N M CABLING LIMITED

Company Documents

DateDescription
08/01/258 January 2025 Confirmation statement made on 2024-12-18 with no updates

View Document

02/09/242 September 2024 Total exemption full accounts made up to 2024-04-30

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

03/01/243 January 2024 Confirmation statement made on 2023-12-18 with no updates

View Document

24/08/2324 August 2023 Total exemption full accounts made up to 2023-04-30

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

13/04/2313 April 2023 Appointment of Mrs Marsha May Crilly as a director on 2023-03-01

View Document

04/01/234 January 2023 Confirmation statement made on 2022-12-18 with no updates

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

06/01/226 January 2022 Confirmation statement made on 2021-12-18 with no updates

View Document

31/10/2131 October 2021 Registered office address changed from Thames House Bourne End Business Park Cores End Road Bourne End Buckinghamshire SL8 5AS United Kingdom to Fawley House 2 Regatta Place Marlow Road Bourne End Buckinghamshire SL8 5TD on 2021-10-31

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

13/01/2013 January 2020 30/04/19 TOTAL EXEMPTION FULL

View Document

20/12/1920 December 2019 CONFIRMATION STATEMENT MADE ON 18/12/19, NO UPDATES

View Document

17/05/1917 May 2019 30/04/18 TOTAL EXEMPTION FULL

View Document

03/05/193 May 2019 PREVSHO FROM 06/05/2018 TO 05/05/2018

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

06/02/196 February 2019 PREVSHO FROM 07/05/2018 TO 06/05/2018

View Document

20/01/1920 January 2019 PREVEXT FROM 24/04/2018 TO 07/05/2018

View Document

18/12/1818 December 2018 CONFIRMATION STATEMENT MADE ON 18/12/18, NO UPDATES

View Document

25/05/1825 May 2018 30/04/17 TOTAL EXEMPTION FULL

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

19/04/1819 April 2018 PREVSHO FROM 25/04/2017 TO 24/04/2017

View Document

29/03/1829 March 2018 REGISTERED OFFICE CHANGED ON 29/03/2018 FROM C/O O'SULLIVAN & CO 15 THE BROADWAY, PENN ROAD BEACONSFIELD BUCKINGHAMSHIRE HP9 2PD

View Document

20/01/1820 January 2018 PREVSHO FROM 26/04/2017 TO 25/04/2017

View Document

31/12/1731 December 2017 CONFIRMATION STATEMENT MADE ON 19/12/17, NO UPDATES

View Document

19/07/1719 July 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

19/04/1719 April 2017 PREVSHO FROM 27/04/2016 TO 26/04/2016

View Document

25/01/1725 January 2017 PREVSHO FROM 28/04/2016 TO 27/04/2016

View Document

03/01/173 January 2017 CONFIRMATION STATEMENT MADE ON 19/12/16, WITH UPDATES

View Document

23/05/1623 May 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

22/04/1622 April 2016 PREVSHO FROM 29/04/2015 TO 28/04/2015

View Document

24/01/1624 January 2016 PREVSHO FROM 30/04/2015 TO 29/04/2015

View Document

03/01/163 January 2016 Annual return made up to 19 December 2015 with full list of shareholders

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

22/01/1522 January 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

21/12/1421 December 2014 Annual return made up to 19 December 2014 with full list of shareholders

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

16/01/1416 January 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

29/12/1329 December 2013 Annual return made up to 19 December 2013 with full list of shareholders

View Document

28/08/1328 August 2013 PREVEXT FROM 31/12/2012 TO 30/04/2013

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

05/03/135 March 2013 DIRECTOR'S CHANGE OF PARTICULARS / CAROL ANN CRILLY / 01/01/2012

View Document

05/03/135 March 2013 SECRETARY'S CHANGE OF PARTICULARS / MARSHA MAY CRILLY / 01/01/2012

View Document

05/03/135 March 2013 DIRECTOR'S CHANGE OF PARTICULARS / GARY CRILLY / 01/01/2012

View Document

05/03/135 March 2013 REGISTERED OFFICE CHANGED ON 05/03/2013 FROM ENTERPRISE HOUSE BEESONS YARD BURY LANE RICKMANSWORTH HERTFORDSHIRE WD3 1DS

View Document

05/03/135 March 2013 Annual return made up to 19 December 2012 with full list of shareholders

View Document

03/07/123 July 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

04/01/124 January 2012 Annual return made up to 19 December 2011 with full list of shareholders

View Document

17/05/1117 May 2011 31/12/10 TOTAL EXEMPTION FULL

View Document

17/01/1117 January 2011 Annual return made up to 19 December 2010 with full list of shareholders

View Document

29/04/1029 April 2010 31/12/09 TOTAL EXEMPTION FULL

View Document

27/04/1027 April 2010 SECRETARY APPOINTED MARSHA MAY CRILLY

View Document

27/04/1027 April 2010 APPOINTMENT TERMINATED, SECRETARY MICHAEL CRILLY

View Document

17/02/1017 February 2010 Annual return made up to 19 December 2009 with full list of shareholders

View Document

08/05/098 May 2009 31/12/08 TOTAL EXEMPTION FULL

View Document

20/01/0920 January 2009 RETURN MADE UP TO 19/12/08; FULL LIST OF MEMBERS

View Document

13/10/0813 October 2008 31/12/07 TOTAL EXEMPTION FULL

View Document

30/01/0830 January 2008 RETURN MADE UP TO 19/12/07; FULL LIST OF MEMBERS

View Document

26/10/0726 October 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06

View Document

02/02/072 February 2007 RETURN MADE UP TO 19/12/06; FULL LIST OF MEMBERS

View Document

30/10/0630 October 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05

View Document

13/01/0613 January 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

13/01/0613 January 2006 RETURN MADE UP TO 19/12/05; FULL LIST OF MEMBERS

View Document

09/09/059 September 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04

View Document

12/01/0512 January 2005 RETURN MADE UP TO 19/12/04; FULL LIST OF MEMBERS

View Document

25/03/0425 March 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03

View Document

29/01/0429 January 2004 RETURN MADE UP TO 19/12/03; FULL LIST OF MEMBERS

View Document

03/10/033 October 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/02

View Document

28/01/0328 January 2003 RETURN MADE UP TO 19/12/02; FULL LIST OF MEMBERS

View Document

13/02/0213 February 2002 DIRECTOR RESIGNED

View Document

13/02/0213 February 2002 NEW DIRECTOR APPOINTED

View Document

31/01/0231 January 2002 REGISTERED OFFICE CHANGED ON 31/01/02 FROM: 152-160 CITY ROAD LONDON EC1V 2NX

View Document

27/01/0227 January 2002 NEW DIRECTOR APPOINTED

View Document

27/01/0227 January 2002 NEW DIRECTOR APPOINTED

View Document

27/01/0227 January 2002 NEW SECRETARY APPOINTED

View Document

02/01/022 January 2002 SECRETARY RESIGNED

View Document

02/01/022 January 2002 DIRECTOR RESIGNED

View Document

19/12/0119 December 2001 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company