H.& J.CUTLACK LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
21/01/2521 January 2025 Confirmation statement made on 2025-01-07 with no updates

View Document

10/06/2410 June 2024 Total exemption full accounts made up to 2024-01-31

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

10/01/2410 January 2024 Confirmation statement made on 2024-01-07 with no updates

View Document

01/08/231 August 2023 Total exemption full accounts made up to 2023-01-31

View Document

03/02/233 February 2023 Director's details changed for Ms Coco Anne Chambers on 2022-01-06

View Document

03/02/233 February 2023 Confirmation statement made on 2023-01-07 with no updates

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

20/10/2220 October 2022 Total exemption full accounts made up to 2022-01-31

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

11/01/2211 January 2022 Confirmation statement made on 2022-01-07 with no updates

View Document

09/07/219 July 2021 Total exemption full accounts made up to 2021-01-31

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

15/07/2015 July 2020 31/01/20 TOTAL EXEMPTION FULL

View Document

05/02/205 February 2020 CONFIRMATION STATEMENT MADE ON 07/01/20, NO UPDATES

View Document

09/01/209 January 2020 DIRECTOR APPOINTED BIANCA CHAMBERS

View Document

09/01/209 January 2020 DIRECTOR APPOINTED DANIELA CLEMENTS

View Document

09/01/209 January 2020 DIRECTOR APPOINTED MS COCO ANNE CHAMBERS

View Document

02/12/192 December 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5

View Document

02/12/192 December 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

12/07/1912 July 2019 31/01/19 TOTAL EXEMPTION FULL

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

10/01/1910 January 2019 CONFIRMATION STATEMENT MADE ON 07/01/19, NO UPDATES

View Document

11/07/1811 July 2018 31/01/18 TOTAL EXEMPTION FULL

View Document

10/01/1810 January 2018 CONFIRMATION STATEMENT MADE ON 07/01/18, NO UPDATES

View Document

18/05/1718 May 2017 31/01/17 TOTAL EXEMPTION FULL

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

18/01/1718 January 2017 CONFIRMATION STATEMENT MADE ON 07/01/17, WITH UPDATES

View Document

17/10/1617 October 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/16

View Document

25/01/1625 January 2016 Annual return made up to 7 January 2016 with full list of shareholders

View Document

11/05/1511 May 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

09/01/159 January 2015 Annual return made up to 7 January 2015 with full list of shareholders

View Document

14/04/1414 April 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

05/02/145 February 2014 Annual return made up to 7 January 2014 with full list of shareholders

View Document

26/04/1326 April 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

01/02/131 February 2013 Annual return made up to 7 January 2013 with full list of shareholders

View Document

09/07/129 July 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/12

View Document

30/01/1230 January 2012 Annual return made up to 7 January 2012 with full list of shareholders

View Document

07/10/117 October 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/11

View Document

03/02/113 February 2011 Annual return made up to 7 January 2011 with full list of shareholders

View Document

29/12/1029 December 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/10

View Document

25/02/1025 February 2010 Annual return made up to 7 January 2010 with full list of shareholders

View Document

11/02/1011 February 2010 DIRECTOR APPOINTED ARABELLA FIONA CHAMBERS

View Document

05/02/105 February 2010 APPOINTMENT TERMINATED, DIRECTOR WENDY CHAMBERS

View Document

05/02/105 February 2010 APPOINTMENT TERMINATED, DIRECTOR DAVID CHAMBERS

View Document

05/02/105 February 2010 APPOINTMENT TERMINATED, DIRECTOR ROBERT CHAMBERS

View Document

03/02/103 February 2010 21/01/10 STATEMENT OF CAPITAL GBP 1731433

View Document

03/02/103 February 2010 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

08/01/108 January 2010 04/12/09 STATEMENT OF CAPITAL GBP 3500

View Document

08/01/108 January 2010 ALTER ARTICLES 04/12/2009

View Document

08/01/108 January 2010 ADOPT ARTICLES 21/12/2009

View Document

01/12/091 December 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/09

View Document

27/11/0927 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / DAVID WILLIAM CHAMBERS / 31/07/2009

View Document

26/11/0926 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / WENDY CHAMBERS / 13/05/2008

View Document

12/01/0912 January 2009 RETURN MADE UP TO 07/01/09; FULL LIST OF MEMBERS

View Document

26/11/0826 November 2008 APPOINTMENT TERMINATED DIRECTOR PETER CHAMBERS

View Document

26/11/0826 November 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/08

View Document

07/01/087 January 2008 RETURN MADE UP TO 07/01/08; FULL LIST OF MEMBERS

View Document

29/11/0729 November 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/07

View Document

02/02/072 February 2007 RETURN MADE UP TO 07/01/07; FULL LIST OF MEMBERS

View Document

16/11/0616 November 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/06

View Document

12/01/0612 January 2006 LOCATION OF REGISTER OF MEMBERS

View Document

12/01/0612 January 2006 LOCATION OF DEBENTURE REGISTER

View Document

12/01/0612 January 2006 RETURN MADE UP TO 07/01/06; FULL LIST OF MEMBERS

View Document

07/12/057 December 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/05

View Document

30/12/0430 December 2004 RETURN MADE UP TO 07/01/05; FULL LIST OF MEMBERS

View Document

10/12/0410 December 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

10/12/0410 December 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

03/12/043 December 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/04

View Document

03/04/043 April 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/01/047 January 2004 RETURN MADE UP TO 07/01/04; FULL LIST OF MEMBERS

