Oxenhope
Keighley
West Yorkshire
BD22 9QL
Director Name | Mr Martin John Joseph Webb |
---|---|
Date of Birth | April 1976 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 February 2001(3 days after company formation) |
Appointment Duration | 23 years, 2 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 23 Birchdale Bingley West Yorkshire BD16 4SE |
Secretary Name | Mr Martin John Joseph Webb |
---|---|
Status | Current |
Appointed | 01 February 2012(10 years, 12 months after company formation) |
Appointment Duration | 12 years, 3 months |
Role | Company Director |
Correspondence Address | 23 Birchdale Bingley West Yorkshire BD16 4SE |
Director Name | Jonathan McNamara |
---|---|
Date of Birth | July 1981 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 February 2001(3 days after company formation) |
Appointment Duration | 2 years, 11 months (resigned 30 January 2004) |
Role | Company Director |
Correspondence Address | 5 York Terrace Akroydon Halifax West Yorkshire HX3 6LZ |
Director Name | Mr Richard Jonathan Parker |
---|---|
Date of Birth | July 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 February 2001(3 days after company formation) |
Appointment Duration | 10 years, 11 months (resigned 31 January 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Alma Farm Cottage Thick Hollins Road Holmfirth West Yorkshire HD9 3XD |
Director Name | Richard Parker |
---|---|
Date of Birth | July 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 April 2001(1 month, 3 weeks after company formation) |
Appointment Duration | Resigned same day (resigned 02 April 2001) |
Role | Web Design |
Correspondence Address | 51 Station Road Baildon Shipley West Yorkshire BD17 6HS |
Secretary Name | Mr Richard Jonathan Parker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 April 2001(1 month, 3 weeks after company formation) |
Appointment Duration | 10 years, 10 months (resigned 31 January 2012) |
Role | Web Design |
Country of Residence | United Kingdom |
Correspondence Address | Alma Farm Cottage Thick Hollins Road Holmfirth West Yorkshire HD9 3XD |
Director Name | P&A Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 February 2001(same day as company formation) |
Correspondence Address | North Barn Broughton Hall Skipton North Yorkshire BD23 3AE |
Secretary Name | P&A Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 February 2001(same day as company formation) |
Correspondence Address | Pearson & Associates North Barn Broughton Hall Skipton North Yorkshire Bd23 3a |
Website | cubicstate.com |
---|
Registered Address | Suite E Canal Wharf Eshton Road Gargrave Skipton North Yorkshire BD23 3SE |
---|---|
Region | Yorkshire and The Humber |
Constituency | Skipton and Ripon |
County | North Yorkshire |
Parish | Gargrave |
Ward | Gargrave and Malhamdale |
Built Up Area | Gargrave |
Address Matches | Over 20 other UK companies use this postal address |
501 at £1 | Martin Webb 50.00% Ordinary |
---|---|
501 at £1 | Peter Dimitrijevic 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £31,230 |
Cash | £84,925 |
Current Liabilities | £33,210 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 1 February 2024 (3 months ago) |
---|---|
Next Return Due | 15 February 2025 (9 months, 2 weeks from now) |
12 February 2021 | Confirmation statement made on 1 February 2021 with no updates (3 pages) |
---|---|
20 October 2020 | Total exemption full accounts made up to 31 March 2020 (7 pages) |
1 February 2020 | Confirmation statement made on 1 February 2020 with no updates (3 pages) |
25 November 2019 | Total exemption full accounts made up to 31 March 2019 (7 pages) |
6 February 2019 | Confirmation statement made on 6 February 2019 with no updates (3 pages) |
10 October 2018 | Total exemption full accounts made up to 31 March 2018 (7 pages) |
7 February 2018 | Confirmation statement made on 6 February 2018 with no updates (3 pages) |
3 October 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
3 October 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
8 February 2017 | Confirmation statement made on 6 February 2017 with updates (6 pages) |
8 February 2017 | Confirmation statement made on 6 February 2017 with updates (6 pages) |
14 September 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
14 September 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
10 February 2016 | Annual return made up to 6 February 2016 with a full list of shareholders Statement of capital on 2016-02-10
|
10 February 2016 | Annual return made up to 6 February 2016 with a full list of shareholders Statement of capital on 2016-02-10
|
24 June 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
24 June 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
23 February 2015 | Annual return made up to 6 February 2015 with a full list of shareholders Statement of capital on 2015-02-23
|
23 February 2015 | Annual return made up to 6 February 2015 with a full list of shareholders Statement of capital on 2015-02-23
|
23 February 2015 | Annual return made up to 6 February 2015 with a full list of shareholders Statement of capital on 2015-02-23
|
5 September 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
5 September 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
10 February 2014 | Annual return made up to 6 February 2014 with a full list of shareholders Statement of capital on 2014-02-10
