Advanced company searchLink opens in new window

CABLE TRAIL LIMITED

Company number 09748022

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)
30 Dec 2024 CS01 Confirmation statement made on 6 December 2024 with updates
30 May 2024 AA Total exemption full accounts made up to 31 August 2023
21 Dec 2023 CS01 Confirmation statement made on 6 December 2023 with updates
21 Dec 2023 SH01 Statement of capital following an allotment of shares on 10 July 2023
  • GBP 20
05 Dec 2023 CH01 Director's details changed for Mr Gareth William Thomas on 5 December 2023
08 Aug 2023 AD01 Registered office address changed from 661a Chapel Wood Street 3 Thorp Arch Estate Wetherby LS23 7FF England to 2 Wass Way Durham Lane Industrial Park Eaglescliffe Stockton-on-Tees TS16 0RG on 8 August 2023
15 Jun 2023 AA Total exemption full accounts made up to 31 August 2022
09 Jan 2023 CS01 Confirmation statement made on 6 December 2022 with updates
24 May 2022 AA Micro company accounts made up to 31 August 2021
07 Apr 2022 RP04CS01 Second filing of Confirmation Statement dated 6 December 2021
06 Apr 2022 PSC04 Change of details for Mr Gareth William Thomas as a person with significant control on 1 April 2018
06 Apr 2022 AP01 Appointment of Mr Gareth William Thomas as a director on 29 March 2022
06 Apr 2022 TM01 Termination of appointment of Nigel Stefan Myers as a director on 29 March 2022
06 Apr 2022 PSC02 Notification of Icon Plastics Limited as a person with significant control on 29 March 2022
06 Apr 2022 PSC07 Cessation of Nigel Stefan Myers as a person with significant control on 29 March 2022
06 Dec 2021 CS01 Confirmation statement made on 6 December 2021 with updates
  • ANNOTATION Clarification a second filed CS01 statement of capital & shareholder information was registered on 07/04/2022.
29 Sep 2021 CS01 Confirmation statement made on 17 December 2020 with no updates
30 Apr 2021 AA Micro company accounts made up to 31 August 2020
22 Oct 2020 CS01 Confirmation statement made on 24 August 2020 with no updates
30 Apr 2020 AA Micro company accounts made up to 31 August 2019
02 Dec 2019 AAMD Amended micro company accounts made up to 31 August 2018
27 Aug 2019 CS01 Confirmation statement made on 24 August 2019 with no updates
29 Apr 2019 AA Micro company accounts made up to 31 August 2018
12 Sep 2018 PSC01 Notification of Gareth Thomas as a person with significant control on 1 April 2018
12 Sep 2018 PSC01 Notification of Nigel Stefan Myers as a person with significant control on 1 April 2018