Advanced company searchLink opens in new window

CLEVELAND CABLE COMPANY (HOLDINGS) LIMITED

Company number 08169465

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)
10 Sep 2014 AR01 Annual return made up to 6 August 2014 with full list of shareholders
Statement of capital on 2014-09-10
  • GBP 54,000
09 Jan 2014 AA Group of companies' accounts made up to 30 April 2013
12 Sep 2013 AR01 Annual return made up to 6 August 2013 with full list of shareholders
Statement of capital on 2013-09-12
  • GBP 54,000
12 Sep 2013 AD01 Registered office address changed from Cleveland Cable Company Riverside Park Road Middlesbrough TS2 1QW on 12 September 2013
19 Mar 2013 CERTNM Company name changed cccl holdings LIMITED\certificate issued on 19/03/13
  • RES15 ‐ Change company name resolution on 2013-03-06
19 Mar 2013 CONNOT Change of name notice
14 Mar 2013 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2013-03-06
22 Jan 2013 AA01 Current accounting period shortened from 31 August 2013 to 30 April 2013
21 Jan 2013 SH01 Statement of capital following an allotment of shares on 8 January 2013
  • GBP 54,000
16 Jan 2013 AD01 Registered office address changed from Innovation House Yarm Road Stockton on Tees TS18 3TN on 16 January 2013
16 Jan 2013 TM01 Termination of appointment of Anthony Wentworth as a director
16 Jan 2013 AP03 Appointment of Janice Robson as a secretary
16 Jan 2013 AP01 Appointment of Michael Powell as a director
16 Jan 2013 AP01 Appointment of Alistair Powell as a director
18 Dec 2012 CERTNM Company name changed jackco 175 LIMITED\certificate issued on 18/12/12
  • RES15 ‐ Change company name resolution on 2012-12-05
10 Dec 2012 CONNOT Change of name notice
06 Aug 2012 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)