QUBE VOCATIONAL DEVELOPMENT LIMITED

Company Documents

DateDescription
15/07/2415 July 2024 Registered office address changed from 11 Cherrytree Drive Wistow Selby North Yorkshire YO8 3SE to Church Farm Main Street CV23 0SH Willey Warks CV23 0SH on 2024-07-15

View Document

09/04/229 April 2022 Termination of appointment of Gary Michael Wallis as a secretary on 2022-04-09

View Document

09/04/229 April 2022 Termination of appointment of Gary Michael Wallis as a director on 2022-04-09

View Document

05/11/215 November 2021 Secretary's details changed for Gary Wallis on 2021-11-05

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

31/03/2031 March 2020 31/07/19 TOTAL EXEMPTION FULL

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

21/06/1921 June 2019 CONFIRMATION STATEMENT MADE ON 21/06/19, NO UPDATES

View Document

28/03/1928 March 2019 31/07/18 TOTAL EXEMPTION FULL

View Document

25/09/1825 September 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

25/09/1825 September 2018 SECRETARY'S CHANGE OF PARTICULARS / GARY WALLIS / 25/09/2018

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

21/06/1821 June 2018 CONFIRMATION STATEMENT MADE ON 21/06/18, NO UPDATES

View Document

15/03/1815 March 2018 31/07/17 TOTAL EXEMPTION FULL

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

04/07/174 July 2017 CONFIRMATION STATEMENT MADE ON 02/07/17, NO UPDATES

View Document

24/11/1624 November 2016 Annual accounts small company total exemption made up to 31 July 2016

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

07/07/167 July 2016 CONFIRMATION STATEMENT MADE ON 02/07/16, WITH UPDATES

View Document

04/02/164 February 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

02/07/152 July 2015 Annual return made up to 2 July 2015 with full list of shareholders

View Document

16/02/1516 February 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

11/07/1411 July 2014 Annual return made up to 3 July 2014 with full list of shareholders

View Document

27/11/1327 November 2013 Annual accounts small company total exemption made up to 31 July 2013

View Document

31/07/1331 July 2013 Annual accounts for year ending 31 Jul 2013

View Accounts

12/07/1312 July 2013 Annual return made up to 3 July 2013 with full list of shareholders

View Document

28/11/1228 November 2012 Annual accounts small company total exemption made up to 31 July 2012

View Document

31/07/1231 July 2012 Annual accounts for year ending 31 Jul 2012

View Accounts

09/07/129 July 2012 Annual return made up to 5 July 2012 with full list of shareholders

View Document

03/10/113 October 2011 Annual accounts small company total exemption made up to 31 July 2011

View Document

31/07/1131 July 2011 Annual return made up to 5 July 2011 with full list of shareholders

View Document

31/07/1131 July 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR GARY MICHAEL WALLIS / 05/07/2011

View Document

05/11/105 November 2010 Annual accounts small company total exemption made up to 31 July 2010

View Document

18/10/1018 October 2010 APPOINTMENT TERMINATED, DIRECTOR QUBE VOCATIONAL DEVELOPMENT LTD

View Document

18/10/1018 October 2010 DIRECTOR APPOINTED MR GARY MICHAEL WALLIS

View Document

19/08/1019 August 2010 Annual return made up to 5 July 2010 with full list of shareholders

View Document

18/08/1018 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / STEFAN THRESH / 05/07/2010

View Document

04/03/104 March 2010 CORPORATE DIRECTOR APPOINTED QUBE VOCATIONAL DEVELOPMENT LTD

View Document

03/02/103 February 2010 Annual accounts small company total exemption made up to 31 July 2009

View Document

10/07/0910 July 2009 RETURN MADE UP TO 05/07/09; FULL LIST OF MEMBERS

View Document

05/01/095 January 2009 Annual accounts small company total exemption made up to 31 July 2008

View Document

15/07/0815 July 2008 RETURN MADE UP TO 05/07/08; FULL LIST OF MEMBERS

View Document

14/07/0814 July 2008 REGISTERED OFFICE CHANGED ON 14/07/2008 FROM 11 CHERRYTREE DRIVE SELBY ROAD WISTOW SELBY NORTH YORKSHIRE YO8 3SE

View Document

14/07/0814 July 2008 LOCATION OF REGISTER OF MEMBERS

View Document

14/07/0814 July 2008 APPOINTMENT TERMINATED DIRECTOR ROBERT CANNING

View Document

14/07/0814 July 2008 APPOINTMENT TERMINATED SECRETARY KAREN CANNING

View Document

14/07/0814 July 2008 LOCATION OF DEBENTURE REGISTER

View Document

24/04/0824 April 2008 Annual accounts small company total exemption made up to 31 July 2007

View Document

19/03/0819 March 2008 SECRETARY APPOINTED GARY WALLIS

View Document

05/03/085 March 2008 REGISTERED OFFICE CHANGED ON 05/03/2008 FROM THE LINHAY, 2 HOME FARM BARNS MAIN STREET STRETTON UNDER FOSSE RUGBY WARWICKSHIRE CV23 0PE

View Document

12/12/0712 December 2007 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

12/12/0712 December 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

12/12/0712 December 2007 FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES

View Document

08/11/078 November 2007 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

08/11/078 November 2007 FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES

View Document

01/11/071 November 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/08/0714 August 2007 RETURN MADE UP TO 05/07/07; FULL LIST OF MEMBERS

View Document

14/08/0714 August 2007 REGISTERED OFFICE CHANGED ON 14/08/07 FROM: THE LYNHAY HOME FARM BARNS MAIN STREET STRETTON UNDER FOSSE RUGBY WARWICKSHIRE CV23 0PE

View Document

14/08/0714 August 2007 LOCATION OF REGISTER OF MEMBERS

View Document

14/08/0714 August 2007 LOCATION OF DEBENTURE REGISTER

View Document

06/06/076 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06

View Document

04/12/064 December 2006 RETURN MADE UP TO 05/07/06; FULL LIST OF MEMBERS

View Document

01/09/061 September 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

05/01/065 January 2006 SECRETARY'S PARTICULARS CHANGED

View Document

05/01/065 January 2006 REGISTERED OFFICE CHANGED ON 05/01/06 FROM: THE LYNHAY HOME FARM BARN MAIN STREET STRETTON UNDER FOSSE RUGBY WARWICKSHIRE CV23 0PE

View Document

01/12/051 December 2005 REGISTERED OFFICE CHANGED ON 01/12/05 FROM: 2 THE SYCAMORES, SOUTH KILWORTH LUTTERWORTH LE17 6EW

View Document

01/12/051 December 2005 SECRETARY'S PARTICULARS CHANGED

View Document

01/12/051 December 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

19/10/0519 October 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05

View Document

16/08/0516 August 2005 RETURN MADE UP TO 05/07/05; FULL LIST OF MEMBERS

View Document

05/07/045 July 2004 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