CUBESTONE BUILDERS LIMITED

Company Documents

DateDescription
28/05/2428 May 2024 Final Gazette dissolved via compulsory strike-off

View Document

12/03/2412 March 2024 First Gazette notice for compulsory strike-off

View Document

12/03/2412 March 2024 First Gazette notice for compulsory strike-off

View Document

20/12/2320 December 2023 Total exemption full accounts made up to 2023-04-06

View Document

06/04/236 April 2023 Annual accounts for year ending 06 Apr 2023

View Accounts

23/01/2323 January 2023 Confirmation statement made on 2022-12-22 with no updates

View Document

05/01/235 January 2023 Total exemption full accounts made up to 2022-04-06

View Document

06/04/226 April 2022 Annual accounts for year ending 06 Apr 2022

View Accounts

25/01/2225 January 2022 Confirmation statement made on 2021-12-22 with no updates

View Document

19/11/2119 November 2021 Total exemption full accounts made up to 2021-04-06

View Document

06/04/216 April 2021 Annual accounts for year ending 06 Apr 2021

View Accounts

11/12/2011 December 2020 06/04/20 TOTAL EXEMPTION FULL

View Document

06/04/206 April 2020 Annual accounts for year ending 06 Apr 2020

View Accounts

29/01/2029 January 2020 CONFIRMATION STATEMENT MADE ON 28/12/19, NO UPDATES

View Document

30/10/1930 October 2019 06/04/19 TOTAL EXEMPTION FULL

View Document

06/04/196 April 2019 Annual accounts for year ending 06 Apr 2019

View Accounts

28/12/1828 December 2018 CONFIRMATION STATEMENT MADE ON 28/12/18, NO UPDATES

View Document

11/10/1811 October 2018 06/04/18 TOTAL EXEMPTION FULL

View Document

02/08/182 August 2018 REGISTERED OFFICE CHANGED ON 02/08/2018 FROM 100 CHURCH STREET BRIGHTON EAST SUSSEX BN1 1UJ

View Document

06/04/186 April 2018 Annual accounts for year ending 06 Apr 2018

View Accounts

02/01/182 January 2018 CONFIRMATION STATEMENT MADE ON 29/12/17, NO UPDATES

View Document

10/11/1710 November 2017 06/04/17 TOTAL EXEMPTION FULL

View Document

06/04/176 April 2017 Annual accounts for year ending 06 Apr 2017

View Accounts

29/12/1629 December 2016 CONFIRMATION STATEMENT MADE ON 29/12/16, WITH UPDATES

View Document

15/12/1615 December 2016 Annual accounts small company total exemption made up to 6 April 2016

View Document

06/04/166 April 2016 Annual accounts for year ending 06 Apr 2016

View Accounts

12/01/1612 January 2016 Annual return made up to 31 December 2015 with full list of shareholders

View Document

18/12/1518 December 2015 Annual accounts small company total exemption made up to 6 April 2015

View Document

06/04/156 April 2015 Annual accounts for year ending 06 Apr 2015

View Accounts

06/01/156 January 2015 Annual return made up to 31 December 2014 with full list of shareholders

View Document

10/12/1410 December 2014 Annual accounts small company total exemption made up to 6 April 2014

View Document

06/04/146 April 2014 Annual accounts for year ending 06 Apr 2014

View Accounts

03/01/143 January 2014 Annual return made up to 31 December 2013 with full list of shareholders

View Document

17/12/1317 December 2013 Annual accounts small company total exemption made up to 6 April 2013

View Document

06/04/136 April 2013 Annual accounts for year ending 06 Apr 2013

View Accounts

02/01/132 January 2013 Annual return made up to 31 December 2012 with full list of shareholders

View Document

11/10/1211 October 2012 Annual accounts small company total exemption made up to 6 April 2012

View Document

06/04/126 April 2012 Annual accounts for year ending 06 Apr 2012

View Accounts

03/01/123 January 2012 Annual return made up to 31 December 2011 with full list of shareholders

View Document

02/12/112 December 2011 Annual accounts small company total exemption made up to 6 April 2011

View Document

05/01/115 January 2011 Annual return made up to 31 December 2010 with full list of shareholders

View Document

04/08/104 August 2010 06/04/10 TOTAL EXEMPTION FULL

View Document

04/01/104 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / VICTORIA CHARLOTTE LAHAISE / 04/01/2010

View Document

04/01/104 January 2010 Annual return made up to 31 December 2009 with full list of shareholders

View Document

31/10/0931 October 2009 06/04/09 TOTAL EXEMPTION FULL

View Document

20/01/0920 January 2009 06/04/08 TOTAL EXEMPTION FULL

View Document

05/01/095 January 2009 RETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS

View Document

04/02/084 February 2008 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 06/04/07

