London
W6 8BS
Director Name | Miss Leah Helena Pegg |
---|---|
Date of Birth | June 1985 (Born 38 years ago) |
Nationality | English |
Status | Current |
Appointed | 20 September 2016(15 years, 2 months after company formation) |
Appointment Duration | 7 years, 6 months |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Griffin House 161 Hammersmith Road London W6 8BS |
Director Name | Mr Matthew Edward Read |
---|---|
Date of Birth | July 1977 (Born 46 years ago) |
Nationality | English |
Status | Current |
Appointed | 05 January 2018(16 years, 5 months after company formation) |
Appointment Duration | 6 years, 2 months |
Role | Treasurer |
Country of Residence | England |
Correspondence Address | Griffin House 161 Hammersmith Road London W6 8BS |
Director Name | Joseph Daniel Fitz |
---|---|
Date of Birth | August 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 July 2001(same day as company formation) |
Role | Solicitor |
Correspondence Address | 35 Aria House 5-15 Newton Street Covent Garden London WC2B 5EN |
Director Name | Mr Kenneth Keith Claydon |
---|---|
Date of Birth | May 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 July 2001(same day as company formation) |
Role | Secretary |
Correspondence Address | 1 Parr House 12 Beaulieu Avenue London E16 1TS |
Secretary Name | Jonathan Mark Bolton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 July 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | 4 Westbury Lodge Close Pinner Middlesex HA5 3FG |
Director Name | Robert Earl Lerwill |
---|---|
Date of Birth | January 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 July 2001(1 week, 3 days after company formation) |
Appointment Duration | 1 year, 10 months (resigned 05 June 2003) |
Role | Exec Dir Finance &Regional Bus |
Correspondence Address | 1 Water Street London WC2R 3LA |
Director Name | Mr Jonathan Mark Bolton |
---|---|
Date of Birth | July 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 July 2001(1 week, 3 days after company formation) |
Appointment Duration | 1 year, 11 months (resigned 18 July 2003) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 22 Winchester Drive Pinner Middlesex HA5 1DB |
Secretary Name | Mrs Heledd Mair Hanscomb |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 July 2001(1 week, 3 days after company formation) |
Appointment Duration | 3 years, 6 months (resigned 31 January 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 63 Casewick Road London SE27 0TB |
Secretary Name | Mrs Heledd Mair Hanscomb |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 July 2001(1 week, 3 days after company formation) |
Appointment Duration | 3 years, 6 months (resigned 31 January 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 63 Casewick Road London SE27 0TB |
Director Name | James Cheesewright |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 February 2002(7 months after company formation) |
Appointment Duration | 3 years (resigned 23 February 2005) |
Role | Chief Operating Officer |
Country of Residence | United Kingdom |
Correspondence Address | Horton Meadow Heyshott Midhurst West Sussex GU29 0DL |
Director Name | Roger Farnol Mortimer |
---|---|
Date of Birth | February 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 February 2002(7 months after company formation) |
Appointment Duration | 3 years (resigned 28 February 2005) |
Role | Company Director |
Correspondence Address | Caldecote Lodge Upper Caldecote Bedfordshire SG18 9BH |
Secretary Name | Lorraine Davidson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 January 2005(3 years, 6 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 31 August 2007) |
Role | Company Director |
Correspondence Address | 18b Denver Road London N16 5JH |
Director Name | Mrs Heledd Mair Hanscomb |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 2005(3 years, 7 months after company formation) |
Appointment Duration | 4 months, 1 week (resigned 12 July 2005) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 63 Casewick Road London SE27 0TB |
Director Name | Richard Hugh Dodd |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 April 2005(3 years, 8 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 24 September 2008) |
