About

Registered Number: 02144801
Date of Incorporation: 03/07/1987 (36 years and 10 months ago)
Company Status: Active
Registered Address: 69 Savernake Avenue, Melksham, Wiltshire, SN12 7HG,

 

Witney Cable Company Ltd was founded on 03 July 1987 with its registered office in Melksham, Wiltshire, it's status at Companies House is "Active". There are 3 directors listed for the company at Companies House. We do not know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DAVIS, Justin Mark 03 July 2008 - 1
GRANT, James William 01 September 1991 03 July 2008 1
GRANT, Madeline Ramsell N/A 03 July 2008 1

Filing History

Document Type Date
CS01 - N/A 19 February 2020
AD01 - Change of registered office address 07 November 2019
AA - Annual Accounts 29 October 2019
CS01 - N/A 06 February 2019
AA - Annual Accounts 17 October 2018
CS01 - N/A 26 January 2018
AA - Annual Accounts 14 December 2017
CH01 - Change of particulars for director 21 April 2017
CH03 - Change of particulars for secretary 21 April 2017
AD01 - Change of registered office address 10 March 2017
CS01 - N/A 03 February 2017
AA - Annual Accounts 15 December 2016
1.4 - Notice of completion of voluntary arrangement 11 August 2016
AR01 - Annual Return 26 February 2016
1.3 - Voluntary arrangement's supervisor's abstracts of receipts and payments 01 February 2016
AA - Annual Accounts 27 July 2015
MR04 - N/A 11 June 2015
AR01 - Annual Return 13 February 2015
1.3 - Voluntary arrangement's supervisor's abstracts of receipts and payments 19 January 2015
AA - Annual Accounts 01 December 2014
CH01 - Change of particulars for director 21 October 2014
AD01 - Change of registered office address 20 June 2014
1.3 - Voluntary arrangement's supervisor's abstracts of receipts and payments 07 March 2014
AR01 - Annual Return 07 February 2014
AA - Annual Accounts 18 October 2013
CH01 - Change of particulars for director 13 May 2013
AR01 - Annual Return 14 February 2013
1.3 - Voluntary arrangement's supervisor's abstracts of receipts and payments 23 January 2013
AA - Annual Accounts 27 November 2012
AR01 - Annual Return 27 March 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 04 January 2012
AA - Annual Accounts 28 December 2011
1.1 - Report of meeting approving voluntary arrangement 15 December 2011
AR01 - Annual Return 01 March 2011
AD01 - Change of registered office address 01 March 2011
AD01 - Change of registered office address 01 March 2011
AA - Annual Accounts 05 January 2011
MG01 - Particulars of a mortgage or charge 01 October 2010
AR01 - Annual Return 02 June 2010
CH01 - Change of particulars for director 01 June 2010
CH01 - Change of particulars for director 01 June 2010
AA - Annual Accounts 23 March 2010
AD01 - Change of registered office address 21 December 2009
395 - Particulars of a mortgage or charge 08 May 2009
363a - Annual Return 13 February 2009
287 - Change in situation or address of Registered Office 08 October 2008
288a - Notice of appointment of directors or secretaries 21 July 2008
288a - Notice of appointment of directors or secretaries 21 July 2008
288b - Notice of resignation of directors or secretaries 16 July 2008
288b - Notice of resignation of directors or secretaries 16 July 2008
RESOLUTIONS - N/A 08 July 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 08 July 2008
AA - Annual Accounts 03 July 2008
363a - Annual Return 25 March 2008
AA - Annual Accounts 07 January 2008
363s - Annual Return 14 February 2007
AA - Annual Accounts 15 November 2006
363s - Annual Return 25 January 2006
AA - Annual Accounts 16 December 2005
288c - Notice of change of directors or secretaries or in their particulars 03 May 2005
363s - Annual Return 17 January 2005
AA - Annual Accounts 01 December 2004
363s - Annual Return 24 February 2004
AA - Annual Accounts 03 November 2003
363s - Annual Return 26 January 2003
AA - Annual Accounts 01 November 2002
363s - Annual Return 29 January 2002
AA - Annual Accounts 19 November 2001
363s - Annual Return 24 January 2001
AA - Annual Accounts 13 December 2000
363s - Annual Return 29 January 2000
AA - Annual Accounts 28 January 2000
AA - Annual Accounts 02 February 1999
363s - Annual Return 24 January 1999
363s - Annual Return 22 January 1998
AA - Annual Accounts 22 January 1998
395 - Particulars of a mortgage or charge 07 April 1997
AA - Annual Accounts 03 February 1997
363s - Annual Return 02 February 1997
363s - Annual Return 30 January 1996
AA - Annual Accounts 26 January 1996
363s - Annual Return 28 January 1995
PRE95 - N/A 01 January 1995
AA - Annual Accounts 24 November 1994
287 - Change in situation or address of Registered Office 21 October 1994
363s - Annual Return 10 March 1994
AA - Annual Accounts 28 January 1994
AA - Annual Accounts 15 January 1993
363s - Annual Return 15 January 1993
AA - Annual Accounts 05 May 1992
363s - Annual Return 25 March 1992
288 - N/A 12 November 1991
287 - Change in situation or address of Registered Office 28 August 1991
AUD - Auditor's letter of resignation 09 August 1991
363a - Annual Return 12 July 1991
AA - Annual Accounts 02 July 1991
AA - Annual Accounts 24 April 1991
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 24 April 1991
363a - Annual Return 06 November 1990
AA - Annual Accounts 06 September 1989
363 - Annual Return 30 March 1989
287 - Change in situation or address of Registered Office 30 March 1989
288 - N/A 30 March 1989
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 11 September 1987
288 - N/A 24 August 1987
287 - Change in situation or address of Registered Office 24 August 1987
NEWINC - New incorporation documents 03 July 1987

Mortgages & Charges

Description Date Status Charge by
Debenture (all assets) 30 September 2010 Fully Satisfied

N/A

Debenture 27 April 2009 Fully Satisfied

N/A

Mortgage debenture 02 April 1997 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.