- Company Overview for THE CUBRA CASTING COMPANY LIMITED (04103234)
- Filing history for THE CUBRA CASTING COMPANY LIMITED (04103234)
- People for THE CUBRA CASTING COMPANY LIMITED (04103234)
- Charges for THE CUBRA CASTING COMPANY LIMITED (04103234)
- More for THE CUBRA CASTING COMPANY LIMITED (04103234)
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) |
---|---|---|---|
28 Nov 2024 | AA | Accounts for a small company made up to 29 February 2024 | |
14 Mar 2024 | CS01 | Confirmation statement made on 9 February 2024 with no updates | |
27 Oct 2023 | AP01 | Appointment of Mr Karl David Motherwell as a director on 20 October 2023 | |
29 Sep 2023 | AA | Accounts for a small company made up to 28 February 2023 | |
24 Feb 2023 | CS01 | Confirmation statement made on 9 February 2023 with no updates | |
09 Dec 2022 | CS01 | Confirmation statement made on 7 November 2022 with no updates | |
29 Nov 2022 | AA | Total exemption full accounts made up to 28 February 2022 | |
07 Dec 2021 | CS01 | Confirmation statement made on 7 November 2021 with no updates | |
30 Nov 2021 | AA01 | Current accounting period extended from 31 December 2021 to 28 February 2022 | |
28 Sep 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
18 Dec 2020 | AA | Total exemption full accounts made up to 31 December 2019 | |
26 Nov 2020 | CS01 | Confirmation statement made on 7 November 2020 with no updates | |
13 Dec 2019 | CS01 | Confirmation statement made on 7 November 2019 with updates | |
07 Nov 2019 | AP03 | Appointment of Mr Daryl Brett Oakes as a secretary on 4 November 2019 | |
06 Nov 2019 | TM01 | Termination of appointment of John Henry Bowater as a director on 4 November 2019 | |
06 Nov 2019 | TM01 | Termination of appointment of Adrian John Banks as a director on 4 November 2019 | |
06 Nov 2019 | AP01 | Appointment of Mr James Neil Ellis as a director on 4 November 2019 | |
06 Nov 2019 | AP01 | Appointment of Mr Matthew James Ellis as a director on 4 November 2019 | |
06 Nov 2019 | TM02 | Termination of appointment of John Henry Bowater as a secretary on 4 November 2019 | |
06 Nov 2019 | AD01 | Registered office address changed from 14-21 Pikehelve Street West Bromwich West Midlands B70 0TU to Units D1 & D2 Halesfield 21 Telford TF7 4NX on 6 November 2019 | |
06 Nov 2019 | PSC02 | Notification of Wrekin Shell Mouldings Limited as a person with significant control on 4 November 2019 | |
06 Nov 2019 | PSC07 | Cessation of John Henry Bowater as a person with significant control on 4 November 2019 | |
06 Nov 2019 | PSC07 | Cessation of Adrian John Banks as a person with significant control on 4 November 2019 | |
29 Mar 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
21 Nov 2018 | MR04 | Satisfaction of charge 1 in full |