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

Cablofil UK Limited

Documents

Total Documents87
Total Pages434

Filing History

22 September 2017Accounts for a dormant company made up to 31 December 2016
9 July 2017Confirmation statement made on 8 July 2017 with no updates
26 October 2016Accounts for a dormant company made up to 31 December 2015
8 July 2016Annual return made up to 13 June 2016 with a full list of shareholders
8 July 2016Confirmation statement made on 8 July 2016 with updates
25 September 2015Accounts for a dormant company made up to 31 December 2014
29 June 2015Annual return made up to 13 June 2015 with a full list of shareholders
Statement of capital on 2015-06-29
  • GBP 100,000
17 November 2014Termination of appointment of Franck Roger Michel Lemery as a director on 26 September 2014
17 November 2014Appointment of Mr David Beugin as a director on 26 September 2014
2 October 2014Full accounts made up to 31 December 2013
20 June 2014Annual return made up to 13 June 2014 with a full list of shareholders
Statement of capital on 2014-06-20
  • GBP 100,000
22 October 2013Full accounts made up to 31 December 2012
17 June 2013Annual return made up to 13 June 2013 with a full list of shareholders
25 March 2013Registered office address changed from 9 Ashville Way Ashville Industrial Estate Sutton Weaver Cheshire WA7 3EZ on 25 March 2013
25 March 2013Termination of appointment of Gerard Wilkinson as a secretary
25 March 2013Appointment of Mr Philip Middlemast as a secretary
13 December 2012Full accounts made up to 31 December 2011
3 July 2012Director's details changed for Mr Franck Roger Michel Lemery on 2 January 2012
3 July 2012Director's details changed for Mr Franck Roger Michel Lemery on 2 January 2012
3 July 2012Annual return made up to 13 June 2012 with a full list of shareholders
29 February 2012Appointment of Mr Franck Roger Michel Lemery as a director
29 February 2012Termination of appointment of Claude Badey as a director
28 February 2012Termination of appointment of Patrice Soudan as a director
28 February 2012Appointment of Mr Antoine Didier Marie Burel as a director
17 August 2011Full accounts made up to 31 December 2010
15 June 2011Annual return made up to 13 June 2011 with a full list of shareholders
1 November 2010Full accounts made up to 31 December 2009
22 June 2010Director's details changed for Claude Badey on 13 June 2010
22 June 2010Director's details changed for Patrice Soudan on 13 June 2010
22 June 2010Annual return made up to 13 June 2010 with a full list of shareholders
22 September 2009Full accounts made up to 31 December 2008
16 June 2009Return made up to 13/06/09; full list of members
24 February 2009Appointment terminated director paul courson
24 February 2009Appointment terminated director gerard wilkinson
5 December 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
24 September 2008Full accounts made up to 31 December 2007
19 June 2008Return made up to 13/06/08; full list of members
22 June 2007Return made up to 13/06/07; full list of members
18 June 2007Full accounts made up to 31 December 2006
6 February 2007New director appointed
6 February 2007New director appointed
20 January 2007Director resigned
20 January 2007Director resigned
20 January 2007Director resigned
10 January 2007Full accounts made up to 31 December 2005
25 July 2006Return made up to 13/06/06; full list of members
21 February 2006Full accounts made up to 30 April 2005
14 December 2005Accounting reference date shortened from 30/04/06 to 31/12/05
13 September 2005Full accounts made up to 30 April 2004
21 June 2005Return made up to 13/06/05; full list of members
21 June 2004New director appointed
21 June 2004Return made up to 13/06/04; full list of members
27 May 2004New director appointed
26 April 2004Registered office changed on 26/04/04 from: 20-22 manor industrial estate flint clwyd CH6 5UY
3 March 2004Full accounts made up to 30 April 2003
14 October 2003Particulars of mortgage/charge
19 June 2003Return made up to 13/06/03; full list of members
4 March 2003Auditor's resignation
5 February 2003Full accounts made up to 30 April 2002
18 November 2002Director's particulars changed
25 June 2002Ad 01/08/01--------- £ si 9999@1
25 June 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
25 June 2002Return made up to 13/06/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
28 March 2002Particulars of mortgage/charge
7 February 2002New secretary appointed
7 February 2002Secretary resigned
7 February 2002Registered office changed on 07/02/02 from: eversheds house 70 bridgewater street manchester M1 5ES
2 November 2001New director appointed
2 November 2001Conso 01/08/01
2 November 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
2 November 2001Nc inc already adjusted 01/08/01
31 July 2001New director appointed
31 July 2001New director appointed
29 July 2001Secretary resigned
29 July 2001New secretary appointed
27 July 2001Registered office changed on 27/07/01 from: senator house 85 queen victoria street london EC4V 4JL
27 July 2001Director resigned
27 July 2001Accounting reference date shortened from 30/06/02 to 30/04/02
27 July 2001New director appointed
12 July 2001Company name changed flightport LIMITED\certificate issued on 12/07/01
27 June 2001New director appointed
27 June 2001Secretary resigned
27 June 2001New secretary appointed
27 June 2001Director resigned
21 June 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
21 June 2001Registered office changed on 21/06/01 from: 120 east road london N1 6AA
13 June 2001Incorporation
Sign up now to grow your client base. Plans & Pricing