CUBICLE WORKS LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
16/07/2516 July 2025 NewConfirmation statement made on 2025-07-11 with no updates

View Document

04/10/244 October 2024 Accounts for a small company made up to 2023-12-31

View Document

22/07/2422 July 2024 Confirmation statement made on 2024-07-11 with no updates

View Document

20/02/2420 February 2024 Registration of charge 019143020005, created on 2024-02-16

View Document

10/10/2310 October 2023 Accounts for a small company made up to 2022-12-31

View Document

13/07/2313 July 2023 Confirmation statement made on 2023-07-11 with no updates

View Document

19/12/2219 December 2022 Accounts for a small company made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

23/12/2123 December 2021 Accounts for a small company made up to 2020-12-31

View Document

14/07/2114 July 2021 Confirmation statement made on 2021-07-11 with updates

View Document

23/06/2123 June 2021 Cessation of Kenneth Rimmer as a person with significant control on 2019-03-17

View Document

22/12/2022 December 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/19

View Document

14/07/2014 July 2020 CONFIRMATION STATEMENT MADE ON 11/07/20, WITH UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

01/10/191 October 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18

View Document

19/07/1919 July 2019 CONFIRMATION STATEMENT MADE ON 11/07/19, NO UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

08/10/188 October 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17

View Document

25/07/1825 July 2018 CONFIRMATION STATEMENT MADE ON 11/07/18, NO UPDATES

View Document

17/10/1717 October 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/16

View Document

10/10/1710 October 2017 PREVSHO FROM 30/06/2017 TO 31/12/2016

View Document

24/07/1724 July 2017 CONFIRMATION STATEMENT MADE ON 11/07/17, NO UPDATES

View Document

04/01/174 January 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

22/07/1622 July 2016 CONFIRMATION STATEMENT MADE ON 11/07/16, WITH UPDATES

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

01/06/161 June 2016 DIRECTOR APPOINTED MR DAVID COLIN CUTTRESS

View Document

30/03/1630 March 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

11/03/1611 March 2016 ALTER ARTICLES 03/02/2016

View Document

10/03/1610 March 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 019143020001

View Document

08/03/168 March 2016 REGISTRATION OF A CHARGE / CHARGE CODE 019143020004

View Document

04/02/164 February 2016 REGISTRATION OF A CHARGE / CHARGE CODE 019143020003

View Document

25/01/1625 January 2016 REGISTRATION OF A CHARGE / CHARGE CODE 019143020002

View Document

23/07/1523 July 2015 REGISTRATION OF A CHARGE / CHARGE CODE 019143020001

View Document

16/07/1516 July 2015 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT ERNEST ANDREW STONE / 11/07/2015

View Document

16/07/1516 July 2015 Annual return made up to 11 July 2015 with full list of shareholders

View Document

16/07/1516 July 2015 SECRETARY'S CHANGE OF PARTICULARS / ROBERT ERNEST ANDREW STONE / 11/07/2015

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

21/04/1521 April 2015 ADOPT ARTICLES 01/02/2015

View Document

31/03/1531 March 2015 APPOINTMENT TERMINATED, DIRECTOR DAVID RIMMER

View Document

31/03/1531 March 2015 DIRECTOR APPOINTED DAVID GEORGE LEWIS

View Document

27/03/1527 March 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

13/11/1413 November 2014 APPOINTMENT TERMINATED, DIRECTOR STUART YOULDEN

View Document

30/08/1430 August 2014 DIRECTOR'S CHANGE OF PARTICULARS / STUART ANDREW YOULDEN / 01/08/2014

View Document

28/08/1428 August 2014 PREVEXT FROM 31/12/2013 TO 30/06/2014

View Document

07/08/147 August 2014 Annual return made up to 11 July 2014 with full list of shareholders

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

27/08/1327 August 2013 ADOPT ARTICLES 17/07/2013

View Document

16/07/1316 July 2013 Annual return made up to 11 July 2013 with full list of shareholders

View Document

18/06/1318 June 2013 DIRECTOR APPOINTED STUART ANDREW YOULDEN

View Document

08/02/138 February 2013 PREVSHO FROM 31/03/2013 TO 31/12/2012

View Document

08/02/138 February 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

12/12/1212 December 2012 COMPANY NAME CHANGED DERACREST LIMITED CERTIFICATE ISSUED ON 12/12/12

View Document

13/11/1213 November 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12

View Document

23/07/1223 July 2012 Annual return made up to 11 July 2012 with full list of shareholders

View Document

15/11/1115 November 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11

View Document

29/07/1129 July 2011 Annual return made up to 11 July 2011 with full list of shareholders

View Document

07/10/107 October 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

09/08/109 August 2010 Annual return made up to 11 July 2010 with full list of shareholders

View Document

09/08/109 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID WILLIAM RIMMER / 11/07/2010

View Document

09/08/109 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT ERNEST ANDREW STONE / 11/07/2010

