CABLE-TEC CABLES & CONTROLS LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
20/06/2520 June 2025 Total exemption full accounts made up to 2024-09-30

View Document

07/01/257 January 2025 Confirmation statement made on 2024-11-24 with no updates

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

27/09/2427 September 2024 Satisfaction of charge 022893830006 in full

View Document

27/06/2427 June 2024 Total exemption full accounts made up to 2023-09-30

View Document

27/11/2327 November 2023 Confirmation statement made on 2023-11-24 with updates

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

28/06/2328 June 2023 Total exemption full accounts made up to 2022-09-30

View Document

28/02/2328 February 2023 Confirmation statement made on 2023-02-14 with no updates

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

22/02/2222 February 2022 Confirmation statement made on 2022-02-14 with no updates

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

30/06/2130 June 2021 Total exemption full accounts made up to 2020-09-30

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

06/02/206 February 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

22/10/1922 October 2019 REGISTRATION OF A CHARGE / CHARGE CODE 022893830006

View Document

01/10/191 October 2019 REGISTRATION OF A CHARGE / CHARGE CODE 022893830005

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

27/09/1927 September 2019 REGISTRATION OF A CHARGE / CHARGE CODE 022893830004

View Document

20/09/1920 September 2019 CESSATION OF MARIE WORLEY AS A PSC

View Document

20/09/1920 September 2019 CESSATION OF JAMES WORLEY AS A PSC

View Document

20/09/1920 September 2019 APPOINTMENT TERMINATED, DIRECTOR JAMES WORLEY

View Document

20/09/1920 September 2019 APPOINTMENT TERMINATED, DIRECTOR MARIE WORLEY

View Document

20/09/1920 September 2019 APPOINTMENT TERMINATED, SECRETARY MARIE WORLEY

View Document

20/09/1920 September 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CENTURY CABLES AND CONTROLS LTD

View Document

20/09/1920 September 2019 DIRECTOR APPOINTED MR KEVIN WHINCUP

View Document

09/08/199 August 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

09/08/199 August 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

23/04/1923 April 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

20/02/1920 February 2019 CONFIRMATION STATEMENT MADE ON 14/02/19, NO UPDATES

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

22/02/1822 February 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

20/02/1820 February 2018 CONFIRMATION STATEMENT MADE ON 14/02/18, NO UPDATES

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

22/05/1722 May 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

20/02/1720 February 2017 CONFIRMATION STATEMENT MADE ON 14/02/17, WITH UPDATES

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

15/08/1615 August 2016 REGISTERED OFFICE CHANGED ON 15/08/2016 FROM 22 THE ROPEWALK NOTTINGHAM NG1 5DT

View Document

08/03/168 March 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

18/02/1618 February 2016 Annual return made up to 14 February 2016 with full list of shareholders

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

27/04/1527 April 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

09/03/159 March 2015 DIRECTOR'S CHANGE OF PARTICULARS / MARIE WORLEY / 14/02/2015

View Document

09/03/159 March 2015 DIRECTOR'S CHANGE OF PARTICULARS / JAMES WORLEY / 14/02/2015

View Document

09/03/159 March 2015 Annual return made up to 14 February 2015 with full list of shareholders

View Document

02/07/142 July 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

07/03/147 March 2014 Annual return made up to 14 February 2014 with full list of shareholders

View Document

17/05/1317 May 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

14/02/1314 February 2013 Annual return made up to 14 February 2013 with full list of shareholders

View Document

18/04/1218 April 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

23/02/1223 February 2012 Annual return made up to 14 February 2012 with full list of shareholders

View Document

05/05/115 May 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

16/02/1116 February 2011 Annual return made up to 14 February 2011 with full list of shareholders

View Document

29/06/1029 June 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

18/02/1018 February 2010 Annual return made up to 14 February 2010 with full list of shareholders

View Document

20/04/0920 April 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

04/03/094 March 2009 RETURN MADE UP TO 14/02/09; FULL LIST OF MEMBERS

View Document

24/04/0824 April 2008 Annual accounts small company total exemption made up to 30 September 2007

