- Company Overview for CWW OPERATIONS LIMITED (04267540)
- Filing history for CWW OPERATIONS LIMITED (04267540)
- People for CWW OPERATIONS LIMITED (04267540)
- Charges for CWW OPERATIONS LIMITED (04267540)
- More for CWW OPERATIONS LIMITED (04267540)
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) |
---|---|---|---|
21 Jan 2016 | AP01 | Appointment of Mr Neil Colin Smith as a director on 4 January 2016 | |
21 Jan 2016 | TM01 | Termination of appointment of Steven David Showell as a director on 4 January 2016 | |
17 Dec 2015 | AA | Accounts for a dormant company made up to 31 March 2015 | |
27 Oct 2015 | AR01 |
Annual return made up to 30 September 2015 with full list of shareholders
Statement of capital on 2015-10-27
|
|
30 Apr 2015 | AUD | Auditor's resignation | |
23 Apr 2015 | AUD | Auditor's resignation | |
28 Jan 2015 | TM01 | Termination of appointment of Alan Royston Kinch as a director on 30 November 2014 | |
20 Jan 2015 | TM01 | Termination of appointment of Kerry Phillip as a director on 13 January 2015 | |
20 Jan 2015 | AP02 | Appointment of Vodafone Corporate Secretaries Limited as a director on 12 January 2015 | |
20 Jan 2015 | AP01 | Appointment of Steven David Showell as a director on 12 January 2015 | |
12 Dec 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
|
|
16 Dec 2013 | AA | Full accounts made up to 31 March 2013 | |
07 Nov 2013 | AR01 | Annual return made up to 30 September 2013 with full list of shareholders | |
01 Nov 2013 | AD03 | Register(s) moved to registered inspection location | |
20 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 | |
19 Oct 2012 | AR01 | Annual return made up to 30 September 2012 with full list of shareholders | |
15 Oct 2012 | AA | Full accounts made up to 31 March 2012 | |
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 Anthony Moore as a secretary on 24 August 2012 |