SIDNEY CUBBAGE (ENGINEERS) LIMITED

Company Documents

DateDescription
06/01/256 January 2025 Confirmation statement made on 2024-12-31 with no updates

View Document

06/11/246 November 2024 Accounts for a dormant company made up to 2024-03-31

View Document

11/01/2411 January 2024 Confirmation statement made on 2023-12-31 with no updates

View Document

16/05/2316 May 2023 Accounts for a dormant company made up to 2023-03-31

View Document

12/01/2312 January 2023 Confirmation statement made on 2022-12-31 with no updates

View Document

19/05/2219 May 2022 Accounts for a dormant company made up to 2022-03-31

View Document

05/01/225 January 2022 Confirmation statement made on 2021-12-31 with no updates

View Document

29/06/2129 June 2021 Accounts for a dormant company made up to 2021-03-31

View Document

02/07/192 July 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/19

View Document

16/01/1916 January 2019 CONFIRMATION STATEMENT MADE ON 31/12/18, NO UPDATES

View Document

30/11/1830 November 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

04/01/184 January 2018 CONFIRMATION STATEMENT MADE ON 31/12/17, NO UPDATES

View Document

12/12/1712 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

06/01/176 January 2017 CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES

View Document

19/05/1619 May 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

05/01/165 January 2016 Annual return made up to 31 December 2015 with full list of shareholders

View Document

19/12/1519 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

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

View Document

26/09/1426 September 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

19/03/1419 March 2014 DIRECTOR'S CHANGE OF PARTICULARS / ANNE LESLEY HERON / 01/01/2013

View Document

19/03/1419 March 2014 SECRETARY'S CHANGE OF PARTICULARS / ANNE LESLEY HERON / 01/01/2013

View Document

19/03/1419 March 2014 DIRECTOR'S CHANGE OF PARTICULARS / ANNE LESLEY HERON / 01/01/2013

View Document

10/01/1410 January 2014 DIRECTOR'S CHANGE OF PARTICULARS / ANNE LESLEY HERON / 01/01/2013

View Document

10/01/1410 January 2014 Annual return made up to 31 December 2013 with full list of shareholders

View Document

17/09/1317 September 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

29/01/1329 January 2013 Annual return made up to 31 December 2012 with full list of shareholders

View Document

03/01/133 January 2013 Annual accounts small company total exemption made up to 31 March 2012

View Document

24/02/1224 February 2012 31/12/11 NO CHANGES

View Document

09/12/119 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

15/02/1115 February 2011 31/12/10 NO CHANGES

View Document

30/12/1030 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

15/02/1015 February 2010 Annual return made up to 31 December 2009 with full list of shareholders

View Document

16/01/1016 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

10/03/0910 March 2009 RETURN MADE UP TO 31/12/08; NO CHANGE OF MEMBERS

View Document

13/01/0913 January 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

19/09/0819 September 2008 REGISTERED OFFICE CHANGED ON 19/09/2008 FROM, 86 PRINCESS STREET, LUTON, BEDFORDSHIRE, LU1 5AT

View Document

03/02/083 February 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

04/01/084 January 2008 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

04/01/084 January 2008 RETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS

View Document

02/02/072 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

03/01/073 January 2007 RETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS

View Document

22/11/0622 November 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/02/062 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

09/01/069 January 2006 RETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS

View Document

27/01/0527 January 2005 RETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS

View Document

27/01/0527 January 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

27/01/0527 January 2005 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

14/02/0414 February 2004 RETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS

View Document

30/01/0430 January 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

23/01/0323 January 2003 RETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS

View Document

19/12/0219 December 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

23/01/0223 January 2002 RETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS

View Document

16/01/0216 January 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01

View Document

14/02/0114 February 2001 RETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS

View Document

14/02/0114 February 2001 RETURN MADE UP TO 31/12/98; FULL LIST OF MEMBERS; AMEND

View Document

14/02/0114 February 2001 RETURN MADE UP TO 31/12/99; NO CHANGE OF MEMBERS; AMEND

View Document

14/12/0014 December 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

13/11/0013 November 2000 REGISTERED OFFICE CHANGED ON 13/11/00 FROM: HARREM HOUSE, OGILVIE ROAD, HIGH WYCOMBE, BUCKS HP12 3DS

View Document

27/01/0027 January 2000 RETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS

View Document

07/09/997 September 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

31/01/9931 January 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

14/01/9914 January 1999 RETURN MADE UP TO 31/12/98; FULL LIST OF MEMBERS

View Document

21/01/9821 January 1998 RETURN MADE UP TO 31/12/97; NO CHANGE OF MEMBERS

View Document

21/01/9821 January 1998 DIRECTOR RESIGNED

View Document

21/01/9821 January 1998 DIRECTOR RESIGNED

View Document

21/01/9821 January 1998 DIRECTOR RESIGNED

View Document

20/01/9820 January 1998 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

31/01/9731 January 1997 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

21/01/9721 January 1997 RETURN MADE UP TO 31/12/96; NO CHANGE OF MEMBERS

View Document

02/02/962 February 1996 FULL ACCOUNTS MADE UP TO 31/03/95

View Document

30/01/9630 January 1996 RETURN MADE UP TO 31/12/95; FULL LIST OF MEMBERS

View Document

23/01/9523 January 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

View Document

11/01/9511 January 1995 RETURN MADE UP TO 31/12/94; NO CHANGE OF MEMBERS

View Document

09/02/949 February 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93

View Document

02/02/942 February 1994 RETURN MADE UP TO 31/12/93; NO CHANGE OF MEMBERS

View Document

21/01/9321 January 1993 RETURN MADE UP TO 31/12/92; FULL LIST OF MEMBERS

View Document

21/01/9321 January 1993 FULL ACCOUNTS MADE UP TO 31/03/92

View Document

27/08/9227 August 1992 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

27/08/9227 August 1992 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

28/01/9228 January 1992 FULL ACCOUNTS MADE UP TO 31/03/91

View Document

21/01/9221 January 1992 RETURN MADE UP TO 31/12/91; NO CHANGE OF MEMBERS

View Document

14/05/9114 May 1991 DIRECTOR RESIGNED

View Document

30/01/9130 January 1991 FULL GROUP ACCOUNTS MADE UP TO 31/03/90

View Document

24/01/9124 January 1991 RETURN MADE UP TO 31/12/90; NO CHANGE OF MEMBERS

View Document

14/02/9014 February 1990 FULL GROUP ACCOUNTS MADE UP TO 31/03/89

View Document

14/02/9014 February 1990 RETURN MADE UP TO 31/12/89; FULL LIST OF MEMBERS

View Document

17/04/8917 April 1989 RETURN MADE UP TO 21/12/88; FULL LIST OF MEMBERS

View Document

29/03/8929 March 1989 FULL GROUP ACCOUNTS MADE UP TO 31/03/88

View Document

28/01/8828 January 1988 FULL GROUP ACCOUNTS MADE UP TO 31/03/87

View Document

28/01/8828 January 1988 RETURN MADE UP TO 29/12/87; FULL LIST OF MEMBERS

View Document

31/12/8631 December 1986 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/86

View Document

31/12/8631 December 1986 RETURN MADE UP TO 22/12/86; FULL LIST OF MEMBERS

View Document

04/12/864 December 1986 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

05/11/625 November 1962 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 05/11/62

View Document

31/01/4531 January 1945 CERTIFICATE OF INCORPORATION

View Document


More Company Information