About

Registered Number: 03759889
Date of Incorporation: 27/04/1999 (24 years and 11 months ago)
Company Status: Active
Registered Address: 6 Melbourne Avenue, March, PE15 0EN,

 

Founded in 1999, Cub (UK) Ltd have registered office in March, it's status is listed as "Active". The company does not have any directors listed. We do not know the number of employees at this business.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
AA - Annual Accounts 01 July 2020
CS01 - N/A 18 June 2020
SH06 - Notice of cancellation of shares 20 September 2019
SH03 - Return of purchase of own shares 20 September 2019
CS01 - N/A 20 May 2019
AA - Annual Accounts 20 May 2019
SH06 - Notice of cancellation of shares 14 March 2019
SH03 - Return of purchase of own shares 14 March 2019
AA - Annual Accounts 19 July 2018
CS01 - N/A 17 May 2018
AD01 - Change of registered office address 20 April 2018
MR01 - N/A 18 September 2017
AA - Annual Accounts 03 July 2017
CS01 - N/A 03 May 2017
SH01 - Return of Allotment of shares 09 July 2016
RESOLUTIONS - N/A 04 July 2016
AR01 - Annual Return 25 May 2016
AA - Annual Accounts 29 February 2016
AR01 - Annual Return 08 May 2015
AA - Annual Accounts 10 February 2015
AR01 - Annual Return 10 June 2014
AA - Annual Accounts 14 January 2014
AR01 - Annual Return 19 May 2013
AA - Annual Accounts 19 March 2013
CH01 - Change of particulars for director 13 March 2013
AD01 - Change of registered office address 07 January 2013
CERTNM - Change of name certificate 12 December 2012
CONNOT - N/A 12 December 2012
AA - Annual Accounts 26 July 2012
AD01 - Change of registered office address 24 May 2012
AR01 - Annual Return 24 May 2012
AD01 - Change of registered office address 07 October 2011
AR01 - Annual Return 31 May 2011
AD02 - Notification of Single Alternative Inspection Location (SAIL) 24 May 2011
AA - Annual Accounts 08 February 2011
AD01 - Change of registered office address 19 July 2010
AR01 - Annual Return 19 May 2010
AA - Annual Accounts 26 February 2010
288a - Notice of appointment of directors or secretaries 24 August 2009
363a - Annual Return 29 May 2009
AA - Annual Accounts 08 May 2009
363a - Annual Return 19 May 2008
AA - Annual Accounts 20 March 2008
363a - Annual Return 17 May 2007
288c - Notice of change of directors or secretaries or in their particulars 17 May 2007
AA - Annual Accounts 29 March 2007
AA - Annual Accounts 09 June 2006
363a - Annual Return 15 May 2006
287 - Change in situation or address of Registered Office 12 January 2006
AA - Annual Accounts 08 July 2005
363s - Annual Return 04 May 2005
AA - Annual Accounts 23 July 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 15 May 2004
363s - Annual Return 29 April 2004
AA - Annual Accounts 14 August 2003
363s - Annual Return 05 July 2003
288c - Notice of change of directors or secretaries or in their particulars 25 January 2003
363s - Annual Return 16 June 2002
AA - Annual Accounts 25 April 2002
287 - Change in situation or address of Registered Office 31 October 2001
288a - Notice of appointment of directors or secretaries 16 October 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 10 October 2001
363s - Annual Return 02 May 2001
AA - Annual Accounts 16 March 2001
363s - Annual Return 15 May 2000
AA - Annual Accounts 02 February 2000
287 - Change in situation or address of Registered Office 08 November 1999
225 - Change of Accounting Reference Date 20 July 1999
288a - Notice of appointment of directors or secretaries 06 July 1999
288a - Notice of appointment of directors or secretaries 06 July 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 06 July 1999
287 - Change in situation or address of Registered Office 06 July 1999
288b - Notice of resignation of directors or secretaries 10 May 1999
288b - Notice of resignation of directors or secretaries 10 May 1999
NEWINC - New incorporation documents 27 April 1999

Mortgages & Charges

Description Date Status Charge by
A registered charge 01 September 2017 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.