About

Registered Number: 04037567
Date of Incorporation: 20/07/2000 (24 years and 9 months ago)
Company Status: Active
Registered Address: 80 Sunny Bank, Hull, North Humberside, HU3 1LF

 

Malcolm Cuthbert Ltd was registered on 20 July 2000 and are based in North Humberside, it has a status of "Active". Currently we aren't aware of the number of employees at the the business. Cuthbert, Malcolm, Cuthbert, Martin George, Parsons, Jaqueline, Wright, Doreen Marian are listed as the directors of the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CUTHBERT, Malcolm 20 July 2000 - 1
Secretary Name Appointed Resigned Total Appointments
CUTHBERT, Martin George 01 July 2002 01 November 2016 1
PARSONS, Jaqueline 02 November 2016 09 August 2019 1
WRIGHT, Doreen Marian 20 July 2000 29 January 2002 1

Filing History

Document Type Date
CS01 - N/A 08 August 2020
AA01 - Change of accounting reference date 06 March 2020
AA - Annual Accounts 18 September 2019
CS01 - N/A 09 August 2019
TM02 - Termination of appointment of secretary 09 August 2019
CS01 - N/A 07 August 2019
AA - Annual Accounts 24 September 2018
CS01 - N/A 31 July 2018
CS01 - N/A 30 July 2018
AA - Annual Accounts 31 August 2017
CS01 - N/A 21 July 2017
SH01 - Return of Allotment of shares 03 November 2016
AP03 - Appointment of secretary 03 November 2016
TM02 - Termination of appointment of secretary 03 November 2016
AA - Annual Accounts 23 September 2016
CS01 - N/A 21 July 2016
AA - Annual Accounts 08 September 2015
AR01 - Annual Return 26 July 2015
AA - Annual Accounts 16 September 2014
AR01 - Annual Return 24 July 2014
AA - Annual Accounts 24 September 2013
AR01 - Annual Return 22 August 2013
AA - Annual Accounts 25 September 2012
AR01 - Annual Return 02 August 2012
AA - Annual Accounts 29 September 2011
AR01 - Annual Return 21 July 2011
AR01 - Annual Return 25 October 2010
AA - Annual Accounts 03 October 2010
AA - Annual Accounts 31 October 2009
AR01 - Annual Return 29 October 2009
AA - Annual Accounts 29 September 2008
363a - Annual Return 25 July 2008
AA - Annual Accounts 01 November 2007
363a - Annual Return 30 October 2007
AA - Annual Accounts 06 March 2007
363a - Annual Return 05 September 2006
363s - Annual Return 05 December 2005
AA - Annual Accounts 28 November 2005
AA - Annual Accounts 13 October 2004
363s - Annual Return 17 August 2004
363s - Annual Return 11 September 2003
CERTNM - Change of name certificate 24 April 2003
AA - Annual Accounts 01 April 2003
225 - Change of Accounting Reference Date 01 April 2003
363s - Annual Return 04 August 2002
288a - Notice of appointment of directors or secretaries 04 August 2002
288b - Notice of resignation of directors or secretaries 31 January 2002
AA - Annual Accounts 13 November 2001
363s - Annual Return 03 October 2001
288b - Notice of resignation of directors or secretaries 27 July 2000
288b - Notice of resignation of directors or secretaries 27 July 2000
288a - Notice of appointment of directors or secretaries 26 July 2000
288a - Notice of appointment of directors or secretaries 26 July 2000
287 - Change in situation or address of Registered Office 26 July 2000
NEWINC - New incorporation documents 20 July 2000

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.