NTL (CWC) LIMITED

Company Documents

DateDescription
05/12/145 December 2014 Annual return made up to 3 December 2014 with full list of shareholders

View Document

02/09/142 September 2014 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/12/13

View Document

02/09/142 September 2014 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/12/13

View Document

02/09/142 September 2014 AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/12/13

View Document

26/06/1426 June 2014 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/12/13

View Document

17/06/1417 June 2014 AUDITOR'S RESIGNATION

View Document

09/04/149 April 2014 APPOINTMENT TERMINATED, DIRECTOR CAROLINE WITHERS

View Document

09/04/149 April 2014 DIRECTOR APPOINTED MINE OZKAN HIFZI

View Document

09/04/149 April 2014 APPOINTMENT TERMINATED, DIRECTOR CAROLINE WITHERS

View Document

20/12/1320 December 2013 Annual return made up to 3 December 2013 with full list of shareholders

View Document

17/12/1317 December 2013 APPOINTMENT TERMINATED, DIRECTOR ROBERT GALE

View Document

13/12/1313 December 2013 DIRECTOR APPOINTED ROBERT DOMINIC DUNN

View Document

30/09/1330 September 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

14/03/1314 March 2013 DIRECTOR'S CHANGE OF PARTICULARS / CAROLINE BERNADETTE ELIZABETH WITHERS / 14/03/2013

View Document

15/01/1315 January 2013 DIRECTOR APPOINTED CAROLINE BERNADETTE ELIZABETH WITHERS

View Document

15/01/1315 January 2013 APPOINTMENT TERMINATED, DIRECTOR JOANNE TILLBROOK

View Document

19/12/1219 December 2012 Annual return made up to 3 December 2012 with full list of shareholders

View Document

18/10/1218 October 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 10

View Document

17/10/1217 October 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 11

View Document

17/10/1217 October 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 9

View Document

10/09/1210 September 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

01/02/121 February 2012 SECRETARY'S CHANGE OF PARTICULARS / GILLIAN ELIZABETH JAMES / 31/03/2011

View Document

31/01/1231 January 2012 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT CHARLES GALE / 31/03/2011

View Document

14/12/1114 December 2011 Annual return made up to 3 December 2011 with full list of shareholders

View Document

11/11/1111 November 2011 APPOINTMENT TERMINATED, DIRECTOR JOANNE TILLBROOK

View Document

10/11/1110 November 2011 DIRECTOR APPOINTED JOANNE CHRISTINE TILLBROOK

View Document

23/09/1123 September 2011 APPOINTMENT TERMINATED, DIRECTOR ROBERT MACKENZIE

View Document

23/09/1123 September 2011 DIRECTOR APPOINTED JOANNE CHRISTINE TILLBROOK

View Document

31/08/1131 August 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

01/04/111 April 2011 REGISTERED OFFICE CHANGED ON 01/04/2011 FROM 160 GREAT PORTLAND STREET LONDON W1W 5QA

View Document

08/12/108 December 2010 Annual return made up to 3 December 2010 with full list of shareholders

View Document

03/10/103 October 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

08/07/108 July 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 11

View Document

02/06/102 June 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 8

View Document

26/05/1026 May 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6

View Document

21/05/1021 May 2010 DECLARATION THAT PART OF THE PROPERTY/UNDERTAKING: RELEASED/CEASED /WHOLE /CHARGE NO 6

View Document

14/05/1014 May 2010 SECRETARY APPOINTED GILLIAN ELIZABETH JAMES

View Document

14/05/1014 May 2010 DIRECTOR APPOINTED ROBERT MARIO MACKENZIE

View Document

14/05/1014 May 2010 APPOINTMENT TERMINATED, DIRECTOR VIRGIN MEDIA DIRECTORS LIMITED

View Document

14/05/1014 May 2010 APPOINTMENT TERMINATED, SECRETARY VIRGIN MEDIA SECRETARIES LIMITED

View Document

14/05/1014 May 2010 DIRECTOR APPOINTED ROBERT CHARLES GALE

View Document

14/05/1014 May 2010 APPOINTMENT TERMINATED, DIRECTOR VIRGIN MEDIA SECRETARIES LIMITED

View Document

29/04/1029 April 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 10

View Document

26/01/1026 January 2010 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

22/01/1022 January 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8

View Document

22/01/1022 January 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 9

View Document

09/12/099 December 2009 Annual return made up to 3 December 2009 with full list of shareholders