Role | Company Director |
Correspondence Address | 3rd Floor 26 Red Lion Square London WC1R 4HQ |
Director Name | Bronwyn Margaret James |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 12 July 2005(3 years, 11 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 01 September 2006) |
Role | Lawyer |
Correspondence Address | 10 Cairns Road London SW11 1ES |
Director Name | Janos Peter Maria Jankovich Besan |
---|---|
Date of Birth | June 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2006(5 years, 1 month after company formation) |
Appointment Duration | 1 year, 8 months (resigned 30 April 2008) |
Role | Chief Financial Officer |
Correspondence Address | 3rd Floor 26 Red Lion Square London WC1R 4HQ |
Director Name | Mr Adam Dunlop |
---|---|
Date of Birth | March 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 February 2007(5 years, 7 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 24 September 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Roskell Road London SW15 1DS |
Director Name | Philip Stephen James Davis |
---|---|
Date of Birth | February 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 May 2008(6 years, 9 months after company formation) |
Appointment Duration | 7 months, 1 week (resigned 10 December 2008) |
Role | Lawyer |
Correspondence Address | 3rd Floor 26 Red Lion Square London WC1R 4HQ |
Director Name | Timothy Lincoln Pennington |
---|---|
Date of Birth | November 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 September 2008(7 years, 2 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 11 February 2014) |
Role | Banker |
Country of Residence | United Kingdom |
Correspondence Address | 3rd Floor 26 Red Lion Square London WC1R 4HQ |
Director Name | Andrew James Parkinson |
---|---|
Date of Birth | April 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 February 2009(7 years, 6 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 15 March 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3rd Floor 26 Red Lion Square London WC1R 4HQ |
Director Name | Ms Clare Patricia Underwood |
---|---|
Date of Birth | February 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 February 2009(7 years, 6 months after company formation) |
Appointment Duration | 7 years, 3 months (resigned 16 May 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2nd Floor 62-65 Chandos Place London WC2N 4HG |
Secretary Name | Elinor Bell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 July 2010(9 years after company formation) |
Appointment Duration | 2 years, 1 month (resigned 12 September 2012) |
Role | Company Director |
Correspondence Address | 3rd Floor 26 Red Lion Square London WC1R 4HQ |
Director Name | Ms Belinda Holly Yvette Bradberry |
---|---|
Date of Birth | September 1975 (Born 48 years ago) |
Nationality | British/Australian |
Status | Resigned |
Appointed | 13 March 2012(10 years, 7 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 07 January 2016) |
Role | Lawyer |
Country of Residence | United States |
Correspondence Address | 2nd Floor 62-65 Chandos Place London WC2N 4HG |
Secretary Name | Clare Underwood |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 September 2012(11 years, 1 month after company formation) |
Appointment Duration | 1 year, 5 months (resigned 06 March 2014) |
Role | Company Director |
Correspondence Address | 3rd Floor 26 Red Lion Square London WC1R 4HQ |
Director Name | Mr Ian James Lawson |
---|---|
Date of Birth | March 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 March 2014(12 years, 7 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 01 June 2015) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 2nd Floor 62-65 Chandos Place London WC2N 4HG |
Secretary Name | Ms Emily Louise Martin |
---|---|
Status | Resigned |
Appointed | 06 March 2014(12 years, 7 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 31 July 2016) |
Role | Company Director |
Correspondence Address | 2nd Floor 62-65 Chandos Place London WC2N 4HG |
Director Name | Mr Chatan Patel |
---|---|
