Date | Description |
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 |