View Document

19/02/0819 February 2008 RETURN MADE UP TO 14/02/08; FULL LIST OF MEMBERS

View Document

19/12/0719 December 2007 COMPANY NAME CHANGED PHONE-A-HOSE LIMITED CERTIFICATE ISSUED ON 19/12/07

View Document

31/05/0731 May 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

21/02/0721 February 2007 RETURN MADE UP TO 14/02/07; FULL LIST OF MEMBERS

View Document

23/08/0623 August 2006 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

23/08/0623 August 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

01/08/061 August 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05

View Document

20/02/0620 February 2006 RETURN MADE UP TO 14/02/06; FULL LIST OF MEMBERS

View Document

23/06/0523 June 2005 RETURN MADE UP TO 14/02/05; FULL LIST OF MEMBERS

View Document

10/06/0510 June 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04

View Document

03/05/053 May 2005 NEW DIRECTOR APPOINTED

View Document

05/08/045 August 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03

View Document

12/03/0412 March 2004 RETURN MADE UP TO 14/02/04; FULL LIST OF MEMBERS

View Document

31/07/0331 July 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/02

View Document

27/03/0327 March 2003 RETURN MADE UP TO 14/02/03; FULL LIST OF MEMBERS

View Document

04/08/024 August 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/01

View Document

02/05/022 May 2002 RETURN MADE UP TO 14/02/02; FULL LIST OF MEMBERS

View Document

05/10/015 October 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

15/06/0115 June 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/05/0117 May 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/00

View Document

01/03/011 March 2001 RETURN MADE UP TO 14/02/01; FULL LIST OF MEMBERS

View Document

24/07/0024 July 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/99

View Document

10/03/0010 March 2000 RETURN MADE UP TO 14/02/00; FULL LIST OF MEMBERS

View Document

05/08/995 August 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/07/9921 July 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/98

View Document

09/03/999 March 1999 RETURN MADE UP TO 14/02/99; NO CHANGE OF MEMBERS

View Document

17/04/9817 April 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/97

View Document

23/03/9823 March 1998 RETURN MADE UP TO 14/02/98; FULL LIST OF MEMBERS

View Document

01/08/971 August 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/96

View Document

18/03/9718 March 1997 RETURN MADE UP TO 14/02/97; NO CHANGE OF MEMBERS

View Document

23/04/9623 April 1996 RETURN MADE UP TO 14/02/96; NO CHANGE OF MEMBERS

View Document

16/02/9616 February 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/95

View Document

25/04/9525 April 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/94

View Document

17/03/9517 March 1995 RETURN MADE UP TO 14/02/95; FULL LIST OF MEMBERS

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

19/05/9419 May 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/93

View Document

28/02/9428 February 1994 RETURN MADE UP TO 14/02/94; NO CHANGE OF MEMBERS

View Document

12/05/9312 May 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/92

View Document

28/02/9328 February 1993 RETURN MADE UP TO 14/02/93; NO CHANGE OF MEMBERS

View Document

13/03/9213 March 1992 RETURN MADE UP TO 14/02/92; FULL LIST OF MEMBERS

View Document

07/02/927 February 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/91

View Document

14/10/9114 October 1991 £ NC 1000/10000 16/09/

View Document

21/06/9121 June 1991 RETURN MADE UP TO 14/02/91; NO CHANGE OF MEMBERS

View Document

18/06/9118 June 1991 FULL ACCOUNTS MADE UP TO 31/03/89

View Document

18/06/9118 June 1991 FULL ACCOUNTS MADE UP TO 31/03/90

View Document

20/02/9120 February 1991 DIRECTOR RESIGNED

View Document

21/01/9121 January 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/01/9110 January 1991 ACCOUNTING REF. DATE EXT FROM 31/03 TO 30/09

View Document

13/11/9013 November 1990 REGISTERED OFFICE CHANGED ON 13/11/90 FROM: 22 THE ROPEWALK NOTTINGHAM NG1 5DT

View Document

06/11/906 November 1990 COMPANY NAME CHANGED PHONE A HOSE LIMITED CERTIFICATE ISSUED ON 07/11/90

View Document

08/06/908 June 1990 REGISTERED OFFICE CHANGED ON 08/06/90 FROM: STANSTEAD LODGE 19 PELHAM ROAD SHERWOOD RISE NOTTINGHAM NG5 1AP

View Document

08/06/908 June 1990 RETURN MADE UP TO 14/02/90; FULL LIST OF MEMBERS

View Document

14/10/8814 October 1988 ALTER MEM AND ARTS 240888

View Document

14/10/8814 October 1988 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

13/10/8813 October 1988 ALTER MEM AND ARTS 240888

View Document

13/10/8813 October 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

13/10/8813 October 1988 REGISTERED OFFICE CHANGED ON 13/10/88 FROM: RICHMOND HOUSE 52 MUCKLOW HILL HALESOWEN BIRMINGHAM B62 8BL

View Document

24/08/8824 August 1988 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