View Document

31/10/0931 October 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

09/12/089 December 2008 RETURN MADE UP TO 03/12/08; FULL LIST OF MEMBERS

View Document

03/11/083 November 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

28/03/0828 March 2008 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

27/12/0727 December 2007 RETURN MADE UP TO 03/12/07; FULL LIST OF MEMBERS

View Document

05/04/075 April 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

04/04/074 April 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

18/02/0718 February 2007 REGISTERED OFFICE CHANGED ON 18/02/07 FROM: N T L HOUSES BARTLEY WOOD BUSINESS PARK, BARTLEY, HOOK HAMPSHIRE RG27 9UP

View Document

18/01/0718 January 2007 RETURN MADE UP TO 03/12/06; FULL LIST OF MEMBERS

View Document

21/12/0621 December 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

04/12/064 December 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

29/06/0629 June 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

31/05/0631 May 2006 AMENDED FULL ACCOUNTS MADE UP TO 31/12/03

View Document

31/05/0631 May 2006 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

21/04/0621 April 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

10/03/0610 March 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/02/067 February 2006 RETURN MADE UP TO 03/12/05; FULL LIST OF MEMBERS

View Document

18/08/0518 August 2005 DELIVERY EXT'D 3 MTH 31/12/04

View Document

19/07/0519 July 2005 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

07/01/057 January 2005 RETURN MADE UP TO 03/12/04; FULL LIST OF MEMBERS

View Document

26/11/0426 November 2004 DIRECTOR RESIGNED

View Document

26/11/0426 November 2004 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

25/11/0425 November 2004 NEW DIRECTOR APPOINTED

View Document

25/11/0425 November 2004 SECRETARY RESIGNED

View Document

25/11/0425 November 2004 DIRECTOR RESIGNED

View Document

25/11/0425 November 2004 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

27/09/0427 September 2004 DELIVERY EXT'D 3 MTH 31/12/03

View Document

13/09/0413 September 2004 DIRECTOR RESIGNED

View Document

15/07/0415 July 2004 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

28/06/0428 June 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

28/06/0428 June 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

22/04/0422 April 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/04/0420 April 2004 NEW DIRECTOR APPOINTED

