Advanced company searchLink opens in new window

CUBE ENVIRONMENTAL LIMITED

Company number 06741871

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)
01 Dec 2015 CH01 Director's details changed for Mrs Carole Cook on 1 December 2015
01 Dec 2015 AD01 Registered office address changed from Alpi House Suite One West Wing Basildon Essex SS17 3AF to Alpi House Miles Gray Road Basildon Essex SS14 3HJ on 1 December 2015
31 Mar 2015 AA Total exemption small company accounts made up to 30 November 2014
16 Dec 2014 AR01 Annual return made up to 5 November 2014 with full list of shareholders
Statement of capital on 2014-12-16
  • GBP 108
16 May 2014 AA Total exemption small company accounts made up to 30 November 2013
11 Mar 2014 SH01 Statement of capital following an allotment of shares on 23 May 2013
  • GBP 8
11 Mar 2014 SH01 Statement of capital following an allotment of shares on 23 May 2013
  • GBP 8
11 Mar 2014 SH01 Statement of capital following an allotment of shares on 23 May 2013
  • GBP 8
20 Nov 2013 AR01 Annual return made up to 5 November 2013 with full list of shareholders
Statement of capital on 2013-11-20
  • GBP 8
12 Nov 2013 TM01 Termination of appointment of Lee Martin as a director
09 Sep 2013 AD01 Registered office address changed from Alpi House Suite One West Wing Basildon Essex SS17 3AF United Kingdom on 9 September 2013
09 Sep 2013 AD01 Registered office address changed from Grover House Grover Walk Corringham Essex SS17 7LS England on 9 September 2013
06 Aug 2013 CH01 Director's details changed for Mr Lee Martyn on 6 August 2013
31 Jul 2013 AP01 Appointment of Mr Lee Martyn as a director
21 Jun 2013 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
13 Jun 2013 CH01 Director's details changed for Sheree Simone Cook on 13 June 2013
28 May 2013 AD01 Registered office address changed from 4 Capricorn Centre Cranes Farm Road Basildon Essex SS14 3JJ England on 28 May 2013
17 Apr 2013 AA Total exemption small company accounts made up to 30 November 2012
04 Jan 2013 SH01 Statement of capital following an allotment of shares on 1 December 2011
  • GBP 100
04 Jan 2013 AR01 Annual return made up to 5 November 2012 with full list of shareholders
12 Sep 2012 AD01 Registered office address changed from Grover House Grover Walk Corringham Essex SS17 7LS England on 12 September 2012
31 May 2012 AA Total exemption small company accounts made up to 30 November 2011
28 Nov 2011 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
24 Nov 2011 SH01 Statement of capital following an allotment of shares on 21 November 2011
  • GBP 3
24 Nov 2011 SH01 Statement of capital following an allotment of shares on 21 November 2011
  • GBP 3