E-FOUR CABLING LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
08/12/248 December 2024 Confirmation statement made on 2024-11-20 with no updates

View Document

22/08/2422 August 2024 Micro company accounts made up to 2023-11-30

View Document

30/11/2330 November 2023 Annual accounts for year ending 30 Nov 2023

View Accounts

20/11/2320 November 2023 Confirmation statement made on 2023-11-20 with no updates

View Document

15/05/2315 May 2023 Micro company accounts made up to 2022-11-30

View Document

30/11/2230 November 2022 Annual accounts for year ending 30 Nov 2022

View Accounts

21/11/2221 November 2022 Confirmation statement made on 2022-11-20 with no updates

View Document

09/05/229 May 2022 Micro company accounts made up to 2021-11-30

View Document

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

23/11/2123 November 2021 Confirmation statement made on 2021-11-20 with no updates

View Document

28/04/2028 April 2020 30/11/19 TOTAL EXEMPTION FULL

View Document

22/11/1922 November 2019 CONFIRMATION STATEMENT MADE ON 20/11/19, NO UPDATES

View Document

06/08/196 August 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/18

View Document

10/12/1810 December 2018 CONFIRMATION STATEMENT MADE ON 20/11/18, NO UPDATES

View Document

19/11/1819 November 2018 PSC'S CHANGE OF PARTICULARS / DAVID MARK HIGBEE / 16/11/2018

View Document

19/11/1819 November 2018 DIRECTOR'S CHANGE OF PARTICULARS / DAVID MARK HIGBEE / 16/11/2018

View Document

19/11/1819 November 2018 SECRETARY'S CHANGE OF PARTICULARS / ANGELA HIGBEE / 16/11/2018

View Document

19/11/1819 November 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS ANGELA HIGBEE / 16/11/2018

View Document

27/04/1827 April 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/17

View Document

28/11/1728 November 2017 CONFIRMATION STATEMENT MADE ON 20/11/17, NO UPDATES

View Document

12/07/1712 July 2017 REGISTERED OFFICE CHANGED ON 12/07/2017 FROM 1 MANOR PLACE ALBERT ROAD BRAINTREE ESSEX CM7 3JE

View Document

20/04/1720 April 2017 Annual accounts small company total exemption made up to 30 November 2016

View Document

21/12/1621 December 2016 CONFIRMATION STATEMENT MADE ON 20/11/16, WITH UPDATES

View Document

13/04/1613 April 2016 Annual accounts small company total exemption made up to 30 November 2015

View Document

18/01/1618 January 2016 Annual return made up to 20 November 2015 with full list of shareholders

View Document

15/04/1515 April 2015 Annual accounts small company total exemption made up to 30 November 2014

View Document

16/01/1516 January 2015 Annual return made up to 20 November 2014 with full list of shareholders

View Document

05/03/145 March 2014 Annual accounts small company total exemption made up to 30 November 2013

View Document

10/01/1410 January 2014 DIRECTOR APPOINTED MRS ANGELA HIGBEE

View Document

17/12/1317 December 2013 Annual return made up to 20 November 2013 with full list of shareholders

View Document

08/04/138 April 2013 Annual accounts small company total exemption made up to 30 November 2012

View Document

26/11/1226 November 2012 Annual return made up to 20 November 2012 with full list of shareholders

View Document

12/04/1212 April 2012 Annual accounts small company total exemption made up to 30 November 2011

View Document

05/12/115 December 2011 Annual return made up to 20 November 2011 with full list of shareholders

View Document

14/03/1114 March 2011 Annual accounts small company total exemption made up to 30 November 2010

View Document

01/12/101 December 2010 Annual return made up to 20 November 2010 with full list of shareholders

View Document

23/03/1023 March 2010 Annual accounts small company total exemption made up to 30 November 2009

View Document

11/01/1011 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID MARK HIGBEE / 20/11/2009

View Document

11/01/1011 January 2010 Annual return made up to 20 November 2009 with full list of shareholders

View Document

06/04/096 April 2009 Annual accounts small company total exemption made up to 30 November 2008

View Document

24/11/0824 November 2008 RETURN MADE UP TO 20/11/08; FULL LIST OF MEMBERS

View Document

09/04/089 April 2008 Annual accounts small company total exemption made up to 30 November 2007

View Document

06/12/076 December 2007 RETURN MADE UP TO 20/11/07; FULL LIST OF MEMBERS

View Document

08/09/078 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/06

View Document

15/12/0615 December 2006 RETURN MADE UP TO 20/11/06; FULL LIST OF MEMBERS

View Document

13/04/0613 April 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/05

View Document

25/11/0525 November 2005 RETURN MADE UP TO 20/11/05; FULL LIST OF MEMBERS

View Document

02/06/052 June 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/04

View Document

22/11/0422 November 2004 RETURN MADE UP TO 20/11/04; FULL LIST OF MEMBERS

View Document

18/05/0418 May 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/03

View Document

04/12/034 December 2003 RETURN MADE UP TO 20/11/03; FULL LIST OF MEMBERS

View Document

18/04/0318 April 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/02

View Document

25/11/0225 November 2002 RETURN MADE UP TO 20/11/02; FULL LIST OF MEMBERS

View Document

09/04/029 April 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/01

View Document

28/11/0128 November 2001 RETURN MADE UP TO 20/11/01; FULL LIST OF MEMBERS

View Document

17/05/0117 May 2001 VARYING SHARE RIGHTS AND NAMES

View Document

17/05/0117 May 2001 NC INC ALREADY ADJUSTED 25/04/01

View Document

17/05/0117 May 2001 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

17/05/0117 May 2001 £ NC 100/200 25/04/01

View Document

29/12/0029 December 2000 NEW SECRETARY APPOINTED

View Document

13/12/0013 December 2000 REGISTERED OFFICE CHANGED ON 13/12/00 FROM: 47-49 GREEN LANE NORTHWOOD MIDDLESEX HA6 3AE

View Document

13/12/0013 December 2000 NEW DIRECTOR APPOINTED

View Document

28/11/0028 November 2000 SECRETARY RESIGNED

View Document

28/11/0028 November 2000 DIRECTOR RESIGNED

View Document

20/11/0020 November 2000 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information