Established in 2002, Cubic Design & Construction Ltd has its registered office in Norfolk, it's status at Companies House is "Active". There are 4 directors listed as Woolston, Stephanie Dawn, Hubbard, Michael John, Futter, Michael David, Woolston, Stephenie Dawn for Cubic Design & Construction Ltd at Companies House. Currently we aren't aware of the number of employees at the this organisation.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
HUBBARD, Michael John | 04 October 2002 | - | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
WOOLSTON, Stephanie Dawn | 17 July 2013 | - | 1 |
FUTTER, Michael David | 14 April 2003 | 17 July 2013 | 1 |
WOOLSTON, Stephenie Dawn | 04 October 2002 | 14 April 2003 | 1 |
Document Type | Date | |
---|---|---|
AA - Annual Accounts | 30 September 2020 | |
CS01 - N/A | 10 July 2020 | |
AA - Annual Accounts | 26 September 2019 | |
CS01 - N/A | 04 June 2019 | |
CS01 - N/A | 11 October 2018 | |
AA - Annual Accounts | 26 September 2018 | |
CS01 - N/A | 01 November 2017 | |
AA - Annual Accounts | 21 September 2017 | |
CS01 - N/A | 17 October 2016 | |
AA - Annual Accounts | 30 September 2016 | |
AR01 - Annual Return | 05 October 2015 | |
AA - Annual Accounts | 29 September 2015 | |
AR01 - Annual Return | 13 October 2014 | |
CH01 - Change of particulars for director | 13 October 2014 | |
CH03 - Change of particulars for secretary | 13 October 2014 | |
AA - Annual Accounts | 02 October 2014 | |
AR01 - Annual Return | 07 October 2013 | |
AP03 - Appointment of secretary | 04 October 2013 | |
TM02 - Termination of appointment of secretary | 03 October 2013 | |
AA - Annual Accounts | 02 October 2013 | |
AR01 - Annual Return | 30 October 2012 | |
AA - Annual Accounts | 02 October 2012 | |
AA - Annual Accounts | 22 December 2011 | |
AR01 - Annual Return | 24 October 2011 | |
AR01 - Annual Return | 20 December 2010 | |
AA - Annual Accounts | 04 October 2010 | |
CH03 - Change of particulars for secretary | 05 January 2010 | |
AR01 - Annual Return | 03 November 2009 | |
CH01 - Change of particulars for director | 03 November 2009 | |
CH01 - Change of particulars for director | 02 November 2009 | |
AA - Annual Accounts | 25 September 2009 | |
363a - Annual Return | 10 December 2008 | |
AA - Annual Accounts | 29 October 2008 | |
363a - Annual Return | 26 November 2007 | |
AA - Annual Accounts | 22 October 2007 | |
AA - Annual Accounts | 04 November 2006 | |
363a - Annual Return | 27 October 2006 | |
363a - Annual Return | 16 December 2005 | |
AA - Annual Accounts | 03 November 2005 | |
363s - Annual Return | 13 October 2004 | |
AA - Annual Accounts | 31 August 2004 | |
363s - Annual Return | 22 October 2003 | |
288b - Notice of resignation of directors or secretaries | 28 April 2003 | |
288a - Notice of appointment of directors or secretaries | 28 April 2003 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 02 December 2002 | |
395 - Particulars of a mortgage or charge | 19 November 2002 | |
225 - Change of Accounting Reference Date | 06 November 2002 | |
RESOLUTIONS - N/A | 09 October 2002 | |
RESOLUTIONS - N/A | 09 October 2002 | |
RESOLUTIONS - N/A | 09 October 2002 | |
288b - Notice of resignation of directors or secretaries | 04 October 2002 | |
NEWINC - New incorporation documents | 04 October 2002 |
Description | Date | Status | Charge by |
---|---|---|---|
Debenture | 04 November 2002 | Outstanding |
N/A |