About

Registered Number: 03154511
Date of Incorporation: 02/02/1996 (28 years and 2 months ago)
Company Status: Active
Registered Address: Northern House, The Drive, Sawbridgeworth, Herts, CM21 9EP,

 

Having been setup in 1996, Cable Accessories Ltd have registered office in Sawbridgeworth, it's status is listed as "Active". The company currently employs 1-10 people. There is one director listed as Mohan, William Joseph for the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MOHAN, William Joseph 02 February 1996 10 September 1998 1

Filing History

Document Type Date
AA - Annual Accounts 03 June 2020
CS01 - N/A 05 February 2020
AA - Annual Accounts 10 June 2019
CS01 - N/A 23 January 2019
AA - Annual Accounts 19 June 2018
CS01 - N/A 23 January 2018
CH01 - Change of particulars for director 18 July 2017
PSC04 - N/A 18 July 2017
AD01 - Change of registered office address 18 July 2017
AA - Annual Accounts 23 May 2017
CS01 - N/A 24 January 2017
AA - Annual Accounts 30 June 2016
AR01 - Annual Return 01 February 2016
CH01 - Change of particulars for director 01 February 2016
CH03 - Change of particulars for secretary 01 February 2016
AA - Annual Accounts 20 May 2015
AR01 - Annual Return 28 January 2015
AA - Annual Accounts 29 May 2014
CERTNM - Change of name certificate 01 May 2014
CONNOT - N/A 01 May 2014
AR01 - Annual Return 28 January 2014
CH01 - Change of particulars for director 28 January 2014
CH03 - Change of particulars for secretary 28 January 2014
AA - Annual Accounts 01 June 2013
AR01 - Annual Return 06 February 2013
AA - Annual Accounts 04 June 2012
AR01 - Annual Return 29 January 2012
AA - Annual Accounts 08 June 2011
AR01 - Annual Return 27 January 2011
AA - Annual Accounts 14 May 2010
AR01 - Annual Return 22 January 2010
AA - Annual Accounts 31 July 2009
363a - Annual Return 21 January 2009
AA - Annual Accounts 26 June 2008
363a - Annual Return 24 January 2008
AA - Annual Accounts 19 July 2007
363a - Annual Return 27 April 2007
288b - Notice of resignation of directors or secretaries 11 April 2007
288b - Notice of resignation of directors or secretaries 11 April 2007
287 - Change in situation or address of Registered Office 11 April 2007
288a - Notice of appointment of directors or secretaries 05 April 2007
288a - Notice of appointment of directors or secretaries 05 April 2007
363s - Annual Return 09 February 2006
RESOLUTIONS - N/A 25 January 2006
AA - Annual Accounts 25 January 2006
RESOLUTIONS - N/A 05 August 2005
AA - Annual Accounts 26 July 2005
363s - Annual Return 09 February 2005
363s - Annual Return 11 March 2004
AA - Annual Accounts 30 December 2003
RESOLUTIONS - N/A 17 November 2003
363s - Annual Return 13 February 2003
RESOLUTIONS - N/A 11 November 2002
AA - Annual Accounts 11 November 2002
363s - Annual Return 19 February 2002
RESOLUTIONS - N/A 09 November 2001
AA - Annual Accounts 09 November 2001
363s - Annual Return 23 January 2001
RESOLUTIONS - N/A 13 November 2000
AA - Annual Accounts 13 November 2000
363s - Annual Return 23 January 2000
AA - Annual Accounts 11 November 1999
363s - Annual Return 29 January 1999
AA - Annual Accounts 19 November 1998
288b - Notice of resignation of directors or secretaries 22 September 1998
AA - Annual Accounts 27 January 1998
363s - Annual Return 25 January 1998
287 - Change in situation or address of Registered Office 29 September 1997
363s - Annual Return 06 February 1997
RESOLUTIONS - N/A 14 November 1996
AA - Annual Accounts 14 November 1996
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 21 February 1996
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 21 February 1996
288 - N/A 15 February 1996
NEWINC - New incorporation documents 02 February 1996

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.