About

Registered Number: 05221834
Date of Incorporation: 03/09/2004 (19 years and 8 months ago)
Company Status: Active
Registered Address: 9 West Hill, Wandsworth, London, SW18 1RB,

 

Founded in 2004, Cubic Building Surveying Ltd have registered office in London, it has a status of "Active". Hicks, James is the current director of the company. We don't currently know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HICKS, James 31 January 2007 - 1

Filing History

Document Type Date
CS01 - N/A 23 February 2020
AA - Annual Accounts 07 September 2019
CS01 - N/A 07 February 2019
AA - Annual Accounts 30 September 2018
CS01 - N/A 06 February 2018
CS01 - N/A 25 July 2017
CH01 - Change of particulars for director 25 July 2017
CH01 - Change of particulars for director 25 July 2017
AA - Annual Accounts 24 July 2017
AA - Annual Accounts 03 October 2016
CS01 - N/A 12 September 2016
AD01 - Change of registered office address 27 October 2015
AR01 - Annual Return 13 September 2015
CH01 - Change of particulars for director 13 September 2015
CH03 - Change of particulars for secretary 13 September 2015
AA - Annual Accounts 21 July 2015
AP01 - Appointment of director 23 March 2015
SH01 - Return of Allotment of shares 16 February 2015
AA - Annual Accounts 29 September 2014
AR01 - Annual Return 11 September 2014
AR01 - Annual Return 17 September 2013
CH01 - Change of particulars for director 17 September 2013
AA - Annual Accounts 03 September 2013
AR01 - Annual Return 12 September 2012
AA - Annual Accounts 05 September 2012
AD01 - Change of registered office address 15 May 2012
AR01 - Annual Return 13 April 2012
AR01 - Annual Return 08 September 2011
CH03 - Change of particulars for secretary 08 September 2011
CH01 - Change of particulars for director 08 September 2011
AA - Annual Accounts 25 August 2011
AR01 - Annual Return 07 September 2010
AA - Annual Accounts 20 May 2010
AR01 - Annual Return 05 November 2009
AA - Annual Accounts 05 November 2009
363a - Annual Return 03 October 2008
AA - Annual Accounts 25 September 2008
287 - Change in situation or address of Registered Office 17 March 2008
287 - Change in situation or address of Registered Office 09 October 2007
363s - Annual Return 05 October 2007
AA - Annual Accounts 27 September 2007
288a - Notice of appointment of directors or secretaries 26 February 2007
288a - Notice of appointment of directors or secretaries 26 February 2007
288b - Notice of resignation of directors or secretaries 26 February 2007
288b - Notice of resignation of directors or secretaries 26 February 2007
288b - Notice of resignation of directors or secretaries 26 February 2007
395 - Particulars of a mortgage or charge 10 February 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 02 February 2007
363s - Annual Return 09 December 2006
AA - Annual Accounts 15 August 2006
363s - Annual Return 18 October 2005
225 - Change of Accounting Reference Date 23 June 2005
288a - Notice of appointment of directors or secretaries 09 February 2005
288b - Notice of resignation of directors or secretaries 03 September 2004
NEWINC - New incorporation documents 03 September 2004

Mortgages & Charges

Description Date Status Charge by
Debenture 08 February 2007 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.