CUTHBERT AND WOODS LTD

Company Documents

DateDescription
14/09/1014 September 2010 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

01/06/101 June 2010 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

19/05/1019 May 2010 APPLICATION FOR STRIKING-OFF

View Document

03/02/103 February 2010 31/03/09 TOTAL EXEMPTION FULL

View Document

30/10/0930 October 2009 REGISTERED OFFICE CHANGED ON 30/10/2009 FROM NORTH HOUSE 198 HIGH STREET TONBRIDGE KENT TN9 1BE

View Document

07/05/097 May 2009 LOCATION OF DEBENTURE REGISTER

View Document

07/05/097 May 2009 LOCATION OF REGISTER OF MEMBERS

View Document

07/05/097 May 2009 RETURN MADE UP TO 30/03/09; FULL LIST OF MEMBERS

View Document

14/01/0914 January 2009 COMPANY NAME CHANGED DJC INTERNATIONAL LIMITED CERTIFICATE ISSUED ON 14/01/09

View Document

19/12/0819 December 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

01/12/081 December 2008 REGISTERED OFFICE CHANGED ON 01/12/08 FROM: GISTERED OFFICE CHANGED ON 01/12/2008 FROM 46-48 NELSON ROAD TUNBRIDGE WELLS KENT TN2 5AN

View Document

01/12/081 December 2008 APPOINTMENT TERMINATED SECRETARY DOUGAL CUTHBERT

View Document

01/12/081 December 2008 APPOINTMENT TERMINATED DIRECTOR SUSANNE CUTHBERT

View Document

30/04/0830 April 2008 RETURN MADE UP TO 30/03/08; FULL LIST OF MEMBERS

View Document

14/01/0814 January 2008 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07

View Document

03/04/073 April 2007 RETURN MADE UP TO 30/03/07; FULL LIST OF MEMBERS

View Document

21/01/0721 January 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06

View Document

05/04/065 April 2006 RETURN MADE UP TO 30/03/06; FULL LIST OF MEMBERS

View Document

12/01/0612 January 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05

View Document

01/04/051 April 2005 RETURN MADE UP TO 30/03/05; FULL LIST OF MEMBERS

View Document

12/01/0512 January 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04

View Document

23/12/0423 December 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

05/04/045 April 2004 RETURN MADE UP TO 30/03/04; FULL LIST OF MEMBERS

View Document

08/01/048 January 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03

View Document

10/06/0310 June 2003 RETURN MADE UP TO 30/03/03; FULL LIST OF MEMBERS

View Document

23/05/0323 May 2003 REGISTERED OFFICE CHANGED ON 23/05/03 FROM: G OFFICE CHANGED 23/05/03 31 HITHER CHANTLERS LANGTON GREEN TUNBRIDGE WELLS KENT TN3 0BL

View Document

15/01/0315 January 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02

View Document

31/05/0231 May 2002 RETURN MADE UP TO 30/03/02; FULL LIST OF MEMBERS

View Document

28/12/0128 December 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01

View Document

17/04/0117 April 2001 RETURN MADE UP TO 30/03/01; FULL LIST OF MEMBERS

View Document

31/01/0131 January 2001 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

19/05/0019 May 2000 RETURN MADE UP TO 30/03/00; FULL LIST OF MEMBERS

View Document

31/01/0031 January 2000 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

10/08/9910 August 1999 REGISTERED OFFICE CHANGED ON 10/08/99 FROM: G OFFICE CHANGED 10/08/99 13 DUDLEY ROAD TUNBRIDGE WELLS KENT TN1 1LE

