Download leads from Nexok and grow your business. Find out more

Cabletree Communications Limited

Documents

Total Documents140
Total Pages702

Filing History

15 February 2021Total exemption full accounts made up to 31 August 2020
28 January 2021Confirmation statement made on 17 January 2021 with no updates
13 August 2020Registered office address changed from Unit 2 Chancellors Pound, the Pound Redhill Bristol BS40 5TZ to Thornburgh New Road Churchill Winscombe North Somerset BS25 5NW on 13 August 2020
14 February 2020Total exemption full accounts made up to 31 August 2019
21 January 2020Confirmation statement made on 17 January 2020 with no updates
29 May 2019Micro company accounts made up to 31 August 2018
22 January 2019Confirmation statement made on 17 January 2019 with updates
21 July 2018Termination of appointment of Christopher John Corble as a secretary on 29 June 2018
20 July 2018Termination of appointment of Christopher John Corble as a director on 29 June 2018
20 July 2018Appointment of Mrs Jane Lesley Purnell as a director on 29 June 2018
31 May 2018Micro company accounts made up to 31 August 2017
24 January 2018Confirmation statement made on 17 January 2018 with updates
3 May 2017Total exemption small company accounts made up to 31 August 2016
3 May 2017Total exemption small company accounts made up to 31 August 2016
6 February 2017Confirmation statement made on 17 January 2017 with updates
6 February 2017Confirmation statement made on 17 January 2017 with updates
4 May 2016Total exemption small company accounts made up to 31 August 2015
4 May 2016Total exemption small company accounts made up to 31 August 2015
3 February 2016Annual return made up to 17 January 2016 with a full list of shareholders
Statement of capital on 2016-02-03
  • GBP 100
3 February 2016Annual return made up to 17 January 2016 with a full list of shareholders
Statement of capital on 2016-02-03
  • GBP 100
30 May 2015Total exemption small company accounts made up to 31 August 2014
30 May 2015Total exemption small company accounts made up to 31 August 2014
20 January 2015Annual return made up to 17 January 2015 with a full list of shareholders
Statement of capital on 2015-01-20
  • GBP 100
20 January 2015Annual return made up to 17 January 2015 with a full list of shareholders
Statement of capital on 2015-01-20
  • GBP 100
19 May 2014Total exemption small company accounts made up to 31 August 2013
19 May 2014Total exemption small company accounts made up to 31 August 2013
31 January 2014Annual return made up to 17 January 2014 with a full list of shareholders
Statement of capital on 2014-01-31
  • GBP 100
31 January 2014Annual return made up to 17 January 2014 with a full list of shareholders
Statement of capital on 2014-01-31
  • GBP 100
13 January 2014Registered office address changed from the Old Bakery 11a Canford Lane Bristol BS9 3DE on 13 January 2014
13 January 2014Registered office address changed from the Old Bakery 11a Canford Lane Bristol BS9 3DE on 13 January 2014
26 February 2013Total exemption small company accounts made up to 31 August 2012
26 February 2013Total exemption small company accounts made up to 31 August 2012
4 February 2013Annual return made up to 17 January 2013 with a full list of shareholders
4 February 2013Annual return made up to 17 January 2013 with a full list of shareholders
27 June 2012Total exemption small company accounts made up to 31 August 2011
27 June 2012Total exemption small company accounts made up to 31 August 2011
14 February 2012Annual return made up to 17 January 2012 with a full list of shareholders
14 February 2012Annual return made up to 17 January 2012 with a full list of shareholders
16 May 2011Total exemption small company accounts made up to 31 August 2010
16 May 2011Total exemption small company accounts made up to 31 August 2010
25 January 2011Annual return made up to 17 January 2011 with a full list of shareholders
25 January 2011Annual return made up to 17 January 2011 with a full list of shareholders
24 November 2010Secretary's details changed for Christopher John Corble on 24 November 2010
24 November 2010Director's details changed for Mr Christopher John Corble on 24 November 2010
24 November 2010Secretary's details changed for Christopher John Corble on 24 November 2010
24 November 2010Director's details changed for Mr Christopher John Corble on 24 November 2010
2 June 2010Total exemption small company accounts made up to 31 August 2009
2 June 2010Total exemption small company accounts made up to 31 August 2009
23 March 2010Director's details changed for Steve Raymond Purnell on 1 January 2010
23 March 2010Director's details changed for Christopher John Corble on 1 January 2010
23 March 2010Director's details changed for Christopher John Corble on 1 January 2010
23 March 2010Annual return made up to 17 January 2010 with a full list of shareholders
23 March 2010Director's details changed for Christopher John Corble on 1 January 2010
23 March 2010Annual return made up to 17 January 2010 with a full list of shareholders
23 March 2010Director's details changed for Steve Raymond Purnell on 1 January 2010
23 March 2010Director's details changed for Steve Raymond Purnell on 1 January 2010
28 May 2009Accounts for a small company made up to 31 August 2008
28 May 2009Accounts for a small company made up to 31 August 2008
