CUSHWAY CONTRACTS LIMITED

Company Documents

DateDescription
09/07/249 July 2024 Voluntary strike-off action has been suspended

View Document

09/07/249 July 2024 Voluntary strike-off action has been suspended

View Document

18/06/2418 June 2024 First Gazette notice for voluntary strike-off

View Document

18/06/2418 June 2024 First Gazette notice for voluntary strike-off

View Document

10/06/2410 June 2024 Application to strike the company off the register

View Document

14/12/2314 December 2023 Micro company accounts made up to 2023-09-30

View Document

13/12/2313 December 2023 Previous accounting period extended from 2023-03-31 to 2023-09-30

View Document

06/10/236 October 2023 Confirmation statement made on 2023-09-22 with no updates

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

21/12/2221 December 2022 Micro company accounts made up to 2022-03-31

View Document

22/09/2222 September 2022 Confirmation statement made on 2022-09-22 with updates

View Document

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

View Accounts

11/10/2111 October 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

12/01/2112 January 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

24/09/2024 September 2020 CONFIRMATION STATEMENT MADE ON 22/09/20, WITH UPDATES

View Document

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

View Accounts

01/10/191 October 2019 CONFIRMATION STATEMENT MADE ON 22/09/19, WITH UPDATES

View Document

15/07/1915 July 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

16/10/1816 October 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

25/09/1825 September 2018 CONFIRMATION STATEMENT MADE ON 22/09/18, NO UPDATES

View Document

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

View Accounts

18/12/1718 December 2017 REGISTERED OFFICE CHANGED ON 18/12/2017 FROM MERIDIAN HOUSE 114 OAK HILL CRESCENT WOODFORD GREEN ESSEX IG8 9PQ

View Document

25/09/1725 September 2017 CONFIRMATION STATEMENT MADE ON 22/09/17, NO UPDATES

View Document

17/08/1717 August 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

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

View Accounts

19/10/1619 October 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

26/09/1626 September 2016 CONFIRMATION STATEMENT MADE ON 22/09/16, WITH UPDATES

View Document

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

View Accounts

22/09/1522 September 2015 Annual return made up to 22 September 2015 with full list of shareholders

View Document

14/07/1514 July 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

01/07/151 July 2015 REGISTERED OFFICE CHANGED ON 01/07/2015 FROM 93 OAK HILL WOODFORD GREEN IG8 9PF

View Document

30/06/1530 June 2015 Annual return made up to 23 September 2014 with full list of shareholders

View Document

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

View Accounts

22/09/1422 September 2014 Annual return made up to 22 September 2014 with full list of shareholders

View Document

01/09/141 September 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

18/03/1418 March 2014 APPOINTMENT TERMINATED, SECRETARY ANDREW CUSHWAY

View Document

18/03/1418 March 2014 DIRECTOR APPOINTED MR MARK VERNON CUSHWAY

View Document

18/03/1418 March 2014 APPOINTMENT TERMINATED, DIRECTOR ANDREW CUSHWAY

View Document

24/09/1324 September 2013 Annual return made up to 22 September 2013 with full list of shareholders

View Document

29/07/1329 July 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

24/09/1224 September 2012 Annual return made up to 22 September 2012 with full list of shareholders

View Document

01/08/121 August 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

26/09/1126 September 2011 Annual return made up to 22 September 2011 with full list of shareholders

View Document

14/09/1114 September 2011 SECRETARY APPOINTED MR ANDREW CUSHWAY

View Document

14/09/1114 September 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW CUSHWAY / 08/09/2011

View Document

14/09/1114 September 2011 APPOINTMENT TERMINATED, SECRETARY DENISE CUSHWAY

View Document

08/09/118 September 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW CUSHWAY / 01/09/2011

View Document

08/09/118 September 2011 SECRETARY'S CHANGE OF PARTICULARS / MR ANDREW CUSHWAY / 01/09/2011

View Document

08/09/118 September 2011 SECRETARY'S CHANGE OF PARTICULARS / DENISE MAUREEN JEAN CUSHWAY / 01/09/2011

View Document

08/09/118 September 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW CUSHWAY / 01/09/2011

View Document

10/08/1110 August 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

28/09/1028 September 2010 Annual return made up to 22 September 2010 with full list of shareholders

View Document

23/07/1023 July 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

09/11/099 November 2009 Annual return made up to 22 September 2009 with full list of shareholders

