- Company Overview for J.D. CABLES LIMITED (03060902)
- Filing history for J.D. CABLES LIMITED (03060902)
- People for J.D. CABLES LIMITED (03060902)
- Charges for J.D. CABLES LIMITED (03060902)
- More for J.D. CABLES LIMITED (03060902)
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) |
---|---|---|---|
06 Jun 2024 | CS01 | Confirmation statement made on 24 May 2024 with updates | |
28 Mar 2024 | AA | Micro company accounts made up to 30 June 2023 | |
19 Jun 2023 | CS01 | Confirmation statement made on 24 May 2023 with updates | |
31 Mar 2023 | AA | Micro company accounts made up to 30 June 2022 | |
17 Jun 2022 | CS01 | Confirmation statement made on 24 May 2022 with no updates | |
28 Oct 2021 | AA | Micro company accounts made up to 30 June 2021 | |
21 Jun 2021 | AA | Total exemption full accounts made up to 30 June 2020 | |
02 Jun 2021 | CS01 | Confirmation statement made on 24 May 2021 with no updates | |
03 Jun 2020 | CS01 | Confirmation statement made on 24 May 2020 with updates | |
03 Jun 2020 | AD02 | Register inspection address has been changed from Studio House Office 5 Delamare Road Cheshunt Waltham Cross Hertfordshire EN8 9SH England to Network House 300-302 Cressing Road Braintree CM7 3PG | |
02 Jun 2020 | AA01 | Current accounting period extended from 31 May 2020 to 30 June 2020 | |
06 Nov 2019 | AA | Total exemption full accounts made up to 31 May 2019 | |
09 Jul 2019 | PSC02 | Notification of Kalestead Holdings Limited as a person with significant control on 1 July 2019 | |
08 Jul 2019 | AD01 | Registered office address changed from Unit B, Greenhill House 26 Greenhill Crescent Watford Herts WD18 8JA to Network House 300-302 Cressing Road Braintree Essex CM7 3PG on 8 July 2019 | |
04 Jul 2019 | AP03 | Appointment of Lesley Jean Hewitt as a secretary on 1 July 2019 | |
04 Jul 2019 | AP01 | Appointment of Mrs Jean Phyllis Hewitt as a director on 1 July 2019 | |
04 Jul 2019 | AP01 | Appointment of Lee Edwin Hewitt as a director on 1 July 2019 | |
04 Jul 2019 | AP01 | Appointment of Mr Terence Edwin Hewitt as a director on 1 July 2019 | |
04 Jul 2019 | AP01 | Appointment of Lesley Jean Hewitt as a director on 1 July 2019 | |
04 Jul 2019 | PSC07 | Cessation of Jeffrey Keith Neil Duffy as a person with significant control on 1 July 2019 | |
04 Jul 2019 | TM02 | Termination of appointment of Gary Peter Cole as a secretary on 1 July 2019 | |
04 Jul 2019 | TM01 | Termination of appointment of Jeffrey Keith Neil Duffy as a director on 1 July 2019 | |
28 May 2019 | CS01 | Confirmation statement made on 24 May 2019 with no updates | |
31 Jul 2018 | AA | Micro company accounts made up to 31 May 2018 | |
29 May 2018 | CS01 | Confirmation statement made on 24 May 2018 with no updates |