ADVANCED RETRACTABLE CABLES LIMITED
Company Documents
Date | Description |
---|---|
06/01/256 January 2025 | Confirmation statement made on 2024-12-08 with no updates |
24/09/2424 September 2024 | Micro company accounts made up to 2023-12-31 |
10/01/2410 January 2024 | Confirmation statement made on 2023-12-08 with no updates |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
22/09/2322 September 2023 | Total exemption full accounts made up to 2022-12-31 |
12/01/2312 January 2023 | Confirmation statement made on 2022-12-08 with no updates |
11/01/2311 January 2023 | Registered office address changed from Unit 6D Nuralite Industrial Estate Canal Road Higham Rochester Kent ME3 7HX to Gads Hill Farm Gravesend Road Higham Rochester ME3 7NX on 2023-01-11 |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
09/04/229 April 2022 | Unaudited abridged accounts made up to 2021-12-31 |
31/01/2231 January 2022 | Confirmation statement made on 2021-12-08 with no updates |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
25/10/2125 October 2021 | Unaudited abridged accounts made up to 2020-12-31 |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
11/08/2011 August 2020 | 31/12/19 UNAUDITED ABRIDGED |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
20/12/1920 December 2019 | CONFIRMATION STATEMENT MADE ON 20/12/19, NO UPDATES |
26/09/1926 September 2019 | 31/12/18 UNAUDITED ABRIDGED |
08/01/198 January 2019 | CONFIRMATION STATEMENT MADE ON 22/12/18, NO UPDATES |
31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
24/09/1824 September 2018 | 31/12/17 UNAUDITED ABRIDGED |
04/01/184 January 2018 | CONFIRMATION STATEMENT MADE ON 22/12/17, NO UPDATES |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
16/05/1716 May 2017 | 31/12/16 TOTAL EXEMPTION FULL |
09/01/179 January 2017 | CONFIRMATION STATEMENT MADE ON 22/12/16, WITH UPDATES |
31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
14/03/1614 March 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
11/01/1611 January 2016 | Annual return made up to 22 December 2015 with full list of shareholders |
31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 |
27/07/1527 July 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
16/01/1516 January 2015 | Annual return made up to 22 December 2014 with full list of shareholders |
31/12/1431 December 2014 | Annual accounts for year ending 31 Dec 2014 |
15/06/1415 June 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
17/01/1417 January 2014 | Annual return made up to 22 December 2013 with full list of shareholders |
31/12/1331 December 2013 | Annual accounts for year ending 31 Dec 2013 |
07/09/137 September 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
16/01/1316 January 2013 | Annual return made up to 22 December 2012 with full list of shareholders |
31/12/1231 December 2012 | Annual accounts for year ending 31 Dec 2012 |
02/08/122 August 2012 | Annual accounts small company total exemption made up to 31 December 2011 |
16/01/1216 January 2012 | Annual return made up to 22 December 2011 with full list of shareholders |
15/09/1115 September 2011 | Annual accounts small company total exemption made up to 31 December 2010 |
14/01/1114 January 2011 | Annual return made up to 22 December 2010 with full list of shareholders |
21/09/1021 September 2010 | Annual accounts small company total exemption made up to 31 December 2009 |
18/01/1018 January 2010 | Annual return made up to 22 December 2009 with full list of shareholders |
18/01/1018 January 2010 | DIRECTOR'S CHANGE OF PARTICULARS / SHANE RICHARD GWALTER / 22/12/2009 |
11/09/0911 September 2009 | Annual accounts small company total exemption made up to 31 December 2008 |
16/01/0916 January 2009 | RETURN MADE UP TO 22/12/08; FULL LIST OF MEMBERS |
24/10/0824 October 2008 | Annual accounts small company total exemption made up to 31 December 2007 |
13/10/0813 October 2008 | REGISTERED OFFICE CHANGED ON 13/10/2008 FROM UNIT 1AC APEX BUSINESS PARK QUEENS FARM ROAD LOWER SHORNE KENT DA12 3HU |
14/01/0814 January 2008 | RETURN MADE UP TO 22/12/07; FULL LIST OF MEMBERS |
09/09/079 September 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 |
24/08/0724 August 2007 | REGISTERED OFFICE CHANGED ON 24/08/07 FROM: UNIT 4 WESTWOOD FARM HIGH CROSS ROAD SOUTHFLEET KENT DA13 9PH |
14/02/0714 February 2007 | RETURN MADE UP TO 22/12/06; FULL LIST OF MEMBERS |
09/10/069 October 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05 |
11/01/0611 January 2006 | RETURN MADE UP TO 22/12/05; FULL LIST OF MEMBERS |
22/04/0522 April 2005 | REGISTERED OFFICE CHANGED ON 22/04/05 FROM: UNIT 4 WESTWOOD FARM HIGH CROSS ROAD SOUTHFLEET KENT DA12 9PH |
27/01/0527 January 2005 | NEW DIRECTOR APPOINTED |
27/01/0527 January 2005 | NEW SECRETARY APPOINTED |
27/01/0527 January 2005 | REGISTERED OFFICE CHANGED ON 27/01/05 FROM: MAYFIELD WROTHAM ROAD MEOPHAM KENT DA13 0HP |
24/12/0424 December 2004 | SECRETARY RESIGNED |
24/12/0424 December 2004 | DIRECTOR RESIGNED |
22/12/0422 December 2004 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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