CULL CONTRACTING SERVICES LIMITED

Company Documents

DateDescription
13/06/2513 June 2025 Micro company accounts made up to 2025-03-31

View Document

31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

02/01/252 January 2025 Confirmation statement made on 2025-01-02 with no updates

View Document

27/06/2427 June 2024 Micro company accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

21/12/2321 December 2023 Confirmation statement made on 2023-12-21 with no updates

View Document

06/10/236 October 2023 Micro company accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

21/12/2221 December 2022 Confirmation statement made on 2022-12-21 with updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

16/12/2116 December 2021 Confirmation statement made on 2021-12-08 with updates

View Document

16/07/2116 July 2021 Micro company accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

18/08/2018 August 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

19/12/1919 December 2019 CONFIRMATION STATEMENT MADE ON 08/12/19, WITH UPDATES

View Document

24/05/1924 May 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

08/01/198 January 2019 CONFIRMATION STATEMENT MADE ON 08/12/18, WITH UPDATES

View Document

29/05/1829 May 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

18/01/1818 January 2018 PSC'S CHANGE OF PARTICULARS / MRS SUSAN TERESA CULL / 18/01/2018

View Document

18/01/1818 January 2018 PSC'S CHANGE OF PARTICULARS / MR MARTIN ANTHONY CULL / 18/01/2018

View Document

20/12/1720 December 2017 CONFIRMATION STATEMENT MADE ON 08/12/17, WITH UPDATES

View Document

05/07/175 July 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

04/05/174 May 2017 REGISTERED OFFICE CHANGED ON 04/05/2017 FROM 2 NAPPERS COURT CHARLES STREET DORCHESTER DT1 1EE

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

23/12/1623 December 2016 CONFIRMATION STATEMENT MADE ON 08/12/16, WITH UPDATES

View Document

12/07/1612 July 2016 ADOPT ARTICLES 06/03/2015

View Document

16/06/1616 June 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

04/01/164 January 2016 Annual return made up to 8 December 2015 with full list of shareholders

View Document

11/08/1511 August 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

17/04/1517 April 2015 SUB-DIVISION 06/03/15

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

05/01/155 January 2015 Annual return made up to 8 December 2014 with full list of shareholders

View Document

17/07/1417 July 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

06/01/146 January 2014 Annual return made up to 8 December 2013 with full list of shareholders

View Document

17/07/1317 July 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

27/12/1227 December 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN ANTHONY CULL / 08/12/2012

View Document

27/12/1227 December 2012 Annual return made up to 8 December 2012 with full list of shareholders

View Document

27/12/1227 December 2012 SECRETARY'S CHANGE OF PARTICULARS / MRS SUSAN TERESA CULL / 08/12/2012

View Document

22/08/1222 August 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

05/01/125 January 2012 Annual return made up to 8 December 2011 with full list of shareholders

View Document

22/07/1122 July 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

13/12/1013 December 2010 Annual return made up to 8 December 2010 with full list of shareholders

View Document

08/11/108 November 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

30/12/0930 December 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

22/12/0922 December 2009 Annual return made up to 8 December 2009 with full list of shareholders

View Document

22/12/0922 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN ANTHONY CULL / 20/12/2009

View Document

22/01/0922 January 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

16/12/0816 December 2008 SECRETARY'S CHANGE OF PARTICULARS / SUSAN CULL / 16/12/2008

View Document

16/12/0816 December 2008 DIRECTOR'S CHANGE OF PARTICULARS / MARTIN CULL / 16/12/2008

View Document

16/12/0816 December 2008 RETURN MADE UP TO 08/12/08; FULL LIST OF MEMBERS

View Document

17/12/0717 December 2007 RETURN MADE UP TO 08/12/07; FULL LIST OF MEMBERS

View Document

11/12/0711 December 2007 REGISTERED OFFICE CHANGED ON 11/12/07 FROM: 8A THE GARDENS BROADCUT FAREHAM HAMPSHIRE PO16 8SS

View Document

28/10/0728 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

18/12/0618 December 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

18/12/0618 December 2006 RETURN MADE UP TO 08/12/06; FULL LIST OF MEMBERS

View Document

09/06/069 June 2006 ACC. REF. DATE EXTENDED FROM 31/12/06 TO 31/03/07

View Document

08/06/068 June 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

05/01/065 January 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

05/01/065 January 2006 SECRETARY'S PARTICULARS CHANGED

View Document

05/01/065 January 2006 RETURN MADE UP TO 08/12/05; FULL LIST OF MEMBERS

View Document

03/01/063 January 2006 REGISTERED OFFICE CHANGED ON 03/01/06 FROM: DURNGATE HOUSE, 3 DURNGATE STREET, DORCHESTER DORSET DT11JP

View Document

21/04/0521 April 2005 REGISTERED OFFICE CHANGED ON 21/04/05 FROM: IVY COTTAGE DOES LANE VERWOOD DORSET BH31 6PP

View Document

08/12/048 December 2004 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