CUK MANAGEMENT LIMITED

Company Documents

DateDescription
03/09/253 September 2025 NewConfirmation statement made on 2025-09-03 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

13/10/2313 October 2023 Confirmation statement made on 2023-09-03 with no updates

View Document

22/09/2322 September 2023 Micro company accounts made up to 2022-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

20/09/2220 September 2022 Micro company accounts made up to 2021-12-31

View Document

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

View Accounts

27/09/2127 September 2021 Micro company accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

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

View Accounts

23/09/1923 September 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

03/09/193 September 2019 CONFIRMATION STATEMENT MADE ON 03/09/19, NO UPDATES

View Document

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

View Accounts

26/09/1826 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

26/09/1826 September 2018 CONFIRMATION STATEMENT MADE ON 18/09/18, NO UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

06/10/176 October 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

02/10/172 October 2017 CONFIRMATION STATEMENT MADE ON 18/09/17, NO UPDATES

View Document

24/05/1724 May 2017 REGISTERED OFFICE CHANGED ON 24/05/2017 FROM 4 PARK ROAD MOSELEY BIRMINGHAM WEST MIDLANDS B13 8AB

View Document

08/10/168 October 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

30/09/1630 September 2016 CONFIRMATION STATEMENT MADE ON 18/09/16, WITH UPDATES

View Document

07/10/157 October 2015 Annual return made up to 18 September 2015 with full list of shareholders

View Document

26/08/1526 August 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

10/10/1410 October 2014 Annual return made up to 18 September 2014 with full list of shareholders

View Document

24/09/1424 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

22/10/1322 October 2013 Annual return made up to 18 September 2013 with full list of shareholders

View Document

06/09/136 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

18/10/1218 October 2012 Annual return made up to 18 September 2012 with full list of shareholders

View Document

06/09/126 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

29/09/1129 September 2011 Annual return made up to 18 September 2011 with full list of shareholders

View Document

21/09/1121 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

19/10/1019 October 2010 Annual return made up to 18 September 2010 with full list of shareholders

View Document

05/08/105 August 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

03/08/103 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN MARTIN PAGE / 01/08/2010

View Document

03/08/103 August 2010 SECRETARY'S CHANGE OF PARTICULARS / MR JOHN MARTIN PAGE / 01/08/2010

View Document

03/08/103 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / PHILLIP CLIVE HEMMINGS / 01/08/2010

View Document

02/08/102 August 2010 APPOINTMENT TERMINATED, DIRECTOR STEPHEN HEMMINGS

View Document

16/10/0916 October 2009 Annual return made up to 18 September 2009 with full list of shareholders

View Document

01/10/091 October 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

30/10/0830 October 2008 RETURN MADE UP TO 18/09/08; FULL LIST OF MEMBERS

View Document

08/07/088 July 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

28/10/0728 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

17/10/0717 October 2007 RETURN MADE UP TO 18/09/07; NO CHANGE OF MEMBERS

View Document

10/07/0710 July 2007 COMPANY NAME CHANGED CREDITREFORM (UK) LIMITED CERTIFICATE ISSUED ON 10/07/07

View Document

21/01/0721 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

20/10/0620 October 2006 RETURN MADE UP TO 18/09/06; FULL LIST OF MEMBERS

View Document

10/10/0610 October 2006 DELIVERY EXT'D 3 MTH 31/12/05

View Document

24/01/0624 January 2006 REGISTERED OFFICE CHANGED ON 24/01/06 FROM: CONTAINERBASE COLLEGE ROAD PERRY BARR BIRMINGHAM WEST MIDLANDS B44 8DR

View Document

25/10/0525 October 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

29/09/0529 September 2005 RETURN MADE UP TO 18/09/05; FULL LIST OF MEMBERS

View Document

13/07/0513 July 2005 REGISTERED OFFICE CHANGED ON 13/07/05 FROM: RUSKIN CHAMBERS 191 CORPORATION STREET BIRMINGHAM WEST MIDLANDS B4 6RP

