CABLEX UK TRADE LTD

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

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