Background WavePink WaveYellow Wave

VODAFONE LIMITED (01471587)

VODAFONE LIMITED (01471587) is an active UK company. incorporated on 7 January 1980. with registered office in Newbury. The company operates in the Manufacturing sector, engaged in unknown sic code (33200) and 1 other business activities. VODAFONE LIMITED has been registered for 46 years. Current directors include GLIDDON, Nicholas Francis, LERNER, Stephen Daniel, PURKIS, Darren Martin and 1 others.

Company Number
01471587
Status
active
Type
ltd
Incorporated
7 January 1980
Age
46 years
Address
Vodafone House, Newbury, RG14 2FN
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (33200)
Directors
GLIDDON, Nicholas Francis, LERNER, Stephen Daniel, PURKIS, Darren Martin, TAYLOR, Max
SIC Codes
33200, 61900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
V

VODAFONE LIMITED

VODAFONE LIMITED is an active company incorporated on 7 January 1980 with the registered office located in Newbury. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (33200) and 1 other business activity. VODAFONE LIMITED was registered 46 years ago.(SIC: 33200, 61900)

Status

active

Active since 46 years ago

Company No

01471587

LTD Company

Age

46 Years

Incorporated 7 January 1980

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 31 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Full Accounts

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 15 February 2026 (1 month ago)
Submitted on 19 February 2026 (1 month ago)

Next Due

Due by 1 March 2027
For period ending 15 February 2027

Previous Company Names

RACAL-VODAFONE LIMITED
From: 10 May 1984To: 16 September 1991
RACAL-MILLICOM (OPERATING) LIMITED
From: 5 May 1983To: 10 May 1984
RACAL-VIKONICS LIMITED
From: 7 January 1980To: 5 May 1983
Contact
Address

Vodafone House The Connection Newbury, RG14 2FN,

Timeline

51 key events • 1980 - 2025

Funding Officers Ownership
Company Founded
Jan 80
Director Left
Feb 10
Director Joined
Mar 10
Director Joined
Sept 10
Director Left
Dec 10
Director Joined
Jan 11
Director Left
Oct 11
Director Left
Oct 11
Director Left
Oct 11
Director Left
Oct 11
Director Left
Oct 11
Director Left
Oct 11
Director Left
Oct 11
Director Left
Oct 11
Capital Update
Sept 12
Funding Round
Sept 12
Director Left
Jan 13
Director Joined
Jan 13
Funding Round
Feb 13
Funding Round
Feb 13
Funding Round
May 13
Funding Round
Jun 13
Director Joined
Nov 13
Director Left
Nov 13
Director Left
Nov 13
Director Joined
Nov 13
Funding Round
Apr 16
Director Joined
Apr 16
Director Left
May 16
Director Joined
Sept 16
Director Left
Sept 16
Director Left
Jan 17
Director Joined
Jan 17
Funding Round
Oct 17
Loan Cleared
Nov 18
Funding Round
Sept 20
Funding Round
Jan 21
Director Left
Feb 21
Director Joined
Feb 21
Director Left
Sept 21
Director Joined
May 22
Director Joined
Dec 22
Owner Exit
Dec 22
Director Left
Apr 24
Director Joined
Sept 24
Owner Exit
Sept 24
Director Left
Mar 25
Capital Update
Apr 25
Director Joined
Jun 25
Director Left
Jun 25
Director Joined
Jun 25
11
Funding
36
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

35

5 Active
30 Resigned

LERNER, Stephen

Active
Vodafone House, NewburyRG14 2FN
Secretary
Appointed 31 May 2025

GLIDDON, Nicholas Francis

Active
The Connection, NewburyRG14 2FN
Born April 1967
Director
Appointed 25 May 2022

LERNER, Stephen Daniel

Active
Vodafone House, NewburyRG14 2FN
Born March 1966
Director
Appointed 31 May 2025

PURKIS, Darren Martin

Active
Vodafone House, NewburyRG14 2FN
Born April 1972
Director
Appointed 31 May 2025

TAYLOR, Max

Active
The Connection, NewburyRG14 2FN
Born May 1974
Director
Appointed 02 Dec 2022

CAMPBELL, Justine

Resigned
Vodafone House, NewburyRG14 2FN
Secretary
Appointed 10 Apr 2013
Resigned 06 Nov 2013

