CABLE & WIRELESS EUROPE HOLDINGS LIMITED

Vodafone House Vodafone House, Newbury, RG14 2FN, Berkshire
StatusACTIVE
Company No.04659719
CategoryPrivate Limited Company
Incorporated07 Feb 2003
Age21 years, 3 months, 9 days
JurisdictionEngland Wales

SUMMARY

CABLE & WIRELESS EUROPE HOLDINGS LIMITED is an active private limited company with number 04659719. It was incorporated 21 years, 3 months, 9 days ago, on 07 February 2003. The company address is Vodafone House Vodafone House, Newbury, RG14 2FN, Berkshire.



Company Fillings

Termination director company with name termination date

Date: 23 Apr 2024

Action Date: 01 Apr 2024

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2024-04-01

Officer name: Neil Andrew Wright

Documents

View document PDF

Appoint person director company with name date

Date: 23 Apr 2024

Action Date: 01 Apr 2024

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Senem Yayici

Appointment date: 2024-04-01

Documents

View document PDF

Change person director company with change date

Date: 07 Feb 2024

Action Date: 07 Feb 2024

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2024-02-07

Officer name: Alexander Henricus Lentink

Documents

View document PDF

Change person director company with change date

Date: 14 Nov 2023

Action Date: 01 Nov 2023

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2023-11-01

Officer name: Jodene Chia

Documents

View document PDF

Appoint corporate secretary company with name date

Date: 13 Nov 2023

Action Date: 01 Nov 2023

Category: Officers

Sub Category: Appointments

Type: AP04

Appointment date: 2023-11-01

Officer name: Vodafone Corporate Secretaries Limited

Documents

View document PDF

Appoint person director company with name date

Date: 09 Nov 2023

Action Date: 01 Nov 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-11-01

Officer name: Jodene Chia

Documents

View document PDF

Termination director company with name termination date

Date: 09 Nov 2023

Action Date: 01 Nov 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Vodafone Enterprise Corporate Secretaries Limited

Termination date: 2023-11-01

Documents

View document PDF

Termination secretary company with name termination date

Date: 09 Nov 2023

Action Date: 01 Nov 2023

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2023-11-01

Officer name: Vodafone Enterprise Corporate Secretaries Limited

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Oct 2023

Action Date: 25 Oct 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-10-25

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 16 Sep 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Legacy

Date: 16 Sep 2023

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 31/03/23

Documents

View document PDF

Legacy

Date: 16 Sep 2023

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 31/03/23

Documents

View document PDF

Legacy

Date: 16 Sep 2023

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 31/03/23

Documents

View document PDF

Capital statement capital company with date currency figure

Date: 31 Mar 2023

Action Date: 31 Mar 2023

Category: Capital

Type: SH19

Capital : 101 GBP

Date: 2023-03-31

Documents

View document PDF

Legacy

Date: 31 Mar 2023

Category: Capital

Type: SH20

Description: Statement by Directors

Documents

View document PDF

Legacy

Date: 31 Mar 2023

Category: Insolvency

Type: CAP-SS

Description: Solvency Statement dated 27/03/23

Documents

View document PDF

Resolution

Date: 31 Mar 2023

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Oct 2022

Action Date: 25 Oct 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-10-25

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 07 Oct 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Legacy

Date: 07 Oct 2022

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 31/03/22

Documents

View document PDF

Legacy

Date: 07 Oct 2022

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 31/03/22

Documents

View document PDF

Legacy

Date: 07 Oct 2022

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 31/03/22

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 10 Dec 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Legacy

Date: 10 Dec 2021

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 31/03/21

Documents

View document PDF

Legacy

Date: 10 Dec 2021

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 31/03/21

Documents

View document PDF

Legacy

Date: 10 Dec 2021

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 31/03/21

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Oct 2021

Action Date: 25 Oct 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-10-25

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 24 Nov 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Legacy

Date: 24 Nov 2020

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 31/03/20

Documents

View document PDF

Legacy

Date: 24 Nov 2020

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 31/03/20

Documents

View document PDF

Legacy

Date: 24 Nov 2020

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 31/03/20

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Oct 2020

Action Date: 20 Oct 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-10-20

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 23 Dec 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Legacy

Date: 23 Dec 2019

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 31/03/19

Documents

View document PDF

Legacy

Date: 23 Dec 2019

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 31/03/19

Documents

View document PDF

Legacy

Date: 23 Dec 2019

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 31/03/19

Documents

View document PDF

Confirmation statement with updates

Date: 15 Oct 2019

Action Date: 09 Oct 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-10-09

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 30 Nov 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Legacy

