CABLENET TRADING LIMITED

Company Documents

DateDescription
04/08/254 August 2025 NewTermination of appointment of Dale Steven Loseley as a director on 2025-07-30

View Document

21/07/2521 July 2025 NewTermination of appointment of Peter Pearson as a director on 2025-07-17

View Document

07/04/257 April 2025 Confirmation statement made on 2025-03-28 with no updates

View Document

30/10/2430 October 2024 Registered office address changed from Agp House 2a Albany Park Frimley Road Camberley GU16 7PL United Kingdom to Arena Offices Watchmoor Park Riverside Way Camberley GU15 3YL on 2024-10-30

View Document

30/09/2430 September 2024 Accounts for a small company made up to 2023-12-31

View Document

30/04/2430 April 2024 Confirmation statement made on 2024-03-28 with no updates

View Document

23/10/2323 October 2023 Change of details for A & Gp Holdings Limited as a person with significant control on 2023-10-16

View Document

28/07/2328 July 2023 Registered office address changed from 4th Floor 24 Old Bond Street Mayfair London W1S 4AW United Kingdom to Agp House 2a Albany Park Frimley Road Camberley GU16 7PL on 2023-07-28

View Document

26/06/2326 June 2023 Termination of appointment of Cossey Cosec Services Limited as a secretary on 2023-06-23

View Document

26/06/2326 June 2023 Termination of appointment of Christopher Campbell as a director on 2023-06-23

View Document

26/06/2326 June 2023 Termination of appointment of Andrew Phillip Pearson as a director on 2023-06-23

View Document

26/06/2326 June 2023 Appointment of Tom Burke as a secretary on 2023-06-23

View Document

26/06/2326 June 2023 Appointment of Tom Burke as a director on 2023-06-23

View Document

26/06/2326 June 2023 Cessation of Philip Raymond Emmerson as a person with significant control on 2023-06-23

View Document

26/06/2326 June 2023 Termination of appointment of Philip Raymond Emmerson as a director on 2023-06-23

View Document

23/05/2323 May 2023 Second filing of Confirmation Statement dated 2019-04-03

View Document

13/05/2313 May 2023 Full accounts made up to 2022-12-31

View Document

13/04/2313 April 2023 Confirmation statement made on 2023-03-28 with no updates

View Document

11/04/2311 April 2023 Cessation of Gold Round Limited as a person with significant control on 2021-10-01

View Document

25/01/2325 January 2023 Termination of appointment of Rjp Secretaries Limited as a secretary on 2023-01-25

View Document

25/01/2325 January 2023 Appointment of Cossey Cosec Services Limited as a secretary on 2023-01-25

View Document

06/01/236 January 2023 Registered office address changed from Ground Floor, Egerton House 68 Baker Street Weybridge Surrey KT13 8AL United Kingdom to 4th Floor 24 Old Bond Street Mayfair London W1S 4AW on 2023-01-06

View Document

18/05/2218 May 2022 Full accounts made up to 2021-12-31

View Document

05/04/225 April 2022 Confirmation statement made on 2022-03-28 with no updates

View Document

01/10/211 October 2021 Termination of appointment of Gold Round Limited as a director on 2021-10-01

View Document

01/10/211 October 2021 Notification of Philip Raymond Emmerson as a person with significant control on 2021-10-01

View Document

07/08/217 August 2021 Full accounts made up to 2020-12-31

View Document

20/04/2020 April 2020 CONFIRMATION STATEMENT MADE ON 28/03/20, NO UPDATES

View Document

05/02/205 February 2020 DIRECTOR'S CHANGE OF PARTICULARS / PETER PEARSON / 01/08/2019

View Document

30/01/2030 January 2020 APPOINTMENT TERMINATED, DIRECTOR PHILIP DAVIS

View Document

11/12/1911 December 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

08/11/198 November 2019 PREVSHO FROM 27/02/2019 TO 31/12/2018

View Document

18/09/1918 September 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP RAYMOND EMMERSON / 09/08/2019

