CABLE & WIRELESS DI HOLDINGS LIMITED
Company number 04738309
- Company Overview for CABLE & WIRELESS DI HOLDINGS LIMITED (04738309)
- Filing history for CABLE & WIRELESS DI HOLDINGS LIMITED (04738309)
- People for CABLE & WIRELESS DI HOLDINGS LIMITED (04738309)
- More for CABLE & WIRELESS DI HOLDINGS LIMITED (04738309)
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) |
---|---|---|---|
15 Dec 2016 | AA | Full accounts made up to 31 March 2016 | |
12 Oct 2016 | CS01 | Confirmation statement made on 30 September 2016 with updates | |
12 Oct 2016 | TM01 | Termination of appointment of Jeremy Lewis Evans as a director on 20 September 2016 | |
12 Oct 2016 | TM01 | Termination of appointment of Charles Henry Rowland Bracken as a director on 20 September 2016 | |
12 Oct 2016 | AP01 | Appointment of Mrs Belinda Catherine Stockwell as a director on 20 September 2016 | |
12 Oct 2016 | AP01 | Appointment of Leah Helena Pegg as a director on 20 September 2016 | |
01 Aug 2016 | AP03 | Appointment of Leah Helena Pegg as a secretary on 31 July 2016 | |
01 Aug 2016 | TM02 | Termination of appointment of Emily Louise Martin as a secretary on 31 July 2016 | |
27 May 2016 | TM01 | Termination of appointment of Clare Patricia Underwood as a director on 16 May 2016 | |
27 May 2016 | TM01 | Termination of appointment of Emily Louise Martin as a director on 16 May 2016 | |
26 May 2016 | AP01 | Appointment of Mr Jeremy Evans as a director on 16 May 2016 | |
26 May 2016 | AP01 | Appointment of Mr Charles Henry Rowland Bracken as a director on 16 May 2016 | |
29 Oct 2015 | TM01 | Termination of appointment of Belinda Holly Yvette Bradberry as a director on 22 October 2015 | |
26 Oct 2015 | AA | Full accounts made up to 31 March 2015 | |
15 Oct 2015 | AR01 |
Annual return made up to 30 September 2015 with full list of shareholders
Statement of capital on 2015-10-15
|
|
21 May 2015 | TM01 | Termination of appointment of Kim Nicola Newton as a director on 21 May 2015 | |
19 Mar 2015 | CH03 | Secretary's details changed for Ms Emily Louise Martin on 16 March 2015 | |
19 Mar 2015 | CH01 | Director's details changed for Ms Emily Louise Martin on 16 March 2015 | |
19 Mar 2015 | CH01 | Director's details changed for Clare Patricia Underwood on 16 March 2015 | |
17 Mar 2015 | CH01 | Director's details changed for Ms Belinda Holly Yvette Bradberry on 16 March 2015 | |
17 Mar 2015 | CH01 | Director's details changed for Ms Kim Nicola Newton on 16 March 2015 | |
16 Mar 2015 | AD01 | Registered office address changed from 3Rd Floor 26 Red Lion Square London WC1R 4HQ to 2Nd Floor 62-65 Chandos Place London WC2N 4HG on 16 March 2015 | |
27 Feb 2015 | TM01 | Termination of appointment of Chatan Patel as a director on 27 February 2015 | |
23 Oct 2014 | CH01 | Director's details changed for Ms Belinda Holly Yvette Bradberry on 7 April 2014 | |
30 Sep 2014 | AR01 |
Annual return made up to 30 September 2014 with full list of shareholders
Statement of capital on 2014-09-30
|