1 April 2009Registered office changed on 01/04/2009 from unit 2 chancellors pound the pound redhill bristol BS40 5TZ
1 April 2009Registered office changed on 01/04/2009 from unit 2 chancellors pound the pound redhill bristol BS40 5TZ
22 January 2009Return made up to 17/01/09; full list of members
22 January 2009Return made up to 17/01/09; full list of members
4 June 2008Accounts for a small company made up to 31 August 2007
4 June 2008Accounts for a small company made up to 31 August 2007
29 January 2008Return made up to 17/01/08; full list of members
29 January 2008Return made up to 17/01/08; full list of members
9 July 2007Accounts for a small company made up to 31 August 2006
9 July 2007Accounts for a small company made up to 31 August 2006
31 January 2007Return made up to 17/01/07; full list of members
31 January 2007Return made up to 17/01/07; full list of members
14 June 2006Accounts for a small company made up to 31 August 2005
14 June 2006Accounts for a small company made up to 31 August 2005
20 February 2006Return made up to 17/01/06; full list of members
20 February 2006Return made up to 17/01/06; full list of members
4 May 2005Accounts for a small company made up to 31 August 2004
4 May 2005Accounts for a small company made up to 31 August 2004
14 February 2005Return made up to 17/01/05; full list of members
14 February 2005Return made up to 17/01/05; full list of members
24 May 2004Accounts for a small company made up to 31 August 2003
24 May 2004Accounts for a small company made up to 31 August 2003
11 February 2004Return made up to 17/01/04; full list of members
11 February 2004Return made up to 17/01/04; full list of members
22 April 2003Accounts for a small company made up to 31 August 2002
22 April 2003Accounts for a small company made up to 31 August 2002
9 February 2003Return made up to 17/01/03; full list of members
9 February 2003Return made up to 17/01/03; full list of members
18 July 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
18 July 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
2 July 2002Accounts for a small company made up to 31 August 2001
2 July 2002Accounts for a small company made up to 31 August 2001
22 February 2002Amendind 882 iss 26/09/00
22 February 2002Amendind 882 iss 26/09/00
29 January 2002Return made up to 17/01/02; full list of members
29 January 2002Return made up to 17/01/02; full list of members
22 June 2001Accounts for a small company made up to 31 August 2000
22 June 2001Accounts for a small company made up to 31 August 2000
8 May 2001Particulars of mortgage/charge
8 May 2001Particulars of mortgage/charge
16 March 2001Director resigned
16 March 2001Director resigned
23 February 2001Return made up to 17/01/01; full list of members
  • 363(288) ‐ Director's particulars changed
23 February 2001Return made up to 17/01/01; full list of members
  • 363(288) ‐ Director's particulars changed
15 November 2000Ad 26/09/00--------- £ si 98@1=98 £ ic 2/100
15 November 2000Ad 26/09/00--------- £ si 98@1=98 £ ic 2/100
3 July 2000Accounts for a small company made up to 31 August 1999
3 July 2000Accounts for a small company made up to 31 August 1999
23 January 2000Return made up to 17/01/00; full list of members
  • 363(288) ‐ Director's particulars changed
23 January 2000Return made up to 17/01/00; full list of members
  • 363(288) ‐ Director's particulars changed
1 April 1999Accounts for a small company made up to 30 June 1998
1 April 1999Accounts for a small company made up to 30 June 1998
12 February 1999Return made up to 17/01/99; no change of members
12 February 1999Return made up to 17/01/99; no change of members
21 December 1998Accounting reference date extended from 30/06/99 to 31/08/99
21 December 1998Accounting reference date extended from 30/06/99 to 31/08/99
15 July 1998New secretary appointed;new director appointed
15 July 1998New secretary appointed;new director appointed
15 July 1998Secretary resigned
15 July 1998Secretary resigned
27 January 1998Return made up to 17/01/98; no change of members
  • 363(287) ‐ Registered office changed on 27/01/98
27 January 1998Return made up to 17/01/98; no change of members
  • 363(287) ‐ Registered office changed on 27/01/98
21 November 1997Accounts for a small company made up to 30 June 1997
21 November 1997Accounts for a small company made up to 30 June 1997
2 February 1997Return made up to 17/01/97; full list of members
2 February 1997Return made up to 17/01/97; full list of members
5 June 1996Director resigned
5 June 1996Secretary resigned
5 June 1996New secretary appointed;new director appointed
5 June 1996Secretary resigned
5 June 1996Registered office changed on 05/06/96 from: third floor saint bartholomews lewins mead bristol BS1 2NH
5 June 1996Accounting reference date notified as 30/06
5 June 1996New director appointed
5 June 1996New secretary appointed;new director appointed
5 June 1996Registered office changed on 05/06/96 from: third floor saint bartholomews lewins mead bristol BS1 2NH
5 June 1996Director resigned
5 June 1996New director appointed
5 June 1996Accounting reference date notified as 30/06
15 May 1996Company name changed bart 128 LIMITED\certificate issued on 16/05/96
15 May 1996Company name changed bart 128 LIMITED\certificate issued on 16/05/96
17 January 1996Incorporation
17 January 1996Incorporation
Sign up now to grow your client base. Plans & Pricing