View Document

01/08/091 August 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

24/09/0824 September 2008 RETURN MADE UP TO 22/09/08; FULL LIST OF MEMBERS

View Document

29/08/0829 August 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

16/10/0716 October 2007 RETURN MADE UP TO 22/09/07; FULL LIST OF MEMBERS

View Document

24/08/0724 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

02/10/062 October 2006 RETURN MADE UP TO 22/09/06; FULL LIST OF MEMBERS

View Document

21/09/0621 September 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

14/09/0514 September 2005 RETURN MADE UP TO 22/09/05; FULL LIST OF MEMBERS

View Document

13/09/0513 September 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

14/09/0414 September 2004 RETURN MADE UP TO 22/09/04; FULL LIST OF MEMBERS

View Document

31/08/0431 August 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

29/09/0329 September 2003 RETURN MADE UP TO 22/09/03; FULL LIST OF MEMBERS

View Document

17/09/0317 September 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

04/12/024 December 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

10/10/0210 October 2002 RETURN MADE UP TO 11/10/02; FULL LIST OF MEMBERS

View Document

29/11/0129 November 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01

View Document

01/10/011 October 2001 RETURN MADE UP TO 11/10/01; FULL LIST OF MEMBERS

View Document

18/04/0118 April 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/00

View Document

23/10/0023 October 2000 RETURN MADE UP TO 11/10/00; FULL LIST OF MEMBERS

View Document

14/09/0014 September 2000 ACC. REF. DATE SHORTENED FROM 31/08/01 TO 31/03/01

View Document

26/05/0026 May 2000 FULL ACCOUNTS MADE UP TO 31/08/99

View Document

20/10/9920 October 1999 RETURN MADE UP TO 14/10/99; FULL LIST OF MEMBERS

View Document

02/06/992 June 1999 FULL ACCOUNTS MADE UP TO 31/08/98

View Document

08/10/988 October 1998 RETURN MADE UP TO 14/10/98; FULL LIST OF MEMBERS

View Document

26/05/9826 May 1998 FULL ACCOUNTS MADE UP TO 31/08/97

View Document

30/12/9730 December 1997 RETURN MADE UP TO 14/10/97; FULL LIST OF MEMBERS

View Document

10/06/9710 June 1997 FULL ACCOUNTS MADE UP TO 31/08/96

View Document

02/11/962 November 1996 RETURN MADE UP TO 14/10/96; FULL LIST OF MEMBERS

View Document

03/06/963 June 1996 FULL ACCOUNTS MADE UP TO 31/08/95

View Document

28/11/9528 November 1995 RETURN MADE UP TO 14/10/95; FULL LIST OF MEMBERS

View Document

04/10/954 October 1995 FULL ACCOUNTS MADE UP TO 31/08/94

View Document

28/09/9528 September 1995 RETURN MADE UP TO 14/10/94; NO CHANGE OF MEMBERS

View Document

11/05/9511 May 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

11/05/9511 May 1995 DIRECTOR RESIGNED

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

06/07/946 July 1994 REGISTERED OFFICE CHANGED ON 06/07/94 FROM: OFFICE 1 FIRST FLOOR HILLCROFT HOUSE 16A THE AVENUE LONDON E4 9LD

View Document

29/06/9429 June 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/93

View Document

18/10/9318 October 1993 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

18/10/9318 October 1993 RETURN MADE UP TO 14/10/93; NO CHANGE OF MEMBERS

View Document

26/08/9326 August 1993 REGISTERED OFFICE CHANGED ON 26/08/93 FROM: 66 MIDDLETON AVENUE LONDON E4 8EG

View Document

17/06/9317 June 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/92

View Document

16/12/9216 December 1992 RETURN MADE UP TO 14/10/92; FULL LIST OF MEMBERS

View Document

07/07/927 July 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/91

View Document

14/05/9214 May 1992 RETURN MADE UP TO 14/10/91; NO CHANGE OF MEMBERS

View Document

27/11/9127 November 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/90

View Document

02/08/912 August 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/05/9120 May 1991 RETURN MADE UP TO 31/12/90; FULL LIST OF MEMBERS

View Document

04/09/904 September 1990 ACCOUNTING REF. DATE SHORT FROM 31/07 TO 31/08

View Document

05/07/905 July 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/89

View Document

05/07/905 July 1990 REGISTERED OFFICE CHANGED ON 05/07/90 FROM: 49 MORNINGTON ROAD WOODFORD GREEN ESSEX IG8 0TL

View Document

21/06/9021 June 1990 RETURN MADE UP TO 14/10/89; FULL LIST OF MEMBERS

View Document

26/08/8826 August 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/08/8823 August 1988 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/07

View Document

16/08/8816 August 1988 ALTER MEM AND ARTS 130788

View Document

11/08/8811 August 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

11/08/8811 August 1988 REGISTERED OFFICE CHANGED ON 11/08/88 FROM: 124-128 CITY ROAD LONDON EC1V 2NJ

View Document

29/07/8829 July 1988 COMPANY NAME CHANGED RAPID 6133 LIMITED CERTIFICATE ISSUED ON 01/08/88

View Document

23/05/8823 May 1988 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