- Company Overview for SOUTHWESTERN BELL INTERNATIONAL HOLDINGS LIMITED (02378768)
- Filing history for SOUTHWESTERN BELL INTERNATIONAL HOLDINGS LIMITED (02378768)
- People for SOUTHWESTERN BELL INTERNATIONAL HOLDINGS LIMITED (02378768)
- Charges for SOUTHWESTERN BELL INTERNATIONAL HOLDINGS LIMITED (02378768)
- More for SOUTHWESTERN BELL INTERNATIONAL HOLDINGS LIMITED (02378768)
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) |
---|---|---|---|
26 Sep 2013 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/12 | |
26 Sep 2013 | AGREEMENT1 | Notice of agreement to exemption from filing of accounts for period ending 31/12/12 | |
19 Jun 2013 | GUARANTEE1 | Filing exemption statement of guarantee by parent company for period ending 31/12/12 | |
14 Mar 2013 | CH01 | Director's details changed for Caroline Bernadette Elizabeth Withers on 14 March 2013 | |
11 Jan 2013 | TM01 | Termination of appointment of Joanne Tillbrook as a director | |
10 Jan 2013 | AP01 | Appointment of Caroline Bernadette Elizabeth Withers as a director | |
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 11 | |
18 Oct 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 | |
18 Oct 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 | |
03 Oct 2012 | AA | Accounts for a dormant company made up to 31 December 2011 | |
01 Feb 2012 | CH03 | Secretary's details changed for Gillian Elizabeth James on 31 March 2011 | |
31 Jan 2012 | CH01 | Director's details changed for Robert Charles Gale on 31 March 2011 | |
05 Jan 2012 | AR01 | Annual return made up to 31 December 2011 with full list of shareholders | |
05 Nov 2011 | TM01 | Termination of appointment of Joanne Tillbrook as a director | |
04 Nov 2011 | AP01 | Appointment of Joanne Christine Tillbrook as a director | |
30 Sep 2011 | TM01 | Termination of appointment of Robert Mackenzie as a director | |
30 Sep 2011 | AP01 | Appointment of Joanne Christine Tillbrook as a director | |
09 Sep 2011 | AA | Accounts for a dormant company made up to 31 December 2010 | |
31 Mar 2011 | AD01 | Registered office address changed from 160 Great Portland Street London W1W 5QA on 31 March 2011 | |
20 Jan 2011 | AR01 | Annual return made up to 31 December 2010 with full list of shareholders | |
04 Oct 2010 | AA | Accounts for a dormant company made up to 31 December 2009 | |
12 Aug 2010 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 | |
12 Aug 2010 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 | |
12 Aug 2010 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 |