P. A. CUSACK & CO LIMITED

Company Documents

DateDescription
28/05/1528 May 2015 Annual accounts small company total exemption made up to 31 March 2014

View Document

30/03/1530 March 2015 Annual return made up to 4 December 2014 with full list of shareholders

View Document

26/03/1526 March 2015 REGISTERED OFFICE CHANGED ON 26/03/2015 FROM
C/O B & K PARTNERS LTD
PO BOX 5
6 SOUTH BAR STREET
BANBURY
OXFORDSHIRE
OX16 9AA

View Document

26/03/1526 March 2015 DIRECTOR'S CHANGE OF PARTICULARS / MRS CLARISSA CUSACK / 26/03/2015

View Document

08/08/148 August 2014 Annual accounts small company total exemption made up to 31 March 2013

View Document

07/02/147 February 2014 Annual return made up to 4 December 2013 with full list of shareholders

View Document

22/01/1422 January 2014 REGISTERED OFFICE CHANGED ON 22/01/2014 FROM
C/O B & K PARTNERS LTD
HOLBROOK PADBURY ROAD
THORNBOROUGH
BUCKINGHAM
MK18 2EB
ENGLAND

View Document

22/01/1422 January 2014 APPOINTMENT TERMINATED, DIRECTOR PETER CUSACK

View Document

14/10/1314 October 2013 DIRECTOR APPOINTED MRS CLARISSA CUSACK

View Document

09/10/139 October 2013 REGISTERED OFFICE CHANGED ON 09/10/2013 FROM
75 PRESCOTT AVENUE
BANBURY
OXFORDSHIRE
OX16 0RF

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

11/03/1311 March 2013 Annual return made up to 4 December 2012 with full list of shareholders

View Document

31/12/1231 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

20/08/1220 August 2012 APPOINTMENT TERMINATED, SECRETARY CLARISSA CUSACK

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

23/12/1123 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

09/12/119 December 2011 Annual return made up to 4 December 2011 with full list of shareholders

View Document

20/01/1120 January 2011 Annual return made up to 4 December 2010 with full list of shareholders

View Document

18/12/1018 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

08/02/108 February 2010 SAIL ADDRESS CREATED

View Document

08/02/108 February 2010 Annual return made up to 4 December 2009 with full list of shareholders

View Document

08/02/108 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / PETER ANDREW CUSACK / 08/01/2010

View Document

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

View Document

28/07/0928 July 2009 DISS40 (DISS40(SOAD))

View Document

27/07/0927 July 2009 RETURN MADE UP TO 04/12/08; FULL LIST OF MEMBERS

View Document

26/05/0926 May 2009 FIRST GAZETTE

View Document

24/10/0824 October 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

02/01/082 January 2008 NEW SECRETARY APPOINTED

View Document

02/01/082 January 2008 SECRETARY RESIGNED

View Document

13/12/0713 December 2007 RETURN MADE UP TO 04/12/07; FULL LIST OF MEMBERS

View Document

26/07/0726 July 2007 MEMORANDUM OF ASSOCIATION

View Document

21/07/0721 July 2007 ACC. REF. DATE EXTENDED FROM 31/12/07 TO 31/03/08

View Document

19/07/0719 July 2007 COMPANY NAME CHANGED PETER A CUSACK & CO. LIMITED CERTIFICATE ISSUED ON 19/07/07

View Document

04/12/064 December 2006 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