Date: 30 Nov 2018

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 31/03/18

Documents

View document PDF

Legacy

Date: 30 Nov 2018

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 31/03/18

Documents

View document PDF

Legacy

Date: 30 Nov 2018

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 31/03/18

Documents

View document PDF

Appoint person director company with name date

Date: 21 Nov 2018

Action Date: 21 Nov 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-11-21

Officer name: Neil Andrew Wright

Documents

View document PDF

Appoint person director company with name date

Date: 16 Nov 2018

Action Date: 16 Nov 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Alexander Henricus Lentink

Appointment date: 2018-11-16

Documents

View document PDF

Termination director company with name termination date

Date: 15 Nov 2018

Action Date: 15 Nov 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Neil Colin Smith

Termination date: 2018-11-15

Documents

View document PDF

Capital allotment shares

Date: 15 Nov 2018

Action Date: 05 Jun 2017

Category: Capital

Type: SH01

Capital : 101 GBP

Date: 2017-06-05

Documents

View document PDF

Confirmation statement with updates

Date: 09 Oct 2018

Action Date: 09 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-09

Documents

View document PDF

Termination director company with name termination date

Date: 01 May 2018

Action Date: 01 May 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Tarek Sayed

Termination date: 2018-05-01

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 08 Dec 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Legacy

Date: 08 Dec 2017

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 31/03/17

Documents

View document PDF

Legacy

Date: 08 Dec 2017

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 31/03/17

Documents

View document PDF

Legacy

Date: 08 Dec 2017

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 31/03/17

Documents

View document PDF

Confirmation statement with updates

Date: 24 Oct 2017

Action Date: 24 Oct 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-10-24

Documents

View document PDF

Termination secretary company with name termination date

Date: 01 Jun 2017

Action Date: 31 May 2017

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Vodafone Corporate Secretaries Limited

Termination date: 2017-05-31

Documents

View document PDF

Move registers to registered office company with new address

Date: 01 Jun 2017

Category: Address

Type: AD04

New address: Vodafone House the Connection Newbury Berkshire RG14 2FN

Documents

View document PDF

Termination director company with name termination date

Date: 01 Jun 2017

Action Date: 31 May 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-05-31

Officer name: Vodafone Corporate Secretaries Limited

Documents

View document PDF

Appoint corporate secretary company with name date

Date: 01 Jun 2017

Action Date: 31 May 2017

Category: Officers

Sub Category: Appointments

Type: AP04

Appointment date: 2017-05-31

Officer name: Vodafone Enterprise Corporate Secretaries Limited

Documents

View document PDF

Appoint corporate director company with name date

Date: 01 Jun 2017

Action Date: 31 May 2017

Category: Officers

Sub Category: Appointments

Type: AP02

Appointment date: 2017-05-31

Officer name: Vodafone Enterprise Corporate Secretaries Limited

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 22 Jan 2017

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Legacy

Date: 22 Jan 2017

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 31/03/16

Documents

View document PDF

Legacy

Date: 22 Jan 2017

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 31/03/16

Documents

View document PDF

Legacy

Date: 22 Jan 2017

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 31/03/16

Documents

View document PDF

Legacy

Date: 12 Jan 2017

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 31/03/16

Documents

View document PDF

Legacy

Date: 12 Jan 2017

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 31/03/16

Documents

View document PDF

Appoint person director company with name date

Date: 16 Dec 2016

Action Date: 14 Dec 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Tarek Sayed

Appointment date: 2016-12-14

Documents

View document PDF

Termination director company with name termination date

Date: 16 Dec 2016

Action Date: 14 Dec 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-12-14

Officer name: Richard Mullock

Documents

View document PDF

Confirmation statement with updates

Date: 06 Oct 2016

Action Date: 04 Oct 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-10-04

Documents

View document PDF

Legacy

Date: 11 May 2016

Category: Capital

Type: SH20

Description: Statement by Directors

Documents

View document PDF

Capital statement capital company with date currency figure

Date: 11 May 2016

Action Date: 11 May 2016

Category: Capital

Type: SH19

Capital : 100 GBP

Date: 2016-05-11

Documents

View document PDF

Legacy

Date: 11 May 2016

Category: Insolvency

Type: CAP-SS

Description: Solvency Statement dated 22/04/16

Documents

View document PDF

Resolution

Date: 11 May 2016

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Appoint person director company with name date

Date: 31 Mar 2016

Action Date: 29 Mar 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-03-29

Officer name: Mr Neil Colin Smith

Documents

View document PDF

Accounts with accounts type full

Date: 09 Jan 2016

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Oct 2015

Action Date: 30 Sep 2015

Category: Annual-return

Type: AR01

Made up date: 2015-09-30

Documents

View document PDF

Auditors resignation company

Date: 30 Apr 2015

Category: Auditors

Type: AUD

Documents

View document PDF

Auditors resignation company

Date: 23 Apr 2015

Category: Auditors

Type: AUD

Documents

View document PDF

Termination director company with name termination date

Date: 07 Apr 2015

Action Date: 31 Mar 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Kerry Phillip

