CUSK AND WOOD LIMITED

Company Documents

DateDescription
18/11/1418 November 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

12/11/1412 November 2014 Annual return made up to 12 November 2014 with full list of shareholders

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

20/11/1320 November 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

13/11/1313 November 2013 Annual return made up to 12 November 2013 with full list of shareholders

View Document

28/02/1328 February 2013 Annual accounts for year ending 28 Feb 2013

View Accounts

15/11/1215 November 2012 Annual accounts small company total exemption made up to 29 February 2012

View Document

13/11/1213 November 2012 Annual return made up to 12 November 2012 with full list of shareholders

View Document

12/11/1212 November 2012 SAIL ADDRESS CHANGED FROM: C/O CAROLINE GUEN CHANTRY HOUSE 13A SOUTH EATON PLACE LONDON SW1W 9ER

View Document

12/11/1212 November 2012 SECRETARY'S CHANGE OF PARTICULARS / MRS CAROLINE EUGENIA GUEN / 01/11/2012

View Document

12/11/1212 November 2012 DIRECTOR'S CHANGE OF PARTICULARS / MRS CAROLINE EUGENIA GUEN / 01/11/2012

View Document

15/12/1115 December 2011 Annual return made up to 30 November 2011 with full list of shareholders

View Document

28/11/1128 November 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

28/11/1128 November 2011 Annual return made up to 30 November 2010 with full list of shareholders

View Document

30/11/1030 November 2010 Annual accounts small company total exemption made up to 28 February 2010

View Document

10/12/0910 December 2009 Annual return made up to 30 November 2009 with full list of shareholders

View Document

10/12/0910 December 2009 REGISTER(S) MOVED TO SAIL ADDRESS 162-REG DIR 228-DIR SERV CONT 275-REG SEC 358-REC OF RES ETC

View Document

10/12/0910 December 2009 SAIL ADDRESS CREATED

View Document

09/12/099 December 2009 APPOINTMENT TERMINATED, DIRECTOR ROSA BLOXCIDGE

View Document

09/12/099 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / ISABELLE FIONA BENN / 02/11/2009

View Document

09/12/099 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / ISABELLE FIONA BENN / 02/11/2009

View Document

09/12/099 December 2009 SECRETARY'S CHANGE OF PARTICULARS / CAROLINE EUGENIA GUEN / 05/11/2009

View Document

14/10/0914 October 2009 Annual accounts small company total exemption made up to 28 February 2009

View Document

14/10/0914 October 2009 REGISTERED OFFICE CHANGED ON 14/10/2009 FROM 2 QUARRENDON STREET LONDON SW6 3SU

View Document

27/12/0827 December 2008 Annual accounts small company total exemption made up to 28 February 2008

View Document

01/12/081 December 2008 RETURN MADE UP TO 30/11/08; FULL LIST OF MEMBERS

View Document

31/12/0731 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07

View Document

17/12/0717 December 2007 RETURN MADE UP TO 30/11/07; FULL LIST OF MEMBERS

View Document

06/01/076 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06

View Document

15/12/0615 December 2006 RETURN MADE UP TO 30/11/06; FULL LIST OF MEMBERS

View Document

28/12/0528 December 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/05

View Document

28/12/0528 December 2005 RETURN MADE UP TO 30/11/05; FULL LIST OF MEMBERS

View Document

24/12/0424 December 2004 RETURN MADE UP TO 30/11/04; FULL LIST OF MEMBERS

View Document

19/10/0419 October 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/04

View Document

12/05/0412 May 2004 DIRECTOR RESIGNED

View Document

13/01/0413 January 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/03

View Document

06/01/046 January 2004 RETURN MADE UP TO 30/11/03; FULL LIST OF MEMBERS

View Document

20/12/0220 December 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/02

View Document

13/12/0213 December 2002 RETURN MADE UP TO 30/11/02; FULL LIST OF MEMBERS

View Document

27/12/0127 December 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/01

View Document

07/12/017 December 2001 RETURN MADE UP TO 30/11/01; FULL LIST OF MEMBERS

View Document

11/12/0011 December 2000 RETURN MADE UP TO 30/11/00; FULL LIST OF MEMBERS

View Document

15/11/0015 November 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/00

View Document

20/12/9920 December 1999 RETURN MADE UP TO 30/11/99; FULL LIST OF MEMBERS

View Document

27/09/9927 September 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/99

View Document

24/06/9924 June 1999 REGISTERED OFFICE CHANGED ON 24/06/99 FROM: G OFFICE CHANGED 24/06/99 UNIT 1 THE QUADRANGLE 49 ATALANTA STREET LONDON SW6 6TR

