CUBICO (UK) LIMITED - History of Changes


DateDescription
2024-04-07 update accounts_last_madeup_date 2021-11-30 => 2023-02-28
2024-04-07 update accounts_next_due_date 2023-11-30 => 2024-11-30
2023-06-16 update statutory_documents CONFIRMATION STATEMENT MADE ON 14/05/23, NO UPDATES
2023-04-07 delete address 27 OAKWELL WAY BIRSTALL BATLEY WEST YORKSHIRE ENGLAND WF17 9LU
2023-04-07 insert address PEEL AVENUE CALDER BUSINESS PARK WAKEFIELD WEST YORKSHIRE ENGLAND WF2 7UA
2023-04-07 update registered_address
2022-12-13 update statutory_documents REGISTERED OFFICE CHANGED ON 13/12/2022 FROM 27 OAKWELL WAY BIRSTALL BATLEY WEST YORKSHIRE WF17 9LU ENGLAND
2022-09-07 update accounts_last_madeup_date 2020-11-30 => 2021-11-30
2022-09-07 update accounts_next_due_date 2022-08-31 => 2023-11-30
2022-08-26 update statutory_documents FULL ACCOUNTS MADE UP TO 30/11/21
2022-08-07 update num_mort_outstanding 4 => 2
2022-08-07 update num_mort_satisfied 3 => 5
2022-07-04 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 080738790004
2022-07-04 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 080738790005
2022-05-16 update statutory_documents CONFIRMATION STATEMENT MADE ON 14/05/22, NO UPDATES
2022-03-07 update account_ref_day 30 => 28
2022-03-07 update account_ref_month 11 => 2
2022-02-14 update statutory_documents CURREXT FROM 30/11/2022 TO 28/02/2023
2022-02-07 update num_mort_charges 5 => 7
2022-02-07 update num_mort_outstanding 2 => 4
2022-01-12 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 080738790006
2022-01-12 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 080738790007
2021-12-16 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CUBICO GROUP LIMITED
2021-12-16 update statutory_documents CESSATION OF CRAIG ALAN WADDINGTON AS A PSC
2021-09-07 update accounts_last_madeup_date 2019-11-30 => 2020-11-30
2021-09-07 update accounts_next_due_date 2021-08-31 => 2022-08-31
2021-08-26 update statutory_documents FULL ACCOUNTS MADE UP TO 30/11/20
2021-05-18 update statutory_documents CONFIRMATION STATEMENT MADE ON 14/05/21, NO UPDATES
2020-12-07 update num_mort_charges 4 => 5
2020-12-07 update num_mort_outstanding 1 => 2
2020-11-30 update statutory_documents DIRECTOR APPOINTED MR ALEX MARSH
2020-11-30 update statutory_documents DIRECTOR APPOINTED MR SCOTT JASON TATTERSLEY
2020-11-30 update statutory_documents DIRECTOR APPOINTED MR STEVEN PAUL BROWETT
2020-11-25 update statutory_documents SECOND FILING OF CONFIRMATION STATEMENT DATED 17/05/2017
2020-10-20 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 080738790005
2020-07-07 update accounts_last_madeup_date 2018-11-30 => 2019-11-30
2020-07-07 update accounts_next_due_date 2020-08-31 => 2021-08-31
2020-06-01 update statutory_documents FULL ACCOUNTS MADE UP TO 30/11/19
2020-05-14 update statutory_documents CONFIRMATION STATEMENT MADE ON 14/05/20, NO UPDATES
2019-06-16 update num_mort_outstanding 2 => 1
2019-06-16 update num_mort_satisfied 2 => 3
2019-05-14 update statutory_documents CONFIRMATION STATEMENT MADE ON 14/05/19, NO UPDATES
2019-05-10 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 080738790003
2019-05-07 update accounts_last_madeup_date 2017-11-30 => 2018-11-30
2019-05-07 update accounts_next_due_date 2019-08-31 => 2020-08-31
2019-04-10 update statutory_documents FULL ACCOUNTS MADE UP TO 30/11/18
2019-04-07 delete address UNIT 2 ROYDS LANE LOWER WORTLEY LEEDS WEST YORKSHIRE LS12 6DU
2019-04-07 insert address 27 OAKWELL WAY BIRSTALL BATLEY WEST YORKSHIRE ENGLAND WF17 9LU
2019-04-07 update num_mort_charges 3 => 4
2019-04-07 update num_mort_outstanding 1 => 2
2019-04-07 update registered_address
2019-03-26 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 080738790004
2019-03-12 update statutory_documents REGISTERED OFFICE CHANGED ON 12/03/2019 FROM UNIT 2 ROYDS LANE LOWER WORTLEY LEEDS WEST YORKSHIRE LS12 6DU
2018-06-04 update statutory_documents CONFIRMATION STATEMENT MADE ON 17/05/18, NO UPDATES
2018-05-07 update account_category TOTAL EXEMPTION FULL => FULL
2018-05-07 update accounts_last_madeup_date 2016-11-30 => 2017-11-30
2018-05-07 update accounts_next_due_date 2018-08-31 => 2019-08-31
2018-04-27 update statutory_documents FULL ACCOUNTS MADE UP TO 30/11/17
2018-03-07 update num_mort_charges 2 => 3
2018-03-07 update num_mort_satisfied 1 => 2
2018-01-03 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 080738790003
2017-12-22 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 080738790002
2017-05-19 update statutory_documents 17/05/17 STATEMENT OF CAPITAL GBP 100
2017-05-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2017-05-07 update accounts_last_madeup_date 2015-11-30 => 2016-11-30
2017-05-07 update accounts_next_due_date 2017-08-31 => 2018-08-31
2017-04-10 update statutory_documents 30/11/16 TOTAL EXEMPTION FULL
2016-10-07 update num_mort_charges 1 => 2
2016-10-07 update num_mort_satisfied 0 => 1
2016-09-14 update statutory_documents ADOPT ARTICLES 01/09/2016