Date of Birth | July 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 March 2014(12 years, 7 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 27 February 2015) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 3rd Floor 26 Red Lion Square London WC1R 4HQ |
Director Name | Ms Emily Louise Martin |
---|---|
Date of Birth | May 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 July 2014(13 years after company formation) |
Appointment Duration | 1 year, 9 months (resigned 16 May 2016) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 2nd Floor 62-65 Chandos Place London WC2N 4HG |
Director Name | Mr Charles Henry Rowland Bracken |
---|---|
Date of Birth | May 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 May 2016(14 years, 10 months after company formation) |
Appointment Duration | 4 months, 1 week (resigned 20 September 2016) |
Role | Chief Financial Officer |
Country of Residence | United Kingdom |
Correspondence Address | Griffin House 161 Hammersmith Road London W6 8BS |
Director Name | Mr Jeremy Lewis Evans |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 May 2016(14 years, 10 months after company formation) |
Appointment Duration | 4 months, 1 week (resigned 20 September 2016) |
Role | Lawyer |
Country of Residence | United Kingdom |
Correspondence Address | Griffin House 161 Hammersmith Road London W6 8BS |
Director Name | Mrs Belinda Catherine Stockwell |
---|---|
Date of Birth | December 1977 (Born 46 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 20 September 2016(15 years, 2 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 05 January 2018) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Griffin House 161 Hammersmith Road London W6 8BS |
Website | cwc.com |
---|
Registered Address | Griffin House 161 Hammersmith Road London W6 8BS |
---|---|
Region | London |
Constituency | Hammersmith |
County | Greater London |
Ward | Avonmore and Brook Green |
Built Up Area | Greater London |
Address Matches | Over 60 other UK companies use this postal address |
1k at £1 | Sable Holding LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £14,213,778 |
Net Worth | £24,605,062 |
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months, 2 weeks from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 30 September 2023 (5 months, 2 weeks ago) |
---|---|
Next Return Due | 14 October 2024 (6 months, 4 weeks from now) |
8 December 2020 | Full accounts made up to 31 December 2019 (22 pages) |
---|---|
2 October 2020 | Confirmation statement made on 30 September 2020 with no updates (3 pages) |
9 March 2020 | Director's details changed for Miss Leah Helena Pegg on 14 November 2019 (2 pages) |
4 October 2019 | Confirmation statement made on 30 September 2019 with no updates (3 pages) |
3 October 2019 | Full accounts made up to 31 December 2018 (18 pages) |
15 October 2018 | Confirmation statement made on 30 September 2018 with no updates (3 pages) |
5 October 2018 | Full accounts made up to 31 December 2017 (19 pages) |
5 January 2018 | Termination of appointment of Belinda Catherine Stockwell as a director on 5 January 2018 (1 page) |
5 January 2018 | Appointment of Mr Matthew Edward Read as a director on 5 January 2018 (2 pages) |
7 October 2017 | Full accounts made up to 31 December 2016 (18 pages) |
7 October 2017 | Full accounts made up to 31 December 2016 (18 pages) |
2 October 2017 | Confirmation statement made on 30 September 2017 with no updates (3 pages) |
2 October 2017 | Confirmation statement made on 30 September 2017 with no updates (3 pages) |
10 July 2017 | Director's details changed for Leah Helena Pegg on 30 June 2017 (2 pages) |
10 July 2017 | Director's details changed for Leah Helena Pegg on 30 June 2017 (2 pages) |
10 July 2017 | Secretary's details changed for Leah Helena Pegg on 30 June 2017 (1 page) |
10 July 2017 | Secretary's details changed for Leah Helena Pegg on 30 June 2017 (1 page) |
7 July 2017 | Director's details changed for Mrs Belinda Catherine Stockwell on 30 June 2017 (2 pages) |
7 July 2017 | Director's details changed for Mrs Belinda Catherine Stockwell on 30 June 2017 (2 pages) |