View Document

18/09/1918 September 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER CAMPBELL / 09/08/2019

View Document

12/08/1912 August 2019 REGISTERED OFFICE CHANGED ON 12/08/2019 FROM 2 A C COURT HIGH STREET THAMES DITTON SURREY KT7 0SR UNITED KINGDOM

View Document

12/08/1912 August 2019 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / RJP SECRETARIES LIMITED / 09/08/2019

View Document

04/04/194 April 2019 CONFIRMATION STATEMENT MADE ON 28/03/19, WITH UPDATES

View Document

04/04/194 April 2019 28/03/19 Statement of Capital gbp 200

View Document

30/03/1930 March 2019 COMPANY NAME CHANGED A. & G. P. TRADING LIMITED CERTIFICATE ISSUED ON 30/03/19

View Document

27/03/1927 March 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER CAMPBELL / 27/03/2019

View Document

28/11/1828 November 2018 STATEMENT OF RELEASE / CEASE FROM CHARGE / PART BOTH / CHARGE CODE 033423360006

View Document

21/11/1821 November 2018 FULL ACCOUNTS MADE UP TO 28/02/18

View Document

09/11/189 November 2018 STATEMENT OF RELEASE / CEASE FROM CHARGE / PART BOTH / CHARGE CODE 033423360006

View Document

09/11/189 November 2018 STATEMENT OF RELEASE / CEASE FROM CHARGE / PART BOTH / CHARGE CODE 033423360005

View Document

09/11/189 November 2018 STATEMENT OF RELEASE / CEASE FROM CHARGE / PART BOTH / CHARGE CODE 033423360005

View Document

15/10/1815 October 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP RAYMOND EMMERSON / 08/10/2018

View Document

29/03/1829 March 2018 CONFIRMATION STATEMENT MADE ON 28/03/18, WITH UPDATES

View Document

27/03/1827 March 2018 PSC'S CHANGE OF PARTICULARS / BLUE JEAN LIMITED / 29/09/2017

View Document

01/12/171 December 2017 FULL ACCOUNTS MADE UP TO 28/02/17

View Document

13/09/1713 September 2017 CESSATION OF RL 2014 LIMITED AS A PSC

View Document

13/09/1713 September 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BLUE JEAN LIMITED

View Document

05/04/175 April 2017 CONFIRMATION STATEMENT MADE ON 28/03/17, WITH UPDATES

View Document

06/03/176 March 2017 FULL ACCOUNTS MADE UP TO 29/02/16

View Document

30/11/1630 November 2016 PREVSHO FROM 28/02/2016 TO 27/02/2016

View Document

10/10/1610 October 2016 DIRECTOR'S CHANGE OF PARTICULARS / PETER PEARSON / 01/10/2016

View Document

29/09/1629 September 2016 DIRECTOR APPOINTED PHILIP ERNEST DAVIS

View Document

29/09/1629 September 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER CAMPBELL / 01/09/2016

View Document

29/09/1629 September 2016 DIRECTOR APPOINTED MR ANDREW PHILLIP PEARSON

View Document

07/09/167 September 2016 APPOINTMENT TERMINATED, DIRECTOR MICHAEL CHANDLER

View Document

08/07/168 July 2016 DIRECTOR APPOINTED PHILIP RAYMOND EMMERSON

View Document

07/07/167 July 2016 CORPORATE SECRETARY APPOINTED RJP SECRETARIES LIMITED

View Document

28/06/1628 June 2016 DIRECTOR APPOINTED PETER PEARSON

View Document

28/06/1628 June 2016 CORPORATE DIRECTOR APPOINTED GOLD ROUND LIMITED

View Document

28/06/1628 June 2016 APPOINTMENT TERMINATED, DIRECTOR PETER PEARSON

View Document

28/06/1628 June 2016 DIRECTOR APPOINTED MR CHRISTOPHER CAMPBELL

View Document

27/06/1627 June 2016 APPOINTMENT TERMINATED, SECRETARY PETER PEARSON

View Document

23/06/1623 June 2016 REGISTERED OFFICE CHANGED ON 23/06/2016 FROM CABLENET HOUSE 2A ALBANY PARK FRIMLEY ROAD CAMBERLEY SURREY GU16 7PL

