CUTHBERT & STAFFORD HULME LIMITED

Company Documents

DateDescription
26/02/2526 February 2025 Appointment of a voluntary liquidator

View Document

26/02/2526 February 2025 Resolutions

View Document

26/02/2526 February 2025 Registered office address changed from 8 Bexton Road Knutsford Cheshire WA16 0DQ United Kingdom to C/O Clarke Bell Limited 3rd Floor, the Pinnacle 73 King Street Manchester M2 4NG on 2025-02-26

View Document

26/02/2526 February 2025 Declaration of solvency

View Document

13/01/2513 January 2025 Micro company accounts made up to 2024-12-31

View Document

12/01/2512 January 2025 Previous accounting period shortened from 2025-04-30 to 2024-12-31

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

20/12/2420 December 2024 Micro company accounts made up to 2024-04-30

View Document

05/11/245 November 2024 Change of details for Mrs Danielle Hulme as a person with significant control on 2024-11-05

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

11/04/2411 April 2024 Confirmation statement made on 2024-04-10 with updates

View Document

07/12/237 December 2023 Micro company accounts made up to 2023-04-30

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

13/04/2313 April 2023 Confirmation statement made on 2023-04-10 with updates

View Document

22/11/2222 November 2022 Micro company accounts made up to 2022-04-30

View Document

02/11/222 November 2022 Second filing of Confirmation Statement dated 2022-11-02

View Document

02/11/222 November 2022 Second filing of Confirmation Statement dated 2022-04-12

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

12/04/2212 April 2022 Confirmation statement made on 2022-04-10 with updates

View Document

10/12/2110 December 2021 Micro company accounts made up to 2021-04-30

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

27/04/2127 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/20

View Document

22/04/2122 April 2021 Confirmation statement made on 2021-04-10 with updates

View Document

22/04/2122 April 2021 CONFIRMATION STATEMENT MADE ON 10/04/21, WITH UPDATES

View Document

10/09/2010 September 2020 REGISTERED OFFICE CHANGED ON 10/09/2020 FROM 4 POUNTNEY GARDENS BELLE VUE SHREWSBURY SY3 7LG UNITED KINGDOM

View Document

10/09/2010 September 2020 PSC'S CHANGE OF PARTICULARS / MRS DANIELLE HULME / 27/08/2020

View Document

10/09/2010 September 2020 DIRECTOR'S CHANGE OF PARTICULARS / MRS DANIELLE HULME / 10/09/2020

View Document

12/05/2012 May 2020 CONFIRMATION STATEMENT MADE ON 10/04/20, WITH UPDATES

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

02/01/202 January 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19

View Document

17/05/1917 May 2019 CONFIRMATION STATEMENT MADE ON 10/04/19, NO UPDATES

View Document

15/05/1915 May 2019 PSC'S CHANGE OF PARTICULARS / MRS DANIELLE HULME / 15/05/2019

View Document

15/05/1915 May 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS DANIELLE HULME / 15/05/2019

View Document

13/05/1913 May 2019 PSC'S CHANGE OF PARTICULARS / MRS DANIELLE HULME / 27/11/2017

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

24/04/1924 April 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS DANIELLE HULME / 24/04/2019

View Document

24/04/1924 April 2019 REGISTERED OFFICE CHANGED ON 24/04/2019 FROM 69 COPTHORNE ROAD SHREWSBURY SHROPSHIRE SY3 8NW UNITED KINGDOM

View Document

12/12/1812 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18

View Document

19/04/1819 April 2018 CONFIRMATION STATEMENT MADE ON 10/04/18, WITH UPDATES

View Document

29/11/1729 November 2017 PSC'S CHANGE OF PARTICULARS / MRS DANIELLE HULME / 27/11/2017

View Document

29/11/1729 November 2017 REGISTERED OFFICE CHANGED ON 29/11/2017 FROM 69 COPTHORNE ROAD SHREWSBURY SHROPSHIRE SY3 8NW UNITED KINGDOM

View Document

29/11/1729 November 2017 REGISTERED OFFICE CHANGED ON 29/11/2017 FROM 4 POUNTNEY GARDENS BELLE VUE SHREWSBURY SY3 7LG UNITED KINGDOM

