Advanced company searchLink opens in new window

TELEWEST COMMUNICATIONS (SOUTH WEST) LIMITED

Company number 02271287

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
01 Jul 2015 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/14
09 Jan 2015 AR01 Annual return made up to 31 December 2014 with full list of shareholders
Statement of capital on 2015-01-09
  • GBP 5,072,148
02 Sep 2014 AA Audit exemption subsidiary accounts made up to 31 December 2013
02 Sep 2014 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/13
02 Sep 2014 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/13
26 Jun 2014 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/13
17 Jun 2014 AUD Auditor's resignation
15 Apr 2014 TM01 Termination of appointment of Caroline Withers as a director
15 Apr 2014 AP01 Appointment of Mine Ozkan Hifzi as a director
22 Jan 2014 AR01 Annual return made up to 31 December 2013 with full list of shareholders
Statement of capital on 2014-01-22
  • GBP 5,072,148
17 Dec 2013 AP01 Appointment of Robert Dominic Dunn as a director
17 Dec 2013 TM01 Termination of appointment of Robert Gale as a director
30 Sep 2013 AA Full accounts made up to 31 December 2012
14 Jun 2013 MR01 Registration of charge 022712870024
10 May 2013 MR04 Satisfaction of charge 23 in full
14 Mar 2013 CH01 Director's details changed for Caroline Bernadette Elizabeth Withers on 14 March 2013
15 Jan 2013 TM01 Termination of appointment of Joanne Tillbrook as a director
15 Jan 2013 AP01 Appointment of Caroline Bernadette Elizabeth Withers as a director
11 Jan 2013 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 21
11 Jan 2013 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 22
02 Jan 2013 AR01 Annual return made up to 31 December 2012 with full list of shareholders
18 Oct 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 20
18 Oct 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 19
20 Sep 2012 AA Full accounts made up to 31 December 2011
01 Feb 2012 CH03 Secretary's details changed for Gillian Elizabeth James on 31 March 2011