Termination date: 2015-03-31

Documents

View document PDF

Accounts with accounts type full

Date: 14 Jan 2015

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Appoint person director company with name date

Date: 18 Dec 2014

Action Date: 08 Dec 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2014-12-08

Officer name: Richard Mullock

Documents

View document PDF

Termination director company with name termination date

Date: 17 Dec 2014

Action Date: 30 Nov 2014

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2014-11-30

Officer name: Alan Royston Kinch

Documents

View document PDF

Appoint corporate director company with name date

Date: 17 Dec 2014

Action Date: 08 Dec 2014

Category: Officers

Sub Category: Appointments

Type: AP02

Officer name: Vodafone Corporate Secretaries Limited

Appointment date: 2014-12-08

Documents

View document PDF

Appoint person director company with name date

Date: 20 Oct 2014

Action Date: 01 Sep 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Kerry Phillip

Appointment date: 2014-09-01

Documents

View document PDF

Termination director company with name termination date

Date: 20 Oct 2014

Action Date: 01 Sep 2014

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2014-09-01

Officer name: Philip Stephen James Davis

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Oct 2014

Action Date: 30 Sep 2014

Category: Annual-return

Type: AR01

Made up date: 2014-09-30

Documents

View document PDF

Accounts with accounts type full

Date: 19 Nov 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Nov 2013

Action Date: 30 Sep 2013

Category: Annual-return

Type: AR01

Made up date: 2013-09-30

Documents

View document PDF

Move registers to sail company

Date: 01 Nov 2013

Category: Address

Type: AD03

Documents

View document PDF

Change sail address company with old address

Date: 19 Sep 2013

Category: Address

Type: AD02

Old address: Worldwide House Western Road Bracknell Berkshire RG12 1RW United Kingdom

Documents

View document PDF

Miscellaneous

Date: 01 Mar 2013

Category: Miscellaneous

Type: MISC

Description: Section 519 2006

Documents

View document PDF

Auditors resignation company

Date: 21 Feb 2013

Category: Auditors

Type: AUD

Documents

View document PDF

Accounts with accounts type full

Date: 15 Oct 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Oct 2012

Action Date: 30 Sep 2012

Category: Annual-return

Type: AR01

Made up date: 2012-09-30

Documents

View document PDF

Move registers to registered office company

Date: 27 Sep 2012

Category: Address

Type: AD04

Documents

View document PDF

Termination director company with name

Date: 26 Sep 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Carol Power

Documents

View document PDF

Change registered office address company with date old address

Date: 11 Sep 2012

Action Date: 11 Sep 2012

Category: Address

Type: AD01

Old address: Waterside House Longshot Lane Bracknell Berkshire RG12 1XL

Change date: 2012-09-11

Documents

View document PDF

Termination secretary company with name

Date: 29 Aug 2012

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Paul Moore

Documents

View document PDF

Appoint corporate secretary company with name

Date: 29 Aug 2012

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: Vodafone Corporate Secretaries Limited

Documents

View document PDF

Legacy

Date: 02 Aug 2012

Category: Mortgage

Type: MG02

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3

Documents

View document PDF

Legacy

Date: 08 Mar 2012

Category: Mortgage

Type: MG02

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2

Documents

View document PDF

Legacy

Date: 08 Mar 2012

Category: Mortgage

Type: MG02

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1

Documents

View document PDF

Change sail address company with old address

Date: 29 Feb 2012

Category: Address

Type: AD02

Old address: Liberty House 76 Hammersmith Road London W14 8UD United Kingdom

Documents

View document PDF


Some Companies

ABBY WAREHOUSING LIMITED

ANDREW JAMES HOUSE,ASHFORD,TN23 1BB

Number:09586318
Status:ACTIVE
Category:Private Limited Company

BUTTERFLY MEDICAL CONSULTANCY LTD

PALMERS BARN STATION ROAD,TRING,HP23 4QS

Number:07439612
Status:ACTIVE
Category:Private Limited Company

CITYCOVER LIMITED

31-33 COLLEGE ROAD,MIDDX,HA1 1EJ

Number:01665065
Status:ACTIVE
Category:Private Limited Company

JKC INVESTMENTS LTD

3 CALDECOTT ROAD,ABINGDON,OX14 5EZ

Number:10638919
Status:ACTIVE
Category:Private Limited Company

OPENCHOICE LIMITED

2 Y DERI,SWANSEA,SA2 8ET

Number:01073716
Status:ACTIVE
Category:Private Limited Company

THE ALL GARDENING UK COMPANY LTD

ONEGA HOUSE,SIDCUP,DA14 6NE

Number:06868724
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source