- Company Overview for CABLE & WIRELESS WATERSIDE HOLDINGS LIMITED (06859946)
- Filing history for CABLE & WIRELESS WATERSIDE HOLDINGS LIMITED (06859946)
- People for CABLE & WIRELESS WATERSIDE HOLDINGS LIMITED (06859946)
- Charges for CABLE & WIRELESS WATERSIDE HOLDINGS LIMITED (06859946)
- More for CABLE & WIRELESS WATERSIDE HOLDINGS LIMITED (06859946)
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) |
---|---|---|---|
17 Dec 2014 | TM01 | Termination of appointment of Alan Royston Kinch as a director on 30 November 2014 | |
17 Dec 2014 | AP02 | Appointment of Vodafone Corporate Secretaries Limited as a director on 8 December 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 | |
09 Apr 2014 | AR01 |
Annual return made up to 26 March 2014 with full list of shareholders
Statement of capital on 2014-04-09
|
|
31 Mar 2014 | AD02 | Register inspection address has been changed from Vodafone House the Connection Newbury Berkshire RG14 2FN United Kingdom | |
19 Nov 2013 | AA | Full accounts made up to 31 March 2013 | |
25 Apr 2013 | AR01 | Annual return made up to 26 March 2013 with full list of shareholders | |
25 Apr 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 | |
15 Oct 2012 | AA | Full accounts made up to 31 March 2012 | |
11 Sep 2012 | AD01 | Registered office address changed from Waterside House Longshot Lane Bracknell Berkshire RG12 1XL on 11 September 2012 | |
30 Aug 2012 | TM02 | Termination of appointment of Paul Moore as a secretary | |
30 Aug 2012 | AP04 | Appointment of Vodafone Corporate Secretaries Limited as a secretary | |
02 Aug 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 | |
03 May 2012 | AR01 | Annual return made up to 26 March 2012 with full list of shareholders | |
08 Mar 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 | |
08 Mar 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 | |
29 Feb 2012 | AD02 | Register inspection address has been changed from Liberty House 76 Hammersmith Road London W14 8UD United Kingdom | |
29 Feb 2012 | MG01 | Particulars of a mortgage or charge / charge no: 3 | |
20 Jan 2012 | CH03 | Secretary's details changed for Mr Paul Anthony Moore on 17 January 2012 | |
28 Sep 2011 | AP01 | Appointment of Mr Alan Royston Kinch as a director | |
27 Sep 2011 | TM01 | Termination of appointment of Ian Gibson as a director | |
24 Aug 2011 | AA | Full accounts made up to 31 March 2011 |