 31 August 2016
12 Oct 2016 CS01 Confirmation statement made on 27 August 2016 with updates
08 Feb 2016 AA Total exemption small company accounts made up to 31 August 2015
22 Sep 2015 AR01 Annual return made up to 27 August 2015 with full list of shareholders
Statement of capital on 2015-09-22
  • GBP 105,000
05 May 2015 AA Total exemption small company accounts made up to 31 August 2014
08 Dec 2014 AP03 Appointment of Mrs Kirstine Liza Johnson as a secretary on 1 December 2014
08 Dec 2014 TM02 Termination of appointment of Stephen Paul Remsbury as a secretary on 1 December 2014
02 Sep 2014 AR01 Annual return made up to 27 August 2014 with full list of shareholders
Statement of capital on 2014-09-02
  • GBP 105,000
09 May 2014 AA01 Current accounting period extended from 31 May 2014 to 31 August 2014
03 Mar 2014 AA Total exemption small company accounts made up to 31 May 2013
11 Oct 2013 AR01 Annual return made up to 27 August 2013 with full list of shareholders
Statement of capital on 2013-10-11
  • GBP 105,000
11 Oct 2013 CH01 Director's details changed for Mr David William Smith on 1 September 2013
11 Oct 2013 CH01 Director's details changed for Mr Stephen Paul Remsbury on 1 September 2012
11 Oct 2013 CH01 Director's details changed for Mr Paul Henry Charles Remsbury on 1 September 2012
08 Nov 2012 AR01 Annual return made up to 27 August 2012 with full list of shareholders
19 Sep 2012 AA Total exemption small company accounts made up to 31 May 2012
29 Feb 2012 AA Total exemption small company accounts made up to 31 May 2011
27 Oct 2011 AR01 Annual return made up to 27 August 2011 with full list of shareholders