About

Registered Number: 04527097
Date of Incorporation: 05/09/2002 (21 years and 9 months ago)
Company Status: Active
Registered Address: 15 Woodlands Business Park Rougham Industrial Estate, Rougham, Bury St. Edmunds, IP30 9ND,

 

Based in Bury St. Edmunds, John Cutmore Builds Ltd was registered on 05 September 2002. The companies director is listed as Cutmore, Paula Cheryl in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CUTMORE, Paula Cheryl 01 October 2013 - 1

Filing History

Document Type Date
CS01 - N/A 07 September 2020
AA - Annual Accounts 23 December 2019
CS01 - N/A 16 September 2019
CS01 - N/A 04 October 2018
AA - Annual Accounts 21 June 2018
AA - Annual Accounts 21 December 2017
AD01 - Change of registered office address 29 November 2017
CS01 - N/A 11 October 2017
AA - Annual Accounts 09 September 2016
CS01 - N/A 08 September 2016
AA - Annual Accounts 24 December 2015
AR01 - Annual Return 01 October 2015
DISS40 - Notice of striking-off action discontinued 17 January 2015
AR01 - Annual Return 15 January 2015
AA - Annual Accounts 15 January 2015
GAZ1 - First notification of strike-off action in London Gazette 13 January 2015
AA - Annual Accounts 28 December 2013
AP01 - Appointment of director 22 October 2013
TM02 - Termination of appointment of secretary 22 October 2013
AR01 - Annual Return 29 September 2013
AA - Annual Accounts 31 December 2012
RESOLUTIONS - N/A 08 November 2012
SH01 - Return of Allotment of shares 08 November 2012
AR01 - Annual Return 30 September 2012
AA - Annual Accounts 04 January 2012
AR01 - Annual Return 12 September 2011
AA - Annual Accounts 06 January 2011
AR01 - Annual Return 18 October 2010
AD01 - Change of registered office address 13 October 2010
AA - Annual Accounts 26 November 2009
AR01 - Annual Return 09 October 2009
AA - Annual Accounts 26 January 2009
363a - Annual Return 23 September 2008
AA - Annual Accounts 14 January 2008
363a - Annual Return 03 October 2007
CERTNM - Change of name certificate 28 June 2007
AA - Annual Accounts 19 January 2007
363a - Annual Return 02 October 2006
AA - Annual Accounts 18 January 2006
363a - Annual Return 04 October 2005
AA - Annual Accounts 15 February 2005
363s - Annual Return 11 October 2004
AA - Annual Accounts 04 February 2004
287 - Change in situation or address of Registered Office 30 January 2004
363s - Annual Return 29 September 2003
288c - Notice of change of directors or secretaries or in their particulars 15 January 2003
225 - Change of Accounting Reference Date 05 December 2002
288b - Notice of resignation of directors or secretaries 13 September 2002
NEWINC - New incorporation documents 05 September 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.