HOWIE, Philip Robert Sutherland

Resigned
Vodafone House, NewburyRG14 2FN
Secretary
Appointed 02 Feb 2004
Resigned 31 Mar 2013

LAMPRELL, Helen

Resigned
Vodafone House, NewburyRG14 2FN
Secretary
Appointed 06 Nov 2013
Resigned 15 Sept 2021

PRUDDEN, Mark Darren

Resigned
Hedgerows, BurghclereRG20 9BG
Secretary
Appointed 07 Aug 2000
Resigned 27 Jul 2001

SCOTT, Stephen Roy

Resigned
Bracken House, ReadingRG7 1UU
Secretary
Appointed N/A
Resigned 02 Feb 2004

YORSTON, Andrew Michael

Resigned
Vodafone House, NewburyRG14 2FN
Secretary
Appointed 16 Sept 2021
Resigned 31 May 2025

ABOUSHELBAYA, Ahmed Essameldin Ahmed

Resigned
The Connection, NewburyRG14 2FN
Born March 1976
Director
Appointed 15 Feb 2021
Resigned 09 Apr 2024

BAMFORD, Peter Richard

Resigned
Elm Cottage, NewburyRG20 7JJ
Born March 1954
Director
Appointed 01 Apr 1999
Resigned 04 Jan 2005

BATCHELOR, Lance

Resigned
Ashland House, North SydmontonRG20 4UW
Born January 1964
Director
Appointed 29 Jul 2002
Resigned 01 Sept 2004

BEDDOES, Edward William

Resigned
Oak House, SalisburySP5 2HR
Born May 1937
Director
Appointed N/A
Resigned 31 Jul 1997

BEST, Pauline Ann

Resigned
Cancourt, CirencesterGL7 5SQ
Born May 1963
Director
Appointed 31 Mar 2000
Resigned 04 Jan 2005

BEST, Pauline Ann

Resigned
Honeysuckle Cottage, WitneyOX29 5RU
Born May 1963
Director
Appointed 01 Apr 1998
Resigned 01 Jan 2000

BISSEX, Andrew

Resigned
Treetops 46 Mincing Lane, WokingGU24 8RS
Born December 1953
Director
Appointed N/A
Resigned 01 Jun 1992

BOND, Mark Heddon

Resigned
Vodafone House, NewburyRG14 2FN
Born August 1965
Director
Appointed 29 Feb 2008
Resigned 23 Sept 2011

BOURLAND, Eric Jean Xavier

Resigned
Vodafone House, NewburyRG14 2FN
Born July 1963
Director
Appointed 26 Nov 2004
Resigned 17 Jul 2006

BREARLEY, Matthew

Resigned
Vodafone House, NewburyRG14 2FN
Born May 1965
Director
Appointed 18 Jul 2006
Resigned 17 Dec 2010

BREWER, Stephen

Resigned
Flat 10 Rushworth House, NewburyRG14 6RH
Born June 1947
Director
Appointed 01 Oct 2001
Resigned 22 Aug 2003

BROCKLEHURST, Nigel

Resigned
1 The Hollyhocks, DidcotOX11 0LX
Born June 1963
Director
Appointed 01 Jun 2002
Resigned 01 Jun 2004

BROCKLEHURST, Nigel

Resigned
1 The Hollyhocks, DidcotOX11 0LX
Born June 1963
Director
Appointed 01 Jan 2000
Resigned 12 Apr 2001

BURKE, Christopher Stephen

Resigned
Greenmarsh Farm, Henley On ThamesRG9 4RY
Born July 1960
Director
Appointed 01 Jun 2002
Resigned 31 Jul 2004

CAMPBELL, Justine Michelle

Resigned
Vodafone House, NewburyRG14 2FN
Born August 1970
Director
Appointed 01 Jul 2009
Resigned 06 Nov 2013

CAREY, Robert Charles Macleod

Resigned
67 Victoria Road, FleetGU13 8DW
Born April 1954
Director
Appointed 01 Jan 2001
Resigned 19 Apr 2001

CHANNING WILLIAMS, David

Resigned
Three Cornered Hat, NewburyRG20 0HU
Born November 1947
Director
Appointed 01 Jan 1997
Resigned 30 Jun 1999

CHESWORTH, Paul

Resigned
Vodafone House, NewburyRG14 2FN
Born May 1966
Director
Appointed 01 Aug 2004
Resigned 31 Aug 2006