View Document

27/05/9927 May 1999 RETURN MADE UP TO 30/03/99; NO CHANGE OF MEMBERS

View Document

31/01/9931 January 1999 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

21/04/9821 April 1998 RETURN MADE UP TO 30/03/98; NO CHANGE OF MEMBERS

View Document

18/12/9718 December 1997 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

28/08/9728 August 1997 RETURN MADE UP TO 30/03/97; FULL LIST OF MEMBERS

View Document

05/06/975 June 1997 REGISTERED OFFICE CHANGED ON 05/06/97 FROM: G OFFICE CHANGED 05/06/97 PO BOX 567 ERITH KENT DA8 1UG

View Document

06/09/966 September 1996 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

03/04/963 April 1996 RETURN MADE UP TO 30/03/96; NO CHANGE OF MEMBERS

View Document

19/10/9519 October 1995 FULL ACCOUNTS MADE UP TO 31/03/95

View Document

24/04/9524 April 1995 RETURN MADE UP TO 30/03/95; FULL LIST OF MEMBERS

View Document

25/08/9425 August 1994 FULL ACCOUNTS MADE UP TO 31/03/94

View Document

03/07/943 July 1994

View Document

03/07/943 July 1994 RETURN MADE UP TO 30/03/94; NO CHANGE OF MEMBERS

View Document

28/10/9328 October 1993 FULL ACCOUNTS MADE UP TO 31/03/93

View Document

07/06/937 June 1993 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

07/06/937 June 1993 RETURN MADE UP TO 30/03/93; NO CHANGE OF MEMBERS

View Document

07/06/937 June 1993 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

07/06/937 June 1993 REGISTERED OFFICE CHANGED ON 07/06/93

View Document

07/06/937 June 1993

View Document

07/06/937 June 1993 LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED

View Document

23/12/9223 December 1992 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

10/12/9210 December 1992 COMPANY NAME CHANGED CUTHBERT & WOODS LIMITED CERTIFICATE ISSUED ON 11/12/92

View Document

10/09/9210 September 1992 FULL ACCOUNTS MADE UP TO 31/03/92

View Document

09/04/929 April 1992 NEW DIRECTOR APPOINTED

View Document

09/04/929 April 1992 REGISTERED OFFICE CHANGED ON 09/04/92

View Document

09/04/929 April 1992 RETURN MADE UP TO 30/03/92; FULL LIST OF MEMBERS

View Document

09/04/929 April 1992

View Document

09/04/929 April 1992

View Document

27/01/9227 January 1992

View Document

27/01/9227 January 1992

View Document

27/01/9227 January 1992

View Document

27/01/9227 January 1992 SECRETARY RESIGNED

View Document

27/01/9227 January 1992 NEW SECRETARY APPOINTED

View Document

27/01/9227 January 1992 DIRECTOR RESIGNED

View Document

12/12/9112 December 1991 FULL ACCOUNTS MADE UP TO 31/03/91

View Document

16/05/9116 May 1991

View Document

16/05/9116 May 1991 RETURN MADE UP TO 31/03/91; NO CHANGE OF MEMBERS

View Document

06/09/906 September 1990 FULL ACCOUNTS MADE UP TO 31/03/90

View Document

02/04/902 April 1990 REGISTERED OFFICE CHANGED ON 02/04/90 FROM: G OFFICE CHANGED 02/04/90 DARNLEY PLACE 101 KENT ROAD DARTFORD KENT DA1 2AJ

View Document

02/04/902 April 1990 RETURN MADE UP TO 30/03/90; NO CHANGE OF MEMBERS

View Document

02/04/902 April 1990

View Document

02/04/902 April 1990 FULL ACCOUNTS MADE UP TO 31/03/89

View Document

17/05/8917 May 1989 FULL ACCOUNTS MADE UP TO 31/03/88

View Document

17/05/8917 May 1989 RETURN MADE UP TO 04/05/89; FULL LIST OF MEMBERS

View Document

29/02/8829 February 1988 Full accounts made up to 1987-03-31

View Document

29/02/8829 February 1988 RETURN MADE UP TO 07/12/87; FULL LIST OF MEMBERS

View Document

29/02/8829 February 1988 FULL ACCOUNTS MADE UP TO 31/03/87

View Document

29/02/8829 February 1988 RETURN MADE UP TO 07/02/88; NO CHANGE OF MEMBERS

View Document

29/02/8829 February 1988

View Document

29/02/8829 February 1988

View Document

27/01/8827 January 1988 COMPANY NAME CHANGED GRAHAM WOODS LIMITED CERTIFICATE ISSUED ON 28/01/88

View Document

03/07/873 July 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/04/8722 April 1987 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

19/11/8619 November 1986 RETURN MADE UP TO 15/09/86; FULL LIST OF MEMBERS

View Document

19/11/8619 November 1986 FULL ACCOUNTS MADE UP TO 31/03/86

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