CUSTOM DESIGNED CABLES LTD

Unit 17 Morris Green Business Park, Bolton, BL3 3PE
StatusACTIVE
Company No.06037371
CategoryPrivate Limited Company
Incorporated28 Dec 2006
Age17 years, 5 months, 16 days
JurisdictionEngland Wales

SUMMARY

CUSTOM DESIGNED CABLES LTD is an active private limited company with number 06037371. It was incorporated 17 years, 5 months, 16 days ago, on 28 December 2006. The company address is Unit 17 Morris Green Business Park, Bolton, BL3 3PE.



Company Fillings

Accounts with accounts type unaudited abridged

Date: 23 May 2024

Category: Accounts

Type: AA

Made up date: 2023-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 05 Jan 2024

Action Date: 28 Dec 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-12-28

Documents

View document PDF

Memorandum articles

Date: 30 Sep 2023

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 27 Sep 2023

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 27 Sep 2023

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital allotment shares

Date: 19 Sep 2023

Action Date: 14 Sep 2023

Category: Capital

Type: SH01

Capital : 5 GBP

Date: 2023-09-14

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 26 Jul 2023

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Memorandum articles

Date: 27 Jan 2023

Category: Incorporation

Type: MA

Documents

View document PDF

Second filing of confirmation statement with made up date

Date: 21 Jan 2023

Category: Confirmation-statement

Sub Category: Document-replacement

Type: RP04CS01

Made up date: 2023-01-03

Documents

View document PDF

Resolution

Date: 19 Jan 2023

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 18 Jan 2023

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 17 Jan 2023

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital allotment shares

Date: 14 Jan 2023

Action Date: 14 Dec 2022

Category: Capital

Type: SH01

Date: 2022-12-14

Capital : 3 GBP

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Jan 2023

Action Date: 28 Dec 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-12-28

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 25 Jul 2022

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Jan 2022

Action Date: 28 Dec 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-12-28

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 17 Jun 2021

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Feb 2021

Action Date: 28 Dec 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-12-28

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 05 Sep 2020

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Jan 2020

Action Date: 28 Dec 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-12-28

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 06 Sep 2019

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Jan 2019

Action Date: 28 Dec 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-12-28

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 10 Sep 2018

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Jan 2018

Action Date: 28 Dec 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-12-28

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 19 Sep 2017

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 04 Jan 2017

Action Date: 28 Dec 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-12-28

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Sep 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Jan 2016

Action Date: 28 Dec 2015

Category: Annual-return

Type: AR01

Made up date: 2015-12-28

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 10 Sep 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Jan 2015

Action Date: 28 Dec 2014

Category: Annual-return

Type: AR01

Made up date: 2014-12-28

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Aug 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Capital allotment shares

Date: 28 Jan 2014

Action Date: 18 Dec 2013

Category: Capital

Type: SH01

Date: 2013-12-18

Capital : 2.00 GBP

Documents

View document PDF

Resolution

Date: 10 Jan 2014

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 10 Jan 2014

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 10 Jan 2014

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Jan 2014

Action Date: 28 Dec 2013

Category: Annual-return

Type: AR01

Made up date: 2013-12-28

Documents

View document PDF

Change registered office address company with date old address

Date: 18 Dec 2013

Action Date: 18 Dec 2013

Category: Address

Type: AD01

Change date: 2013-12-18

Old address: 48 Birley Street Leigh WN7 1JR

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Sep 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Jan 2013

Action Date: 28 Dec 2012

Category: Annual-return

Type: AR01

Made up date: 2012-12-28

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Sep 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Legacy

Date: 04 Apr 2012

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 2

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Jan 2012

Action Date: 28 Dec 2011

Category: Annual-return

Type: AR01

Made up date: 2011-12-28

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 Sep 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Jan 2011

Action Date: 28 Dec 2010

Category: Annual-return

Type: AR01

Made up date: 2010-12-28

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 10 Aug 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Jan 2010

Action Date: 28 Dec 2009

Category: Annual-return

Type: AR01

Made up date: 2009-12-28

Documents

View document PDF

Change person director company with change date

Date: 05 Jan 2010

Action Date: 28 Dec 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-12-28

Officer name: Colin Kay

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Sep 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Legacy

Date: 09 Jan 2009

Category: Annual-return

Type: 363a

Description: Return made up to 28/12/08; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 10 Sep 2008

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Legacy

Date: 02 Jan 2008

Category: Annual-return

Type: 363a

Description: Return made up to 28/12/07; full list of members

Documents

View document PDF

Legacy

Date: 01 Mar 2007

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 16 Jan 2007

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 16 Jan 2007

Category: Capital

Type: 88(2)R

Description: Ad 29/12/06--------- £ si 1@1=1 £ ic 2/3

Documents

View document PDF

Legacy

Date: 16 Jan 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 29 Dec 2006

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 29 Dec 2006

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Incorporation company

Date: 28 Dec 2006

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

23 ES NOMINEE 2 LIMITED

23 ESSEX STREET,LONDON,WC2R 3AA

Number:08887537
Status:ACTIVE
Category:Private Limited Company

BRICKS & MORTAR (LONDON) LTD

869 HIGH ROAD,LONDON,N12 8QA

Number:09045350
Status:ACTIVE
Category:Private Limited Company

CAPERNUM LIMITED

1-2 WEST PARADE ROAD,SCARBOROUGH,YO12 5ED

Number:09745002
Status:ACTIVE
Category:Private Limited Company

HARVEST NOMINEE NO. 1 LIMITED

100 VICTORIA STREET,LONDON,SW1E 5JL

Number:06316338
Status:ACTIVE
Category:Private Limited Company

HICKSTEAD DYNAMIC LTD

8 SPRINGFIELD MOUNT,LEEDS,LS12 3QX

Number:10125890
Status:ACTIVE
Category:Private Limited Company

PIRATES COVE LIMITED

NORHAM HOUSE MOUNTENOY ROAD,ROTHERHAM,S60 2AJ

Number:04883432
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source