Advanced company searchLink opens in new window

CWW OPERATIONS LIMITED

Company number 04267540

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)
29 Aug 2012 AP04 Appointment of Vodafone Corporate Secretaries Limited as a secretary on 24 August 2012
01 Mar 2012 AD02 Register inspection address has been changed from Liberty House 76 Hammersmith Road London W14 8UD United Kingdom
01 Mar 2012 AD01 Registered office address changed from Liberty House 76 Hammersmith Road London W14 8UD on 1 March 2012
20 Jan 2012 CH03 Secretary's details changed for Mr Paul Anthony Moore on 17 January 2012
18 Oct 2011 AR01 Annual return made up to 30 September 2011 with full list of shareholders
28 Sep 2011 AP01 Appointment of Mr Alan Royston Kinch as a director on 13 September 2011
27 Sep 2011 TM01 Termination of appointment of Ian Jeffrey Gibson as a director on 13 September 2011
22 Sep 2011 TM01 Termination of appointment of Nicola Jane Morgan as a director on 13 September 2011
05 Sep 2011 AA Full accounts made up to 31 March 2011
12 Jan 2011 CERTNM Company name changed cable & wireless alpha LIMITED\certificate issued on 12/01/11
  • CONNOT ‐
22 Nov 2010 AA Full accounts made up to 31 March 2010
21 Oct 2010 AR01 Annual return made up to 30 September 2010 with full list of shareholders
16 Aug 2010 AD01 Registered office address changed from Waterside House Longshot Lane Bracknell Berkshire RG12 1XL United Kingdom on 16 August 2010
10 Aug 2010 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
12 Jul 2010 TM02 Termination of appointment of Heledd Hanscomb as a secretary
09 Jul 2010 AP03 Appointment of Mr Paul Anthony Moore as a secretary
10 Jun 2010 AD02 Register inspection address has been changed from 3Rd Floor 26 Red Lion Square London WC1R 4HQ
19 Oct 2009 AR01 Annual return made up to 30 September 2009 with full list of shareholders
16 Oct 2009 AD03 Register(s) moved to registered inspection location
14 Oct 2009 AD02 Register inspection address has been changed
11 Sep 2009 AA Full accounts made up to 31 March 2009
28 Jan 2009 288a Director appointed philip stephen james davis
28 Jan 2009 288b Appointment terminated director nicholas cooper
09 Dec 2008 AA Full accounts made up to 31 March 2008
28 Oct 2008 363a Return made up to 28/10/08; full list of members