30 June 2017 | Registered office address changed from 2nd Floor 62-65 Chandos Place London WC2N 4HG to Griffin House 161 Hammersmith Road London W6 8BS on 30 June 2017 (1 page) |
30 June 2017 | Registered office address changed from 2nd Floor 62-65 Chandos Place London WC2N 4HG to Griffin House 161 Hammersmith Road London W6 8BS on 30 June 2017 (1 page) |
6 January 2017 | Full accounts made up to 31 March 2016 (18 pages) |
6 January 2017 | Full accounts made up to 31 March 2016 (18 pages) |
30 December 2016 | Current accounting period shortened from 31 March 2017 to 31 December 2016 (1 page) |
30 December 2016 | Current accounting period shortened from 31 March 2017 to 31 December 2016 (1 page) |
14 October 2016 | Appointment of Leah Helena Pegg as a director on 20 September 2016 (2 pages) |
14 October 2016 | Termination of appointment of Jeremy Lewis Evans as a director on 20 September 2016 (1 page) |
14 October 2016 | Confirmation statement made on 30 September 2016 with updates (6 pages) |
14 October 2016 | Appointment of Mrs Belinda Catherine Stockwell as a director on 20 September 2016 (2 pages) |
14 October 2016 | Appointment of Leah Helena Pegg as a director on 20 September 2016 (2 pages) |
14 October 2016 | Confirmation statement made on 30 September 2016 with updates (6 pages) |
14 October 2016 | Termination of appointment of Jeremy Lewis Evans as a director on 20 September 2016 (1 page) |
14 October 2016 | Termination of appointment of Charles Henry Rowland Bracken as a director on 20 September 2016 (1 page) |
14 October 2016 | Termination of appointment of Charles Henry Rowland Bracken as a director on 20 September 2016 (1 page) |
14 October 2016 | Appointment of Mrs Belinda Catherine Stockwell as a director on 20 September 2016 (2 pages) |
1 August 2016 | Appointment of Leah Helena Pegg as a secretary on 31 July 2016 (2 pages) |
1 August 2016 | Termination of appointment of Emily Louise Martin as a secretary on 31 July 2016 (1 page) |
1 August 2016 | Appointment of Leah Helena Pegg as a secretary on 31 July 2016 (2 pages) |
1 August 2016 | Termination of appointment of Emily Louise Martin as a secretary on 31 July 2016 (1 page) |
27 May 2016 | Termination of appointment of Emily Louise Martin as a director on 16 May 2016 (1 page) |
27 May 2016 | Termination of appointment of Emily Louise Martin as a director on 16 May 2016 (1 page) |
27 May 2016 | Termination of appointment of Clare Patricia Underwood as a director on 16 May 2016 (1 page) |
27 May 2016 | Termination of appointment of Clare Patricia Underwood as a director on 16 May 2016 (1 page) |
26 May 2016 | Appointment of Mr Charles Henry Rowland Bracken as a director on 16 May 2016 (2 pages) |
26 May 2016 | Appointment of Mr Charles Henry Rowland Bracken as a director on 16 May 2016 (2 pages) |
26 May 2016 | Appointment of Mr Jeremy Evans as a director on 16 May 2016 (2 pages) |
26 May 2016 | Appointment of Mr Jeremy Evans as a director on 16 May 2016 (2 pages) |
7 January 2016 | Termination of appointment of Belinda Holly Yvette Bradberry as a director on 7 January 2016 (1 page) |
7 January 2016 | Termination of appointment of Belinda Holly Yvette Bradberry as a director on 7 January 2016 (1 page) |
12 December 2015 | Total exemption full accounts made up to 31 March 2015 (13 pages) |
12 December 2015 | Total exemption full accounts made up to 31 March 2015 (13 pages) |
15 October 2015 | Annual return made up to 30 September 2015 with a full list of shareholders Statement of capital on 2015-10-15
|
15 October 2015 | Annual return made up to 30 September 2015 with a full list of shareholders Statement of capital on 2015-10-15
|
10 June 2015 | Termination of appointment of Ian James Lawson as a director on 1 June 2015 (1 page) |
10 June 2015 | Termination of appointment of Ian James Lawson as a director on 1 June 2015 (1 page) |
10 June 2015 | Termination of appointment of Ian James Lawson as a director on 1 June 2015 (1 page) |
19 March 2015 | Secretary's details changed for Ms Emily Louise Martin on 16 March 2015 (1 page) |
19 March 2015 | Secretary's details changed for Ms Emily Louise Martin on 16 March 2015 (1 page) |
