CABLE AND WIRELESS NOMINEE LIMITED

Company Documents

DateDescription
28/03/2528 March 2025 Certificate of change of name

View Document

25/02/2525 February 2025

View Document

25/02/2525 February 2025

View Document

25/02/2525 February 2025

View Document

25/02/2525 February 2025 Audit exemption subsidiary accounts made up to 2024-03-31

View Document

24/02/2524 February 2025 Termination of appointment of Alexander Henricus Lentink as a director on 2025-02-13

View Document

19/02/2519 February 2025 Certificate of change of name

View Document

23/10/2423 October 2024 Confirmation statement made on 2024-10-20 with no updates

View Document

17/08/2417 August 2024

View Document

17/08/2417 August 2024

View Document

23/04/2423 April 2024 Termination of appointment of Neil Andrew Wright as a director on 2024-04-01

View Document

23/04/2423 April 2024 Appointment of Mrs Senem Yayici as a director on 2024-04-01

View Document

08/02/248 February 2024 Director's details changed for Alexander Henricus Lentink on 2024-02-07

View Document

14/11/2314 November 2023 Director's details changed for Jodene Chia on 2023-11-01

View Document

13/11/2313 November 2023 Appointment of Vodafone Corporate Secretaries Limited as a secretary on 2023-11-01

View Document

09/11/239 November 2023 Termination of appointment of Vodafone Enterprise Corporate Secretaries Limited as a director on 2023-11-01

View Document

09/11/239 November 2023 Termination of appointment of Vodafone Enterprise Corporate Secretaries Limited as a secretary on 2023-11-01

View Document

09/11/239 November 2023 Appointment of Jodene Chia as a director on 2023-11-01

View Document

27/10/2327 October 2023

View Document

27/10/2327 October 2023

View Document

27/10/2327 October 2023 Audit exemption subsidiary accounts made up to 2023-03-31

View Document

27/10/2327 October 2023

View Document

24/10/2324 October 2023 Confirmation statement made on 2023-10-20 with no updates

View Document

03/07/233 July 2023 Appointment of Alexander Henricus Lentink as a director on 2023-06-30

View Document

04/04/234 April 2023 Termination of appointment of Gregory Mook as a director on 2023-03-31

View Document

27/10/2227 October 2022 Confirmation statement made on 2022-10-20 with no updates

View Document

26/10/2126 October 2021 Confirmation statement made on 2021-10-20 with no updates

View Document

20/10/2120 October 2021

View Document

20/10/2120 October 2021

View Document

20/10/2120 October 2021 Audit exemption subsidiary accounts made up to 2021-03-31

View Document

20/10/2120 October 2021

View Document

28/01/1528 January 2015 APPOINTMENT TERMINATED, DIRECTOR ALAN KINCH

View Document

20/01/1520 January 2015 APPOINTMENT TERMINATED, DIRECTOR KERRY PHILLIP

View Document

20/01/1520 January 2015 CORPORATE DIRECTOR APPOINTED VODAFONE CORPORATE SECRETARIES LIMITED

View Document

20/01/1520 January 2015 DIRECTOR APPOINTED RICHARD MULLOCK

View Document

26/11/1426 November 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/14

View Document

20/10/1420 October 2014 APPOINTMENT TERMINATED, DIRECTOR PHILIP DAVIS

View Document

20/10/1420 October 2014 DIRECTOR APPOINTED KERRY PHILLIP

View Document

01/10/141 October 2014 Annual return made up to 30 September 2014 with full list of shareholders

View Document

16/12/1316 December 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13

View Document

06/11/136 November 2013 Annual return made up to 30 September 2013 with full list of shareholders

View Document

01/11/131 November 2013 REGISTER(S) MOVED TO SAIL ADDRESS
114-REG MEM
162-REG DIR
228-DIR SERV CONT
237-DIR INDEM
275-REG SEC
358-REC OF RES ETC
702-CONT RE PUR OWN SHARES
720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO
743-REG DEB
877-INST CREATE CHARGES:EW & NI

View Document

19/09/1319 September 2013 SAIL ADDRESS CHANGED FROM:
WORLDWIDE HOUSE WESTERN ROAD
BRACKNELL
BERKSHIRE
RG12 1RW
UNITED KINGDOM

View Document

01/03/131 March 2013 SECTION 519 2006

View Document

21/02/1321 February 2013 AUDITOR'S RESIGNATION

View Document

22/10/1222 October 2012 AMENDED ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12

View Document

18/10/1218 October 2012 Annual return made up to 30 September 2012 with full list of shareholders

View Document

11/09/1211 September 2012 REGISTERED OFFICE CHANGED ON 11/09/2012 FROM
WATERSIDE HOUSE LONGSHOT LANE
BRACKNELL
BERKSHIRE
RG12 1XL
UNITED KINGDOM

