SIDNEY CUBBAGE (HEATING AND VENTILATING) LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
19/06/2519 June 2025 Total exemption full accounts made up to 2025-02-28

View Document

28/02/2528 February 2025 Annual accounts for year ending 28 Feb 2025

View Accounts

25/11/2425 November 2024 Total exemption full accounts made up to 2024-02-28

View Document

22/11/2422 November 2024 Cessation of Stephen Paul Remsbury as a person with significant control on 2024-01-01

View Document

22/11/2422 November 2024 Notification of Spad Holdings Limited as a person with significant control on 2016-04-06

View Document

04/10/244 October 2024 Confirmation statement made on 2024-08-27 with no updates

View Document

28/06/2428 June 2024 Termination of appointment of David William Smith as a director on 2024-06-28

View Document

28/02/2428 February 2024 Annual accounts for year ending 28 Feb 2024

View Accounts

17/10/2317 October 2023 Total exemption full accounts made up to 2023-02-28

View Document

20/09/2320 September 2023 Confirmation statement made on 2023-08-27 with no updates

View Document

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

View Accounts

05/12/225 December 2022 Satisfaction of charge 017196310005 in full

View Document

05/12/225 December 2022 Satisfaction of charge 017196310006 in full

View Document

22/09/2222 September 2022 Total exemption full accounts made up to 2022-02-28

View Document

23/08/2223 August 2022 Registered office address changed from , Harrem House Ogilvie Road, High Wycombe, Bucks, HP12 3DS to 6 the Courtyard Riverside West Wooburn Green High Wycombe HP10 0DG on 2022-08-23

View Document

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

View Accounts

26/05/2126 May 2021 28/02/21 TOTAL EXEMPTION FULL

View Document

12/04/2112 April 2021 PREVEXT FROM 31/08/2020 TO 28/02/2021

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

28/01/2128 January 2021 DIRECTOR APPOINTED MR CONOR REMSBURY KELLY

View Document

09/11/209 November 2020 SECRETARY APPOINTED MR STEPHEN REMSBURY

View Document

09/11/209 November 2020 APPOINTMENT TERMINATED, DIRECTOR KIRSTINE JOHNSON

View Document

09/11/209 November 2020 APPOINTMENT TERMINATED, SECRETARY KIRSTINE JOHNSON

View Document

08/09/208 September 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STEPHEN PAUL REMSBURY

View Document

08/09/208 September 2020 CONFIRMATION STATEMENT MADE ON 27/08/20, NO UPDATES

View Document

07/09/207 September 2020 APPOINTMENT TERMINATED, DIRECTOR PAUL REMSBURY

View Document

07/09/207 September 2020 CESSATION OF PAUL HENRY CHARLES REMSBURY AS A PSC

View Document

13/01/2013 January 2020 31/08/19 TOTAL EXEMPTION FULL

View Document

01/10/191 October 2019 CONFIRMATION STATEMENT MADE ON 27/08/19, NO UPDATES

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

29/03/1929 March 2019 REGISTRATION OF A CHARGE / CHARGE CODE 017196310006

View Document

11/01/1911 January 2019 DIRECTOR APPOINTED MRS KIRSTINE LIZA JOHNSON

View Document

08/01/198 January 2019 31/08/18 TOTAL EXEMPTION FULL

View Document

03/09/183 September 2018 CONFIRMATION STATEMENT MADE ON 27/08/18, NO UPDATES

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

30/04/1830 April 2018 REGISTRATION OF A CHARGE / CHARGE CODE 017196310005

View Document

08/02/188 February 2018 31/08/17 TOTAL EXEMPTION FULL

View Document

23/10/1723 October 2017 CONFIRMATION STATEMENT MADE ON 27/08/17, NO UPDATES

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

16/12/1616 December 2016 Annual accounts small company total exemption made up to 31 August 2016

View Document

12/10/1612 October 2016 CONFIRMATION STATEMENT MADE ON 27/08/16, WITH UPDATES

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

08/02/168 February 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

22/09/1522 September 2015 Annual return made up to 27 August 2015 with full list of shareholders

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

05/05/155 May 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

08/12/148 December 2014 SECRETARY APPOINTED MRS KIRSTINE LIZA JOHNSON

View Document

08/12/148 December 2014 APPOINTMENT TERMINATED, SECRETARY STEPHEN REMSBURY

View Document

02/09/142 September 2014 Annual return made up to 27 August 2014 with full list of shareholders

