CWC COMMUNICATIONS LIMITED

Company Documents

DateDescription
12/05/2512 May 2025 Change of details for Sable Holding Limited as a person with significant control on 2025-05-12

View Document

12/05/2512 May 2025 Registered office address changed from Griffin House 161 Hammersmith Road London W6 8BS United Kingdom to 120 Kings Road London SW3 4TR on 2025-05-12

View Document

18/10/2418 October 2024 Confirmation statement made on 2024-09-30 with no updates

View Document

15/10/2415 October 2024 Full accounts made up to 2023-12-31

View Document

12/10/2312 October 2023 Full accounts made up to 2022-12-31

View Document

11/10/2311 October 2023 Confirmation statement made on 2023-09-30 with no updates

View Document

14/10/2214 October 2022 Director's details changed for Miss Leah Helena Pegg on 2022-10-01

View Document

12/10/2212 October 2022 Confirmation statement made on 2022-09-30 with no updates

View Document

06/10/226 October 2022 Full accounts made up to 2021-12-31

View Document

07/10/217 October 2021 Full accounts made up to 2020-12-31

View Document

04/10/214 October 2021 Confirmation statement made on 2021-09-30 with no updates

View Document

04/10/194 October 2019 CONFIRMATION STATEMENT MADE ON 30/09/19, NO UPDATES

View Document

03/10/193 October 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

15/10/1815 October 2018 CONFIRMATION STATEMENT MADE ON 30/09/18, NO UPDATES

View Document

05/10/185 October 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

05/01/185 January 2018 APPOINTMENT TERMINATED, DIRECTOR BELINDA STOCKWELL

View Document

05/01/185 January 2018 DIRECTOR APPOINTED MR MATTHEW EDWARD READ

View Document

07/10/177 October 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

02/10/172 October 2017 CONFIRMATION STATEMENT MADE ON 30/09/17, NO UPDATES

View Document

10/07/1710 July 2017 DIRECTOR'S CHANGE OF PARTICULARS / LEAH HELENA PEGG / 30/06/2017

View Document

10/07/1710 July 2017 SECRETARY'S CHANGE OF PARTICULARS / LEAH HELENA PEGG / 30/06/2017

View Document

07/07/177 July 2017 DIRECTOR'S CHANGE OF PARTICULARS / MRS BELINDA CATHERINE STOCKWELL / 30/06/2017

View Document

30/06/1730 June 2017 REGISTERED OFFICE CHANGED ON 30/06/2017 FROM 2ND FLOOR 62-65 CHANDOS PLACE LONDON WC2N 4HG

View Document

06/01/176 January 2017 FULL ACCOUNTS MADE UP TO 31/03/16

View Document

30/12/1630 December 2016 CURRSHO FROM 31/03/2017 TO 31/12/2016

View Document

14/10/1614 October 2016 DIRECTOR APPOINTED MRS BELINDA CATHERINE STOCKWELL

View Document

14/10/1614 October 2016 CONFIRMATION STATEMENT MADE ON 30/09/16, WITH UPDATES

View Document

14/10/1614 October 2016 APPOINTMENT TERMINATED, DIRECTOR CHARLES BRACKEN

View Document

14/10/1614 October 2016 APPOINTMENT TERMINATED, DIRECTOR JEREMY EVANS

View Document

14/10/1614 October 2016 DIRECTOR APPOINTED LEAH HELENA PEGG

View Document

01/08/161 August 2016 APPOINTMENT TERMINATED, SECRETARY EMILY MARTIN

View Document

01/08/161 August 2016 SECRETARY APPOINTED LEAH HELENA PEGG

View Document

27/05/1627 May 2016 APPOINTMENT TERMINATED, DIRECTOR CLARE UNDERWOOD

View Document

27/05/1627 May 2016 APPOINTMENT TERMINATED, DIRECTOR EMILY MARTIN

View Document

26/05/1626 May 2016 DIRECTOR APPOINTED MR CHARLES HENRY ROWLAND BRACKEN

View Document

26/05/1626 May 2016 DIRECTOR APPOINTED MR JEREMY EVANS

View Document

07/01/167 January 2016 APPOINTMENT TERMINATED, DIRECTOR BELINDA BRADBERRY

View Document

12/12/1512 December 2015 31/03/15 TOTAL EXEMPTION FULL

View Document

15/10/1515 October 2015 Annual return made up to 30 September 2015 with full list of shareholders

View Document

10/06/1510 June 2015 APPOINTMENT TERMINATED, DIRECTOR IAN LAWSON

View Document

19/03/1519 March 2015 DIRECTOR'S CHANGE OF PARTICULARS / MS EMILY LOUISE MARTIN / 16/03/2015

View Document

19/03/1519 March 2015 DIRECTOR'S CHANGE OF PARTICULARS / CLARE PATRICIA UNDERWOOD / 16/03/2015

View Document

19/03/1519 March 2015 SECRETARY'S CHANGE OF PARTICULARS / MS EMILY LOUISE MARTIN / 16/03/2015

View Document

18/03/1518 March 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR IAN JAMES LAWSON / 16/03/2015