View Document

29/08/1229 August 2012 CORPORATE SECRETARY APPOINTED VODAFONE CORPORATE SECRETARIES LIMITED

View Document

29/08/1229 August 2012 APPOINTMENT TERMINATED, SECRETARY PAUL MOORE

View Document

01/05/121 May 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12

View Document

29/02/1229 February 2012 SAIL ADDRESS CREATED

View Document

29/02/1229 February 2012 REGISTERED OFFICE CHANGED ON 29/02/2012 FROM
LIBERTY HOUSE 76 HAMMERSMITH ROAD
LONDON
W14 8UD

View Document

29/02/1229 February 2012 REGISTER(S) MOVED TO SAIL ADDRESS
358-REC OF RES ETC

View Document

18/01/1218 January 2012 SECRETARY'S CHANGE OF PARTICULARS / MR PAUL ANTHONY MOORE / 17/01/2012

View Document

17/10/1117 October 2011 Annual return made up to 30 September 2011 with full list of shareholders

View Document

28/09/1128 September 2011 DIRECTOR APPOINTED MR ALAN ROYSTON KINCH

View Document

27/09/1127 September 2011 APPOINTMENT TERMINATED, DIRECTOR IAN GIBSON

View Document

30/08/1130 August 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11

View Document

12/10/1012 October 2010 Annual return made up to 30 September 2010 with full list of shareholders

View Document

25/09/1025 September 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10

View Document

16/08/1016 August 2010 REGISTERED OFFICE CHANGED ON 16/08/2010 FROM
WATERSIDE HOUSE LONGSHOT LANE
BRACKNELL
BERKSHIRE
RG12 1XL
UNITED KINGDOM

View Document

11/08/1011 August 2010 ADOPT ARTICLES 02/08/2010

View Document

12/07/1012 July 2010 APPOINTMENT TERMINATED, SECRETARY HELEDD HANSCOMB

View Document

12/07/1012 July 2010 APPOINTMENT TERMINATED, SECRETARY CATRIONA FLETCHER

View Document

09/07/109 July 2010 SECRETARY APPOINTED MR PAUL ANTHONY MOORE

View Document

17/05/1017 May 2010 REGISTERED OFFICE CHANGED ON 17/05/2010 FROM
3RD FLOOR 26 RED LION SQUARE
LONDON
WC1R 4HQ

View Document

22/03/1022 March 2010 APPOINTMENT TERMINATED, DIRECTOR NICHOLAS COOPER

View Document

22/03/1022 March 2010 DIRECTOR APPOINTED PHILIP STEPHEN JAMES DAVIS

View Document

22/03/1022 March 2010 DIRECTOR APPOINTED MR IAN JEFFREY GIBSON

View Document

22/03/1022 March 2010 APPOINTMENT TERMINATED, DIRECTOR HELEDD HANSCOMB

View Document

20/10/0920 October 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09

View Document

12/10/0912 October 2009 Annual return made up to 30 September 2009 with full list of shareholders

View Document

24/07/0924 July 2009 SECRETARY APPOINTED CATRIONA FLETCHER

View Document

29/10/0829 October 2008 RETURN MADE UP TO 28/10/08; FULL LIST OF MEMBERS

View Document

01/09/081 September 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08

View Document

15/03/0815 March 2008 DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS COOPER / 10/03/2008

View Document

15/03/0815 March 2008 LOCATION OF REGISTER OF MEMBERS

View Document

11/03/0811 March 2008 REGISTERED OFFICE CHANGED ON 11/03/2008 FROM
7TH FLOOR THE POINT
37 NORTH WHARF ROAD
LONDON
W2 1LA

View Document

11/12/0711 December 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07

View Document

31/10/0731 October 2007 LOCATION OF REGISTER OF MEMBERS

View Document

31/10/0731 October 2007 RETURN MADE UP TO 28/10/07; FULL LIST OF MEMBERS

View Document

21/10/0721 October 2007 SECRETARY RESIGNED

View Document

12/10/0712 October 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

27/06/0727 June 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

16/01/0716 January 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06

View Document

20/11/0620 November 2006 RETURN MADE UP TO 28/10/06; FULL LIST OF MEMBERS

View Document

23/10/0623 October 2006 REGISTERED OFFICE CHANGED ON 23/10/06 FROM:
LAKESIDE HOUSE
CAIN ROAD
BRACKNELL
BERKSHIRE RG12 1XL

