- Company Overview for VODAFONE ENTERPRISE U.K. (01541957)
- Filing history for VODAFONE ENTERPRISE U.K. (01541957)
- People for VODAFONE ENTERPRISE U.K. (01541957)
- Charges for VODAFONE ENTERPRISE U.K. (01541957)
- More for VODAFONE ENTERPRISE U.K. (01541957)
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
|
|
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
|
|
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 |