CABLEX UK TRADE LTD

00996894
UK CABLEX LIMITED HILLSIDE ROAD EAST BUNGAY ENGLAND NR35 1JX

Report has been added to your basket.

Documents

Documents
Date Category Description Pages
21 Aug 2024 change-of-name Certificate Change Of Name Company 3 Buy now
17 Jul 2024 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
12 Jul 2024 officers Appointment of director (Mr Boris Debelak) 2 Buy now
12 Jul 2024 officers Appointment of director (Mr Mitja Florjan) 2 Buy now
11 Jul 2024 change-of-name Certificate Change Of Name Company 3 Buy now
08 Jul 2024 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
08 Jul 2024 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
08 Jul 2024 officers Termination of appointment of director (Marc Dominique Vandevelde) 1 Buy now
08 Jul 2024 officers Termination of appointment of director (John Muckle) 1 Buy now
08 Jul 2024 officers Termination of appointment of director (Axel Boehme) 1 Buy now
08 Jul 2024 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
07 Jul 2024 accounts Annual Accounts 23 Buy now
20 Jun 2024 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
19 Jun 2024 capital Statement of capital (Section 108) 3 Buy now
19 Jun 2024 capital Statement of directors in respect of the solvency statement made in accordance with section 643 1 Buy now
19 Jun 2024 insolvency Solvency Statement dated 18/06/24 1 Buy now
19 Jun 2024 resolution Resolution 2 Buy now
29 Nov 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
12 Jul 2023 accounts Annual Accounts 24 Buy now
11 Jul 2023 officers Appointment of director (Mr Marc Dominique Vandevelde) 2 Buy now
10 Jul 2023 officers Termination of appointment of director (Timothy Reeves) 1 Buy now
05 Dec 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
05 Sep 2022 officers Appointment of director (John Muckle) 2 Buy now
02 Sep 2022 officers Termination of appointment of director (Gary Bushnell) 1 Buy now
06 Jul 2022 accounts Annual Accounts 24 Buy now
30 Nov 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
06 Oct 2021 officers Appointment of director (Axel Boehme) 2 Buy now
06 Oct 2021 officers Termination of appointment of director (Kurt Theys) 1 Buy now
13 Jul 2021 accounts Annual Accounts 22 Buy now
14 Dec 2020 accounts Annual Accounts 22 Buy now
30 Nov 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
08 Jul 2020 officers Appointment of director (Timothy Reeves) 2 Buy now
07 Jul 2020 officers Termination of appointment of director (Rainer Meiske) 1 Buy now
07 Jul 2020 officers Termination of appointment of director (John Timothy Ferry) 1 Buy now
07 Jul 2020 officers Appointment of director (Kurt Theys) 2 Buy now
10 Dec 2019 officers Appointment of director (John Timothy Ferry) 2 Buy now
06 Dec 2019 officers Termination of appointment of director (Günter Burkhard) 1 Buy now
02 Dec 2019 confirmation-statement Confirmation Statement With Updates 4 Buy now
29 Nov 2019 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
29 Nov 2019 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
02 Jul 2019 accounts Annual Accounts 22 Buy now
26 Feb 2019 officers Change of particulars for director (Gary Bushnell) 2 Buy now
27 Nov 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
27 Aug 2018 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
24 Aug 2018 accounts Annual Accounts 21 Buy now
23 Aug 2018 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
23 Aug 2018 officers Termination of appointment of secretary (Natalia Fernanda Rojas-Mera) 1 Buy now
10 Aug 2018 accounts Change Account Reference Date Company Current Shortened 2 Buy now
08 Feb 2018 officers Appointment of secretary (Miss Natalia Fernanda Rojas-Mera) 2 Buy now
08 Feb 2018 officers Termination of appointment of secretary (Pauline Anne Preston) 1 Buy now
08 Dec 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Sep 2017 accounts Annual Accounts 19 Buy now
10 May 2017 officers Appointment of director (Mr Günter Burkhard) 2 Buy now
10 May 2017 officers Termination of appointment of director (Joerg Rautenstrauch) 1 Buy now
07 Dec 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
10 Oct 2016 accounts Annual Accounts 19 Buy now
28 Nov 2015 annual-return Annual Return 4 Buy now
14 Oct 2015 accounts Annual Accounts 19 Buy now
08 Dec 2014 annual-return Annual Return 4 Buy now
07 Oct 2014 accounts Annual Accounts 20 Buy now
10 Dec 2013 annual-return Annual Return 4 Buy now
26 Nov 2013 accounts Annual Accounts 21 Buy now
06 Dec 2012 annual-return Annual Return 4 Buy now
20 Sep 2012 accounts Annual Accounts 19 Buy now
06 Dec 2011 annual-return Annual Return 4 Buy now
04 Aug 2011 officers Termination of appointment of director (Karl Gerhardt) 1 Buy now
04 Aug 2011 officers Appointment of director (Joerg Rautenstrauch) 2 Buy now
28 Jun 2011 accounts Annual Accounts 21 Buy now
17 Dec 2010 annual-return Annual Return 4 Buy now
21 Oct 2010 officers Appointment of director (Gary Bushnell) 2 Buy now
12 Oct 2010 resolution Resolution 10 Buy now
27 Sep 2010 accounts Annual Accounts 25 Buy now
05 Feb 2010 change-of-name Certificate Change Of Name Company 3 Buy now
05 Feb 2010 change-of-name Change Of Name Notice 2 Buy now
31 Jan 2010 resolution Resolution 2 Buy now
06 Jan 2010 annual-return Annual Return 4 Buy now
06 Jan 2010 officers Change of particulars for director (Rainer Meiske) 2 Buy now
06 Jan 2010 officers Change of particulars for secretary (Mrs Pauline Anne Preston) 1 Buy now
06 Jan 2010 officers Change of particulars for director (Karl Gerhardt) 2 Buy now
12 Nov 2009 accounts Annual Accounts 26 Buy now
18 Sep 2009 mortgage Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 2 Buy now
13 Sep 2009 mortgage Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 2 Buy now
11 Dec 2008 annual-return Return made up to 10/12/08; full list of members 4 Buy now
11 Dec 2008 address Location of register of members 1 Buy now
04 Sep 2008 address Registered office changed on 04/09/2008 from hillside road east bungay suffolk NR35 1JX 1 Buy now
04 Sep 2008 accounts Accounting reference date extended from 30/06/2008 to 31/12/2008 1 Buy now
31 Jul 2008 officers Appointment terminated secretary stephen dennant 1 Buy now
31 Jul 2008 officers Appointment terminated director peter janssen 1 Buy now
31 Jul 2008 officers Appointment terminated director christopher janssen 1 Buy now
31 Jul 2008 officers Director appointed rainer meiske 2 Buy now
31 Jul 2008 officers Director appointed karl gerhardt 2 Buy now
23 Jul 2008 officers Secretary appointed pauline anne preston 2 Buy now
15 May 2008 accounts Annual Accounts 24 Buy now
29 Feb 2008 officers Appointment terminated director michael bacon 1 Buy now
15 Feb 2008 officers New secretary appointed 1 Buy now
12 Feb 2008 accounts Annual Accounts 26 Buy now
02 Jan 2008 annual-return Return made up to 10/12/07; full list of members 2 Buy now
08 Oct 2007 officers Secretary resigned 1 Buy now
28 Feb 2007 accounts Annual Accounts 20 Buy now
11 Dec 2006 annual-return Return made up to 10/12/06; full list of members 2 Buy now