CLOKE, Daniel

Resigned
The Connection, NewburyRG14 2FN
Born February 1965
Director
Appointed 04 Jan 2011
Resigned 23 Sept 2011

CREEDY, Peter Kevin

Resigned
Pine Ridge Hollow, FarnhamGU10 3JT
Born March 1960
Director
Appointed 01 Jan 2001
Resigned 19 Apr 2001

CROOK, Danielle

Resigned
The Connection, NewburyRG14 2FN
Born December 1969
Director
Appointed 15 Mar 2010
Resigned 23 Sept 2011

DARBY, Gavin John

Resigned
Rodona House, WeybridgeKT13 0NP
Born February 1956
Director
Appointed 10 Apr 2001
Resigned 01 Apr 2004

DAVIE, Malcolm Craig, Doctor

Resigned
3 Balliol Road, ReadingRG4 7DT
Born September 1954
Director
Appointed 01 Jul 2000
Resigned 24 Apr 2001

DONOVAN, Paul Michael

Resigned
Westbourne Place, BurnhamSL1 8EG
Born June 1958
Director
Appointed 01 Oct 1999
Resigned 01 Oct 2001

Persons with significant control

3

1 Active
2 Ceased
The Connection, NewburyRG14 2FN

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 25 Sept 2024
The Connection, NewburyRG14 2FN

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 19 Dec 2022
Ceased 25 Sept 2024
The Connection, NewburyRG14 2FN

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 19 Dec 2022
Fundings
Financials
Latest Activities

