Founded in 2003, Cubex Contracts Ltd has its registered office in Wellingborough, it's status at Companies House is "Active". Mackenzie, Andrew John, Mackenzie, Andrew John, Mackenzie, Frances, Mackenzie, Anne Elizabeth are the current directors of this organisation. We don't currently know the number of employees at the business.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
MACKENZIE, Andrew John | 01 August 2003 | - | 1 |
MACKENZIE, Frances | 10 November 2014 | - | 1 |
MACKENZIE, Anne Elizabeth | 01 August 2003 | 08 March 2010 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
MACKENZIE, Andrew John | 22 April 2010 | - | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 03 August 2020 | |
AA - Annual Accounts | 17 December 2019 | |
CS01 - N/A | 09 August 2019 | |
AA - Annual Accounts | 20 December 2018 | |
CS01 - N/A | 06 August 2018 | |
AA - Annual Accounts | 25 October 2017 | |
CS01 - N/A | 01 August 2017 | |
AA - Annual Accounts | 22 December 2016 | |
CS01 - N/A | 02 August 2016 | |
AA - Annual Accounts | 17 December 2015 | |
AR01 - Annual Return | 17 August 2015 | |
AA - Annual Accounts | 22 December 2014 | |
RESOLUTIONS - N/A | 17 December 2014 | |
SH10 - Notice of particulars of variation of rights attached to shares | 17 December 2014 | |
SH08 - Notice of name or other designation of class of shares | 17 December 2014 | |
CC04 - Statement of companies objects | 17 December 2014 | |
AP01 - Appointment of director | 10 November 2014 | |
AD01 - Change of registered office address | 07 October 2014 | |
AR01 - Annual Return | 01 August 2014 | |
AA - Annual Accounts | 15 October 2013 | |
AR01 - Annual Return | 08 August 2013 | |
AA - Annual Accounts | 21 December 2012 | |
AR01 - Annual Return | 15 August 2012 | |
AA - Annual Accounts | 04 January 2012 | |
AR01 - Annual Return | 08 August 2011 | |
AA - Annual Accounts | 29 December 2010 | |
AR01 - Annual Return | 11 August 2010 | |
AP03 - Appointment of secretary | 03 June 2010 | |
TM01 - Termination of appointment of director | 19 April 2010 | |
TM02 - Termination of appointment of secretary | 19 April 2010 | |
AA - Annual Accounts | 05 February 2010 | |
AD01 - Change of registered office address | 18 January 2010 | |
363a - Annual Return | 18 August 2009 | |
288c - Notice of change of directors or secretaries or in their particulars | 30 January 2009 | |
AA - Annual Accounts | 21 December 2008 | |
363a - Annual Return | 13 August 2008 | |
AA - Annual Accounts | 22 November 2007 | |
363s - Annual Return | 22 September 2007 | |
AA - Annual Accounts | 10 November 2006 | |
363s - Annual Return | 10 November 2006 | |
AA - Annual Accounts | 10 October 2005 | |
363s - Annual Return | 10 October 2005 | |
AA - Annual Accounts | 29 December 2004 | |
363s - Annual Return | 04 August 2004 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 29 March 2004 | |
225 - Change of Accounting Reference Date | 20 February 2004 | |
288a - Notice of appointment of directors or secretaries | 28 August 2003 | |
288a - Notice of appointment of directors or secretaries | 28 August 2003 | |
288a - Notice of appointment of directors or secretaries | 28 August 2003 | |
287 - Change in situation or address of Registered Office | 28 August 2003 | |
288b - Notice of resignation of directors or secretaries | 11 August 2003 | |
288b - Notice of resignation of directors or secretaries | 11 August 2003 | |
NEWINC - New incorporation documents | 31 July 2003 |