19 March 2015 | Director's details changed for Ms Emily Louise Martin on 16 March 2015 (2 pages) |
19 March 2015 | Director's details changed for Ms Emily Louise Martin on 16 March 2015 (2 pages) |
19 March 2015 | Director's details changed for Clare Patricia Underwood on 16 March 2015 (2 pages) |
19 March 2015 | Director's details changed for Clare Patricia Underwood on 16 March 2015 (2 pages) |
18 March 2015 | Director's details changed for Mr Ian James Lawson on 16 March 2015 (2 pages) |
18 March 2015 | Director's details changed for Mr Ian James Lawson on 16 March 2015 (2 pages) |
17 March 2015 | Director's details changed for Ms Belinda Holly Yvette Bradberry on 16 March 2015 (2 pages) |
17 March 2015 | Director's details changed for Ms Belinda Holly Yvette Bradberry on 16 March 2015 (2 pages) |
16 March 2015 | Registered office address changed from 3Rd Floor 26 Red Lion Square London WC1R 4HQ to 2Nd Floor 62-65 Chandos Place London WC2N 4HG on 16 March 2015 (1 page) |
16 March 2015 | Registered office address changed from 3Rd Floor 26 Red Lion Square London WC1R 4HQ to 2Nd Floor 62-65 Chandos Place London WC2N 4HG on 16 March 2015 (1 page) |
27 February 2015 | Termination of appointment of Chatan Patel as a director on 27 February 2015 (1 page) |
27 February 2015 | Termination of appointment of Chatan Patel as a director on 27 February 2015 (1 page) |
23 October 2014 | Director's details changed for Ms Belinda Holly Yvette Bradberry on 7 April 2014 (2 pages) |
23 October 2014 | Director's details changed for Ms Belinda Holly Yvette Bradberry on 7 April 2014 (2 pages) |
23 October 2014 | Director's details changed for Ms Belinda Holly Yvette Bradberry on 7 April 2014 (2 pages) |
30 September 2014 | Annual return made up to 30 September 2014 with a full list of shareholders Statement of capital on 2014-09-30
|
30 September 2014 | Annual return made up to 30 September 2014 with a full list of shareholders Statement of capital on 2014-09-30
|
5 September 2014 | Secretary's details changed for Ms Emily Louise Martin on 5 September 2014 (1 page) |
5 September 2014 | Director's details changed for Mr Ian James Lawson on 5 September 2014 (2 pages) |
5 September 2014 | Secretary's details changed for Ms Emily Louise Martin on 5 September 2014 (1 page) |
5 September 2014 | Director's details changed for Mr Ian James Lawson on 5 September 2014 (2 pages) |
5 September 2014 | Secretary's details changed for Ms Emily Louise Martin on 5 September 2014 (1 page) |
5 September 2014 | Director's details changed for Mr Ian James Lawson on 5 September 2014 (2 pages) |
5 August 2014 | Full accounts made up to 31 March 2014 (13 pages) |
5 August 2014 | Full accounts made up to 31 March 2014 (13 pages) |
23 July 2014 | Appointment of Ms Emily Louise Martin as a director on 22 July 2014 (2 pages) |
23 July 2014 | Appointment of Ms Emily Louise Martin as a director on 22 July 2014 (2 pages) |
21 March 2014 | Appointment of Mr Chatan Patel as a director (2 pages) |
21 March 2014 | Appointment of Mr Chatan Patel as a director (2 pages) |
12 March 2014 | Appointment of Ian James Lawson as a director (2 pages) |
12 March 2014 | Appointment of Ian James Lawson as a director (2 pages) |
11 March 2014 | Termination of appointment of Clare Underwood as a secretary (1 page) |
11 March 2014 | Appointment of Ms Emily Louise Martin as a secretary (2 pages) |
11 March 2014 | Termination of appointment of Clare Underwood as a secretary (1 page) |
11 March 2014 | Appointment of Ms Emily Louise Martin as a secretary (2 pages) |
11 February 2014 | Termination of appointment of Timothy Pennington as a director (1 page) |
11 February 2014 | Termination of appointment of Timothy Pennington as a director (1 page) |
31 October 2013 | Full accounts made up to 31 March 2013 (11 pages) |
31 October 2013 | Full accounts made up to 31 March 2013 (11 pages) |
31 October 2013 | Section 519 (1 page) |
31 October 2013 | Section 519 (1 page) |
29 October 2013 | Annual return made up to 30 September 2013 with a full list of shareholders Statement of capital on 2013-10-29
|
29 October 2013 | Annual return made up to 30 September 2013 with a full list of shareholders Statement of capital on 2013-10-29
