About

Registered Number: 04353201
Date of Incorporation: 15/01/2002 (22 years and 3 months ago)
Company Status: Active
Registered Address: Cablesheer House, Murray Road, Orpington, Kent, BR5 3QY,

 

Established in 2002, Cablesheer (Asbestos) Ltd has its registered office in Orpington, Kent, it has a status of "Active". There are 5 directors listed for Cablesheer (Asbestos) Ltd at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BROWN, David Edward 21 February 2012 - 1
LUMLEY, Christopher 19 August 2002 19 July 2004 1
NICHOLLS, Stephen 14 February 2002 19 August 2002 1
PHILLIPS, Geoffrey 01 October 2013 01 May 2019 1
WALLER, Barry Frederick 14 February 2002 01 February 2016 1

Filing History

Document Type Date
AA - Annual Accounts 29 September 2020
CS01 - N/A 28 January 2020
AA - Annual Accounts 28 June 2019
TM01 - Termination of appointment of director 03 June 2019
CS01 - N/A 17 January 2019
AA - Annual Accounts 28 June 2018
CS01 - N/A 22 January 2018
CH01 - Change of particulars for director 15 January 2018
CH01 - Change of particulars for director 15 January 2018
AA - Annual Accounts 29 June 2017
AP01 - Appointment of director 16 March 2017
CS01 - N/A 18 January 2017
CH01 - Change of particulars for director 16 November 2016
CH01 - Change of particulars for director 22 August 2016
CH03 - Change of particulars for secretary 22 August 2016
AD01 - Change of registered office address 17 August 2016
AA - Annual Accounts 10 June 2016
MR01 - N/A 08 April 2016
TM01 - Termination of appointment of director 03 March 2016
AR01 - Annual Return 27 January 2016
RESOLUTIONS - N/A 20 July 2015
SH08 - Notice of name or other designation of class of shares 25 June 2015
AA - Annual Accounts 22 April 2015
AR01 - Annual Return 16 January 2015
RESOLUTIONS - N/A 02 January 2015
SH01 - Return of Allotment of shares 02 January 2015
AP01 - Appointment of director 25 November 2014
AA - Annual Accounts 10 April 2014
AR01 - Annual Return 13 February 2014
AA - Annual Accounts 27 June 2013
AR01 - Annual Return 28 March 2013
CH03 - Change of particulars for secretary 28 February 2013
CH01 - Change of particulars for director 26 February 2013
CH01 - Change of particulars for director 26 February 2013
AA - Annual Accounts 27 June 2012
AP01 - Appointment of director 21 February 2012
AR01 - Annual Return 16 January 2012
AA - Annual Accounts 29 June 2011
AR01 - Annual Return 21 January 2011
AA - Annual Accounts 02 July 2010
AR01 - Annual Return 19 February 2010
AA - Annual Accounts 03 June 2009
363a - Annual Return 02 February 2009
AA - Annual Accounts 04 August 2008
363a - Annual Return 27 February 2008
AA - Annual Accounts 01 August 2007
363a - Annual Return 19 February 2007
AA - Annual Accounts 02 August 2006
363a - Annual Return 23 January 2006
AA - Annual Accounts 03 August 2005
363s - Annual Return 28 January 2005
288b - Notice of resignation of directors or secretaries 25 August 2004
AA - Annual Accounts 26 July 2004
363s - Annual Return 17 February 2004
AA - Annual Accounts 10 July 2003
363a - Annual Return 27 March 2003
288c - Notice of change of directors or secretaries or in their particulars 27 March 2003
288a - Notice of appointment of directors or secretaries 05 November 2002
288b - Notice of resignation of directors or secretaries 13 September 2002
225 - Change of Accounting Reference Date 14 March 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 14 March 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 14 March 2002
RESOLUTIONS - N/A 11 March 2002
RESOLUTIONS - N/A 11 March 2002
123 - Notice of increase in nominal capital 11 March 2002
288b - Notice of resignation of directors or secretaries 05 March 2002
288b - Notice of resignation of directors or secretaries 05 March 2002
288a - Notice of appointment of directors or secretaries 05 March 2002
288a - Notice of appointment of directors or secretaries 05 March 2002
288a - Notice of appointment of directors or secretaries 05 March 2002
287 - Change in situation or address of Registered Office 05 March 2002
CERTNM - Change of name certificate 28 February 2002
NEWINC - New incorporation documents 15 January 2002

Mortgages & Charges

Description Date Status Charge by
A registered charge 23 March 2016 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.