View Document

01/02/081 February 2008 RETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS

View Document

17/01/0717 January 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 06/04/06

View Document

16/01/0716 January 2007 RETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS

View Document

20/03/0620 March 2006 RETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS

View Document

11/01/0611 January 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 06/04/05

View Document

10/01/0510 January 2005 RETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS

View Document

24/12/0424 December 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 06/04/04

View Document

15/01/0415 January 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 06/04/03

View Document

13/01/0413 January 2004 RETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS

View Document

09/01/039 January 2003 RETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS

View Document

20/12/0220 December 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 06/04/02

View Document

07/01/027 January 2002 RETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS

View Document

21/11/0121 November 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 06/04/01

View Document

10/01/0110 January 2001 RETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS

View Document

28/12/0028 December 2000 FULL ACCOUNTS MADE UP TO 06/04/00

View Document

29/11/0029 November 2000 REGISTERED OFFICE CHANGED ON 29/11/00 FROM: 8 IFIELD ROAD CRAWLEY WEST SUSSE4X RH11 7AP

View Document

26/01/0026 January 2000 RETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS

View Document

22/12/9922 December 1999 FULL ACCOUNTS MADE UP TO 06/04/99

View Document

23/02/9923 February 1999 RETURN MADE UP TO 31/12/98; FULL LIST OF MEMBERS

View Document

31/01/9931 January 1999 FULL ACCOUNTS MADE UP TO 06/04/98

View Document

11/04/9811 April 1998 FULL ACCOUNTS MADE UP TO 06/04/97

View Document

06/02/986 February 1998 RETURN MADE UP TO 31/12/97; NO CHANGE OF MEMBERS

View Document

15/07/9715 July 1997 FULL ACCOUNTS MADE UP TO 06/04/96

View Document

20/05/9720 May 1997 RETURN MADE UP TO 31/12/96; FULL LIST OF MEMBERS

View Document

12/11/9612 November 1996 FULL ACCOUNTS MADE UP TO 31/07/95

View Document

04/10/964 October 1996 ACC. REF. DATE SHORTENED FROM 31/07/96 TO 06/04/96

View Document

29/05/9629 May 1996 RETURN MADE UP TO 31/12/95; NO CHANGE OF MEMBERS

View Document

05/03/965 March 1996 FULL ACCOUNTS MADE UP TO 31/07/94

View Document

10/03/9510 March 1995 RETURN MADE UP TO 31/12/94; NO CHANGE OF MEMBERS

View Document

30/11/9430 November 1994 REGISTERED OFFICE CHANGED ON 30/11/94 FROM: 6 TONGDEAN ROAD HOVE E SUSSEX BN3 6QB

View Document

01/11/941 November 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/93

View Document

06/02/946 February 1994 RETURN MADE UP TO 31/12/93; FULL LIST OF MEMBERS

View Document

23/06/9323 June 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/06/933 June 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/92

View Document

03/03/933 March 1993 RETURN MADE UP TO 31/12/92; NO CHANGE OF MEMBERS

View Document

23/09/9223 September 1992 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

23/09/9223 September 1992 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

13/07/9213 July 1992 FULL ACCOUNTS MADE UP TO 31/07/91

View Document

30/01/9230 January 1992 RETURN MADE UP TO 31/12/91; CHANGE OF MEMBERS

View Document

01/11/911 November 1991 FULL ACCOUNTS MADE UP TO 31/07/90

View Document

31/07/9131 July 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/05/9128 May 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/01/9116 January 1991 FULL ACCOUNTS MADE UP TO 31/07/89

View Document

11/01/9111 January 1991 RETURN MADE UP TO 31/12/90; FULL LIST OF MEMBERS

View Document

31/01/9031 January 1990 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 31/07

View Document

21/01/9021 January 1990 RETURN MADE UP TO 31/12/89; FULL LIST OF MEMBERS

View Document

12/01/9012 January 1990 FULL ACCOUNTS MADE UP TO 31/07/88

View Document

24/10/8924 October 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/02/8923 February 1989 REGISTERED OFFICE CHANGED ON 23/02/89 FROM: C/O MESSRS PADDENBURG MARKS & CO 33 WEST STREET BRIGHTON SUSSEX BN1 2RE

View Document

28/11/8828 November 1988 RETURN MADE UP TO 31/10/88; FULL LIST OF MEMBERS

View Document

14/07/8714 July 1987 ADOPT MEM AND ARTS 030687

View Document

09/07/879 July 1987 REGISTERED OFFICE CHANGED ON 09/07/87 FROM: TEMPLE HOUSE 20 HOLYWELL ROW LONDON EC2A 4JB

View Document

09/07/879 July 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

26/06/8726 June 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/04/8723 April 1987 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