A B CABLES LIMITED

04640903
38 CLARKE ROAD MOUNT FARM BLETCHLEY MK1 1LG

Documents

Documents
Date Category Description Pages
31 Jan 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
19 Dec 2023 mortgage Statement of satisfaction of a charge 1 Buy now
01 Dec 2023 mortgage Registration of a charge 44 Buy now
24 Oct 2023 accounts Annual Accounts 10 Buy now
31 Jan 2023 confirmation-statement Confirmation Statement With Updates 5 Buy now
31 Jan 2023 officers Termination of appointment of secretary (Adam Knight) 1 Buy now
13 Sep 2022 accounts Annual Accounts 10 Buy now
04 Feb 2022 capital Notice of name or other designation of class of shares 2 Buy now
03 Feb 2022 capital Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 4 Buy now
27 Jan 2022 confirmation-statement Confirmation Statement With Updates 5 Buy now
27 Jan 2022 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
26 Jan 2022 officers Appointment of secretary (Mr Adam Knight) 2 Buy now
26 Aug 2021 accounts Annual Accounts 10 Buy now
16 Feb 2021 confirmation-statement Confirmation Statement With Updates 5 Buy now
13 Nov 2020 mortgage Registration of a charge 36 Buy now
10 Nov 2020 mortgage Statement of satisfaction of a charge 1 Buy now
10 Nov 2020 mortgage Statement of satisfaction of a charge 1 Buy now
10 Nov 2020 mortgage Statement of satisfaction of a charge 1 Buy now
10 Nov 2020 mortgage Statement of satisfaction of a charge 1 Buy now
09 Nov 2020 accounts Annual Accounts 10 Buy now
30 Jan 2020 confirmation-statement Confirmation Statement With Updates 5 Buy now
25 Sep 2019 accounts Annual Accounts 11 Buy now
02 May 2019 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
02 May 2019 mortgage Registration of a charge 40 Buy now
02 May 2019 mortgage Statement of satisfaction of a charge 1 Buy now
02 May 2019 mortgage Statement of satisfaction of a charge 1 Buy now
01 May 2019 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
01 May 2019 officers Termination of appointment of secretary (Matthew Clapton) 1 Buy now
01 May 2019 officers Termination of appointment of director (Matthew Clapton) 1 Buy now
02 Apr 2019 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
01 Apr 2019 officers Change of particulars for director (Alan Brown) 2 Buy now
25 Jan 2019 confirmation-statement Confirmation Statement With Updates 5 Buy now
17 Jan 2019 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
29 May 2018 accounts Annual Accounts 10 Buy now
17 Jan 2018 confirmation-statement Confirmation Statement With Updates 5 Buy now
17 Jan 2018 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
17 Jan 2018 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
09 Jan 2018 mortgage Registration of a charge 39 Buy now
18 Oct 2017 mortgage Statement of satisfaction of a charge 4 Buy now
27 Jul 2017 officers Change of particulars for director (Alan Brown) 2 Buy now
17 Jul 2017 accounts Annual Accounts 13 Buy now
31 Jan 2017 confirmation-statement Confirmation Statement With Updates 7 Buy now
28 Oct 2016 mortgage Registration of a charge 35 Buy now
30 Sep 2016 mortgage Registration of a charge 37 Buy now
02 Jun 2016 accounts Annual Accounts 9 Buy now
17 Feb 2016 annual-return Annual Return 5 Buy now
15 Apr 2015 accounts Annual Accounts 8 Buy now
09 Feb 2015 annual-return Annual Return 5 Buy now
20 May 2014 accounts Annual Accounts 8 Buy now
04 Feb 2014 annual-return Annual Return 5 Buy now
17 Apr 2013 accounts Annual Accounts 7 Buy now
06 Feb 2013 annual-return Annual Return 5 Buy now
07 Jun 2012 accounts Annual Accounts 6 Buy now
16 Feb 2012 annual-return Annual Return 5 Buy now
09 Sep 2011 accounts Annual Accounts 6 Buy now
02 Feb 2011 annual-return Annual Return 3 Buy now
02 Feb 2011 officers Change of particulars for secretary (Matthew Clapton) 1 Buy now
17 Jan 2011 address Change Registered Office Address Company With Date Old Address 1 Buy now
04 Jan 2011 address Change Registered Office Address Company With Date Old Address 1 Buy now
21 May 2010 accounts Annual Accounts 7 Buy now
19 Jan 2010 annual-return Annual Return 4 Buy now
19 Jan 2010 officers Change of particulars for director (Alan Brown) 2 Buy now
19 Jan 2010 officers Change of particulars for director (Matthew Clapton) 2 Buy now
12 Aug 2009 mortgage Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 1 Buy now
07 Aug 2009 mortgage Particulars of a mortgage or charge / charge no: 5 4 Buy now
06 Aug 2009 accounts Annual Accounts 7 Buy now
23 Jan 2009 annual-return Return made up to 17/01/09; full list of members 4 Buy now
24 Jul 2008 officers Director's change of particulars / alan brown / 03/12/2007 1 Buy now
10 Apr 2008 accounts Annual Accounts 7 Buy now
03 Apr 2008 annual-return Return made up to 17/01/08; full list of members 4 Buy now
03 Apr 2008 officers Director's change of particulars / alan brown / 03/12/2007 1 Buy now
11 Jul 2007 accounts Annual Accounts 7 Buy now
20 Mar 2007 mortgage Particulars of mortgage/charge 6 Buy now
21 Feb 2007 annual-return Return made up to 17/01/07; full list of members 2 Buy now
16 Nov 2006 officers New director appointed 2 Buy now
19 May 2006 accounts Annual Accounts 7 Buy now
15 Mar 2006 annual-return Return made up to 17/01/06; full list of members 2 Buy now
25 Nov 2005 officers Secretary's particulars changed 1 Buy now
19 Aug 2005 accounts Annual Accounts 6 Buy now
16 Aug 2005 address Registered office changed on 16/08/05 from: 9 high street olney buckinghamshire 1 Buy now
10 Aug 2005 mortgage Particulars of mortgage/charge 3 Buy now
14 Mar 2005 annual-return Return made up to 17/01/05; full list of members 6 Buy now
10 Mar 2005 mortgage Particulars of mortgage/charge 3 Buy now
02 Sep 2004 accounts Annual Accounts 5 Buy now
03 Feb 2004 annual-return Return made up to 17/01/04; full list of members 6 Buy now
03 Apr 2003 mortgage Particulars of mortgage/charge 3 Buy now
31 Jan 2003 officers Director resigned 1 Buy now
31 Jan 2003 officers Secretary resigned 1 Buy now
31 Jan 2003 officers New director appointed 2 Buy now
31 Jan 2003 officers New secretary appointed 2 Buy now
31 Jan 2003 officers New secretary appointed 3 Buy now
31 Jan 2003 officers New director appointed 3 Buy now
31 Jan 2003 address Registered office changed on 31/01/03 from: advalorem 2-3 bassett court broad street newport pagnel MK16 0JN 1 Buy now
27 Jan 2003 officers Secretary resigned 1 Buy now
27 Jan 2003 officers Director resigned 1 Buy now
27 Jan 2003 address Registered office changed on 27/01/03 from: 44 upper belgrave road clifton bristol BS8 2XN 1 Buy now
17 Jan 2003 incorporation Incorporation Company 6 Buy now