|
14 October 2013 | Section 519 (1 page) |
14 October 2013 | Section 519 (1 page) |
16 October 2012 | Annual return made up to 30 September 2012 with a full list of shareholders (7 pages) |
16 October 2012 | Annual return made up to 30 September 2012 with a full list of shareholders (7 pages) |
19 September 2012 | Appointment of Clare Underwood as a secretary (3 pages) |
19 September 2012 | Appointment of Clare Underwood as a secretary (3 pages) |
14 September 2012 | Termination of appointment of Elinor Bell as a secretary (2 pages) |
14 September 2012 | Termination of appointment of Elinor Bell as a secretary (2 pages) |
13 September 2012 | Full accounts made up to 31 March 2012 (11 pages) |
13 September 2012 | Full accounts made up to 31 March 2012 (11 pages) |
29 June 2012 | Director's details changed for Clare Patricia Underwood on 18 June 2012 (3 pages) |
29 June 2012 | Director's details changed for Clare Patricia Underwood on 18 June 2012 (3 pages) |
23 March 2012 | Appointment of Belinda Holly Yvette Bradberry as a director (3 pages) |
23 March 2012 | Appointment of Belinda Holly Yvette Bradberry as a director (3 pages) |
23 March 2012 | Termination of appointment of Andrew Parkinson as a director (2 pages) |
23 March 2012 | Termination of appointment of Andrew Parkinson as a director (2 pages) |
18 November 2011 | Full accounts made up to 31 March 2011 (11 pages) |
18 November 2011 | Full accounts made up to 31 March 2011 (11 pages) |
12 October 2011 | Annual return made up to 30 September 2011 with a full list of shareholders (7 pages) |
12 October 2011 | Annual return made up to 30 September 2011 with a full list of shareholders (7 pages) |
10 December 2010 | Full accounts made up to 31 March 2010 (8 pages) |
10 December 2010 | Full accounts made up to 31 March 2010 (8 pages) |
18 October 2010 | Annual return made up to 30 September 2010 with a full list of shareholders (7 pages) |
18 October 2010 | Annual return made up to 30 September 2010 with a full list of shareholders (7 pages) |
23 September 2010 | Appointment of Elinor Bell as a secretary (3 pages) |
23 September 2010 | Appointment of Elinor Bell as a secretary (3 pages) |
23 September 2010 | Termination of appointment of Heledd Hanscomb as a secretary (2 pages) |
23 September 2010 | Termination of appointment of Heledd Hanscomb as a secretary (2 pages) |
13 April 2010 | Resolutions
|
13 April 2010 | Statement of capital following an allotment of shares on 18 March 2010
|
13 April 2010 | Resolutions
|
13 April 2010 | Statement of capital following an allotment of shares on 18 March 2010
|
24 February 2010 | Memorandum and Articles of Association (10 pages) |
24 February 2010 | Memorandum and Articles of Association (10 pages) |
29 January 2010 | Company name changed cwig LIMITED\certificate issued on 29/01/10
|
29 January 2010 | Company name changed cwig LIMITED\certificate issued on 29/01/10
|
29 January 2010 | Change of name notice (2 pages) |
29 January 2010 | Change of name notice (2 pages) |
28 January 2010 | Change of name notice (3 pages) |
28 January 2010 | Change of name notice (3 pages) |
28 January 2010 | Resolutions
|
28 January 2010 | Resolutions
|
14 October 2009 | Director's details changed for Andrew James Parkinson on 1 October 2009 (2 pages) |
14 October 2009 | Director's details changed for Andrew James Parkinson on 1 October 2009 (2 pages) |
14 October 2009 | Director's details changed for Andrew James Parkinson on 1 October 2009 (2 pages) |
13 October 2009 | Annual return made up to 30 September 2009 with a full list of shareholders (4 pages) |
13 October 2009 | Annual return made up to 30 September 2009 with a full list of shareholders (4 pages) |
2 October 2009 | Accounts for a dormant company made up to 31 March 2009 (7 pages) |
2 October 2009 | Accounts for a dormant company made up to 31 March 2009 (7 pages) |
10 February 2009 | Director appointed clare underwood (1 page) |
10 February 2009 | Director appointed andrew james parkinson (1 page) |
10 February 2009 | Director appointed andrew james parkinson (1 page) |