2016-09-12 update statutory_documents DIRECTOR APPOINTED MS LAURA KATE GREEN
2016-09-12 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ANDREW WALLS
2016-09-12 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JOHN BYWATER
2016-09-12 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MELANIE HIRD
2016-09-02 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 080738790002
2016-09-02 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2016-06-07 insert sic_code 47599 - Retail of furniture, lighting, and similar (not musical instruments or scores) in specialised store
2016-06-07 update accounts_last_madeup_date 2014-11-30 => 2015-11-30
2016-06-07 update accounts_next_due_date 2016-08-31 => 2017-08-31
2016-06-07 update returns_last_madeup_date 2015-05-17 => 2016-05-17
2016-06-07 update returns_next_due_date 2016-06-14 => 2017-06-14
2016-05-24 update statutory_documents 17/05/16 FULL LIST
2016-05-09 update statutory_documents 30/11/15 TOTAL EXEMPTION SMALL
2015-08-09 update returns_last_madeup_date 2014-05-17 => 2015-05-17
2015-08-09 update returns_next_due_date 2015-06-14 => 2016-06-14
2015-07-15 update statutory_documents 17/05/15 FULL LIST
2015-07-07 update accounts_last_madeup_date 2013-05-31 => 2014-11-30
2015-07-07 update accounts_next_due_date 2015-08-31 => 2016-08-31
2015-06-24 update statutory_documents 30/11/14 TOTAL EXEMPTION SMALL
2015-02-07 update account_ref_day 31 => 30
2015-02-07 update account_ref_month 5 => 11
2015-02-07 update accounts_next_due_date 2015-02-28 => 2015-08-31
2015-01-12 update statutory_documents PREVEXT FROM 31/05/2014 TO 30/11/2014
2014-10-14 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW JAMES WALLS / 04/10/2014
2014-10-14 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN PATRICK BYWATER / 04/10/2014
2014-10-14 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MS MELANIE ANN HIRD / 04/10/2014
2014-06-07 delete address UNIT 2 ROYDS LANE LOWER WORTLEY LEEDS WEST YORKSHIRE UNITED KINGDOM LS12 6DU
2014-06-07 insert address UNIT 2 ROYDS LANE LOWER WORTLEY LEEDS WEST YORKSHIRE LS12 6DU
2014-06-07 update registered_address
2014-06-07 update returns_last_madeup_date 2013-05-17 => 2014-05-17
2014-06-07 update returns_next_due_date 2014-06-14 => 2015-06-14
2014-05-20 update statutory_documents 17/05/14 FULL LIST
2014-04-10 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN PATRICK BYWATER / 01/01/2013
2014-03-07 update account_category NO ACCOUNTS FILED => TOTAL EXEMPTION SMALL
2014-03-07 update accounts_last_madeup_date null => 2013-05-31
2014-03-07 update accounts_next_due_date 2014-02-17 => 2015-02-28
2014-02-14 update statutory_documents 31/05/13 TOTAL EXEMPTION SMALL
2013-10-02 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MISS MELANIE ANN HIRD / 18/08/2013
2013-09-05 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MISS MELANIE ANN HIRD / 20/08/2013
2013-09-05 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW JAMES WALLS / 05/09/2013
2013-07-01 insert sic_code 46740 - Wholesale of hardware, plumbing and heating equipment and supplies
2013-07-01 update returns_last_madeup_date null => 2013-05-17
2013-07-01 update returns_next_due_date 2013-06-14 => 2014-06-14
2013-06-25 delete address COMMERCIAL HOUSE COMMERCIAL STREET SHEFFIELD SOUTH YORKSHIRE S1 2AT
2013-06-25 insert address UNIT 2 ROYDS LANE LOWER WORTLEY LEEDS WEST YORKSHIRE UNITED KINGDOM LS12 6DU
2013-06-25 update registered_address
2013-06-23 insert company_previous_name HLWKH 521 LIMITED
2013-06-23 update name HLWKH 521 LIMITED => CUBICO (UK) LIMITED
2013-06-23 update num_mort_charges 0 => 1
2013-06-23 update num_mort_outstanding 0 => 1
2013-06-12 update statutory_documents 17/05/13 FULL LIST
2013-02-05 update statutory_documents REGISTERED OFFICE CHANGED ON 05/02/2013 FROM COMMERCIAL HOUSE COMMERCIAL STREET SHEFFIELD SOUTH YORKSHIRE S1 2AT
2012-11-15 update statutory_documents DIRECTOR APPOINTED MR ANDREW JAMES WALLS
2012-11-15 update statutory_documents DIRECTOR APPOINTED MR JOHN PATRICK BYWATER
2012-11-15 update statutory_documents DIRECTOR APPOINTED MS MELANIE ANN HIRD
2012-11-15 update statutory_documents NOTICE OF RESTRICTION ON THE COMPANY'S ARTICLES
2012-11-15 update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2012-11-15 update statutory_documents 30/10/12 STATEMENT OF CAPITAL GBP 100
2012-11-08 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2012-10-29 update statutory_documents DIRECTOR APPOINTED CRAIG WADDINGTON
2012-10-29 update statutory_documents VARYING SHARE RIGHTS AND NAMES
2012-10-29 update statutory_documents SUB-DIVISION 24/10/12
2012-10-29 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ROGER DYSON
2012-10-25 update statutory_documents COMPANY NAME CHANGED HLWKH 521 LIMITED CERTIFICATE ISSUED ON 25/10/12
2012-10-25 update statutory_documents NOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2012-05-17 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION