Advanced company searchLink opens in new window

CABLE & WIRELESS WORLDWIDE VOICE MESSAGING LIMITED

Company number 01981417

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)
20 Jan 2015 AP02 Appointment of Vodafone Corporate Secretaries Limited as a director on 12 January 2015
20 Jan 2015 AP01 Appointment of Richard Mullock as a director on 12 January 2015
26 Nov 2014 AA Accounts for a dormant company made up to 31 March 2014
20 Oct 2014 AP01 Appointment of Kerry Phillip as a director on 1 September 2014
20 Oct 2014 TM01 Termination of appointment of Philip Stephen James Davis as a director on 1 September 2014
01 Oct 2014 AR01 Annual return made up to 30 September 2014 with full list of shareholders
Statement of capital on 2014-10-01
  • GBP 40,000
16 Dec 2013 AA Accounts for a dormant company made up to 31 March 2013
06 Nov 2013 AR01 Annual return made up to 30 September 2013 with full list of shareholders
Statement of capital on 2013-11-06
  • GBP 40,000
01 Nov 2013 AD03 Register(s) moved to registered inspection location
19 Sep 2013 AD02 Register inspection address has been changed from Worldwide House Western Road Bracknell Berkshire RG12 1RW United Kingdom
01 Mar 2013 MISC Section 519 2006
21 Feb 2013 AUD Auditor's resignation
18 Oct 2012 AR01 Annual return made up to 30 September 2012 with full list of shareholders
26 Sep 2012 AD04 Register(s) moved to registered office address
11 Sep 2012 AD01 Registered office address changed from Waterside House Longshot Lane Bracknell Berkshire RG12 1XL United Kingdom on 11 September 2012
29 Aug 2012 TM02 Termination of appointment of Paul Moore as a secretary
29 Aug 2012 AP04 Appointment of Vodafone Corporate Secretaries Limited as a secretary
01 May 2012 AA Accounts for a dormant company made up to 31 March 2012
29 Feb 2012 AD01 Registered office address changed from Liberty House 76 Hammersmith Road London W14 8UD United Kingdom on 29 February 2012
29 Feb 2012 AD02 Register inspection address has been changed from Liberty House 76 Hammersmith Road London W14 8UD United Kingdom
20 Jan 2012 CH03 Secretary's details changed for Mr Paul Anthony Moore on 17 January 2012
17 Oct 2011 AR01 Annual return made up to 30 September 2011 with full list of shareholders
27 Sep 2011 AP01 Appointment of Mr Alan Royston Kinch as a director
23 Sep 2011 TM01 Termination of appointment of Ivan Gunatilleke as a director
06 Sep 2011 AA Accounts for a dormant company made up to 31 March 2011