Filing History

401

Confirmation Statement With Updates
19 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Full
31 December 2025
AAAnnual Accounts
Change To A Person With Significant Control
13 June 2025
PSC05Notification that PSC Information has been Withdrawn
Termination Secretary Company With Name Termination Date
13 June 2025
TM02Termination of Secretary
Appoint Person Director Company With Name Date
13 June 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 June 2025
TM01Termination of Director
Appoint Person Secretary Company With Name Date
13 June 2025
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
13 June 2025
AP01Appointment of Director
Capital Statement Capital Company With Date Currency Figure
28 April 2025
SH19Statement of Capital
Legacy
28 April 2025
SH20SH20
Legacy
28 April 2025
CAP-SSCAP-SS
Resolution
28 April 2025
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
28 March 2025
TM01Termination of Director
Confirmation Statement With Updates
28 February 2025
CS01Confirmation Statement
Second Filing Of Director Termination With Name
9 December 2024
RP04TM01RP04TM01
Accounts With Accounts Type Full
17 October 2024
AAAnnual Accounts
Cessation Of A Person With Significant Control
27 September 2024
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
27 September 2024
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
12 September 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 April 2024
TM01Termination of Director
Confirmation Statement With No Updates
28 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
13 January 2024
AAAnnual Accounts
Confirmation Statement With Updates
28 February 2023
CS01Confirmation Statement
Notification Of A Person With Significant Control
24 December 2022
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
24 December 2022
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
2 December 2022
AP01Appointment of Director
Accounts With Accounts Type Full
8 August 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
26 May 2022
AP01Appointment of Director
Confirmation Statement With No Updates
28 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
8 December 2021
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
24 September 2021
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
24 September 2021
TM02Termination of Secretary
Termination Director Company With Name Termination Date
24 September 2021
TM01Termination of Director
Accounts With Accounts Type Full
4 March 2021
AAAnnual Accounts
Confirmation Statement With Updates
23 February 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
17 February 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
17 February 2021
AP01Appointment of Director
Capital Allotment Shares
26 January 2021
SH01Allotment of Shares
Capital Allotment Shares
21 September 2020
SH01Allotment of Shares
Confirmation Statement With No Updates
17 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
6 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
25 February 2019
CS01Confirmation Statement
Mortgage Satisfy Charge Full
8 November 2018
MR04Satisfaction of Charge
Accounts With Accounts Type Full
1 November 2018
AAAnnual Accounts
Confirmation Statement With Updates
26 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
9 November 2017
AAAnnual Accounts
Capital Allotment Shares
20 October 2017
SH01Allotment of Shares
Confirmation Statement With Updates
2 March 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
18 January 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 January 2017
TM01Termination of Director
Accounts With Accounts Type Full
27 September 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
9 September 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 September 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
19 May 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
27 April 2016
AR01AR01
Appoint Person Director Company With Name Date
22 April 2016
AP01Appointment of Director
Capital Allotment Shares
12 April 2016
SH01Allotment of Shares
Accounts With Accounts Type Full
3 January 2016
AAAnnual Accounts
Auditors Resignation Company
30 April 2015
AUDAUD
Auditors Resignation Company
23 April 2015
AUDAUD
Annual Return Company With Made Up Date Full List Shareholders
7 April 2015
AR01AR01
Accounts With Accounts Type Full
8 January 2015
AAAnnual Accounts
Change Sail Address Company
31 March 2014
AD02Notification of Single Alternative Inspection Location
Annual Return Company With Made Up Date Full List Shareholders
14 March 2014
AR01AR01
Accounts With Accounts Type Full
21 November 2013
AAAnnual Accounts
Appoint Person Director Company With Name
11 November 2013
AP01Appointment of Director
Appoint Person Secretary Company With Name
8 November 2013
AP03Appointment of Secretary
Appoint Person Director Company With Name