10 February 2009 | Director appointed clare underwood (1 page) |
9 January 2009 | Appointment terminated director philip davis (1 page) |
9 January 2009 | Appointment terminated director philip davis (1 page) |
30 October 2008 | Return made up to 28/10/08; full list of members (3 pages) |
30 October 2008 | Return made up to 28/10/08; full list of members (3 pages) |
3 October 2008 | Director appointed timothy lincoln pennington (1 page) |
3 October 2008 | Director appointed timothy lincoln pennington (1 page) |
1 October 2008 | Appointment terminated director richard dodd (1 page) |
1 October 2008 | Appointment terminated director adam dunlop (1 page) |
1 October 2008 | Appointment terminated director richard dodd (1 page) |
1 October 2008 | Appointment terminated director adam dunlop (1 page) |
22 September 2008 | Full accounts made up to 31 March 2008 (11 pages) |
22 September 2008 | Full accounts made up to 31 March 2008 (11 pages) |
20 June 2008 | Company name changed cable & wireless regional LIMITED\certificate issued on 20/06/08 (2 pages) |
20 June 2008 | Company name changed cable & wireless regional LIMITED\certificate issued on 20/06/08 (2 pages) |
8 May 2008 | Appointment terminated director janos jankovich besan (1 page) |
8 May 2008 | Director appointed philip stephen james davis (1 page) |
8 May 2008 | Director appointed philip stephen james davis (1 page) |
8 May 2008 | Appointment terminated director janos jankovich besan (1 page) |
15 March 2008 | Director's change of particulars / janos jankovich besan / 10/03/2008 (1 page) |
15 March 2008 | Director's change of particulars / richard dodd / 10/03/2008 (1 page) |
15 March 2008 | Director's change of particulars / janos jankovich besan / 10/03/2008 (1 page) |
15 March 2008 | Location of register of members (1 page) |
15 March 2008 | Location of register of members (1 page) |
15 March 2008 | Director's change of particulars / richard dodd / 10/03/2008 (1 page) |
11 March 2008 | Registered office changed on 11/03/2008 from 7TH floor the point 37 north wharf road london W2 1LA (1 page) |
11 March 2008 | Registered office changed on 11/03/2008 from 7TH floor the point 37 north wharf road london W2 1LA (1 page) |
14 November 2007 | Full accounts made up to 31 March 2007 (12 pages) |
14 November 2007 | Full accounts made up to 31 March 2007 (12 pages) |
30 October 2007 | Return made up to 28/10/07; full list of members (2 pages) |
30 October 2007 | Return made up to 28/10/07; full list of members (2 pages) |
30 October 2007 | Location of register of members (1 page) |
30 October 2007 | Location of register of members (1 page) |
21 October 2007 | Secretary resigned (1 page) |
21 October 2007 | Secretary resigned (1 page) |
12 October 2007 | Director's particulars changed (1 page) |
12 October 2007 | Director's particulars changed (1 page) |
10 July 2007 | Full accounts made up to 31 March 2006 (13 pages) |
10 July 2007 | Full accounts made up to 31 March 2006 (13 pages) |
27 June 2007 | Director's particulars changed (1 page) |
27 June 2007 | Director's particulars changed (1 page) |
27 June 2007 | Director's particulars changed (1 page) |
27 June 2007 | Director's particulars changed (1 page) |
15 March 2007 | New director appointed (1 page) |
15 March 2007 | New director appointed (1 page) |
17 November 2006 | Return made up to 28/10/06; full list of members (2 pages) |
17 November 2006 | Return made up to 28/10/06; full list of members (2 pages) |
23 October 2006 | Registered office changed on 23/10/06 from: lakeside house cain road bracknell berkshire RG12 1XL (1 page) |
23 October 2006 | Registered office changed on 23/10/06 from: lakeside house cain road bracknell berkshire RG12 1XL (1 page) |
12 September 2006 | Director resigned (1 page) |
12 September 2006 | Director resigned (1 page) |
11 September 2006 | New director appointed (2 pages) |
11 September 2006 | New director appointed (2 pages) |
14 February 2006 | Full accounts made up to 31 March 2005 (11 pages) |
14 February 2006 | Full accounts made up to 31 March 2005 (11 pages) |
30 November 2005 | Return made up to 28/10/05; full list of members (2 pages) |
