About

Registered Number: 05634930
Date of Incorporation: 24/11/2005 (19 years and 4 months ago)
Company Status: Active
Registered Address: Suite 7, Wessex House, St. Leonards Road, Bournemouth, Dorset, BH8 8QS,

 

Cuthbury Ltd was founded on 24 November 2005 and are based in Bournemouth, Dorset, it's status in the Companies House registry is set to "Active". Currently we aren't aware of the number of employees at the the organisation. The current directors of this company are Wakeham, Michael Peter, Simester, Avril Violet, Simester, Derek Leslie William.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SIMESTER, Avril Violet 25 July 2006 05 November 2007 1
SIMESTER, Derek Leslie William 25 July 2006 09 May 2012 1
Secretary Name Appointed Resigned Total Appointments
WAKEHAM, Michael Peter 12 December 2012 - 1

Filing History

Document Type Date
CS01 - N/A 19 December 2019
AA - Annual Accounts 17 December 2019
AA - Annual Accounts 20 December 2018
CS01 - N/A 29 November 2018
CS01 - N/A 12 December 2017
AA - Annual Accounts 27 October 2017
AA - Annual Accounts 09 January 2017
CS01 - N/A 06 January 2017
AD01 - Change of registered office address 07 April 2016
AR01 - Annual Return 24 November 2015
AA - Annual Accounts 30 September 2015
AA - Annual Accounts 28 December 2014
AR01 - Annual Return 27 November 2014
AR01 - Annual Return 26 November 2013
AA - Annual Accounts 26 November 2013
AA - Annual Accounts 09 January 2013
AP03 - Appointment of secretary 02 January 2013
TM02 - Termination of appointment of secretary 02 January 2013
AR01 - Annual Return 20 December 2012
AP01 - Appointment of director 25 June 2012
TM01 - Termination of appointment of director 25 June 2012
AA - Annual Accounts 31 January 2012
AR01 - Annual Return 18 January 2012
DISS40 - Notice of striking-off action discontinued 21 September 2011
AA - Annual Accounts 04 August 2011
AR01 - Annual Return 01 August 2011
CH01 - Change of particulars for director 29 July 2011
AD01 - Change of registered office address 03 March 2011
AA - Annual Accounts 24 August 2010
AR01 - Annual Return 28 April 2010
GAZ1 - First notification of strike-off action in London Gazette 30 March 2010
288a - Notice of appointment of directors or secretaries 04 June 2009
288b - Notice of resignation of directors or secretaries 03 June 2009
287 - Change in situation or address of Registered Office 11 February 2009
363a - Annual Return 05 February 2009
AA - Annual Accounts 04 February 2009
363a - Annual Return 29 May 2008
363s - Annual Return 02 February 2008
288b - Notice of resignation of directors or secretaries 15 January 2008
AA - Annual Accounts 26 September 2007
225 - Change of Accounting Reference Date 12 September 2007
363s - Annual Return 20 January 2007
287 - Change in situation or address of Registered Office 28 September 2006
287 - Change in situation or address of Registered Office 04 August 2006
288b - Notice of resignation of directors or secretaries 04 August 2006
288a - Notice of appointment of directors or secretaries 04 August 2006
288a - Notice of appointment of directors or secretaries 04 August 2006
288b - Notice of resignation of directors or secretaries 04 August 2006
NEWINC - New incorporation documents 24 November 2005

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.