View Document

17/03/1517 March 2015 DIRECTOR'S CHANGE OF PARTICULARS / MS BELINDA HOLLY YVETTE BRADBERRY / 16/03/2015

View Document

16/03/1516 March 2015 REGISTERED OFFICE CHANGED ON 16/03/2015 FROM 3RD FLOOR 26 RED LION SQUARE LONDON WC1R 4HQ

View Document

27/02/1527 February 2015 APPOINTMENT TERMINATED, DIRECTOR CHATAN PATEL

View Document

23/10/1423 October 2014 DIRECTOR'S CHANGE OF PARTICULARS / MS BELINDA HOLLY YVETTE BRADBERRY / 07/04/2014

View Document

30/09/1430 September 2014 Annual return made up to 30 September 2014 with full list of shareholders

View Document

05/09/145 September 2014 SECRETARY'S CHANGE OF PARTICULARS / MS EMILY LOUISE MARTIN / 05/09/2014

View Document

05/09/145 September 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR IAN JAMES LAWSON / 05/09/2014

View Document

05/08/145 August 2014 FULL ACCOUNTS MADE UP TO 31/03/14

View Document

23/07/1423 July 2014 DIRECTOR APPOINTED MS EMILY LOUISE MARTIN

View Document

21/03/1421 March 2014 DIRECTOR APPOINTED MR CHATAN PATEL

View Document

12/03/1412 March 2014 DIRECTOR APPOINTED IAN JAMES LAWSON

View Document

11/03/1411 March 2014 SECRETARY APPOINTED MS EMILY LOUISE MARTIN

View Document

11/03/1411 March 2014 APPOINTMENT TERMINATED, SECRETARY CLARE UNDERWOOD

View Document

11/02/1411 February 2014 APPOINTMENT TERMINATED, DIRECTOR TIMOTHY PENNINGTON

View Document

31/10/1331 October 2013 FULL ACCOUNTS MADE UP TO 31/03/13

View Document

31/10/1331 October 2013 SECTION 519

View Document

29/10/1329 October 2013 Annual return made up to 30 September 2013 with full list of shareholders

View Document

14/10/1314 October 2013 SECTION 519

View Document

16/10/1216 October 2012 Annual return made up to 30 September 2012 with full list of shareholders

View Document

19/09/1219 September 2012 SECRETARY APPOINTED CLARE UNDERWOOD

View Document

14/09/1214 September 2012 APPOINTMENT TERMINATED, SECRETARY ELINOR BELL

View Document

13/09/1213 September 2012 FULL ACCOUNTS MADE UP TO 31/03/12

View Document

29/06/1229 June 2012 DIRECTOR'S CHANGE OF PARTICULARS / CLARE PATRICIA UNDERWOOD / 18/06/2012

View Document

23/03/1223 March 2012 DIRECTOR APPOINTED BELINDA HOLLY YVETTE BRADBERRY

View Document

23/03/1223 March 2012 APPOINTMENT TERMINATED, DIRECTOR ANDREW PARKINSON

View Document

18/11/1118 November 2011 FULL ACCOUNTS MADE UP TO 31/03/11

View Document

12/10/1112 October 2011 Annual return made up to 30 September 2011 with full list of shareholders

View Document

10/12/1010 December 2010 FULL ACCOUNTS MADE UP TO 31/03/10

View Document

18/10/1018 October 2010 Annual return made up to 30 September 2010 with full list of shareholders

View Document

23/09/1023 September 2010 SECRETARY APPOINTED ELINOR BELL

View Document

23/09/1023 September 2010 APPOINTMENT TERMINATED, SECRETARY HELEDD HANSCOMB

View Document

13/04/1013 April 2010 18/03/10 STATEMENT OF CAPITAL GBP 1001

View Document

13/04/1013 April 2010 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

24/02/1024 February 2010 ARTICLES OF ASSOCIATION

View Document

29/01/1029 January 2010 COMPANY NAME CHANGED CWIG LIMITED CERTIFICATE ISSUED ON 29/01/10

View Document

29/01/1029 January 2010 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

28/01/1028 January 2010 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

28/01/1028 January 2010 CHANGE OF NAME 28/01/2010

View Document

14/10/0914 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW JAMES PARKINSON / 01/10/2009

View Document

13/10/0913 October 2009 Annual return made up to 30 September 2009 with full list of shareholders

