CABLE & WIRELESS WATERSIDE HOLDINGS LIMITED

06859946
VODAFONE HOUSE THE CONNECTION NEWBURY BERKSHIRE RG14 2FN

Documents

Documents
Date Category Description Pages
14 Nov 2017 gazette Gazette Dissolved Voluntary 1 Buy now
29 Aug 2017 gazette Gazette Notice Voluntary 1 Buy now
22 Aug 2017 dissolution Dissolution Application Strike Off Company 3 Buy now
18 Apr 2017 capital Statement of directors in respect of the solvency statement made in accordance with section 643 1 Buy now
18 Apr 2017 capital Statement of capital (Section 108) 5 Buy now
18 Apr 2017 insolvency Solvency Statement dated 28/03/17 1 Buy now
18 Apr 2017 resolution Resolution 4 Buy now
03 Apr 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
23 Feb 2017 officers Termination of appointment of director (Richard Mullock) 1 Buy now
17 Dec 2016 accounts Annual Accounts 18 Buy now
17 Dec 2016 accounts Consolidated accounts of parent company for subsidiary company period ending 31/03/16 207 Buy now
17 Dec 2016 other Audit exemption statement of guarantee by parent company for period ending 31/03/16 3 Buy now
17 Dec 2016 other Notice of agreement to exemption from audit of accounts for period ending 31/03/16 2 Buy now
13 Dec 2016 officers Appointment of director (Tarek Sayed) 2 Buy now
03 May 2016 annual-return Annual Return 5 Buy now
13 Jan 2016 accounts Annual Accounts 13 Buy now
13 Jan 2016 accounts Consolidated accounts of parent company for subsidiary company period ending 31/03/15 216 Buy now
13 Jan 2016 other Notice of agreement to exemption from audit of accounts for period ending 31/03/15 1 Buy now
13 Jan 2016 other Audit exemption statement of guarantee by parent company for period ending 31/03/15 3 Buy now
30 Apr 2015 auditors Auditors Resignation Company 1 Buy now
23 Apr 2015 auditors Auditors Resignation Company 1 Buy now
20 Apr 2015 annual-return Annual Return 6 Buy now
07 Apr 2015 officers Termination of appointment of director (Kerry Phillip) 1 Buy now
03 Jan 2015 accounts Annual Accounts 15 Buy now
18 Dec 2014 officers Appointment of director (Richard Mullock) 2 Buy now
17 Dec 2014 officers Termination of appointment of director (Alan Royston Kinch) 1 Buy now
17 Dec 2014 officers Appointment of corporate director (Vodafone Corporate Secretaries Limited) 2 Buy now
20 Oct 2014 officers Appointment of director (Kerry Phillip) 2 Buy now
20 Oct 2014 officers Termination of appointment of director (Philip Stephen James Davis) 1 Buy now
09 Apr 2014 annual-return Annual Return 6 Buy now
31 Mar 2014 address Change Sail Address Company With Old Address 1 Buy now
19 Nov 2013 accounts Annual Accounts 14 Buy now
25 Apr 2013 annual-return Annual Return 6 Buy now
25 Apr 2013 address Change Sail Address Company With Old Address 1 Buy now
01 Mar 2013 miscellaneous Miscellaneous 2 Buy now
21 Feb 2013 auditors Auditors Resignation Company 4 Buy now
15 Oct 2012 accounts Annual Accounts 13 Buy now
11 Sep 2012 address Change Registered Office Address Company With Date Old Address 1 Buy now
30 Aug 2012 officers Termination of appointment of secretary (Paul Moore) 1 Buy now
30 Aug 2012 officers Appointment of corporate secretary (Vodafone Corporate Secretaries Limited) 2 Buy now
02 Aug 2012 mortgage Statement of satisfaction in full or in part of mortgage or charge 7 Buy now
03 May 2012 annual-return Annual Return 5 Buy now
08 Mar 2012 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
08 Mar 2012 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
29 Feb 2012 address Change Sail Address Company With Old Address 1 Buy now
29 Feb 2012 mortgage Particulars of a mortgage or charge 15 Buy now
20 Jan 2012 officers Change of particulars for secretary (Mr Paul Anthony Moore) 2 Buy now
28 Sep 2011 officers Appointment of director (Mr Alan Royston Kinch) 2 Buy now
27 Sep 2011 officers Termination of appointment of director (Ian Gibson) 1 Buy now
24 Aug 2011 accounts Annual Accounts 14 Buy now
04 Apr 2011 annual-return Annual Return 6 Buy now
09 Aug 2010 accounts Annual Accounts 10 Buy now
12 Jul 2010 officers Termination of appointment of secretary (Heledd Hanscomb) 1 Buy now
09 Jul 2010 officers Appointment of secretary (Mr Paul Anthony Moore) 1 Buy now
10 Jun 2010 annual-return Annual Return 5 Buy now
28 May 2010 address Change Sail Address Company With Old Address 1 Buy now
08 Apr 2010 mortgage Particulars of a mortgage or charge 7 Buy now
30 Mar 2010 capital Statement of directors in respect of the solvency statement made in accordance with section 643 1 Buy now
30 Mar 2010 insolvency Solvency statement dated 29/03/10 1 Buy now
30 Mar 2010 capital Statement of capital (Section 108) 4 Buy now
30 Mar 2010 resolution Resolution 2 Buy now
16 Oct 2009 address Move Registers To Sail Company 1 Buy now
14 Oct 2009 address Change Sail Address Company 1 Buy now
29 Sep 2009 address Location of register of members 1 Buy now
28 May 2009 mortgage Particulars of a mortgage or charge / charge no: 1 4 Buy now
05 May 2009 capital Ad 23/04/09\gbp si 99999@1=99999\gbp ic 1/100000\ 2 Buy now
05 May 2009 capital Nc inc already adjusted 23/04/09 1 Buy now
05 May 2009 resolution Resolution 1 Buy now
28 Apr 2009 officers Director appointed philip stephen james davis 6 Buy now
24 Apr 2009 officers Appointment terminated director and secretary alnery incorporations no.1 LIMITED 1 Buy now
23 Apr 2009 resolution Resolution 27 Buy now
23 Apr 2009 address Registered office changed on 23/04/2009 from one bishops square london E1 6AD 1 Buy now
23 Apr 2009 officers Appointment terminated director craig morris 1 Buy now
23 Apr 2009 officers Appointment terminated director alnery incorporations no.2 LIMITED 1 Buy now
23 Apr 2009 officers Director appointed ian jeffrey gibson 4 Buy now
23 Apr 2009 officers Secretary appointed heledd mair hanscomb 2 Buy now
17 Apr 2009 change-of-name Certificate Change Of Name Company 2 Buy now
26 Mar 2009 incorporation Incorporation Company 21 Buy now