7 November 2013
AP01Appointment of Director
Termination Director Company With Name
7 November 2013
TM01Termination of Director
Termination Secretary Company With Name
7 November 2013
TM02Termination of Secretary
Termination Director Company With Name
7 November 2013
TM01Termination of Director
Change Person Director Company With Change Date
4 July 2013
CH01Change of Director Details
Capital Allotment Shares
14 June 2013
SH01Allotment of Shares
Capital Allotment Shares
2 May 2013
SH01Allotment of Shares
Termination Secretary Company With Name
11 April 2013
TM02Termination of Secretary
Appoint Person Secretary Company With Name
11 April 2013
AP03Appointment of Secretary
Annual Return Company With Made Up Date Full List Shareholders
20 March 2013
AR01AR01
Capital Allotment Shares
20 February 2013
SH01Allotment of Shares
Capital Allotment Shares
8 February 2013
SH01Allotment of Shares
Appoint Person Director Company With Name
9 January 2013
AP01Appointment of Director
Termination Director Company With Name
8 January 2013
TM01Termination of Director
Legacy
17 September 2012
SH20SH20
Legacy
17 September 2012
CAP-SSCAP-SS
Resolution
17 September 2012
RESOLUTIONSResolutions
Capital Statement Capital Company With Date Currency Figure
17 September 2012
SH19Statement of Capital
Capital Allotment Shares
17 September 2012
SH01Allotment of Shares
Accounts With Accounts Type Full
1 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 March 2012
AR01AR01
Termination Director Company With Name
3 October 2011
TM01Termination of Director
Termination Director Company With Name
3 October 2011
TM01Termination of Director
Termination Director Company With Name
3 October 2011
TM01Termination of Director
Termination Director Company With Name
3 October 2011
TM01Termination of Director
Termination Director Company With Name
3 October 2011
TM01Termination of Director
Termination Director Company With Name
3 October 2011
TM01Termination of Director
Termination Director Company With Name
3 October 2011
TM01Termination of Director
Termination Director Company With Name
3 October 2011
TM01Termination of Director
Accounts With Accounts Type Full
5 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 March 2011
AR01AR01
Appoint Person Director Company With Name
17 January 2011
AP01Appointment of Director
Termination Director Company With Name
23 December 2010
TM01Termination of Director
Accounts With Accounts Type Full
2 November 2010
AAAnnual Accounts
Appoint Person Director Company With Name
9 September 2010
AP01Appointment of Director
Change Person Director Company With Change Date
24 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
11 May 2010
CH01Change of Director Details
Appoint Person Director Company With Name
22 March 2010
AP01Appointment of Director
Termination Director Company With Name
24 February 2010
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
18 February 2010
AR01AR01
Accounts With Accounts Type Full
31 January 2010
AAAnnual Accounts
Resolution
8 December 2009
RESOLUTIONSResolutions
Statement Of Companys Objects
8 December 2009
CC04CC04
Change Person Director Company With Change Date
30 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
28 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
23 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
23 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
22 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
22 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
21 October 2009
CH01Change of Director Details
Legacy
7 August 2009
288aAppointment of Director or Secretary
Legacy
6 August 2009
288bResignation of Director or Secretary
Legacy
7 July 2009
288bResignation of Director or Secretary
Legacy
7 July 2009
288aAppointment of Director or Secretary
Legacy
3 July 2009
288aAppointment of Director or Secretary
Legacy
2 July 2009
288bResignation of Director or Secretary
Legacy
29 May 2009
288aAppointment of Director or Secretary
Legacy
16 March 2009
363aAnnual Return
Legacy
13 January 2009
288aAppointment of Director or Secretary
Legacy
4 December 2008
288aAppointment of Director or Secretary
Legacy
4 December 2008
288bResignation of Director or Secretary
Memorandum Articles
3 October 2008
MEM/ARTSMEM/ARTS
Resolution
3 October 2008
RESOLUTIONSResolutions
Accounts With Accounts Type Full
16 September 2008
AAAnnual Accounts
Legacy
23 July 2008
288bResignation of Director or Secretary
Legacy
24 June 2008
288aAppointment of Director or Secretary
Legacy
24 June 2008
288aAppointment of Director or Secretary
Legacy
2 June 2008
288bResignation of Director or Secretary
Legacy
19 May 2008
288bResignation of Director or Secretary
Legacy
4 March 2008
288bResignation of Director or Secretary
Legacy
4 March 2008
288bResignation of Director or Secretary
Legacy
4 March 2008