|
10 February 2014 | Annual return made up to 6 February 2014 with a full list of shareholders Statement of capital on 2014-02-10
|
10 February 2014 | Annual return made up to 6 February 2014 with a full list of shareholders Statement of capital on 2014-02-10
|
5 November 2013 | Registered office address changed from Office D137 Dean Clough Mills Halifax West Yorkshire HX3 5AX on 5 November 2013 (1 page) |
5 November 2013 | Registered office address changed from Office D137 Dean Clough Mills Halifax West Yorkshire HX3 5AX on 5 November 2013 (1 page) |
5 November 2013 | Registered office address changed from Office D137 Dean Clough Mills Halifax West Yorkshire HX3 5AX on 5 November 2013 (1 page) |
12 June 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
12 June 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
6 February 2013 | Annual return made up to 6 February 2013 with a full list of shareholders (5 pages) |
6 February 2013 | Annual return made up to 6 February 2013 with a full list of shareholders (5 pages) |
6 February 2013 | Annual return made up to 6 February 2013 with a full list of shareholders (5 pages) |
3 October 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
3 October 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
9 February 2012 | Termination of appointment of Richard Parker as a secretary (1 page) |
9 February 2012 | Termination of appointment of Richard Parker as a director (1 page) |
9 February 2012 | Termination of appointment of Richard Parker as a secretary (1 page) |
9 February 2012 | Termination of appointment of Richard Parker as a director (1 page) |
8 February 2012 | Appointment of Mr Martin Webb as a secretary (2 pages) |
8 February 2012 | Appointment of Mr Martin Webb as a secretary (2 pages) |
6 February 2012 | Annual return made up to 6 February 2012 with a full list of shareholders (4 pages) |
6 February 2012 | Termination of appointment of Richard Parker as a director (1 page) |
6 February 2012 | Termination of appointment of Richard Parker as a director (1 page) |
6 February 2012 | Annual return made up to 6 February 2012 with a full list of shareholders (4 pages) |
6 February 2012 | Termination of appointment of Richard Parker as a secretary (1 page) |
6 February 2012 | Termination of appointment of Richard Parker as a secretary (1 page) |
6 February 2012 | Annual return made up to 6 February 2012 with a full list of shareholders (4 pages) |
17 October 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
17 October 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
17 February 2011 | Annual return made up to 6 February 2011 with a full list of shareholders (6 pages) |
17 February 2011 | Annual return made up to 6 February 2011 with a full list of shareholders (6 pages) |
17 February 2011 | Annual return made up to 6 February 2011 with a full list of shareholders (6 pages) |
15 November 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
15 November 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
15 February 2010 | Director's details changed for Mr Richard Jonathan Parker on 15 February 2010 (2 pages) |
15 February 2010 | Director's details changed for Mr Martin Webb on 15 February 2010 (2 pages) |
15 February 2010 | Director's details changed for Mr Peter Dimitrijevic on 15 February 2010 (2 pages) |
15 February 2010 | Annual return made up to 6 February 2010 with a full list of shareholders (5 pages) |
15 February 2010 | Annual return made up to 6 February 2010 with a full list of shareholders (5 pages) |
15 February 2010 | Director's details changed for Mr Peter Dimitrijevic on 15 February 2010 (2 pages) |
15 February 2010 | Director's details changed for Mr Richard Jonathan Parker on 15 February 2010 (2 pages) |
15 February 2010 | Director's details changed for Mr Martin Webb on 15 February 2010 (2 pages) |
15 February 2010 | Annual return made up to 6 February 2010 with a full list of shareholders (5 pages) |
25 August 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
25 August 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
13 February 2009 | Director and secretary's change of particulars / richard parker / 13/02/2009 (2 pages) |
13 February 2009 | Return made up to 06/02/09; full list of members (4 pages) |
13 February 2009 | Director's change of particulars / martin webb / 13/02/2009 (1 page) |
13 February 2009 | Registered office changed on 13/02/2009 from office D143, dean clough mills halifax west yorkshire HX3 5AX (1 page) |
13 February 2009 | Return made up to 06/02/09; full list of members (4 pages) |
13 February 2009 | Director's change of particulars / peter dimitrijevic / 13/02/2009 (1 page) |
13 February 2009 | Director's change of particulars / martin webb / 13/02/2009 (1 page) |
13 February 2009 | Registered office changed on 13/02/2009 from office D143, dean clough mills halifax west yorkshire HX3 5AX (1 page) |
13 February 2009 | Director and secretary's change of particulars / richard parker / 13/02/2009 (2 pages) |
13 February 2009 | Director's change of particulars / peter dimitrijevic / 13/02/2009 (1 page) |
6 October 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
6 October 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
12 August 2008 | Director's change of particulars / martin webb / 25/07/2008 (1 page) |