View Document

23/06/1623 June 2016 REGISTRATION OF A CHARGE / CHARGE CODE 033423360006

View Document

22/06/1622 June 2016 ADOPT ARTICLES 10/06/2016

View Document

14/06/1614 June 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

14/06/1614 June 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 033423360004

View Document

14/06/1614 June 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

02/06/162 June 2016 REGISTRATION OF A CHARGE / CHARGE CODE 033423360005

View Document

28/04/1628 April 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

06/04/166 April 2016 Annual return made up to 28 March 2016 with full list of shareholders

View Document

26/11/1526 November 2015 FULL ACCOUNTS MADE UP TO 28/02/15

View Document

28/07/1528 July 2015 VARYING SHARE RIGHTS AND NAMES

View Document

08/04/158 April 2015 Annual return made up to 28 March 2015 with full list of shareholders

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

03/12/143 December 2014 REGISTRATION OF A CHARGE / CHARGE CODE 033423360004

View Document

28/11/1428 November 2014 FULL ACCOUNTS MADE UP TO 28/02/14

View Document

10/07/1410 July 2014 COMPANY BUSINESS 23/06/2014

View Document

29/04/1429 April 2014 Annual return made up to 28 March 2014 with full list of shareholders

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

03/12/133 December 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/13

View Document

29/10/1329 October 2013 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

29/10/1329 October 2013 COMPANY NAME CHANGED CABLENET TRACKMASTER LIMITED CERTIFICATE ISSUED ON 29/10/13

View Document

16/04/1316 April 2013 APPOINTMENT TERMINATED, DIRECTOR TIMOTHY COOMER

View Document

10/04/1310 April 2013 Annual return made up to 28 March 2013 with full list of shareholders

View Document

12/03/1312 March 2013 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

07/12/127 December 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/12

View Document

16/05/1216 May 2012 SECRETARY'S CHANGE OF PARTICULARS / PETER PEARSON / 28/03/2012

View Document

16/05/1216 May 2012 Annual return made up to 28 March 2012 with full list of shareholders

View Document

16/05/1216 May 2012 DIRECTOR'S CHANGE OF PARTICULARS / PETER PEARSON / 28/03/2012

View Document

17/08/1117 August 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/11

View Document

19/05/1119 May 2011 TERMS IN AGREEMENT ARE APPROVED 09/05/2011

View Document

30/03/1130 March 2011 Annual return made up to 28 March 2011 with full list of shareholders

View Document

29/11/1029 November 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/10

View Document

14/04/1014 April 2010 Annual return made up to 28 March 2010 with full list of shareholders

View Document

03/09/093 September 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/09

View Document

13/08/0913 August 2009 DIRECTOR APPOINTED TIMOTHY COOMER

View Document

24/04/0924 April 2009 RETURN MADE UP TO 28/03/09; FULL LIST OF MEMBERS

View Document

01/12/081 December 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/08

View Document

25/04/0825 April 2008 RETURN MADE UP TO 28/03/08; FULL LIST OF MEMBERS

View Document

15/04/0815 April 2008 APPOINTMENT TERMINATED DIRECTOR NORMAN COXALL

View Document

22/10/0722 October 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/07

View Document

25/06/0725 June 2007 RETURN MADE UP TO 28/03/07; FULL LIST OF MEMBERS

View Document

02/02/072 February 2007 DIRECTOR RESIGNED

View Document

15/11/0615 November 2006 REGISTERED OFFICE CHANGED ON 15/11/06 FROM: CABLENET HOUSE LIGHTWATER ROAD LIGHTWATER SURREY GU18 5XQ