288bResignation of Director or Secretary
Legacy
19 February 2008
363aAnnual Return
Accounts With Accounts Type Full
15 January 2008
AAAnnual Accounts
Legacy
15 January 2008
288aAppointment of Director or Secretary
Legacy
18 September 2007
288aAppointment of Director or Secretary
Legacy
18 September 2007
288aAppointment of Director or Secretary
Legacy
29 August 2007
288cChange of Particulars
Legacy
7 August 2007
288bResignation of Director or Secretary
Legacy
12 June 2007
288aAppointment of Director or Secretary
Legacy
26 March 2007
288cChange of Particulars
Legacy
26 March 2007
288cChange of Particulars
Legacy
26 March 2007
288cChange of Particulars
Legacy
16 February 2007
363aAnnual Return
Accounts With Accounts Type Full
31 January 2007
AAAnnual Accounts
Legacy
17 November 2006
288cChange of Particulars
Legacy
14 November 2006
288cChange of Particulars
Legacy
31 August 2006
288bResignation of Director or Secretary
Legacy
31 July 2006
288aAppointment of Director or Secretary
Legacy
27 July 2006
288aAppointment of Director or Secretary
Legacy
27 July 2006
288aAppointment of Director or Secretary
Legacy
27 July 2006
288bResignation of Director or Secretary
Legacy
27 July 2006
288bResignation of Director or Secretary
Legacy
21 April 2006
288cChange of Particulars
Legacy
20 April 2006
288cChange of Particulars
Legacy
20 April 2006
288cChange of Particulars
Legacy
20 April 2006
288cChange of Particulars
Legacy
20 April 2006
288cChange of Particulars
Legacy
20 April 2006
288cChange of Particulars
Legacy
20 April 2006
288cChange of Particulars
Legacy
19 April 2006
288cChange of Particulars
Legacy
19 April 2006
288cChange of Particulars
Legacy
20 February 2006
363aAnnual Return
Legacy
9 February 2006
288cChange of Particulars
Accounts With Accounts Type Full
13 January 2006
AAAnnual Accounts
Legacy
22 November 2005
288cChange of Particulars
Resolution
18 October 2005
RESOLUTIONSResolutions
Legacy
2 June 2005
288aAppointment of Director or Secretary
Legacy
28 April 2005
288aAppointment of Director or Secretary
Legacy
28 April 2005
288aAppointment of Director or Secretary
Legacy
28 April 2005
288aAppointment of Director or Secretary
Legacy
28 April 2005
288aAppointment of Director or Secretary
Legacy
28 April 2005
288bResignation of Director or Secretary
Legacy
28 April 2005
288bResignation of Director or Secretary
Legacy
28 April 2005
288bResignation of Director or Secretary
Legacy
28 April 2005
288bResignation of Director or Secretary
Legacy
22 March 2005
363aAnnual Return
Legacy
8 March 2005
288aAppointment of Director or Secretary
Legacy
4 March 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Full
4 February 2005
AAAnnual Accounts
Legacy
20 October 2004
288bResignation of Director or Secretary
Legacy
20 October 2004
288bResignation of Director or Secretary
Legacy
20 October 2004
288bResignation of Director or Secretary
Legacy
13 August 2004
288aAppointment of Director or Secretary
Legacy
9 August 2004
288bResignation of Director or Secretary
Legacy
29 April 2004
288bResignation of Director or Secretary
Legacy
22 April 2004
288bResignation of Director or Secretary
Legacy
13 April 2004
288bResignation of Director or Secretary
Legacy
7 April 2004
288cChange of Particulars
Resolution
31 March 2004
RESOLUTIONSResolutions
Resolution
31 March 2004
RESOLUTIONSResolutions
Resolution
31 March 2004
RESOLUTIONSResolutions
Resolution
31 March 2004
RESOLUTIONSResolutions
Legacy
11 March 2004
363aAnnual Return
Legacy
9 March 2004
288aAppointment of Director or Secretary
Legacy
12 February 2004
288aAppointment of Director or Secretary
Legacy
12 February 2004
288bResignation of Director or Secretary
Legacy
12 February 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
3 December 2003
AAAnnual Accounts
Legacy
8 October 2003
288bResignation of Director or Secretary
Legacy
8 October 2003
288bResignation of Director or Secretary
Legacy
8 October 2003
288cChange of Particulars
Legacy
8 October 2003
288bResignation of Director or Secretary
Legacy
8 October 2003
288bResignation of Director or Secretary
Legacy
13 August 2003
288bResignation of Director or Secretary
Legacy
15 May 2003
288cChange of Particulars
Legacy
18 March 2003
363aAnnual Return
Legacy
7 March 2003
287Change of Registered Office
Accounts With Accounts Type Full
11 December 2002
AAAnnual Accounts
Legacy
8 November 2002
288aAppointment of Director or Secretary
Legacy
22 August 2002
395Particulars of Mortgage or Charge
Legacy
19 August 2002
288cChange of Particulars
Legacy
13 August 2002
288aAppointment of Director or Secretary
Legacy
24 July 2002
288aAppointment of Director or Secretary
Legacy
17 July 2002
288cChange of Particulars
Legacy
17 July 2002
288aAppointment of Director or Secretary
Legacy
16 July 2002
288bResignation of Director or Secretary
Legacy
9 May 2002
288bResignation of Director or Secretary