30 November 2005 | Return made up to 28/10/05; full list of members (2 pages) |
21 July 2005 | New director appointed (3 pages) |
21 July 2005 | Director resigned (1 page) |
21 July 2005 | New director appointed (3 pages) |
21 July 2005 | Director resigned (1 page) |
26 April 2005 | New director appointed (3 pages) |
26 April 2005 | New director appointed (3 pages) |
14 April 2005 | New director appointed (2 pages) |
14 April 2005 | New director appointed (2 pages) |
13 April 2005 | Director resigned (1 page) |
13 April 2005 | Director resigned (1 page) |
13 April 2005 | Director resigned (1 page) |
13 April 2005 | Director resigned (1 page) |
9 March 2005 | New secretary appointed (2 pages) |
9 March 2005 | New secretary appointed (2 pages) |
8 March 2005 | Registered office changed on 08/03/05 from: 124 theobalds road london WC1X 8RX (1 page) |
8 March 2005 | Location of register of members (1 page) |
8 March 2005 | Secretary resigned (1 page) |
8 March 2005 | Registered office changed on 08/03/05 from: 124 theobalds road london WC1X 8RX (1 page) |
8 March 2005 | Secretary resigned (1 page) |
8 March 2005 | Location of register of directors' interests (1 page) |
8 March 2005 | Location of register of directors' interests (1 page) |
8 March 2005 | Location of register of members (1 page) |
7 March 2005 | Secretary resigned (1 page) |
7 March 2005 | Secretary resigned (1 page) |
7 March 2005 | New secretary appointed (2 pages) |
7 March 2005 | New secretary appointed (2 pages) |
1 February 2005 | Full accounts made up to 31 March 2004 (10 pages) |
1 February 2005 | Full accounts made up to 31 March 2004 (10 pages) |
22 November 2004 | Return made up to 28/10/04; full list of members (7 pages) |
22 November 2004 | Return made up to 28/10/04; full list of members (7 pages) |
3 February 2004 | Full accounts made up to 31 March 2003 (11 pages) |
3 February 2004 | Full accounts made up to 31 March 2003 (11 pages) |
27 November 2003 | Return made up to 28/10/03; full list of members
|
27 November 2003 | Return made up to 28/10/03; full list of members
|
10 September 2003 | Return made up to 20/07/03; full list of members (8 pages) |
10 September 2003 | Return made up to 20/07/03; full list of members (8 pages) |
22 August 2003 | Director resigned (1 page) |
22 August 2003 | Director resigned (1 page) |
21 August 2003 | Director resigned (1 page) |
21 August 2003 | Director resigned (1 page) |
23 June 2003 | Director resigned (1 page) |
23 June 2003 | Director resigned (1 page) |
2 June 2003 | Director resigned (1 page) |
2 June 2003 | Director resigned (1 page) |
8 March 2003 | Resolutions
|
8 March 2003 | Resolutions
|
9 December 2002 | Return made up to 28/10/02; full list of members (8 pages) |
9 December 2002 | Return made up to 28/10/02; full list of members (8 pages) |
1 December 2002 | Accounts for a dormant company made up to 31 March 2002 (8 pages) |
1 December 2002 | Accounts for a dormant company made up to 31 March 2002 (8 pages) |
5 August 2002 | Return made up to 20/07/02; full list of members (8 pages) |
5 August 2002 | Return made up to 20/07/02; full list of members (8 pages) |
24 July 2002 | Resolutions
|
24 July 2002 | Resolutions
|
12 March 2002 | Company name changed copper holdings LIMITED\certificate issued on 12/03/02 (2 pages) |
12 March 2002 | Company name changed copper holdings LIMITED\certificate issued on 12/03/02 (2 pages) |
6 March 2002 | New director appointed (2 pages) |
6 March 2002 | New director appointed (2 pages) |
6 March 2002 | New director appointed (2 pages) |
6 March 2002 | New director appointed (2 pages) |
9 August 2001 | New director appointed (7 pages) |
9 August 2001 | New director appointed (7 pages) |
7 August 2001 | New secretary appointed (2 pages) |
7 August 2001 | New director appointed (5 pages) |
7 August 2001 | New director appointed (5 pages) |
7 August 2001 | Accounting reference date shortened from 31/07/02 to 31/03/02 (1 page) |
7 August 2001 | New secretary appointed (2 pages) |
7 August 2001 | Accounting reference date shortened from 31/07/02 to 31/03/02 (1 page) |
20 July 2001 | Incorporation (21 pages) |
20 July 2001 | Incorporation (21 pages) |