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

09/05/149 May 2014 CURREXT FROM 31/05/2014 TO 31/08/2014

View Document

03/03/143 March 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

11/10/1311 October 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL HENRY CHARLES REMSBURY / 01/09/2012

View Document

11/10/1311 October 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID WILLIAM SMITH / 01/09/2013

View Document

11/10/1311 October 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN PAUL REMSBURY / 01/09/2012

View Document

11/10/1311 October 2013 Annual return made up to 27 August 2013 with full list of shareholders

View Document

08/11/128 November 2012 Annual return made up to 27 August 2012 with full list of shareholders

View Document

19/09/1219 September 2012 Annual accounts small company total exemption made up to 31 May 2012

View Document

29/02/1229 February 2012 Annual accounts small company total exemption made up to 31 May 2011

View Document

27/10/1127 October 2011 Annual return made up to 27 August 2011 with full list of shareholders

View Document

27/10/1127 October 2011 APPOINTMENT TERMINATED, SECRETARY CAROLINE WILLIAMS

View Document

27/10/1127 October 2011 SECRETARY APPOINTED MR STEPHEN PAUL REMSBURY

View Document

01/03/111 March 2011 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/09

View Document

01/03/111 March 2011 Annual accounts small company total exemption made up to 31 May 2010

View Document

07/10/107 October 2010 Annual return made up to 27 August 2010 with full list of shareholders

View Document

27/03/1027 March 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

09/11/099 November 2009 Annual return made up to 27 August 2009 with full list of shareholders

View Document

02/10/092 October 2009 Annual accounts small company total exemption made up to 31 May 2009

View Document

04/04/094 April 2009 Annual accounts small company total exemption made up to 31 May 2008

View Document

10/09/0810 September 2008 RETURN MADE UP TO 27/08/08; FULL LIST OF MEMBERS

View Document

13/08/0813 August 2008 REGISTERED OFFICE CHANGED ON 13/08/2008 FROM 37/43 GREEN STREET HIGH WYCOMBE BUCKS, HP11 2RF

View Document

13/08/0813 August 2008

View Document

12/05/0812 May 2008 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/07

View Document

11/03/0811 March 2008 Annual accounts small company total exemption made up to 31 May 2007

View Document

01/11/071 November 2007 RETURN MADE UP TO 27/08/07; FULL LIST OF MEMBERS

View Document

19/04/0719 April 2007 NEW SECRETARY APPOINTED

View Document

02/04/072 April 2007 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

11/12/0611 December 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06

View Document

28/09/0628 September 2006 RETURN MADE UP TO 27/08/06; FULL LIST OF MEMBERS

View Document

28/09/0628 September 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

25/01/0625 January 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

28/10/0528 October 2005 RETURN MADE UP TO 27/08/05; FULL LIST OF MEMBERS

View Document

16/08/0516 August 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05

View Document

02/06/052 June 2005 DIRECTOR RESIGNED

View Document

12/01/0512 January 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04

View Document

09/09/049 September 2004 RETURN MADE UP TO 27/08/04; FULL LIST OF MEMBERS

View Document

03/09/033 September 2003 RETURN MADE UP TO 27/08/03; FULL LIST OF MEMBERS

View Document

09/08/039 August 2003 FULL ACCOUNTS MADE UP TO 31/05/03

View Document

03/10/023 October 2002 NEW DIRECTOR APPOINTED

View Document

03/10/023 October 2002 RETURN MADE UP TO 27/08/02; FULL LIST OF MEMBERS

View Document

09/09/029 September 2002 FULL ACCOUNTS MADE UP TO 31/05/02

View Document

27/07/0227 July 2002 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

27/07/0227 July 2002 £ IC 120000/105000 21/06/02 £ SR 15000@1=15000

View Document

28/06/0228 June 2002 DIRECTOR RESIGNED

View Document

22/05/0222 May 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

06/02/026 February 2002 DIRECTOR RESIGNED

View Document

06/02/026 February 2002 £ IC 135000/120000 12/12/01 £ SR 15000@1=15000

View Document

03/10/013 October 2001 FULL ACCOUNTS MADE UP TO 31/05/01

View Document

13/09/0113 September 2001 RETURN MADE UP TO 27/08/01; FULL LIST OF MEMBERS

View Document

26/09/0026 September 2000 RETURN MADE UP TO 27/08/00; FULL LIST OF MEMBERS

View Document

31/08/0031 August 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/08/0017 August 2000 FULL ACCOUNTS MADE UP TO 31/05/00