View Document

05/10/065 October 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/06

View Document

04/04/064 April 2006 RETURN MADE UP TO 28/03/06; FULL LIST OF MEMBERS

View Document

24/08/0524 August 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/05

View Document

13/04/0513 April 2005 RETURN MADE UP TO 28/03/05; FULL LIST OF MEMBERS

View Document

15/02/0515 February 2005 ACC. REF. DATE EXTENDED FROM 31/01/05 TO 28/02/05

View Document

06/09/046 September 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/04

View Document

24/03/0424 March 2004 RETURN MADE UP TO 28/03/04; FULL LIST OF MEMBERS

View Document

03/06/033 June 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/03

View Document

23/03/0323 March 2003 RETURN MADE UP TO 28/03/03; FULL LIST OF MEMBERS

View Document

20/05/0220 May 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/02

View Document

09/05/029 May 2002 RETURN MADE UP TO 28/03/02; FULL LIST OF MEMBERS

View Document

22/11/0122 November 2001 ACC. REF. DATE EXTENDED FROM 31/07/01 TO 31/01/02

View Document

18/04/0118 April 2001 RETURN MADE UP TO 28/03/01; FULL LIST OF MEMBERS

View Document

20/12/0020 December 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/00

View Document

05/05/005 May 2000 RETURN MADE UP TO 01/04/00; FULL LIST OF MEMBERS

View Document

28/03/0028 March 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/99

View Document

15/03/0015 March 2000 DIRECTOR RESIGNED

View Document

25/01/0025 January 2000 REGISTERED OFFICE CHANGED ON 25/01/00 FROM: CABLENET HOUSE 51A MEREWAY ROAD TWICKENHAM MIDDLESEX TW2 6RF

View Document

19/12/9919 December 1999 NEW DIRECTOR APPOINTED

View Document

27/05/9927 May 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/03/9926 March 1999 RETURN MADE UP TO 01/04/99; NO CHANGE OF MEMBERS

View Document

04/12/984 December 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/98

View Document

08/05/988 May 1998 RETURN MADE UP TO 01/04/98; FULL LIST OF MEMBERS

View Document

27/10/9727 October 1997 AMENDING 882R

View Document

22/09/9722 September 1997 ACC. REF. DATE EXTENDED FROM 30/04/98 TO 31/07/98

View Document

09/09/979 September 1997 SECRETARY RESIGNED

View Document

09/09/979 September 1997 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

09/09/979 September 1997 NEW DIRECTOR APPOINTED

View Document

09/09/979 September 1997 NEW SECRETARY APPOINTED

View Document

29/08/9729 August 1997 COMPANY NAME CHANGED POSITIVE PROFESSIONALS LIMITED CERTIFICATE ISSUED ON 01/09/97

View Document

11/08/9711 August 1997 NEW DIRECTOR APPOINTED

View Document

11/08/9711 August 1997 NC INC ALREADY ADJUSTED 25/07/97

View Document

11/08/9711 August 1997 NEW DIRECTOR APPOINTED

View Document

05/08/975 August 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/08/971 August 1997 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 25/07/97

View Document

01/08/971 August 1997 DISAPPLICATION OF PRE-EMPTION RIGHTS 25/07/97

View Document

01/08/971 August 1997 £ NC 1000/100000 25/07

View Document

01/08/971 August 1997 ALTER MEM AND ARTS 25/07/97

View Document

14/07/9714 July 1997 NEW SECRETARY APPOINTED

View Document

14/07/9714 July 1997 NEW DIRECTOR APPOINTED

View Document

14/07/9714 July 1997 DIRECTOR RESIGNED

View Document

14/07/9714 July 1997 SECRETARY RESIGNED

View Document

10/07/9710 July 1997 REGISTERED OFFICE CHANGED ON 10/07/97 FROM: 12 YORK PLACE LEEDS LS1 2DS

View Document

01/04/971 April 1997 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