Legacy
30 April 2002
288cChange of Particulars
Legacy
19 April 2002
288bResignation of Director or Secretary
Legacy
19 April 2002
288bResignation of Director or Secretary
Legacy
19 April 2002
288aAppointment of Director or Secretary
Legacy
11 April 2002
363aAnnual Return
Legacy
11 April 2002
288bResignation of Director or Secretary
Legacy
8 April 2002
288aAppointment of Director or Secretary
Legacy
30 November 2001
288aAppointment of Director or Secretary
Legacy
15 November 2001
288bResignation of Director or Secretary
Legacy
15 November 2001
288bResignation of Director or Secretary
Legacy
15 November 2001
288bResignation of Director or Secretary
Legacy
15 November 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
13 November 2001
AAAnnual Accounts
Legacy
16 August 2001
288bResignation of Director or Secretary
Legacy
19 July 2001
288bResignation of Director or Secretary
Legacy
19 July 2001
288bResignation of Director or Secretary
Legacy
19 July 2001
288bResignation of Director or Secretary
Legacy
11 July 2001
288cChange of Particulars
Legacy
5 July 2001
288cChange of Particulars
Legacy
12 June 2001
363aAnnual Return
Legacy
12 June 2001
288aAppointment of Director or Secretary
Legacy
12 June 2001
288aAppointment of Director or Secretary
Legacy
31 May 2001
288bResignation of Director or Secretary
Legacy
31 May 2001
288bResignation of Director or Secretary
Legacy
31 May 2001
288bResignation of Director or Secretary
Legacy
31 May 2001
288bResignation of Director or Secretary
Legacy
31 May 2001
288bResignation of Director or Secretary
Legacy
31 May 2001
288bResignation of Director or Secretary
Legacy
31 May 2001
288bResignation of Director or Secretary
Legacy
31 May 2001
288bResignation of Director or Secretary
Legacy
31 May 2001
288bResignation of Director or Secretary
Legacy
31 May 2001
288bResignation of Director or Secretary
Legacy
31 May 2001
288bResignation of Director or Secretary
Legacy
31 May 2001
288bResignation of Director or Secretary
Legacy
31 May 2001
288bResignation of Director or Secretary
Legacy
31 May 2001
288bResignation of Director or Secretary
Legacy
31 May 2001
288bResignation of Director or Secretary
Legacy
31 May 2001
288bResignation of Director or Secretary
Legacy
31 May 2001
288bResignation of Director or Secretary
Legacy
31 May 2001
288bResignation of Director or Secretary
Legacy
30 May 2001
288aAppointment of Director or Secretary
Legacy
30 May 2001
288aAppointment of Director or Secretary
Legacy
30 May 2001
288aAppointment of Director or Secretary
Legacy
30 May 2001
288aAppointment of Director or Secretary
Legacy
30 May 2001
288bResignation of Director or Secretary
Legacy
30 May 2001
288bResignation of Director or Secretary
Legacy
24 May 2001
288aAppointment of Director or Secretary
Legacy
22 May 2001
288aAppointment of Director or Secretary
Legacy
10 May 2001
288aAppointment of Director or Secretary
Legacy
9 May 2001
288cChange of Particulars
Legacy
6 March 2001
288aAppointment of Director or Secretary
Legacy
14 February 2001
288aAppointment of Director or Secretary
Legacy
1 February 2001
288aAppointment of Director or Secretary
Legacy
24 January 2001
288aAppointment of Director or Secretary
Legacy
24 January 2001
288aAppointment of Director or Secretary
Legacy
24 January 2001
288aAppointment of Director or Secretary
Legacy
24 January 2001
288aAppointment of Director or Secretary
Legacy
24 January 2001
288aAppointment of Director or Secretary
Legacy
24 January 2001
288aAppointment of Director or Secretary
Legacy
24 January 2001
288aAppointment of Director or Secretary
Legacy
24 January 2001
288aAppointment of Director or Secretary
Legacy
20 January 2001
288bResignation of Director or Secretary
Legacy
20 January 2001
288bResignation of Director or Secretary
Legacy
20 January 2001
288bResignation of Director or Secretary
Legacy
21 December 2000
288cChange of Particulars
Accounts With Accounts Type Full
14 December 2000
AAAnnual Accounts
Legacy
6 November 2000
288bResignation of Director or Secretary
Legacy
5 October 2000
288aAppointment of Director or Secretary
Legacy
28 September 2000
288bResignation of Director or Secretary
Legacy
21 September 2000
288aAppointment of Director or Secretary
Legacy
11 September 2000
123Notice of Increase in Nominal Capital
Resolution
11 September 2000
RESOLUTIONSResolutions
Resolution
11 September 2000
RESOLUTIONSResolutions
Resolution
11 September 2000
RESOLUTIONSResolutions
Miscellaneous
1 September 2000
MISCMISC
Legacy
29 August 2000
288cChange of Particulars
Legacy
25 August 2000
288aAppointment of Director or Secretary
Legacy
24 August 2000
288aAppointment of Director or Secretary
Legacy
22 August 2000
288aAppointment of Director or Secretary
Legacy
21 July 2000
288bResignation of Director or Secretary
Legacy
17 July 2000
288aAppointment of Director or Secretary
Legacy