View Document

24/09/9924 September 1999 RETURN MADE UP TO 27/08/99; NO CHANGE OF MEMBERS

View Document

08/09/998 September 1999 FULL ACCOUNTS MADE UP TO 31/05/99

View Document

22/09/9822 September 1998 FULL ACCOUNTS MADE UP TO 31/05/98

View Document

17/09/9817 September 1998 RETURN MADE UP TO 27/08/98; NO CHANGE OF MEMBERS

View Document

01/10/971 October 1997 RETURN MADE UP TO 27/08/97; FULL LIST OF MEMBERS

View Document

20/07/9720 July 1997 FULL ACCOUNTS MADE UP TO 31/05/97

View Document

29/10/9629 October 1996 RETURN MADE UP TO 27/08/96; NO CHANGE OF MEMBERS

View Document

11/09/9611 September 1996 FULL ACCOUNTS MADE UP TO 31/05/96

View Document

29/05/9629 May 1996 DIRECTOR'S PARTICULARS CHANGED

View Document

13/05/9613 May 1996 RETURN MADE UP TO 27/08/95; FULL LIST OF MEMBERS

View Document

13/01/9613 January 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/01/964 January 1996 £ NC 100000/500000 02/10/95

View Document

04/01/964 January 1996 NC INC ALREADY ADJUSTED 02/10/95

View Document

03/01/963 January 1996 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

22/11/9522 November 1995 NEW DIRECTOR APPOINTED

View Document

22/11/9522 November 1995 NEW DIRECTOR APPOINTED

View Document

22/11/9522 November 1995 NEW DIRECTOR APPOINTED

View Document

31/07/9531 July 1995 FULL ACCOUNTS MADE UP TO 31/05/95

View Document

17/02/9517 February 1995 FULL ACCOUNTS MADE UP TO 31/05/94

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

21/10/9421 October 1994 RETURN MADE UP TO 27/08/94; FULL LIST OF MEMBERS

View Document

26/10/9326 October 1993 RETURN MADE UP TO 27/08/93; NO CHANGE OF MEMBERS

View Document

26/10/9326 October 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

29/07/9329 July 1993 FULL ACCOUNTS MADE UP TO 31/05/93

View Document

02/04/932 April 1993 FULL ACCOUNTS MADE UP TO 31/05/92

View Document

28/10/9228 October 1992 RETURN MADE UP TO 27/08/92; NO CHANGE OF MEMBERS

View Document

28/10/9228 October 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

25/09/9125 September 1991 FULL ACCOUNTS MADE UP TO 31/05/91

View Document

11/09/9111 September 1991 RETURN MADE UP TO 27/08/91; FULL LIST OF MEMBERS

View Document

03/01/913 January 1991 £ NC 100/100000 04/09/90

View Document

03/01/913 January 1991 NC INC ALREADY ADJUSTED 04/09/90

View Document

20/09/9020 September 1990 FULL ACCOUNTS MADE UP TO 31/05/90

View Document

20/09/9020 September 1990 RETURN MADE UP TO 27/08/90; FULL LIST OF MEMBERS

View Document

30/01/9030 January 1990 FULL ACCOUNTS MADE UP TO 31/05/89

View Document

30/01/9030 January 1990 RETURN MADE UP TO 12/09/89; FULL LIST OF MEMBERS

View Document

23/02/8923 February 1989 NEW DIRECTOR APPOINTED

View Document

02/12/882 December 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/88

View Document

02/12/882 December 1988 RETURN MADE UP TO 17/10/88; FULL LIST OF MEMBERS

View Document

18/08/8818 August 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

14/01/8814 January 1988 RETURN MADE UP TO 02/11/87; FULL LIST OF MEMBERS

View Document

14/01/8814 January 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/87

View Document

15/10/8615 October 1986 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

11/10/8611 October 1986 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

18/09/8618 September 1986 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/86

View Document

18/09/8618 September 1986 RETURN MADE UP TO 18/08/86; FULL LIST OF MEMBERS

View Document


More Company Information