View Document

29/11/1729 November 2017 DIRECTOR'S CHANGE OF PARTICULARS / MRS DANIELLE HULME / 29/11/2017

View Document

15/11/1715 November 2017 30/04/17 TOTAL EXEMPTION FULL

View Document

01/11/171 November 2017 DIRECTOR'S CHANGE OF PARTICULARS / MRS DANIELLE HULME / 03/01/2017

View Document

20/04/1720 April 2017 CONFIRMATION STATEMENT MADE ON 10/04/17, WITH UPDATES

View Document

03/01/173 January 2017 REGISTERED OFFICE CHANGED ON 03/01/2017 FROM 3 WASHFORD ROAD MEOLE VILLAGE SHREWSBURY SHROPSHIRE SY3 9HR ENGLAND

View Document

03/01/173 January 2017 DIRECTOR'S CHANGE OF PARTICULARS / MRS DANIELLE HULME / 03/01/2017

View Document

30/11/1630 November 2016 Annual accounts small company total exemption made up to 30 April 2016

View Document

04/05/164 May 2016 Annual return made up to 10 April 2016 with full list of shareholders

View Document

02/02/162 February 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

17/07/1517 July 2015 REGISTERED OFFICE CHANGED ON 17/07/2015 FROM 5 NORTH HERMITAGE BELLE VUE SHREWSBURY SHROPSHIRE SY3 7JW

View Document

10/05/1510 May 2015 Annual return made up to 10 April 2015 with full list of shareholders

View Document

11/01/1511 January 2015 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/14

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

10/04/1410 April 2014 Annual return made up to 10 April 2014 with full list of shareholders

View Document

13/01/1413 January 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

01/05/131 May 2013 Annual return made up to 10 April 2013 with full list of shareholders

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

09/01/139 January 2013 Annual accounts small company total exemption made up to 30 April 2012

View Document

30/04/1230 April 2012 Annual accounts for year ending 30 Apr 2012

View Accounts

17/04/1217 April 2012 Annual return made up to 10 April 2012 with full list of shareholders

View Document

24/01/1224 January 2012 Annual accounts small company total exemption made up to 30 April 2011

View Document

06/01/126 January 2012 REDUCE ISSUED CAPITAL 30/11/2011

View Document

06/01/126 January 2012 06/01/12 STATEMENT OF CAPITAL GBP 200

View Document

15/12/1115 December 2011 REDUCE ISSUED CAPITAL 05/12/2011

View Document

15/12/1115 December 2011 SOLVENCY STATEMENT DATED 30/11/11

View Document

15/12/1115 December 2011 STATEMENT BY DIRECTORS

View Document

15/12/1115 December 2011 ADOPT ARTICLES 30/11/2011

View Document

07/06/117 June 2011 REGISTERED OFFICE CHANGED ON 07/06/2011 FROM 5 NORTH HERMITAGE BELLE VUE SHREWSBURY SHROPSHIRE SY3 7JW ENGLAND

View Document

07/06/117 June 2011 Annual return made up to 10 April 2011 with full list of shareholders

View Document

07/06/117 June 2011 REGISTERED OFFICE CHANGED ON 07/06/2011 FROM 39 OAK STREET BELL VUE SHREWSBURY SHROPSHIRE SY3 7RQ

View Document

07/06/117 June 2011 DIRECTOR'S CHANGE OF PARTICULARS / MRS DANIELLE HULME / 31/12/2010

View Document

09/12/109 December 2010 Annual accounts small company total exemption made up to 30 April 2010

View Document

05/05/105 May 2010 Annual return made up to 10 April 2010 with full list of shareholders

View Document

04/05/104 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS DANIELLE HULME / 10/04/2010

View Document

31/12/0931 December 2009 Annual accounts small company total exemption made up to 30 April 2009

View Document

25/05/0925 May 2009 RETURN MADE UP TO 10/04/09; FULL LIST OF MEMBERS

View Document

14/04/0914 April 2009 REGISTERED OFFICE CHANGED ON 14/04/2009 FROM ASHCROFT THE WOODLANDS NEWTOWN WEM SHROPSHIRE SY4 5TS UNITED KINGDOM

View Document

14/04/0914 April 2009 DIRECTOR'S CHANGE OF PARTICULARS / DANIELLE HULME / 31/03/2009

View Document

10/04/0810 April 2008 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