Having been setup in 2002, Cubic Design & Construction Ltd has its registered office in Norfolk, it's status is listed as "Active". The organisation has 4 directors listed as Woolston, Stephanie Dawn, Hubbard, Michael John, Futter, Michael David, Woolston, Stephenie Dawn in the Companies House registry. We don't know the number of employees at the 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 |