View Document

02/10/092 October 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09

View Document

10/02/0910 February 2009 DIRECTOR APPOINTED CLARE UNDERWOOD

View Document

10/02/0910 February 2009 DIRECTOR APPOINTED ANDREW JAMES PARKINSON

View Document

09/01/099 January 2009 APPOINTMENT TERMINATED DIRECTOR PHILIP DAVIS

View Document

30/10/0830 October 2008 RETURN MADE UP TO 28/10/08; FULL LIST OF MEMBERS

View Document

03/10/083 October 2008 DIRECTOR APPOINTED TIMOTHY LINCOLN PENNINGTON

View Document

01/10/081 October 2008 APPOINTMENT TERMINATED DIRECTOR RICHARD DODD

View Document

01/10/081 October 2008 APPOINTMENT TERMINATED DIRECTOR ADAM DUNLOP

View Document

22/09/0822 September 2008 FULL ACCOUNTS MADE UP TO 31/03/08

View Document

20/06/0820 June 2008 COMPANY NAME CHANGED CABLE & WIRELESS REGIONAL LIMITED CERTIFICATE ISSUED ON 20/06/08

View Document

08/05/088 May 2008 APPOINTMENT TERMINATED DIRECTOR JANOS JANKOVICH BESAN

View Document

08/05/088 May 2008 DIRECTOR APPOINTED PHILIP STEPHEN JAMES DAVIS

View Document

15/03/0815 March 2008 DIRECTOR'S CHANGE OF PARTICULARS / JANOS JANKOVICH BESAN / 10/03/2008

View Document

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

View Document

15/03/0815 March 2008 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD DODD / 10/03/2008

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

14/11/0714 November 2007 FULL ACCOUNTS MADE UP TO 31/03/07

View Document

30/10/0730 October 2007 RETURN MADE UP TO 28/10/07; FULL LIST OF MEMBERS

View Document

30/10/0730 October 2007 LOCATION OF REGISTER OF MEMBERS

View Document

21/10/0721 October 2007 SECRETARY RESIGNED

View Document

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

View Document

10/07/0710 July 2007 FULL ACCOUNTS MADE UP TO 31/03/06

View Document

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

View Document

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

View Document

15/03/0715 March 2007 NEW DIRECTOR APPOINTED

View Document

17/11/0617 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

12/09/0612 September 2006 DIRECTOR RESIGNED

View Document

11/09/0611 September 2006 NEW DIRECTOR APPOINTED

View Document

14/02/0614 February 2006 FULL ACCOUNTS MADE UP TO 31/03/05

View Document

30/11/0530 November 2005 RETURN MADE UP TO 28/10/05; FULL LIST OF MEMBERS

View Document

21/07/0521 July 2005 DIRECTOR RESIGNED

View Document

21/07/0521 July 2005 NEW DIRECTOR APPOINTED

View Document

26/04/0526 April 2005 NEW DIRECTOR APPOINTED

View Document

14/04/0514 April 2005 NEW DIRECTOR APPOINTED

View Document

13/04/0513 April 2005 DIRECTOR RESIGNED

View Document

13/04/0513 April 2005 DIRECTOR RESIGNED

View Document

09/03/059 March 2005 NEW SECRETARY APPOINTED

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 SECRETARY RESIGNED

View Document

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

View Document

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

View Document

07/03/057 March 2005 NEW SECRETARY APPOINTED

View Document

07/03/057 March 2005 SECRETARY RESIGNED

View Document

01/02/051 February 2005 FULL ACCOUNTS MADE UP TO 31/03/04

View Document

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

View Document

03/02/043 February 2004 FULL ACCOUNTS 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

10/09/0310 September 2003 RETURN MADE UP TO 20/07/03; FULL LIST OF MEMBERS

View Document

22/08/0322 August 2003 DIRECTOR RESIGNED

View Document

21/08/0321 August 2003 DIRECTOR RESIGNED

View Document

23/06/0323 June 2003 DIRECTOR RESIGNED

View Document

02/06/032 June 2003 DIRECTOR RESIGNED

View Document

08/03/038 March 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

09/12/029 December 2002 RETURN MADE UP TO 28/10/02; FULL LIST OF MEMBERS

View Document

01/12/021 December 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/02

View Document

05/08/025 August 2002 RETURN MADE UP TO 20/07/02; FULL LIST OF MEMBERS

View Document

24/07/0224 July 2002 S366A DISP HOLDING AGM 19/07/02

View Document

12/03/0212 March 2002 COMPANY NAME CHANGED COPPER HOLDINGS LIMITED CERTIFICATE ISSUED ON 12/03/02

View Document

06/03/026 March 2002 NEW DIRECTOR APPOINTED

View Document

06/03/026 March 2002 NEW DIRECTOR APPOINTED

View Document

09/08/019 August 2001 NEW DIRECTOR APPOINTED

View Document

07/08/017 August 2001 NEW SECRETARY APPOINTED

View Document

07/08/017 August 2001 NEW DIRECTOR APPOINTED

View Document

07/08/017 August 2001 ACC. REF. DATE SHORTENED FROM 31/07/02 TO 31/03/02

View Document

20/07/0120 July 2001 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