View Document

22/10/0422 October 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

05/10/045 October 2004 RETURN MADE UP TO 18/09/04; FULL LIST OF MEMBERS

View Document

27/09/0327 September 2003 RETURN MADE UP TO 18/09/03; FULL LIST OF MEMBERS

View Document

19/09/0319 September 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02

View Document

01/11/021 November 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/01

View Document

03/10/023 October 2002 RETURN MADE UP TO 18/09/02; FULL LIST OF MEMBERS

View Document

30/01/0230 January 2002 NEW SECRETARY APPOINTED

View Document

30/01/0230 January 2002 SECRETARY RESIGNED

View Document

16/01/0216 January 2002 DIRECTOR RESIGNED

View Document

14/12/0114 December 2001 NEW DIRECTOR APPOINTED

View Document

14/12/0114 December 2001 NEW DIRECTOR APPOINTED

View Document

11/12/0111 December 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/00

View Document

25/10/0125 October 2001 REGISTERED OFFICE CHANGED ON 25/10/01 FROM: WINDSOR HOUSE TEMPLE ROW BIRMINGHAM WEST MIDLANDS B2 5JX

View Document

25/10/0125 October 2001 RETURN MADE UP TO 18/09/01; FULL LIST OF MEMBERS

View Document

21/12/0021 December 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

27/11/0027 November 2000 DIRECTOR RESIGNED

View Document

27/11/0027 November 2000 RETURN MADE UP TO 18/09/00; FULL LIST OF MEMBERS

View Document

27/11/0027 November 2000 DIRECTOR RESIGNED

View Document

22/09/0022 September 2000 SECRETARY RESIGNED

View Document

22/09/0022 September 2000 DIRECTOR RESIGNED

View Document

19/09/0019 September 2000 COMPANY NAME CHANGED CREDITFORM (UK) LIMITED CERTIFICATE ISSUED ON 20/09/00

View Document

14/09/0014 September 2000 REGISTERED OFFICE CHANGED ON 14/09/00 FROM: 92A JOHN STREET PORTHCAWL MID GLAMORGAN CF36 3DT

View Document

26/05/0026 May 2000 COMPANY NAME CHANGED CREDITREFORM NATIONWIDE LIMITED CERTIFICATE ISSUED ON 30/05/00

View Document

16/11/9916 November 1999 RETURN MADE UP TO 18/09/99; NO CHANGE OF MEMBERS

View Document

21/07/9921 July 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/98

View Document

10/06/9910 June 1999 NEW SECRETARY APPOINTED

View Document

10/06/9910 June 1999 NEW DIRECTOR APPOINTED

View Document

10/06/9910 June 1999 REGISTERED OFFICE CHANGED ON 10/06/99 FROM: WINDSOR HOUSE TEMPLE ROA BIRMINGHAM B2 5JX

View Document

16/03/9916 March 1999 ACC. REF. DATE EXTENDED FROM 30/09/98 TO 31/12/98

View Document

05/02/995 February 1999 NEW DIRECTOR APPOINTED

View Document

13/01/9913 January 1999 COMPANY NAME CHANGED ADG CARCARE LIMITED CERTIFICATE ISSUED ON 14/01/99

View Document

04/01/994 January 1999 NEW DIRECTOR APPOINTED

View Document

23/12/9823 December 1998 REGISTERED OFFICE CHANGED ON 23/12/98 FROM: WINDSOR HOUSE TEMPLE ROW BIRMINGHAM B2 5JX

View Document

22/12/9822 December 1998 RETURN MADE UP TO 18/09/98; FULL LIST OF MEMBERS

View Document

07/12/987 December 1998 REGISTERED OFFICE CHANGED ON 07/12/98 FROM: GAZETTE BUILDINGS 168 CORPORATION STREET, BIRMINGHAM B4 6TU

View Document

18/09/9718 September 1997 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