THE CUBRA CASTING COMPANY LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
18/03/2518 March 2025 Confirmation statement made on 2025-02-09 with no updates

View Document

28/11/2428 November 2024 Accounts for a small company made up to 2024-02-29

View Document

14/03/2414 March 2024 Confirmation statement made on 2024-02-09 with no updates

View Document

29/02/2429 February 2024 Annual accounts for year ending 29 Feb 2024

View Accounts

27/10/2327 October 2023 Appointment of Mr Karl David Motherwell as a director on 2023-10-20

View Document

29/09/2329 September 2023 Accounts for a small company made up to 2023-02-28

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

24/02/2324 February 2023 Confirmation statement made on 2023-02-09 with no updates

View Document

09/12/229 December 2022 Confirmation statement made on 2022-11-07 with no updates

View Document

29/11/2229 November 2022 Total exemption full accounts made up to 2022-02-28

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

07/12/217 December 2021 Confirmation statement made on 2021-11-07 with no updates

View Document

30/11/2130 November 2021 Current accounting period extended from 2021-12-31 to 2022-02-28

View Document

28/09/2128 September 2021 Total exemption full accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

18/12/2018 December 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

26/11/2026 November 2020 CONFIRMATION STATEMENT MADE ON 07/11/20, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

13/12/1913 December 2019 CONFIRMATION STATEMENT MADE ON 07/11/19, WITH UPDATES

View Document

07/11/197 November 2019 SECRETARY APPOINTED MR DARYL BRETT OAKES

View Document

06/11/196 November 2019 DIRECTOR APPOINTED MR JAMES NEIL ELLIS

View Document

06/11/196 November 2019 APPOINTMENT TERMINATED, SECRETARY JOHN BOWATER

View Document

06/11/196 November 2019 APPOINTMENT TERMINATED, DIRECTOR ADRIAN BANKS

View Document

06/11/196 November 2019 APPOINTMENT TERMINATED, DIRECTOR JOHN BOWATER

View Document

06/11/196 November 2019 CESSATION OF ADRIAN JOHN BANKS AS A PSC

View Document

06/11/196 November 2019 CESSATION OF JOHN HENRY BOWATER AS A PSC

View Document

06/11/196 November 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL WREKIN SHELL MOULDINGS LIMITED

View Document

06/11/196 November 2019 REGISTERED OFFICE CHANGED ON 06/11/2019 FROM 14-21 PIKEHELVE STREET WEST BROMWICH WEST MIDLANDS B70 0TU

View Document

06/11/196 November 2019 DIRECTOR APPOINTED MR MATTHEW JAMES ELLIS

View Document

29/03/1929 March 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

21/11/1821 November 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

21/11/1821 November 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5

View Document

21/11/1821 November 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

21/11/1821 November 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

21/11/1821 November 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

13/11/1813 November 2018 CONFIRMATION STATEMENT MADE ON 07/11/18, NO UPDATES

View Document

10/05/1810 May 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

30/11/1730 November 2017 CONFIRMATION STATEMENT MADE ON 07/11/17, NO UPDATES

View Document

01/06/171 June 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

12/12/1612 December 2016 CONFIRMATION STATEMENT MADE ON 07/11/16, WITH UPDATES

View Document

14/03/1614 March 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

16/12/1516 December 2015 SECRETARY'S CHANGE OF PARTICULARS / JOHN HENRY BOWATER / 07/11/2015

View Document

16/12/1516 December 2015 Annual return made up to 7 November 2015 with full list of shareholders

View Document

16/12/1516 December 2015 DIRECTOR'S CHANGE OF PARTICULARS / JOHN HENRY BOWATER / 07/11/2015

View Document

16/12/1516 December 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR ADRIAN JOHN BANKS / 07/11/2015

View Document

15/04/1515 April 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

27/11/1427 November 2014 Annual return made up to 7 November 2014 with full list of shareholders

View Document

25/11/1425 November 2014 DIRECTOR'S CHANGE OF PARTICULARS / ADRIAN JOHN BANKS / 31/10/2014

View Document

24/03/1424 March 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

18/11/1318 November 2013 Annual return made up to 7 November 2013 with full list of shareholders

View Document

30/04/1330 April 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

21/11/1221 November 2012 Annual return made up to 7 November 2012 with full list of shareholders

View Document

18/05/1218 May 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

28/11/1128 November 2011 Annual return made up to 7 November 2011 with full list of shareholders

View Document

20/09/1120 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

15/11/1015 November 2010 Annual return made up to 7 November 2010 with full list of shareholders

View Document

26/05/1026 May 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

16/11/0916 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / JOHN HENRY BOWATER / 07/11/2009

View Document

16/11/0916 November 2009 Annual return made up to 7 November 2009 with full list of shareholders

View Document

16/11/0916 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / ADRIAN JOHN BANKS / 07/11/2009

View Document

17/08/0917 August 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

18/11/0818 November 2008 RETURN MADE UP TO 07/11/08; FULL LIST OF MEMBERS

View Document

03/10/083 October 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

22/11/0722 November 2007 RETURN MADE UP TO 07/11/07; FULL LIST OF MEMBERS

View Document

08/05/078 May 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

16/11/0616 November 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

16/11/0616 November 2006 RETURN MADE UP TO 07/11/06; FULL LIST OF MEMBERS

View Document

12/04/0612 April 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

21/12/0521 December 2005 RETURN MADE UP TO 07/11/05; FULL LIST OF MEMBERS

View Document

14/04/0514 April 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04

View Document

17/11/0417 November 2004 RETURN MADE UP TO 07/11/04; FULL LIST OF MEMBERS

View Document

12/06/0412 June 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/04/0423 April 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03

View Document

17/11/0317 November 2003 RETURN MADE UP TO 07/11/03; FULL LIST OF MEMBERS

View Document

10/06/0310 June 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02

View Document

12/11/0212 November 2002 RETURN MADE UP TO 07/11/02; FULL LIST OF MEMBERS

View Document

19/04/0219 April 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01

View Document

23/11/0123 November 2001 RETURN MADE UP TO 07/11/01; FULL LIST OF MEMBERS

View Document

24/07/0124 July 2001 REGISTERED OFFICE CHANGED ON 24/07/01 FROM: C/O WALTER J EDWARDS AND COMPANY 20 BIRMINGHAM ROAD WALSALL WEST MIDLANDS WS1 2LT

View Document

06/06/016 June 2001 COMPANY NAME CHANGED HELIOD LIMITED CERTIFICATE ISSUED ON 06/06/01

View Document

09/03/019 March 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/01/0123 January 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/01/0112 January 2001 ACC. REF. DATE EXTENDED FROM 30/11/01 TO 31/12/01

View Document

09/01/019 January 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/01/016 January 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/01/015 January 2001 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

27/12/0027 December 2000 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

27/12/0027 December 2000 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

27/12/0027 December 2000 ALTER MEMORANDUM 12/12/00

View Document

27/12/0027 December 2000 NEW DIRECTOR APPOINTED

View Document

27/12/0027 December 2000 DIRECTOR RESIGNED

View Document

27/12/0027 December 2000 SECRETARY RESIGNED

View Document

20/12/0020 December 2000 REGISTERED OFFICE CHANGED ON 20/12/00 FROM: 6-8 UNDERWOOD STREET LONDON N1 7JQ

View Document

07/11/007 November 2000 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