- Company Overview for C D CABLING LIMITED (08032664)
- Filing history for C D CABLING LIMITED (08032664)
- People for C D CABLING LIMITED (08032664)
- More for C D CABLING LIMITED (08032664)
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) |
---|---|---|---|
25 Apr 2024 | CS01 | Confirmation statement made on 17 April 2024 with no updates | |
18 Jan 2024 | AA | Total exemption full accounts made up to 30 April 2023 | |
27 Apr 2023 | CS01 | Confirmation statement made on 17 April 2023 with no updates | |
13 Apr 2023 | CH01 | Director's details changed for Mrs Lesley Ann Doran on 12 March 2021 | |
26 Jan 2023 | AA | Total exemption full accounts made up to 30 April 2022 | |
28 Apr 2022 | CS01 | Confirmation statement made on 17 April 2022 with no updates | |
27 Jan 2022 | AA | Micro company accounts made up to 30 April 2021 | |
20 Apr 2021 | CS01 | Confirmation statement made on 17 April 2021 with no updates | |
19 Jan 2021 | AA | Micro company accounts made up to 30 April 2020 | |
16 Sep 2020 | AD01 | Registered office address changed from 34 Feldspar Close Sittingbourne Kent ME10 5FE United Kingdom to Villa Jerstice Boyces Hill Newington Sittingbourne Kent ME9 7JF on 16 September 2020 | |
20 Apr 2020 | CS01 | Confirmation statement made on 17 April 2020 with no updates | |
28 Nov 2019 | AA | Micro company accounts made up to 30 April 2019 | |
01 May 2019 | CS01 | Confirmation statement made on 17 April 2019 with updates | |
01 May 2019 | CH01 | Director's details changed for Mrs Lesley Ann Doran on 17 April 2019 | |
01 May 2019 | PSC04 | Change of details for Mrs Lesley Doran as a person with significant control on 17 April 2019 | |
13 Feb 2019 | CH01 | Director's details changed for Mrs Lesley Doran on 8 February 2019 | |
13 Feb 2019 | CH01 | Director's details changed for Mr Christopher Paul Doran on 8 February 2019 | |
13 Feb 2019 | PSC04 | Change of details for Mrs Lesley Doran as a person with significant control on 8 February 2019 | |
13 Feb 2019 | PSC04 | Change of details for Mr Christopher Paul Doran as a person with significant control on 8 February 2019 | |
04 Feb 2019 | AD01 | Registered office address changed from 76 Windmill Street Strood Kent ME2 3XJ to 34 Feldspar Close Sittingbourne Kent ME10 5FE on 4 February 2019 | |
29 Jan 2019 | AA | Micro company accounts made up to 30 April 2018 | |
26 Apr 2018 | CS01 | Confirmation statement made on 17 April 2018 with updates | |
26 Apr 2018 | PSC04 | Change of details for Mrs Lesley Doran as a person with significant control on 17 April 2018 | |
26 Apr 2018 | PSC04 | Change of details for Mr Christopher Paul Doran as a person with significant control on 17 April 2018 | |
24 Jan 2018 | AA | Micro company accounts made up to 30 April 2017 |