View Document

13/04/0413 April 2004 NEW DIRECTOR APPOINTED

View Document

07/01/047 January 2004 RETURN MADE UP TO 03/12/03; FULL LIST OF MEMBERS

View Document

14/10/0314 October 2003 DIRECTOR RESIGNED

View Document

10/10/0310 October 2003 DELIVERY EXT'D 3 MTH 31/12/02

View Document

07/08/037 August 2003 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

20/05/0320 May 2003 NEW DIRECTOR APPOINTED

View Document

11/05/0311 May 2003 DIRECTOR RESIGNED

View Document

24/01/0324 January 2003 DIRECTOR RESIGNED

View Document

23/01/0323 January 2003 NEW DIRECTOR APPOINTED

View Document

23/01/0323 January 2003 NEW DIRECTOR APPOINTED

View Document

03/01/033 January 2003 RETURN MADE UP TO 03/12/02; FULL LIST OF MEMBERS

View Document

24/12/0224 December 2002 FULL ACCOUNTS MADE UP TO 31/05/01

View Document

06/10/026 October 2002 DELIVERY EXT'D 3 MTH 31/12/01

View Document

27/09/0227 September 2002 ACC. REF. DATE SHORTENED FROM 31/05/02 TO 31/12/01

View Document

13/05/0213 May 2002 SECRETARY RESIGNED

View Document

27/03/0227 March 2002 NEW SECRETARY APPOINTED

View Document

18/03/0218 March 2002 NEW DIRECTOR APPOINTED

View Document

18/03/0218 March 2002 NEW DIRECTOR APPOINTED

View Document

18/03/0218 March 2002 DIRECTOR RESIGNED

View Document

18/03/0218 March 2002 DIRECTOR RESIGNED

View Document

18/03/0218 March 2002 DIRECTOR RESIGNED

View Document

07/01/027 January 2002 DELIVERY EXT'D 3 MTH 31/05/01

View Document

02/01/022 January 2002 RETURN MADE UP TO 03/12/01; FULL LIST OF MEMBERS

View Document

10/12/0110 December 2001 DIRECTOR RESIGNED

View Document

11/10/0111 October 2001 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

11/10/0111 October 2001 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

03/10/013 October 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/04/013 April 2001 FULL ACCOUNTS MADE UP TO 31/05/00

View Document

13/03/0113 March 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

23/02/0123 February 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/01/0124 January 2001 LOCATION OF REGISTER OF MEMBERS

View Document

24/01/0124 January 2001 RETURN MADE UP TO 03/12/00; FULL LIST OF MEMBERS

View Document

09/01/019 January 2001 NEW DIRECTOR APPOINTED

View Document

20/12/0020 December 2000 S80A AUTH TO ALLOT SEC 01/12/00

View Document

13/12/0013 December 2000 DIRECTOR RESIGNED

View Document

10/12/0010 December 2000 DIRECTOR RESIGNED

View Document

07/12/007 December 2000 NEW DIRECTOR APPOINTED

View Document

22/11/0022 November 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

21/11/0021 November 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

01/11/001 November 2000 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

03/08/003 August 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/08/002 August 2000 REGISTERED OFFICE CHANGED ON 02/08/00 FROM: G OFFICE CHANGED 02/08/00 NTL HOUSE BARTLEY WOOD BUSINESS PARK, BARTLEY, HOOK HAMPSHIRE RG27 9XA

View Document

25/07/0025 July 2000 DIRECTOR RESIGNED

View Document

24/07/0024 July 2000 NEW SECRETARY APPOINTED

View Document

12/07/0012 July 2000 FULL GROUP ACCOUNTS MADE UP TO 31/03/00

View Document

10/07/0010 July 2000 NEW DIRECTOR APPOINTED

View Document

10/07/0010 July 2000 NEW DIRECTOR APPOINTED

View Document

03/07/003 July 2000 DIRECTOR RESIGNED

View Document

03/07/003 July 2000 DIRECTOR RESIGNED

View Document

03/07/003 July 2000 DIRECTOR RESIGNED

View Document

03/07/003 July 2000 DIRECTOR RESIGNED

View Document

03/07/003 July 2000 REGISTERED OFFICE CHANGED ON 03/07/00 FROM: G OFFICE CHANGED 03/07/00 CAXTON WAY WATFORD BUSINESS PARK WATFORD HERTFORDSHIRE WD1 8XH