12 August 2008 | Director's change of particulars / martin webb / 25/07/2008 (1 page) |
8 February 2008 | Secretary's particulars changed;director's particulars changed (1 page) |
8 February 2008 | Return made up to 06/02/08; full list of members (3 pages) |
8 February 2008 | Secretary's particulars changed;director's particulars changed (1 page) |
8 February 2008 | Return made up to 06/02/08; full list of members (3 pages) |
20 November 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
20 November 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
6 July 2007 | Secretary's particulars changed (1 page) |
6 July 2007 | Director's particulars changed (1 page) |
6 July 2007 | Secretary's particulars changed (1 page) |
6 July 2007 | Secretary's particulars changed (1 page) |
6 July 2007 | Director's particulars changed (1 page) |
6 July 2007 | Director's particulars changed (1 page) |
6 July 2007 | Director's particulars changed (1 page) |
6 July 2007 | Secretary's particulars changed (1 page) |
9 February 2007 | Return made up to 06/02/07; full list of members (3 pages) |
9 February 2007 | Return made up to 06/02/07; full list of members (3 pages) |
27 September 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
27 September 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
23 March 2006 | Return made up to 06/02/06; full list of members (3 pages) |
23 March 2006 | Registered office changed on 23/03/06 from: dean clough mills halifax west yorkshire HX3 5AX (1 page) |
23 March 2006 | Return made up to 06/02/06; full list of members (3 pages) |
23 March 2006 | Registered office changed on 23/03/06 from: dean clough mills halifax west yorkshire HX3 5AX (1 page) |
25 October 2005 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
25 October 2005 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
11 February 2005 | Return made up to 06/02/05; full list of members (3 pages) |
11 February 2005 | Return made up to 06/02/05; full list of members (3 pages) |
11 February 2005 | Director's particulars changed (1 page) |
11 February 2005 | Director's particulars changed (1 page) |
26 October 2004 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
26 October 2004 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
31 March 2004 | Director resigned (1 page) |
31 March 2004 | Director resigned (1 page) |
18 March 2004 | Return made up to 06/02/04; full list of members (9 pages) |
18 March 2004 | Return made up to 06/02/04; full list of members (9 pages) |
11 February 2004 | Resolutions
|
11 February 2004 | Resolutions
|
11 February 2004 | Nc inc already adjusted 16/01/04 (1 page) |
11 February 2004 | Ad 31/01/04--------- £ si 2@1=2 £ ic 1000/1002 (2 pages) |
11 February 2004 | Ad 31/01/04--------- £ si 2@1=2 £ ic 1000/1002 (2 pages) |
11 February 2004 | Nc inc already adjusted 16/01/04 (1 page) |
17 January 2004 | Director resigned (1 page) |
17 January 2004 | Director resigned (1 page) |
18 August 2003 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
18 August 2003 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
13 February 2003 | Return made up to 06/02/03; full list of members
|
13 February 2003 | Return made up to 06/02/03; full list of members
|
29 August 2002 | Resolutions
|
29 August 2002 | Resolutions
|
16 May 2002 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
16 May 2002 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
18 April 2002 | Director's particulars changed (2 pages) |
18 April 2002 | Director's particulars changed (2 pages) |
18 April 2002 | Secretary's particulars changed;director's particulars changed (2 pages) |
18 April 2002 | Secretary's particulars changed;director's particulars changed (2 pages) |
26 February 2002 | Accounting reference date extended from 28/02/02 to 31/03/02 (1 page) |
26 February 2002 | Accounting reference date extended from 28/02/02 to 31/03/02 (1 page) |
20 February 2002 | Return made up to 06/02/02; full list of members
|
20 February 2002 | Return made up to 06/02/02; full list of members
|
31 August 2001 | New secretary appointed;new director appointed (2 pages) |
31 August 2001 | New secretary appointed;new director appointed (2 pages) |
16 May 2001 | Registered office changed on 16/05/01 from: north barn broughton hall skipton north yorkshire BD23 3AE (1 page) |
16 May 2001 | Registered office changed on 16/05/01 from: north barn broughton hall skipton north yorkshire BD23 3AE (1 page) |
23 March 2001 | Ad 13/03/01--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
23 March 2001 | Ad 13/03/01--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
16 February 2001 | Secretary resigned (1 page) |
16 February 2001 | New director appointed (2 pages) |
16 February 2001 | New director appointed (2 pages) |
16 February 2001 | New director appointed (2 pages) |
16 February 2001 | Director resigned (1 page) |
16 February 2001 | Secretary resigned (1 page) |
16 February 2001 | New director appointed (2 pages) |
16 February 2001 | New director appointed (2 pages) |
16 February 2001 | Director resigned (1 page) |
16 February 2001 | New director appointed (2 pages) |
16 February 2001 | New director appointed (2 pages) |
16 February 2001 | New director appointed (2 pages) |
6 February 2001 | Incorporation (11 pages) |
6 February 2001 | Incorporation (11 pages) |