- Company Overview for CUBE ENVIRONMENTAL LIMITED (06741871)
- Filing history for CUBE ENVIRONMENTAL LIMITED (06741871)
- People for CUBE ENVIRONMENTAL LIMITED (06741871)
- More for CUBE ENVIRONMENTAL LIMITED (06741871)
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
|
|
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
|
|
11 Mar 2014 | SH01 |
Statement of capital following an allotment of shares on 23 May 2013
|
|
11 Mar 2014 | SH01 |
Statement of capital following an allotment of shares on 23 May 2013
|
|
20 Nov 2013 | AR01 |
Annual return made up to 5 November 2013 with full list of shareholders
Statement of capital on 2013-11-20
|
|
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
|
|
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
|
|
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
|
|
24 Nov 2011 | SH01 |
Statement of capital following an allotment of shares on 21 November 2011
|
|
24 Nov 2011 | SH01 |
Statement of capital following an allotment of shares on 21 November 2011
|