Advanced company searchLink opens in new window

CABLE & WIRELESS COMMUNICATIONS LIMITED

Company number 07130199

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)
26 May 2016 AP01 Appointment of Mr Henry Charles Robert Harris as a director on 16 May 2016
26 May 2016 AP01 Appointment of Mr Jeremy Evans as a director on 16 May 2016
24 May 2016 SH05 Statement of capital on 24 May 2016
  • USD 221,661,115.65
    Cancellation of treasury shares. Treasury capital:
  • USD 1,090,600 on 12 May 2016
24 May 2016 SH04 Sale or transfer of treasury shares. Treasury capital:
  • USD 3,227,165.15
20 May 2016 CERT10 Certificate of re-registration from Public Limited Company to Private
20 May 2016 MAR Re-registration of Memorandum and Articles
20 May 2016 RR02 Re-registration from a public company to a private limited company
20 May 2016 RESOLUTIONS Resolutions
  • RES02 ‐ Resolution of re-registration
09 May 2016 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES13 ‐ Scheme of arrangement 28/04/2016
26 Feb 2016 RP04 Second filing of AR01 previously delivered to Companies House made up to 19 January 2016
10 Feb 2016 AR01 Annual return made up to 19 January 2016 no member list
Statement of capital on 2016-02-10
  • USD 223,797,680.8
  • ANNOTATION Clarification a second filed AR01 was registered on 26/02/2016
04 Nov 2015 TM01 Termination of appointment of Simon Peter Ball as a director on 4 November 2015
14 Oct 2015 TM01 Termination of appointment of Ian Paul Tyler as a director on 30 September 2015
17 Aug 2015 AP01 Appointment of Robin Anthony David Freestone as a director on 17 August 2015
11 Aug 2015 AA Group of companies' accounts made up to 31 March 2015
11 Aug 2015 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Other company business 21/07/2015
13 May 2015 TM02 Termination of appointment of Nicholas Ian Cooper as a secretary on 8 May 2015
24 Apr 2015 SH01 Statement of capital following an allotment of shares on 31 March 2015
  • USD 223,797,680.80
10 Apr 2015 AP01 Appointment of Thad William York as a director on 31 March 2015
10 Apr 2015 AP01 Appointment of Mr John Carter Risley as a director on 31 March 2015
10 Apr 2015 AP01 Appointment of Mr Brendan John Paddick as a director on 31 March 2015
02 Apr 2015 TM01 Termination of appointment of Nicholas Ian Cooper as a director on 31 March 2015
18 Mar 2015 CH01 Director's details changed for Nicholas Ian Cooper on 16 March 2015
17 Mar 2015 CH01 Director's details changed for Mark William Hamlin on 16 March 2015
17 Mar 2015 CH01 Director's details changed for Ian Paul Tyler on 16 March 2015