CULLYS LIMITED

Company Documents

DateDescription
13/04/1213 April 2012 Annual return made up to 18 January 2012 with full list of shareholders

View Document

13/04/1213 April 2012 SECRETARY'S CHANGE OF PARTICULARS / YVONNE CHRISTINE HURRELL / 07/12/2011

View Document

13/04/1213 April 2012 DIRECTOR'S CHANGE OF PARTICULARS / STUART CULLY / 07/12/2011

View Document

07/12/117 December 2011 DIRECTOR'S CHANGE OF PARTICULARS / STUART CULLY / 22/10/2010

View Document

07/12/117 December 2011 REGISTERED OFFICE CHANGED ON 07/12/2011 FROM 64 ABBOTSLEIGH ROAD SOUTH WOODHAM FERRERS CHELMSFORD ESSEX CM3 5SS ENGLAND

View Document

21/10/1121 October 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

20/01/1120 January 2011 Annual return made up to 18 January 2011 with full list of shareholders

View Document

10/11/1010 November 2010 REGISTERED OFFICE CHANGED ON 10/11/2010 FROM 1 ELDON WAY INDUSTRIAL ESTATE HOCKLEY ESSEX SS5 4AD

View Document

22/10/1022 October 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

21/01/1021 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / STUART CULLY / 21/01/2010

View Document

21/01/1021 January 2010 Annual return made up to 18 January 2010 with full list of shareholders

View Document

05/10/095 October 2009 Annual accounts small company total exemption made up to 31 January 2009

View Document

13/07/0913 July 2009 Annual accounts small company total exemption made up to 31 January 2008

View Document

20/03/0920 March 2009 DISS40 (DISS40(SOAD))

View Document

19/03/0919 March 2009 RETURN MADE UP TO 18/01/09; FULL LIST OF MEMBERS

View Document

10/03/0910 March 2009 First Gazette

View Document

26/11/0826 November 2008 RETURN MADE UP TO 18/01/08; FULL LIST OF MEMBERS

View Document

07/03/087 March 2008 Annual accounts small company total exemption made up to 31 January 2007

View Document

07/03/087 March 2008 Annual accounts small company total exemption made up to 31 January 2006

View Document

26/07/0726 July 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

31/03/0731 March 2007 REGISTERED OFFICE CHANGED ON 31/03/07 FROM: 2 GLOUCESTER PLACE BILLERICAY ESSEX CM12 0YL

View Document

31/03/0731 March 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

29/01/0729 January 2007 RETURN MADE UP TO 18/01/07; FULL LIST OF MEMBERS

View Document

22/02/0622 February 2006 RETURN MADE UP TO 18/01/06; FULL LIST OF MEMBERS

View Document

02/04/052 April 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/02/0522 February 2005 NEW SECRETARY APPOINTED

View Document

22/02/0522 February 2005 DIRECTOR RESIGNED

View Document

22/02/0522 February 2005 SECRETARY RESIGNED

View Document

22/02/0522 February 2005 NEW DIRECTOR APPOINTED

View Document

18/01/0518 January 2005 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