- Company Overview for CABLE CONSTRUCTION LIMITED (04912402)
- Filing history for CABLE CONSTRUCTION LIMITED (04912402)
- People for CABLE CONSTRUCTION LIMITED (04912402)
- Charges for CABLE CONSTRUCTION LIMITED (04912402)
- More for CABLE CONSTRUCTION LIMITED (04912402)
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 May 2015 | AA | Total exemption small company accounts made up to 31 July 2014 | |
29 Sep 2014 | AR01 |
Annual return made up to 26 September 2014 with full list of shareholders
Statement of capital on 2014-09-29
|
|
11 Jul 2014 | MR01 | Registration of charge 049124020006, created on 1 July 2014 | |
12 Mar 2014 | AA | Total exemption small company accounts made up to 31 July 2013 | |
11 Feb 2014 | TM02 | Termination of appointment of Lisa Nuttall as a secretary | |
11 Feb 2014 | CH01 | Director's details changed for Mr Jeremy Edward Nuttall on 31 January 2014 | |
01 Oct 2013 | AR01 |
Annual return made up to 26 September 2013 with full list of shareholders
Statement of capital on 2013-10-01
|
|
04 Jun 2013 | AD01 | Registered office address changed from Union Forge 39 Mowbray Street Sheffield South Yorkshire S3 8EN on 4 June 2013 | |
02 May 2013 | AA | Accounts for a small company made up to 31 July 2012 | |
26 Sep 2012 | AR01 | Annual return made up to 26 September 2012 with full list of shareholders | |
02 May 2012 | AA | Accounts for a small company made up to 31 July 2011 | |
10 Oct 2011 | AR01 | Annual return made up to 26 September 2011 with full list of shareholders | |
04 May 2011 | AA | Accounts for a small company made up to 31 July 2010 | |
04 Oct 2010 | AR01 | Annual return made up to 26 September 2010 with full list of shareholders | |
26 Apr 2010 | AA | Accounts for a small company made up to 31 July 2009 | |
20 Oct 2009 | AD01 | Registered office address changed from 28 Brincliffe Crescent Sheffield S11 9AW on 20 October 2009 | |
20 Oct 2009 | AR01 | Annual return made up to 26 September 2009 with full list of shareholders | |
08 Oct 2009 | CH01 | Director's details changed for Mr Jeremy Nuttall on 10 September 2009 | |
08 Oct 2009 | CH03 | Secretary's details changed for Lisa Sarah Nuttall on 10 September 2009 | |
04 Jun 2009 | AA | Accounts for a small company made up to 31 July 2008 | |
18 Feb 2009 | 395 | Particulars of a mortgage or charge / charge no: 5 | |
12 Nov 2008 | 363a | Return made up to 26/09/08; full list of members | |
19 Apr 2008 | 395 | Particulars of a mortgage or charge / charge no: 4 | |
01 Dec 2007 | AA | Accounts for a dormant company made up to 31 July 2007 | |
01 Dec 2007 | 225 | Accounting reference date shortened from 30/09/07 to 31/07/07 |