SCHMITZ 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
18/12/2418 December 2024 Director's details changed for Mr Richie Melvyn Schmitz on 2024-12-18

View Document

18/12/2418 December 2024 Change of details for Mr Richie Melvyn Schmitz as a person with significant control on 2024-12-18

View Document

18/12/2418 December 2024 Director's details changed for Mrs Charmaine Sarah Schmitz on 2024-12-18

View Document

21/10/2421 October 2024 Confirmation statement made on 2024-10-17 with updates

View Document

16/10/2416 October 2024 Total exemption full accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

23/10/2323 October 2023 Second filing of Confirmation Statement dated 2022-10-17

View Document

18/10/2318 October 2023 Notification of Charmaine Sarah Schmitz as a person with significant control on 2023-03-31

View Document

18/10/2318 October 2023 Confirmation statement made on 2023-10-17 with updates

View Document

18/10/2318 October 2023 Cessation of Melvyn Robert Schmitz as a person with significant control on 2023-03-31

View Document

18/10/2318 October 2023 Change of details for Mr Richie Melvyn Schmitz as a person with significant control on 2023-03-31

View Document

23/08/2323 August 2023 Total exemption full accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

14/01/2314 January 2023 Resolutions

View Document

14/01/2314 January 2023 Resolutions

View Document

13/01/2313 January 2023 Statement of capital following an allotment of shares on 2022-03-31

View Document

13/01/2313 January 2023 Statement of capital following an allotment of shares on 2022-03-31

View Document

14/12/2214 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

05/12/225 December 2022 Satisfaction of charge 1 in full

View Document

17/10/2217 October 2022 Confirmation statement made on 2022-10-17 with updates

View Document

19/05/2219 May 2022 Appointment of Mrs Charmaine Sarah Schmitz as a director on 2022-01-01

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

08/12/218 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

27/10/2127 October 2021 Confirmation statement made on 2021-10-17 with no updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

27/11/2027 November 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

19/11/2019 November 2020 CONFIRMATION STATEMENT MADE ON 17/10/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

06/12/196 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

31/10/1931 October 2019 CONFIRMATION STATEMENT MADE ON 17/10/19, NO UPDATES

View Document

31/10/1931 October 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RICHIE MELVYN SCHMITZ

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

11/12/1811 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

17/10/1817 October 2018 CONFIRMATION STATEMENT MADE ON 17/10/18, WITH UPDATES

View Document

10/10/1810 October 2018 CONFIRMATION STATEMENT MADE ON 10/10/18, WITH UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

06/03/186 March 2018 CONFIRMATION STATEMENT MADE ON 19/02/18, NO UPDATES

View Document

29/12/1729 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

10/07/1710 July 2017 DIRECTOR APPOINTED MR RICHIE MELVYN SCHMITZ

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

07/03/177 March 2017 CONFIRMATION STATEMENT MADE ON 19/02/17, WITH UPDATES

View Document

30/12/1630 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

16/03/1616 March 2016 Annual return made up to 19 February 2016 with full list of shareholders

View Document

15/02/1615 February 2016 APPOINTMENT TERMINATED, DIRECTOR RICHIE SCHMITZ

View Document

15/01/1615 January 2016 DIRECTOR APPOINTED MR RICHIE MELVYN SCHMITZ

View Document

30/12/1530 December 2015 31/03/15 TOTAL EXEMPTION FULL

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

04/03/154 March 2015 Annual return made up to 19 February 2015 with full list of shareholders

View Document

23/12/1423 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

14/03/1414 March 2014 Annual return made up to 19 February 2014 with full list of shareholders

View Document

16/10/1316 October 2013 31/03/13 TOTAL EXEMPTION FULL

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

01/03/131 March 2013 Annual return made up to 19 February 2013 with full list of shareholders

View Document

06/11/126 November 2012 31/03/12 TOTAL EXEMPTION FULL

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

16/03/1216 March 2012 Annual return made up to 19 February 2012 with full list of shareholders

View Document

23/09/1123 September 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

16/03/1116 March 2011 Annual return made up to 19 February 2011 with full list of shareholders

View Document

24/01/1124 January 2011 31/03/10 TOTAL EXEMPTION FULL

View Document

15/03/1015 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MELVYN ROBERT SCHMITZ / 31/10/2009

View Document

15/03/1015 March 2010 Annual return made up to 19 February 2010 with full list of shareholders

View Document

15/01/1015 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

06/03/096 March 2009 RETURN MADE UP TO 19/02/09; FULL LIST OF MEMBERS

View Document

15/01/0915 January 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

06/03/086 March 2008 RETURN MADE UP TO 19/02/08; FULL LIST OF MEMBERS

View Document

08/01/088 January 2008 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07

View Document

14/03/0714 March 2007 RETURN MADE UP TO 19/02/07; FULL LIST OF MEMBERS

View Document

15/01/0715 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

14/03/0614 March 2006 RETURN MADE UP TO 19/02/06; FULL LIST OF MEMBERS

View Document

04/01/064 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

21/03/0521 March 2005 RETURN MADE UP TO 19/02/05; FULL LIST OF MEMBERS

View Document

21/01/0521 January 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

18/03/0418 March 2004 RETURN MADE UP TO 19/02/04; FULL LIST OF MEMBERS

View Document

27/01/0427 January 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

02/03/032 March 2003 RETURN MADE UP TO 19/02/03; FULL LIST OF MEMBERS

View Document

03/02/033 February 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

07/03/027 March 2002 RETURN MADE UP TO 19/02/02; FULL LIST OF MEMBERS

View Document

28/01/0228 January 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01

View Document

16/03/0116 March 2001 RETURN MADE UP TO 19/02/01; FULL LIST OF MEMBERS

View Document

01/02/011 February 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

28/09/0028 September 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/03/006 March 2000 RETURN MADE UP TO 19/02/00; FULL LIST OF MEMBERS

View Document

21/12/9921 December 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

23/03/9923 March 1999 RETURN MADE UP TO 19/02/99; FULL LIST OF MEMBERS

View Document

02/12/982 December 1998 ACC. REF. DATE EXTENDED FROM 28/02/99 TO 31/03/99

View Document

04/03/984 March 1998 DIRECTOR RESIGNED

View Document

04/03/984 March 1998 SECRETARY RESIGNED

View Document

04/03/984 March 1998 NEW SECRETARY APPOINTED

View Document

04/03/984 March 1998 NEW DIRECTOR APPOINTED

View Document

04/03/984 March 1998 REGISTERED OFFICE CHANGED ON 04/03/98 FROM: BURLINGTON HOUSE 40 BURLINGTON RISE, EAST BARNET BARNET HERTFORDSHIRE EN4 8NN

View Document

04/03/984 March 1998 ALTER MEM AND ARTS 19/02/98

View Document

19/02/9819 February 1998 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