CUFFLEY BANKS LTD
Status | ACTIVE |
Company No. | 06712386 |
Category | Private Limited Company |
Incorporated | 01 Oct 2008 |
Age | 15 years, 8 months |
Jurisdiction | England Wales |
SUMMARY
CUFFLEY BANKS LTD is an active private limited company with number 06712386. It was incorporated 15 years, 8 months ago, on 01 October 2008. The company address is 60 Wensleydale Road, Hampton, TW12 2LX, Middlesex.
Company Fillings
Confirmation statement with no updates
Date: 28 Jul 2023
Action Date: 28 Jul 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-07-28
Documents
Accounts with accounts type micro entity
Date: 28 Jul 2023
Action Date: 29 Oct 2022
Category: Accounts
Type: AA
Made up date: 2022-10-29
Documents
Accounts with accounts type micro entity
Date: 08 Sep 2022
Action Date: 29 Oct 2021
Category: Accounts
Type: AA
Made up date: 2021-10-29
Documents
Confirmation statement with no updates
Date: 08 Sep 2022
Action Date: 28 Jul 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-07-28
Documents
Accounts with accounts type micro entity
Date: 28 Jul 2021
Action Date: 29 Oct 2020
Category: Accounts
Type: AA
Made up date: 2020-10-29
Documents
Confirmation statement with no updates
Date: 28 Jul 2021
Action Date: 28 Jul 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-07-28
Documents
Confirmation statement with no updates
Date: 11 Nov 2020
Action Date: 01 Oct 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-10-01
Documents
Accounts with accounts type micro entity
Date: 31 Jul 2020
Action Date: 29 Oct 2019
Category: Accounts
Type: AA
Made up date: 2019-10-29
Documents
Appoint person director company with name date
Date: 07 Jan 2020
Action Date: 01 Jan 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Ms Angela Jha
Appointment date: 2020-01-01
Documents
Accounts with accounts type micro entity
Date: 06 Nov 2019
Action Date: 29 Oct 2018
Category: Accounts
Type: AA
Made up date: 2018-10-29
Documents
Confirmation statement with no updates
Date: 29 Oct 2019
Action Date: 01 Oct 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-10-01
Documents
Appoint person director company with name date
Date: 05 Aug 2019
Action Date: 01 Aug 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2019-08-01
Officer name: Mr Pawan Kumar Sharma
Documents
Change account reference date company previous shortened
Date: 30 Jul 2019
Action Date: 29 Oct 2018
Category: Accounts
Type: AA01
Made up date: 2018-10-30
New date: 2018-10-29
Documents
Accounts with accounts type micro entity
Date: 31 Oct 2018
Action Date: 30 Oct 2017
Category: Accounts
Type: AA
Made up date: 2017-10-30
Documents
Confirmation statement with no updates
Date: 31 Oct 2018
Action Date: 01 Oct 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-10-01
Documents
Change account reference date company previous shortened
Date: 31 Jul 2018
Action Date: 30 Oct 2017
Category: Accounts
Type: AA01
Made up date: 2017-10-31
New date: 2017-10-30
Documents
Confirmation statement with no updates
Date: 25 Oct 2017
Action Date: 01 Oct 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-10-01
Documents
Termination secretary company with name termination date
Date: 25 Oct 2017
Action Date: 17 Oct 2017
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Neshvinder Sharma
Termination date: 2017-10-17
Documents
Accounts with accounts type total exemption small
Date: 31 Jul 2017
Action Date: 31 Oct 2016
Category: Accounts
Type: AA
Made up date: 2016-10-31
Documents
Confirmation statement with updates
Date: 29 Nov 2016
Action Date: 01 Oct 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-10-01
Documents
Accounts with accounts type total exemption small
Date: 29 Jul 2016
Action Date: 31 Oct 2015
Category: Accounts
Type: AA
Made up date: 2015-10-31
Documents
Annual return company with made up date full list shareholders