View Document

03/04/063 April 2006 DIRECTOR RESIGNED

View Document

31/03/0631 March 2006 NEW DIRECTOR APPOINTED

View Document

25/01/0625 January 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/05

View Document

01/12/051 December 2005 RETURN MADE UP TO 28/10/05; FULL LIST OF MEMBERS

View Document

21/06/0521 June 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

11/03/0511 March 2005 NEW DIRECTOR APPOINTED

View Document

08/03/058 March 2005 LOCATION OF REGISTER OF MEMBERS

View Document

08/03/058 March 2005 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

08/03/058 March 2005 SECRETARY RESIGNED

View Document

08/03/058 March 2005 LOCATION OF REGISTER OF DIRECTORS' INTERESTS

View Document

08/03/058 March 2005 REGISTERED OFFICE CHANGED ON 08/03/05 FROM:
124 THEOBALDS ROAD
LONDON
WC1X 8RX

View Document

08/03/058 March 2005 NEW SECRETARY APPOINTED

View Document

03/03/053 March 2005 NEW SECRETARY APPOINTED

View Document

22/11/0422 November 2004 RETURN MADE UP TO 28/10/04; FULL LIST OF MEMBERS

View Document

15/09/0415 September 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/04

View Document

02/04/042 April 2004 NEW DIRECTOR APPOINTED

View Document

01/04/041 April 2004 DIRECTOR RESIGNED

View Document

01/04/041 April 2004 DIRECTOR RESIGNED

View Document

16/01/0416 January 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/03

View Document

27/11/0327 November 2003 RETURN MADE UP TO 28/10/03; FULL LIST OF MEMBERS

View Document

05/02/035 February 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

20/11/0220 November 2002 RETURN MADE UP TO 28/10/02; FULL LIST OF MEMBERS

View Document

19/09/0219 September 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/02

View Document

11/06/0211 June 2002 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

11/01/0211 January 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

19/11/0119 November 2001 RETURN MADE UP TO 28/10/01; FULL LIST OF MEMBERS

View Document

24/09/0124 September 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/01

View Document

15/12/0015 December 2000 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

24/11/0024 November 2000 RETURN MADE UP TO 28/10/00; FULL LIST OF MEMBERS

View Document

15/04/0015 April 2000 NEW SECRETARY APPOINTED

View Document

15/04/0015 April 2000 NEW DIRECTOR APPOINTED

View Document

30/01/0030 January 2000 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

25/11/9925 November 1999 RETURN MADE UP TO 28/10/99; FULL LIST OF MEMBERS

View Document

16/06/9916 June 1999 ACC. REF. DATE EXTENDED FROM 16/03/99 TO 31/03/99

View Document

26/01/9926 January 1999 FULL ACCOUNTS MADE UP TO 16/03/98

View Document

30/11/9830 November 1998 RETURN MADE UP TO 28/10/98; NO CHANGE OF MEMBERS

View Document

19/10/9819 October 1998 RETURN MADE UP TO 16/09/98; NO CHANGE OF MEMBERS

View Document

15/10/9815 October 1998 SECRETARY RESIGNED

View Document

15/10/9815 October 1998 NEW SECRETARY APPOINTED

View Document

14/10/9814 October 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

22/06/9822 June 1998 DIRECTOR RESIGNED

View Document

17/06/9817 June 1998 S252 DISP LAYING ACC 08/06/98

View Document

17/06/9817 June 1998 S366A DISP HOLDING AGM 08/06/98

View Document

17/06/9817 June 1998 S386 DISP APP AUDS 08/06/98

View Document

12/06/9812 June 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

23/04/9823 April 1998 NEW DIRECTOR APPOINTED

View Document

11/04/9811 April 1998 NEW DIRECTOR APPOINTED

View Document

11/04/9811 April 1998 DIRECTOR RESIGNED

View Document

02/02/982 February 1998 ACC. REF. DATE EXTENDED FROM 31/03/97 TO 14/03/98

View Document

17/10/9717 October 1997 RETURN MADE UP TO 16/09/97; FULL LIST OF MEMBERS

View Document

22/12/9622 December 1996 ACC. REF. DATE SHORTENED FROM 30/09/97 TO 31/03/97

View Document

12/12/9612 December 1996 NEW DIRECTOR APPOINTED

View Document

12/12/9612 December 1996 NEW DIRECTOR APPOINTED

View Document

12/12/9612 December 1996 DIRECTOR RESIGNED

View Document

12/12/9612 December 1996 REGISTERED OFFICE CHANGED ON 12/12/96 FROM:
9 CHEAPSIDE
LONDON
ENGLAND
EC2V 6AD

View Document

12/12/9612 December 1996 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

12/12/9612 December 1996 NEW SECRETARY APPOINTED

View Document

05/12/965 December 1996 ALTER MEM AND ARTS 02/12/96

View Document

03/12/963 December 1996 COMPANY NAME CHANGED
CABLE AND WIRELESS COMMUNICATION
S LIMITED
CERTIFICATE ISSUED ON 03/12/96

View Document

13/11/9613 November 1996 NEW DIRECTOR APPOINTED

View Document

13/11/9613 November 1996 SECRETARY RESIGNED

View Document

13/11/9613 November 1996 NEW SECRETARY APPOINTED

View Document

13/11/9613 November 1996 DIRECTOR RESIGNED

View Document

13/11/9613 November 1996 REGISTERED OFFICE CHANGED ON 13/11/96 FROM:
35 BASINGHALL STREET
LONDON
EC2V 5DB

View Document

13/11/9613 November 1996 DIRECTOR RESIGNED

View Document

13/11/9613 November 1996 NEW DIRECTOR APPOINTED

View Document

09/11/969 November 1996 MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document

25/10/9625 October 1996 COMPANY NAME CHANGED
TRUSHELFCO (NO.2194) LIMITED
CERTIFICATE ISSUED ON 25/10/96

View Document

16/09/9616 September 1996 INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company