Advanced company searchLink opens in new window

MOULDED CORDS & CABLES LIMITED

Company number 02589812

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
28 Jul 2015 AA Total exemption small company accounts made up to 31 December 2014
15 Apr 2015 AR01 Annual return made up to 8 March 2015 with full list of shareholders
Statement of capital on 2015-04-15
  • GBP 4,254
21 Jul 2014 AD01 Registered office address changed from Unit 15 the Western Centre Western Road Bracknell Berkshire RG12 1RW to Unit 2 Tavistock Industrial Estate Ruscombe Lane Twyford Berkshire RG10 9NJ on 21 July 2014
15 Jul 2014 AA Total exemption small company accounts made up to 31 December 2013
02 May 2014 CC04 Statement of company's objects
02 May 2014 SH08 Change of share class name or designation
02 May 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
28 Apr 2014 AP03 Appointment of Nicholas Beckley as a secretary
28 Apr 2014 AP01 Appointment of Mathew William Jones as a director
28 Apr 2014 AP01 Appointment of Nicholas Beckley as a director
17 Apr 2014 AR01 Annual return made up to 8 March 2014 with full list of shareholders
16 Apr 2014 SH01 Statement of capital following an allotment of shares on 14 March 2014
  • GBP 4,254
17 Feb 2014 SH03 Purchase of own shares.
10 Feb 2014 SH06 Cancellation of shares. Statement of capital on 10 February 2014
  • GBP 4,250
06 Feb 2014 TM02 Termination of appointment of Leslie Beckley as a secretary
20 Jun 2013 AA Total exemption small company accounts made up to 31 December 2012
25 Mar 2013 AR01 Annual return made up to 8 March 2013 with full list of shareholders
01 Aug 2012 AA Total exemption small company accounts made up to 31 December 2011
12 Mar 2012 AR01 Annual return made up to 8 March 2012 with full list of shareholders
01 Aug 2011 AA Total exemption small company accounts made up to 31 December 2010
15 Mar 2011 AR01 Annual return made up to 8 March 2011 with full list of shareholders
09 Aug 2010 AA Total exemption small company accounts made up to 31 December 2009
21 Apr 2010 AR01 Annual return made up to 8 March 2010 with full list of shareholders
21 Apr 2010 CH01 Director's details changed for Sarah Louise Beckley-Jones on 1 October 2009
18 Jun 2009 395 Particulars of a mortgage or charge / charge no: 3