Date: 09 Dec 2015
Action Date: 01 Oct 2015
Category: Annual-return
Type: AR01
Made up date: 2015-10-01
Documents
Accounts with accounts type total exemption small
Date: 31 Jul 2015
Action Date: 31 Oct 2014
Category: Accounts
Type: AA
Made up date: 2014-10-31
Documents
Annual return company with made up date full list shareholders
Date: 17 Dec 2014
Action Date: 01 Oct 2014
Category: Annual-return
Type: AR01
Made up date: 2014-10-01
Documents
Accounts with accounts type total exemption small
Date: 29 Jul 2014
Action Date: 31 Oct 2013
Category: Accounts
Type: AA
Made up date: 2013-10-31
Documents
Annual return company with made up date full list shareholders
Date: 15 Jan 2014
Action Date: 01 Oct 2013
Category: Annual-return
Type: AR01
Made up date: 2013-10-01
Documents
Accounts with accounts type total exemption small
Date: 15 Aug 2013
Action Date: 31 Oct 2012
Category: Accounts
Type: AA
Made up date: 2012-10-31
Documents
Annual return company with made up date full list shareholders
Date: 15 Aug 2013
Action Date: 01 Oct 2012
Category: Annual-return
Type: AR01
Made up date: 2012-10-01
Documents
Administrative restoration company
Date: 15 Aug 2013
Category: Restoration
Type: RT01
Documents
Accounts with accounts type total exemption small
Date: 30 Jul 2012
Action Date: 31 Oct 2011
Category: Accounts
Type: AA
Made up date: 2011-10-31
Documents
Gazette filings brought up to date
Date: 11 Feb 2012
Category: Gazette
Type: DISS40
Documents
Annual return company with made up date full list shareholders
Date: 08 Feb 2012
Action Date: 01 Oct 2011
Category: Annual-return
Type: AR01
Made up date: 2011-10-01
Documents
Accounts with accounts type total exemption small
Date: 28 Jul 2011
Action Date: 31 Oct 2010
Category: Accounts
Type: AA
Made up date: 2010-10-31
Documents
Annual return company with made up date full list shareholders
Date: 22 Dec 2010
Action Date: 01 Oct 2010
Category: Annual-return
Type: AR01
Made up date: 2010-10-01
Documents
Accounts with accounts type total exemption small
Date: 26 Jul 2010
Action Date: 31 Oct 2009
Category: Accounts
Type: AA
Made up date: 2009-10-31
Documents
Gazette filings brought up to date
Date: 09 Feb 2010
Category: Gazette
Type: DISS40
Documents
Annual return company with made up date full list shareholders
Date: 08 Feb 2010
Action Date: 01 Oct 2009
Category: Annual-return
Type: AR01
Made up date: 2009-10-01
Documents
Change person secretary company with change date
Date: 06 Feb 2010
Action Date: 06 Feb 2010
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2010-02-06
Officer name: Neshvinder Sharma
Documents
Legacy
Date: 14 Oct 2008
Category: Officers
Type: 288a
Description: Secretary appointed neshvinder sharma
Documents
Legacy
Date: 14 Oct 2008
Category: Officers
Type: 288a
Description: Director appointed monika sharma
Documents
Legacy
Date: 02 Oct 2008
Category: Officers
Type: 288b
Description: Appointment terminated secretary m w douglas & company LIMITED
Documents
Legacy
Date: 02 Oct 2008
Category: Officers
Type: 288b
Description: Appointment terminated director laurence adams
Documents
Some Companies
20 SHEEPCOTES ROAD,ROMFORD,RM6 5LS
Number: | 11339798 |
Status: | ACTIVE |
Category: | Private Limited Company |
3A HEADLEY ROAD,READING,RG5 4JB
Number: | 11471661 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
10 THE HOLLIES,WIGAN,WN1 2NQ
Number: | 11463746 |
Status: | ACTIVE |
Category: | Private Limited Company |
GROUND FLOOR AFON HOUSE,HORSHAM,RH12 1TL
Number: | 03328434 |
Status: | ACTIVE |
Category: | Private Limited Company |
16-18 WEST STREET,ROCHFORD,SS4 1AJ
Number: | 05665403 |
Status: | ACTIVE |
Category: | Private Limited Company |
115 RICHMOND ROAD,BEWDLEY,DY12 2BQ
Number: | 04731891 |
Status: | ACTIVE |
Category: | Private Limited Company |