4 May 2000
363aAnnual Return
Legacy
28 April 2000
288aAppointment of Director or Secretary
Legacy
13 April 2000
288aAppointment of Director or Secretary
Legacy
21 March 2000
288aAppointment of Director or Secretary
Legacy
15 March 2000
288aAppointment of Director or Secretary
Legacy
25 January 2000
288aAppointment of Director or Secretary
Legacy
13 January 2000
288bResignation of Director or Secretary
Accounts With Accounts Type Full
11 January 2000
AAAnnual Accounts
Legacy
23 December 1999
288aAppointment of Director or Secretary
Legacy
29 October 1999
288aAppointment of Director or Secretary
Legacy
29 October 1999
288cChange of Particulars
Legacy
23 September 1999
288aAppointment of Director or Secretary
Legacy
10 September 1999
288aAppointment of Director or Secretary
Legacy
17 August 1999
288bResignation of Director or Secretary
Legacy
17 August 1999
288aAppointment of Director or Secretary
Legacy
17 August 1999
288aAppointment of Director or Secretary
Legacy
17 August 1999
288aAppointment of Director or Secretary
Legacy
17 August 1999
288bResignation of Director or Secretary
Legacy
13 July 1999
288bResignation of Director or Secretary
Legacy
26 May 1999
288bResignation of Director or Secretary
Legacy
14 May 1999
288aAppointment of Director or Secretary
Legacy
2 May 1999
363aAnnual Return
Legacy
2 May 1999
288cChange of Particulars
Legacy
23 April 1999
288aAppointment of Director or Secretary
Legacy
17 April 1999
288aAppointment of Director or Secretary
Legacy
13 April 1999
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
9 December 1998
AAAnnual Accounts
Legacy
30 September 1998
288cChange of Particulars
Legacy
7 September 1998
288cChange of Particulars
Legacy
5 June 1998
288aAppointment of Director or Secretary
Legacy
5 June 1998
288aAppointment of Director or Secretary
Legacy
21 April 1998
363aAnnual Return
Legacy
18 April 1998
288aAppointment of Director or Secretary
Legacy
5 February 1998
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
8 December 1997
AAAnnual Accounts
Legacy
6 August 1997
288bResignation of Director or Secretary
Legacy
7 July 1997
288aAppointment of Director or Secretary
Legacy
23 April 1997
363aAnnual Return
Legacy
23 April 1997
363(353)363(353)
Legacy
14 January 1997
288bResignation of Director or Secretary
Legacy
14 January 1997
288aAppointment of Director or Secretary
Legacy
6 January 1997
288bResignation of Director or Secretary
Legacy
6 January 1997
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
11 December 1996
AAAnnual Accounts
Legacy
17 June 1996
288288
Legacy
17 June 1996
288288
Legacy
21 April 1996
363x363x
Accounts With Accounts Type Full
11 December 1995
AAAnnual Accounts
Resolution
22 November 1995
RESOLUTIONSResolutions
Legacy
10 May 1995
363x363x
Accounts With Accounts Type Full
7 December 1994
AAAnnual Accounts
Legacy
7 May 1994
363x363x
Accounts With Accounts Type Full
17 December 1993
AAAnnual Accounts
Legacy
7 October 1993
288288
Legacy
7 October 1993
288288
Legacy
21 April 1993
288288
Legacy
20 April 1993
363x363x
Accounts With Accounts Type Full
9 December 1992
AAAnnual Accounts
Legacy
5 June 1992
288288
Legacy
5 June 1992
288288
Legacy
27 April 1992
363x363x
Accounts With Accounts Type Full
29 October 1991
AAAnnual Accounts
Legacy
21 October 1991
363x363x
Legacy
11 October 1991
353353
Legacy
11 October 1991
287Change of Registered Office
Legacy
10 October 1991
325325
Legacy
10 October 1991
288288
Legacy
10 October 1991
288288
Certificate Change Of Name Company
13 September 1991
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
1 October 1990
AAAnnual Accounts
Legacy
30 August 1990
363363
Accounts With Accounts Type Full
20 December 1989
AAAnnual Accounts
Legacy
2 October 1989
363363
Legacy
26 January 1989
363363
Legacy
2 December 1988
288288
Accounts With Accounts Type Full
18 October 1988
AAAnnual Accounts
Legacy
5 May 1988
363363
Accounts With Accounts Type Full
21 December 1987
AAAnnual Accounts
Legacy
24 November 1987
288288
Auditors Resignation Company
14 July 1987
AUDAUD
Legacy
9 July 1987
363363
Accounts With Accounts Type Full
11 June 1987
AAAnnual Accounts
Legacy
23 April 1987
288288
Legacy
18 March 1987
288288
Legacy
26 February 1987
288288
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Made Up Date
4 January 1986
AAAnnual Accounts
Accounts With Made Up Date
13 February 1985
AAAnnual Accounts
Accounts With Made Up Date
6 June 1984
AAAnnual Accounts
Certificate Change Of Name Company
10 May 1984
CERTNMCertificate of Incorporation on Change of Name
Accounts With Made Up Date
8 November 1983
AAAnnual Accounts
Accounts With Made Up Date
7 November 1983
AAAnnual Accounts
Accounts With Made Up Date
6 November 1983
AAAnnual Accounts
Certificate Change Of Name Company
5 May 1983
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
7 January 1980
NEWINCIncorporation