View Document

17/12/0317 December 2003 REGISTERED OFFICE CHANGED ON 17/12/03 FROM: 45-47 MARKET STREET,ELY CAMBRIDGESHIRE CB7 4LL

View Document

02/12/032 December 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/03

View Document

17/02/0317 February 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/02

View Document

15/01/0315 January 2003 RETURN MADE UP TO 07/01/03; FULL LIST OF MEMBERS

View Document

08/10/028 October 2002 ACC. REF. DATE SHORTENED FROM 30/04/03 TO 31/01/03

View Document

13/02/0213 February 2002 FULL ACCOUNTS MADE UP TO 30/04/01

View Document

29/01/0229 January 2002 RETURN MADE UP TO 19/01/02; FULL LIST OF MEMBERS

View Document

22/02/0122 February 2001 FULL ACCOUNTS MADE UP TO 30/04/00

View Document

19/01/0119 January 2001 RETURN MADE UP TO 19/01/01; FULL LIST OF MEMBERS

View Document

23/02/0023 February 2000 FULL ACCOUNTS MADE UP TO 30/04/99

View Document

31/01/0031 January 2000 RETURN MADE UP TO 19/01/00; FULL LIST OF MEMBERS

View Document

22/07/9922 July 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/03/993 March 1999 FULL ACCOUNTS MADE UP TO 30/04/98

View Document

04/02/994 February 1999 RETURN MADE UP TO 19/01/99; NO CHANGE OF MEMBERS

View Document

02/03/982 March 1998 FULL ACCOUNTS MADE UP TO 30/04/97

View Document

17/02/9817 February 1998 RETURN MADE UP TO 19/01/98; CHANGE OF MEMBERS

View Document

04/03/974 March 1997 FULL ACCOUNTS MADE UP TO 30/04/96

View Document

17/02/9717 February 1997 RETURN MADE UP TO 19/01/97; FULL LIST OF MEMBERS

View Document

26/01/9626 January 1996 RETURN MADE UP TO 19/01/96; NO CHANGE OF MEMBERS

View Document

01/12/951 December 1995 FULL ACCOUNTS MADE UP TO 30/04/95

View Document

20/02/9520 February 1995 FULL ACCOUNTS MADE UP TO 30/04/94

View Document

20/02/9520 February 1995 RETURN MADE UP TO 19/01/95; NO CHANGE OF MEMBERS

View Document

04/03/944 March 1994 FULL ACCOUNTS MADE UP TO 30/04/93

View Document

02/02/942 February 1994 RETURN MADE UP TO 19/01/94; FULL LIST OF MEMBERS

View Document

02/02/942 February 1994 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

02/02/942 February 1994 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

02/02/942 February 1994 LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED

View Document

14/12/9314 December 1993 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

20/10/9320 October 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/10/9320 October 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/03/932 March 1993 FULL ACCOUNTS MADE UP TO 30/04/92

View Document

09/02/939 February 1993 RETURN MADE UP TO 19/01/93; FULL LIST OF MEMBERS

View Document

14/04/9214 April 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/03/9212 March 1992 FULL ACCOUNTS MADE UP TO 30/04/91

View Document

16/02/9216 February 1992 RETURN MADE UP TO 19/01/92; NO CHANGE OF MEMBERS

View Document

16/05/9116 May 1991 RETURN MADE UP TO 15/01/91; NO CHANGE OF MEMBERS

View Document

27/03/9127 March 1991 FULL ACCOUNTS MADE UP TO 30/04/90

View Document

21/03/9021 March 1990 FULL ACCOUNTS MADE UP TO 30/04/89

View Document

21/03/9021 March 1990 RETURN MADE UP TO 19/01/90; FULL LIST OF MEMBERS

View Document

16/05/8916 May 1989 FULL ACCOUNTS MADE UP TO 30/04/88

View Document

26/04/8926 April 1989 RETURN MADE UP TO 27/01/89; FULL LIST OF MEMBERS

View Document

16/05/8816 May 1988 RETURN MADE UP TO 26/01/88; FULL LIST OF MEMBERS

View Document

18/03/8818 March 1988 FULL ACCOUNTS MADE UP TO 30/04/87

View Document

21/09/8721 September 1987 RETURN MADE UP TO 12/05/87; FULL LIST OF MEMBERS

View Document

06/03/876 March 1987 FULL ACCOUNTS MADE UP TO 30/04/86

View Document

16/02/8716 February 1987 REGISTERED OFFICE CHANGED ON 16/02/87 FROM: 11 HIGH STREET ELY CAMBRIDGE

View Document

15/06/2215 June 1922 CERTIFICATE OF INCORPORATION

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