View Document

08/01/108 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

22/09/0922 September 2009 RETURN MADE UP TO 11/07/09; FULL LIST OF MEMBERS

View Document

26/01/0926 January 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

15/09/0815 September 2008 SECRETARY APPOINTED ROBERT ERNEST ANDREW STONE

View Document

15/09/0815 September 2008 APPOINTMENT TERMINATED SECRETARY ANNE THOMPSON

View Document

10/09/0810 September 2008 RETURN MADE UP TO 11/07/08; FULL LIST OF MEMBERS

View Document

21/01/0821 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

30/08/0730 August 2007 RETURN MADE UP TO 11/07/07; FULL LIST OF MEMBERS

View Document

22/12/0622 December 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

31/08/0631 August 2006 RETURN MADE UP TO 11/07/06; FULL LIST OF MEMBERS

View Document

10/01/0610 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

16/11/0516 November 2005 RETURN MADE UP TO 11/07/05; FULL LIST OF MEMBERS

View Document

02/02/052 February 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/04

View Document

26/10/0426 October 2004 REGISTERED OFFICE CHANGED ON 26/10/04 FROM: 52 MOUNT PLEASANT, LIVERPOOL, MERSEYSIDE, L3 5UN.

View Document

04/08/044 August 2004 RETURN MADE UP TO 11/07/04; FULL LIST OF MEMBERS

View Document

03/02/043 February 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03

View Document

25/09/0325 September 2003 RETURN MADE UP TO 11/07/03; FULL LIST OF MEMBERS

View Document

30/09/0230 September 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/02

View Document

16/09/0216 September 2002 RETURN MADE UP TO 11/07/02; FULL LIST OF MEMBERS

View Document

09/08/019 August 2001 RETURN MADE UP TO 11/07/01; FULL LIST OF MEMBERS

View Document

26/07/0126 July 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/01

View Document

31/07/0031 July 2000 RETURN MADE UP TO 11/07/00; FULL LIST OF MEMBERS

View Document

04/07/004 July 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/00

View Document

25/10/9925 October 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/99

View Document

25/08/9925 August 1999 RETURN MADE UP TO 11/07/99; FULL LIST OF MEMBERS

View Document

02/09/982 September 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/98

View Document

17/07/9817 July 1998 RETURN MADE UP TO 11/07/98; NO CHANGE OF MEMBERS

View Document

06/01/986 January 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/97

View Document

22/07/9722 July 1997 RETURN MADE UP TO 11/07/97; NO CHANGE OF MEMBERS

View Document

13/10/9613 October 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/96

View Document

07/08/967 August 1996 RETURN MADE UP TO 11/07/96; FULL LIST OF MEMBERS

View Document

31/08/9531 August 1995 COMPANY NAME CHANGED DERALAM LAMINATES (NORTHERN) LIM ITED CERTIFICATE ISSUED ON 01/09/95

View Document

28/07/9528 July 1995 RETURN MADE UP TO 11/07/95; NO CHANGE OF MEMBERS

View Document

19/07/9519 July 1995 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/95

View Document

25/07/9425 July 1994 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/94

View Document

18/07/9418 July 1994 RETURN MADE UP TO 11/07/94; NO CHANGE OF MEMBERS

View Document

14/09/9314 September 1993 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/93

View Document

25/07/9325 July 1993 RETURN MADE UP TO 11/07/93; FULL LIST OF MEMBERS

View Document

18/08/9218 August 1992 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/92

View Document

31/07/9231 July 1992 RETURN MADE UP TO 11/07/92; NO CHANGE OF MEMBERS

View Document

16/10/9116 October 1991 DIRECTOR RESIGNED

View Document

16/10/9116 October 1991 DIRECTOR RESIGNED

View Document

19/09/9119 September 1991 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/91

View Document

19/09/9119 September 1991 EXEMPTION FROM APPOINTING AUDITORS 23/07/91

View Document

07/09/917 September 1991 REGISTERED OFFICE CHANGED ON 07/09/91

View Document

18/09/9018 September 1990 RETURN MADE UP TO 11/07/90; FULL LIST OF MEMBERS

View Document

18/09/9018 September 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/90

View Document

20/09/8920 September 1989 RETURN MADE UP TO 11/08/89; FULL LIST OF MEMBERS

View Document

20/09/8920 September 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/89

View Document

02/02/892 February 1989 NEW DIRECTOR APPOINTED

View Document

20/01/8920 January 1989 FULL ACCOUNTS MADE UP TO 31/03/88

View Document

20/01/8920 January 1989 RETURN MADE UP TO 13/09/88; FULL LIST OF MEMBERS

View Document

06/09/886 September 1988 REGISTERED OFFICE CHANGED ON 06/09/88 FROM: 1 PEEL HOUSE, BARTTELOT ROAD, HORSHAM, WEST SUSSEX RH12 1DQ

View Document

16/06/8816 June 1988 NEW DIRECTOR APPOINTED

View Document

03/11/873 November 1987 DIRECTOR RESIGNED

View Document

17/09/8717 September 1987 RETURN MADE UP TO 24/08/87; FULL LIST OF MEMBERS

View Document

11/08/8711 August 1987 FULL ACCOUNTS MADE UP TO 31/03/87

View Document

19/01/8719 January 1987 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

17/11/8617 November 1986 COMPANY NAME CHANGED DERAFREIGHT LIMITED CERTIFICATE ISSUED ON 17/11/86

View Document

31/10/8631 October 1986 FULL ACCOUNTS MADE UP TO 31/03/86

View Document

31/10/8631 October 1986 RETURN MADE UP TO 21/08/86; FULL LIST OF MEMBERS

View Document

16/05/8516 May 1985 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company