Advanced company searchLink opens in new window

VODAFONE ENTERPRISE U.K.

Company number 01541957

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
08 Jan 2015 AA Full accounts made up to 31 March 2014
18 Dec 2014 AP01 Appointment of Richard Mullock as a director on 8 December 2014
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
22 Oct 2014 TM01 Termination of appointment of Helen Vikki Frances Copestick as a director on 1 September 2014
22 Oct 2014 TM01 Termination of appointment of Philip Stephen James Davis as a director on 1 September 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
  • GBP 346,621,995.1
29 Nov 2013 AD03 Register(s) moved to registered inspection location
29 Nov 2013 AD02 Register inspection address has been changed from Worldwide House Western Road Bracknell Berkshire RG12 1RW United Kingdom
21 Nov 2013 AD01 Registered office address changed from Waterside House Longshot Lane Bracknell Berkshire RG12 1XL on 21 November 2013
20 Nov 2013 AR01 Annual return made up to 30 September 2013 with full list of shareholders
Statement of capital on 2013-11-20
  • GBP 346,621,995.1
19 Nov 2013 AA Full accounts made up to 31 March 2013
01 Mar 2013 MISC Section 519 2006
21 Feb 2013 AUD Auditor's resignation
22 Oct 2012 AR01 Annual return made up to 30 September 2012 with full list of shareholders
19 Oct 2012 AD04 Register(s) moved to registered office address
15 Oct 2012 AA Full accounts made up to 31 March 2012
26 Sep 2012 CH01 Director's details changed for Helen Vikki Frances Copestick on 25 August 2012
29 Aug 2012 TM02 Termination of appointment of Paul Moore as a secretary
29 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 8
02 Aug 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7
08 Mar 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6