Advanced company searchLink opens in new window

CABLESHEER CONSTRUCTION LIMITED

Company number 01826456

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
01 Jun 2021 CH01 Director's details changed for Mr Craig Robert Brown on 1 June 2021
29 Sep 2020 AA Accounts for a small company made up to 30 September 2019
01 Jun 2020 CS01 Confirmation statement made on 28 April 2020 with no updates
28 Jun 2019 AA Accounts for a small company made up to 30 September 2018
03 Jun 2019 CS01 Confirmation statement made on 24 May 2019 with no updates
28 Jun 2018 AA Accounts for a small company made up to 30 September 2017
24 May 2018 CS01 Confirmation statement made on 24 May 2018 with no updates
19 Dec 2017 MR01 Registration of charge 018264560007, created on 8 December 2017
29 Jun 2017 AA Total exemption small company accounts made up to 30 September 2016
06 Jun 2017 CS01 Confirmation statement made on 24 May 2017 with updates
16 Mar 2017 AP01 Appointment of Mr Richard Carter as a director on 1 January 2017
16 Nov 2016 CH01 Director's details changed for Mr Craig Robert Brown on 16 November 2016
22 Aug 2016 CH01 Director's details changed for Mrs Ann Susan Brown on 19 August 2016
22 Aug 2016 CH03 Secretary's details changed for Donald Robert Brown on 19 August 2016
22 Aug 2016 AD01 Registered office address changed from 5 White Oak Square London Road Swanley Kent BR8 7AG to Cablesheer House Murray Road Orpington Kent BR5 3QY on 22 August 2016
13 Jun 2016 AA Total exemption small company accounts made up to 30 September 2015
24 May 2016 AR01 Annual return made up to 24 May 2016 with full list of shareholders
Statement of capital on 2016-05-24
  • GBP 100
04 Mar 2016 TM01 Termination of appointment of Barry Frederick Waller as a director on 1 February 2016
17 Jun 2015 AR01 Annual return made up to 24 May 2015 with full list of shareholders
Statement of capital on 2015-06-17
  • GBP 100
22 Apr 2015 AA Total exemption small company accounts made up to 30 September 2014
16 Jun 2014 AR01 Annual return made up to 24 May 2014 with full list of shareholders
Statement of capital on 2014-06-16
  • GBP 100
10 Apr 2014 AA Total exemption small company accounts made up to 30 September 2013
12 Nov 2013 AP01 Appointment of Mr Craig Robert Brown as a director
16 Oct 2013 CERTNM Company name changed cablesheer LIMITED\certificate issued on 16/10/13
  • RES15 ‐ Change company name resolution on 2013-10-15
  • NM01 ‐ Change of name by resolution
11 Jul 2013 AR01 Annual return made up to 24 May 2013 with full list of shareholders