- Company Overview for CUB'S DEN LTD (04271749)
- Filing history for CUB'S DEN LTD (04271749)
- People for CUB'S DEN LTD (04271749)
- More for CUB'S DEN LTD (04271749)
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) |
---|---|---|---|
04 Nov 2014 | AR01 |
Annual return made up to 16 August 2014 with full list of shareholders
Statement of capital on 2014-11-04
|
|
04 Nov 2014 | CH01 | Director's details changed for Mr Gary David Maddison on 20 December 2013 | |
04 Nov 2014 | CH03 | Secretary's details changed for Nicola Marie Maddison on 20 December 2013 | |
28 May 2014 | AA | Total exemption small company accounts made up to 31 August 2013 | |
02 Mar 2014 | AD01 | Registered office address changed from C/O Gary Maddison 38 Dale Avenue Wheathampstead St. Albans Hertfordshire AL4 8LS United Kingdom on 2 March 2014 | |
03 Sep 2013 | AR01 |
Annual return made up to 16 August 2013 with full list of shareholders
Statement of capital on 2013-09-03
|
|
07 Jun 2013 | AA | Total exemption small company accounts made up to 31 August 2012 | |
11 Oct 2012 | AR01 | Annual return made up to 16 August 2012 with full list of shareholders | |
30 May 2012 | AA | Total exemption small company accounts made up to 31 August 2011 | |
02 Nov 2011 | AR01 | Annual return made up to 16 August 2011 with full list of shareholders | |
31 May 2011 | AA | Total exemption small company accounts made up to 31 August 2010 | |
18 Aug 2010 | AR01 | Annual return made up to 16 August 2010 with full list of shareholders | |
18 Aug 2010 | AD01 | Registered office address changed from 29 Folly Fields Wheathampstead Hertfordshire AL4 8HJ on 18 August 2010 | |
28 May 2010 | AA | Total exemption small company accounts made up to 31 August 2009 | |
28 May 2010 | CH03 | Secretary's details changed for Nicola Marie Maddison on 28 May 2010 | |
28 May 2010 | CH01 | Director's details changed for Mr Gary David Maddison on 28 May 2010 | |
25 Oct 2009 | AR01 | Annual return made up to 16 August 2009 with full list of shareholders | |
01 Jul 2009 | AA | Total exemption small company accounts made up to 31 August 2008 | |
11 Feb 2009 | 287 | Registered office changed on 11/02/2009 from 84 high street chobham woking surrey GU24 8LZ | |
11 Feb 2009 | 288c | Secretary's change of particulars / nicola maddison / 23/01/2009 | |
11 Feb 2009 | 288c | Director's change of particulars / gary maddison / 23/01/2009 | |
11 Nov 2008 | 363a | Return made up to 16/08/08; full list of members | |
24 Jun 2008 | AA | Total exemption small company accounts made up to 31 August 2007 | |
02 Oct 2007 | 363a | Return made up to 16/08/07; full list of members | |
03 Jul 2007 | AA | Total exemption small company accounts made up to 31 August 2006 |