DAVID CUFF LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
18/08/2518 August 2025 New | Director's details changed for Mr David Charles Cuff on 2024-12-06 |
15/08/2515 August 2025 New | Change of details for Mr David Charles Cuff as a person with significant control on 2024-12-06 |
11/08/2511 August 2025 New | Total exemption full accounts made up to 2025-04-30 |
06/05/256 May 2025 | Confirmation statement made on 2025-04-27 with no updates |
30/04/2530 April 2025 | Annual accounts for year ending 30 Apr 2025 |
22/01/2522 January 2025 | Total exemption full accounts made up to 2024-04-30 |
30/04/2430 April 2024 | Annual accounts for year ending 30 Apr 2024 |
29/04/2429 April 2024 | Confirmation statement made on 2024-04-27 with no updates |
01/03/241 March 2024 | Registration of charge 068880990006, created on 2024-02-27 |
21/02/2421 February 2024 | Satisfaction of charge 3 in full |
21/02/2421 February 2024 | Satisfaction of charge 2 in full |
21/02/2421 February 2024 | Satisfaction of charge 4 in full |
21/02/2421 February 2024 | Satisfaction of charge 5 in full |
30/01/2430 January 2024 | Total exemption full accounts made up to 2023-04-30 |
14/06/2314 June 2023 | Register inspection address has been changed to Camburgh House 27 New Dover Road Canterbury Kent CT1 3DN |
14/06/2314 June 2023 | Register(s) moved to registered inspection location Camburgh House 27 New Dover Road Canterbury Kent CT1 3DN |
13/06/2313 June 2023 | Confirmation statement made on 2023-04-27 with no updates |
30/04/2330 April 2023 | Annual accounts for year ending 30 Apr 2023 |
30/01/2330 January 2023 | Total exemption full accounts made up to 2022-04-30 |
09/05/229 May 2022 | Confirmation statement made on 2022-04-27 with updates |
30/04/2230 April 2022 | Annual accounts for year ending 30 Apr 2022 |
11/01/2211 January 2022 | Total exemption full accounts made up to 2021-04-30 |
30/04/2130 April 2021 | Annual accounts for year ending 30 Apr 2021 |
27/11/2027 November 2020 | 30/04/20 TOTAL EXEMPTION FULL |
21/07/2021 July 2020 | REGISTERED OFFICE CHANGED ON 21/07/2020 FROM BEACON HOUSE WARWICK ROAD BEACONSFIELD BUCKINGHAMSHIRE HP9 2PE |
30/05/2030 May 2020 | CONFIRMATION STATEMENT MADE ON 27/04/20, NO UPDATES |
30/04/2030 April 2020 | Annual accounts for year ending 30 Apr 2020 |
10/01/2010 January 2020 | 30/04/19 TOTAL EXEMPTION FULL |
03/06/193 June 2019 | CONFIRMATION STATEMENT MADE ON 27/04/19, NO UPDATES |
03/06/193 June 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID CHARLES CUFF / 27/04/2019 |
29/01/1929 January 2019 | 30/04/18 TOTAL EXEMPTION FULL |
15/05/1815 May 2018 | CONFIRMATION STATEMENT MADE ON 27/04/18, NO UPDATES |
28/12/1728 December 2017 | 30/04/17 TOTAL EXEMPTION FULL |
09/05/179 May 2017 | CONFIRMATION STATEMENT MADE ON 27/04/17, WITH UPDATES |
02/11/162 November 2016 | Annual accounts small company total exemption made up to 30 April 2016 |
09/05/169 May 2016 | Annual return made up to 27 April 2016 with full list of shareholders |
13/08/1513 August 2015 | Annual accounts small company total exemption made up to 30 April 2015 |
05/05/155 May 2015 | Annual return made up to 27 April 2015 with full list of shareholders |
29/12/1429 December 2014 | Annual accounts small company total exemption made up to 30 April 2014 |
07/05/147 May 2014 | REGISTERED OFFICE CHANGED ON 07/05/2014 FROM BEACON HOUSE 1ST FLOOR, WARWICK ROAD BEACONSFIELD BUCKINGHAMSHIRE HP9 2PE UNITED KINGDOM |
07/05/147 May 2014 | Annual return made up to 27 April 2014 with full list of shareholders |
23/01/1423 January 2014 | Annual accounts small company total exemption made up to 30 April 2013 |
17/05/1317 May 2013 | Annual return made up to 27 April 2013 with full list of shareholders |
30/04/1330 April 2013 | Annual accounts for year ending 30 Apr 2013 |
06/03/136 March 2013 | REGISTERED OFFICE CHANGED ON 06/03/2013 FROM DRAKE HOUSE 80 GUILDFORD STREET CHERTSEY SURREY KT16 9AD UNITED KINGDOM |
31/01/1331 January 2013 | Annual accounts small company total exemption made up to 30 April 2012 |
30/04/1230 April 2012 | Annual return made up to 27 April 2012 with full list of shareholders |
30/04/1230 April 2012 | Annual accounts for year ending 30 Apr 2012 |
02/02/122 February 2012 | Annual accounts small company total exemption made up to 30 April 2011 |
06/05/116 May 2011 | Annual return made up to 27 April 2011 with full list of shareholders |
15/02/1115 February 2011 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4 |
15/02/1115 February 2011 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5 |
27/01/1127 January 2011 | Annual accounts small company total exemption made up to 30 April 2010 |
29/05/1029 May 2010 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3 |
26/05/1026 May 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID CHARLES CUFF / 27/04/2010 |
26/05/1026 May 2010 | Annual return made up to 27 April 2010 with full list of shareholders |
21/12/0921 December 2009 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 |
27/04/0927 April 2009 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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