- 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) |
---|---|---|---|
29 Aug 2012 | AP04 | Appointment of Vodafone Corporate Secretaries Limited as a secretary on 24 August 2012 | |
01 Mar 2012 | AD02 | Register inspection address has been changed from Liberty House 76 Hammersmith Road London W14 8UD United Kingdom | |
01 Mar 2012 | AD01 | Registered office address changed from Liberty House 76 Hammersmith Road London W14 8UD on 1 March 2012 | |
20 Jan 2012 | CH03 | Secretary's details changed for Mr Paul Anthony Moore on 17 January 2012 | |
18 Oct 2011 | AR01 | Annual return made up to 30 September 2011 with full list of shareholders | |
28 Sep 2011 | AP01 | Appointment of Mr Alan Royston Kinch as a director on 13 September 2011 | |
27 Sep 2011 | TM01 | Termination of appointment of Ian Jeffrey Gibson as a director on 13 September 2011 | |
22 Sep 2011 | TM01 | Termination of appointment of Nicola Jane Morgan as a director on 13 September 2011 | |
05 Sep 2011 | AA | Full accounts made up to 31 March 2011 | |
12 Jan 2011 | CERTNM |
Company name changed cable & wireless alpha LIMITED\certificate issued on 12/01/11
|
|
22 Nov 2010 | AA | Full accounts made up to 31 March 2010 | |
21 Oct 2010 | AR01 | Annual return made up to 30 September 2010 with full list of shareholders | |
16 Aug 2010 | AD01 | Registered office address changed from Waterside House Longshot Lane Bracknell Berkshire RG12 1XL United Kingdom on 16 August 2010 | |
10 Aug 2010 | RESOLUTIONS |
Resolutions
|
|
12 Jul 2010 | TM02 | Termination of appointment of Heledd Hanscomb as a secretary | |
09 Jul 2010 | AP03 | Appointment of Mr Paul Anthony Moore as a secretary | |
10 Jun 2010 | AD02 | Register inspection address has been changed from 3Rd Floor 26 Red Lion Square London WC1R 4HQ | |
19 Oct 2009 | AR01 | Annual return made up to 30 September 2009 with full list of shareholders | |
16 Oct 2009 | AD03 | Register(s) moved to registered inspection location | |
14 Oct 2009 | AD02 | Register inspection address has been changed | |
11 Sep 2009 | AA | Full accounts made up to 31 March 2009 | |
28 Jan 2009 | 288a | Director appointed philip stephen james davis | |
28 Jan 2009 | 288b | Appointment terminated director nicholas cooper | |
09 Dec 2008 | AA | Full accounts made up to 31 March 2008 | |
28 Oct 2008 | 363a | Return made up to 28/10/08; full list of members |