View Document

03/07/003 July 2000 DIRECTOR RESIGNED

View Document

03/07/003 July 2000 DIRECTOR RESIGNED

View Document

03/07/003 July 2000 DIRECTOR RESIGNED

View Document

03/07/003 July 2000 DIRECTOR RESIGNED

View Document

03/07/003 July 2000 DIRECTOR RESIGNED

View Document

03/07/003 July 2000 NEW DIRECTOR APPOINTED

View Document

03/07/003 July 2000 SECRETARY RESIGNED

View Document

03/07/003 July 2000 DIRECTOR RESIGNED

View Document

03/07/003 July 2000 DIRECTOR RESIGNED

View Document

03/07/003 July 2000 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

03/07/003 July 2000 NEW DIRECTOR APPOINTED

View Document

22/06/0022 June 2000 ALTER ARTICLES 06/06/00

View Document

12/06/0012 June 2000 COMPANY NAME CHANGED CABLE & WIRELESS COMMUNICATIONS LIMITED CERTIFICATE ISSUED ON 13/06/00

View Document

02/06/002 June 2000 ACC. REF. DATE SHORTENED FROM 31/03/01 TO 31/05/00

View Document

12/05/0012 May 2000 REDUCTION OF ISSUED CAPITAL

View Document

12/05/0012 May 2000 APPLICATION FOR REREG. AS PRIVATE: COURT ORDER

View Document

12/05/0012 May 2000 REREGISTRATION MEMORANDUM AND ARTICLES

View Document

12/05/0012 May 2000 SCHEME OF ARRANGEMENT - AMALGAMATION

View Document

12/05/0012 May 2000 REREGISTRATION CONFIRM

View Document

12/05/0012 May 2000 CERTIFICATE OF REREGISTRATION FROM PLC TO PRIVATE

View Document

23/03/0023 March 2000 SCHEME OF ARRANGEMENT 16/03/00

View Document

23/03/0023 March 2000 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

23/03/0023 March 2000 ALTERARTICLES16/03/00

View Document

27/01/0027 January 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

11/01/0011 January 2000 RETURN MADE UP TO 03/12/99; BULK LIST AVAILABLE SEPARATELY

View Document

11/01/0011 January 2000 NEW DIRECTOR APPOINTED

View Document

05/11/995 November 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

22/09/9922 September 1999 NEW DIRECTOR APPOINTED

View Document

20/09/9920 September 1999 DIRECTOR RESIGNED

View Document

22/06/9922 June 1999 FULL GROUP ACCOUNTS MADE UP TO 31/03/99

View Document

20/06/9920 June 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

22/04/9922 April 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

11/03/9911 March 1999 NEW DIRECTOR APPOINTED

View Document

10/03/9910 March 1999 DIRECTOR RESIGNED

View Document

12/02/9912 February 1999 RETURN MADE UP TO 03/12/98; BULK LIST AVAILABLE SEPARATELY

View Document

28/01/9928 January 1999 NEW DIRECTOR APPOINTED

View Document

21/01/9921 January 1999 LOCATION OF REGISTER OF MEMBERS (NON LEGIBLE)

View Document

31/12/9831 December 1998 DIRECTOR RESIGNED

View Document

14/12/9814 December 1998 AMENDING 88(2)R

View Document

08/12/988 December 1998 LISTING OF PARTICULARS

View Document

01/10/981 October 1998 REGISTERED OFFICE CHANGED ON 01/10/98 FROM: G OFFICE CHANGED 01/10/98 124 THEOBALDS ROAD LONDON WC1X 8RX

View Document

15/09/9815 September 1998 FULL GROUP ACCOUNTS MADE UP TO 31/03/98

View Document

26/07/9826 July 1998 NEW DIRECTOR APPOINTED

View Document

06/07/986 July 1998 DIRECTOR RESIGNED

View Document

04/07/984 July 1998 DIRECTOR RESIGNED

View Document

04/07/984 July 1998 DIRECTOR RESIGNED

View Document

13/05/9813 May 1998 AUTH.ALLOTMENT OF SHARES AND DEBENTURES 21/04/98

View Document

12/05/9812 May 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

21/04/9821 April 1998 NEW DIRECTOR APPOINTED

View Document

21/04/9821 April 1998 NEW DIRECTOR APPOINTED

View Document

21/04/9821 April 1998 NEW DIRECTOR APPOINTED

View Document

21/04/9821 April 1998 NEW DIRECTOR APPOINTED

View Document

21/04/9821 April 1998 NEW DIRECTOR APPOINTED

View Document

21/04/9821 April 1998 RETURN MADE UP TO 03/12/97; BULK LIST AVAILABLE SEPARATELY

View Document

21/04/9821 April 1998 NEW DIRECTOR APPOINTED

View Document

11/04/9811 April 1998 LOCATION OF REGISTER OF MEMBERS (NON LEGIBLE)