View Document

08/02/998 February 1999 RETURN MADE UP TO 30/11/98; NO CHANGE OF MEMBERS

View Document

24/12/9824 December 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/98

View Document

26/01/9826 January 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/97

View Document

07/01/987 January 1998 RETURN MADE UP TO 30/11/97; NO CHANGE OF MEMBERS

View Document

02/01/972 January 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/96

View Document

02/01/972 January 1997 RETURN MADE UP TO 30/11/96; FULL LIST OF MEMBERS

View Document

15/08/9615 August 1996 REGISTERED OFFICE CHANGED ON 15/08/96 FROM: G OFFICE CHANGED 15/08/96 13 HEWER STREET LONDON W10 6DU

View Document

30/05/9630 May 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/03/9626 March 1996 AUTH.ALLOTMENT OF SHARES AND DEBENTURES 05/03/96

View Document

27/02/9627 February 1996 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

16/01/9616 January 1996 DIRECTOR RESIGNED

View Document

16/01/9616 January 1996 NEW DIRECTOR APPOINTED

View Document

21/12/9521 December 1995 RETURN MADE UP TO 30/11/95; NO CHANGE OF MEMBERS

View Document

04/10/954 October 1995 RETURN MADE UP TO 30/11/94; FULL LIST OF MEMBERS; AMEND

View Document

03/10/953 October 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/95

View Document

18/09/9518 September 1995 NEW DIRECTOR APPOINTED

View Document

05/01/955 January 1995 RETURN MADE UP TO 30/11/94; FULL LIST OF MEMBERS

View Document

05/01/955 January 1995 SECRETARY'S PARTICULARS CHANGED

View Document

21/12/9421 December 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

18/12/9418 December 1994 FULL ACCOUNTS MADE UP TO 28/02/94

View Document

21/10/9321 October 1993 FULL ACCOUNTS MADE UP TO 28/02/93

View Document

23/09/9323 September 1993 NEW DIRECTOR APPOINTED

View Document

23/09/9323 September 1993 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

23/09/9323 September 1993 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

03/06/933 June 1993 RETURN MADE UP TO 30/05/93; NO CHANGE OF MEMBERS

View Document

05/01/935 January 1993 FULL ACCOUNTS MADE UP TO 29/02/92

View Document

07/09/927 September 1992 RETURN MADE UP TO 30/05/92; NO CHANGE OF MEMBERS

View Document

17/10/9117 October 1991 RETURN MADE UP TO 30/05/91; FULL LIST OF MEMBERS

View Document

17/07/9117 July 1991 FULL ACCOUNTS MADE UP TO 28/02/91

View Document

25/06/9125 June 1991 DIRECTOR'S PARTICULARS CHANGED

View Document

18/12/9018 December 1990 FULL ACCOUNTS MADE UP TO 28/02/90

View Document

07/12/907 December 1990 COMPANY NAME CHANGED MICHAEL MIDGLEY AND CAROLYN CUSK LIMITED CERTIFICATE ISSUED ON 10/12/90

View Document

30/11/9030 November 1990 RETURN MADE UP TO 30/05/90; FULL LIST OF MEMBERS

View Document

26/11/9026 November 1990 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

08/05/908 May 1990 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 28/02

View Document

02/04/902 April 1990 FULL ACCOUNTS MADE UP TO 28/02/89

View Document

26/03/9026 March 1990 RETURN MADE UP TO 30/05/89; FULL LIST OF MEMBERS

View Document

09/03/889 March 1988 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

18/02/8818 February 1988 COMPANY NAME CHANGED MICHAEL MIDGELEY AND CAROLYN CUS K LIMITED CERTIFICATE ISSUED ON 19/02/88

View Document

04/02/884 February 1988 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

28/01/8828 January 1988 � NC 1000/20000 07/12/

View Document

28/01/8828 January 1988 NC INC ALREADY ADJUSTED

View Document

27/01/8827 January 1988 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

27/01/8827 January 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

27/01/8827 January 1988 REGISTERED OFFICE CHANGED ON 27/01/88 FROM: G OFFICE CHANGED 27/01/88 2 BACHES STREET LONDON N1 6UB

View Document

18/01/8818 January 1988 ALTER MEM AND ARTS 071287

View Document

15/01/8815 January 1988 COMPANY NAME CHANGED MOSTFORCE LIMITED CERTIFICATE ISSUED ON 18/01/88

View Document

20/11/8720 November 1987 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