View Document

07/04/987 April 1998 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

23/03/9823 March 1998 ACC. REF. DATE SHORTENED FROM 31/03/98 TO 31/03/97

View Document

16/03/9816 March 1998 LISTING OF PARTICULARS

View Document

16/03/9816 March 1998 LISTING OF PARTICULARS

View Document

16/03/9816 March 1998 LISTING OF PARTICULARS

View Document

09/03/989 March 1998 LISTING OF PARTICULARS

View Document

09/03/989 March 1998 LISTING OF PARTICULARS

View Document

16/12/9716 December 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

11/11/9711 November 1997 NEW DIRECTOR APPOINTED

View Document

10/11/9710 November 1997 NEW SECRETARY APPOINTED

View Document

10/11/9710 November 1997 DIRECTOR RESIGNED

View Document

10/11/9710 November 1997 SECRETARY RESIGNED

View Document

01/10/971 October 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/04/9730 April 1997 ADOPT MEM AND ARTS 21/04/97

View Document

25/04/9725 April 1997 LISTING OF PARTICULARS

View Document

09/04/979 April 1997 NEW DIRECTOR APPOINTED

View Document

09/04/979 April 1997 NEW DIRECTOR APPOINTED

View Document

09/04/979 April 1997 NEW DIRECTOR APPOINTED

View Document

09/04/979 April 1997 NEW DIRECTOR APPOINTED

View Document

08/04/978 April 1997 NC INC ALREADY ADJUSTED 20/03/97

View Document

08/04/978 April 1997 AUTH.ALLOTMENT OF SHARES AND DEBENTURES 20/03/97

View Document

08/04/978 April 1997 � NC 50000/1125000000 2

View Document

08/04/978 April 1997 ADOPT MEM AND ARTS 20/03/97

View Document

08/04/978 April 1997 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

08/04/978 April 1997 ADOPT MEM AND ARTS 20/03/97

View Document

08/04/978 April 1997 NC INC ALREADY ADJUSTED 20/03/97

View Document

08/04/978 April 1997 AUTH.ALLOTMENT OF SHARES AND DEBENTURES 20/03/97

View Document

08/04/978 April 1997 SUB-DIVISIONS 20/03/97

View Document

08/04/978 April 1997 DISAPPLICATION OF PRE-EMPTION RIGHTS 20/03/97

View Document

08/04/978 April 1997 DISAPPLICATION OF PRE-EMPTION RIGHTS 20/03/97

View Document

08/04/978 April 1997 S-DIV 20/03/97

View Document

08/04/978 April 1997 SUB-DIVISION 20/03/97

View Document

02/04/972 April 1997 ADOPT MEM AND ARTS 17/03/97

View Document

31/01/9731 January 1997 COMPANY NAME CHANGED CABLE AND WIRELESS COMMUNICATION S PLC CERTIFICATE ISSUED ON 31/01/97

View Document

09/01/979 January 1997 NEW DIRECTOR APPOINTED

View Document

12/12/9612 December 1996 NEW SECRETARY APPOINTED

View Document

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

View Document

12/12/9612 December 1996 NEW DIRECTOR APPOINTED

View Document

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

View Document

12/12/9612 December 1996 ACC. REF. DATE EXTENDED FROM 31/12/97 TO 31/03/98

View Document

12/12/9612 December 1996 DIRECTOR RESIGNED

View Document

11/12/9611 December 1996 APPLICATION COMMENCE BUSINESS

View Document

11/12/9611 December 1996 AUTHORISATION TO COMMENCE BUSINESS AND BORROW

View Document

03/12/963 December 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