Background WavePink WaveYellow Wave

DU PRE LIMITED (01520800)

DU PRE LIMITED (01520800) is an active UK company. incorporated on 7 October 1980. with registered office in Basingstoke. The company operates in the Information and Communication sector, engaged in wired telecommunications activities and 3 other business activities. DU PRE LIMITED has been registered for 45 years. Current directors include BRADFORD, Paul James, KIRK, Mathew Owen, MOODY, Alex James and 2 others.

Company Number
01520800
Status
active
Type
ltd
Incorporated
7 October 1980
Age
45 years
Address
Glebe Farm Down Street, Basingstoke, RG25 2AD
Industry Sector
Information and Communication
Business Activity
Wired telecommunications activities
Directors
BRADFORD, Paul James, KIRK, Mathew Owen, MOODY, Alex James, PHILLIPS, David Charles, WILSON, James Neil
SIC Codes
61100, 61200, 61900, 62090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DU PRE LIMITED

DU PRE LIMITED is an active company incorporated on 7 October 1980 with the registered office located in Basingstoke. The company operates in the Information and Communication sector, specifically engaged in wired telecommunications activities and 3 other business activities. DU PRE LIMITED was registered 45 years ago.(SIC: 61100, 61200, 61900, 62090)

Status

active

Active since 45 years ago

Company No

01520800

LTD Company

Age

45 Years

Incorporated 7 October 1980

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 23 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Dormant

Next Due

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

Confirmation Statement

Up to Date

9 days left

Last Filed

Made up to 1 April 2025 (1 year ago)
Submitted on 28 May 2025 (11 months ago)

Next Due

Due by 15 April 2026
For period ending 1 April 2026

Previous Company Names

DU PRE PLC
From: 11 November 1996To: 4 May 2017
DU PRE TELECOMMUNICATIONS LIMITED
From: 15 December 1988To: 11 November 1996
ONAPHONE LIMITED
From: 7 October 1980To: 15 December 1988
Contact
Address

Glebe Farm Down Street Dummer Basingstoke, RG25 2AD,

Previous Addresses

Units 3 & 4 Andromeda House Calleva Park Aldermaston Reading RG7 8AN England
From: 11 April 2017To: 22 December 2020
Units 3 & 4 Calleva Park Aldermaston Reading RG7 8AN England
From: 25 November 2016To: 11 April 2017
Unit 3 Vo Tec Centre Hambridge Lane Newbury Berkshire RG14 5TN
From: 7 October 1980To: 25 November 2016
Timeline

26 key events • 1980 - 2025

Funding Officers Ownership
Company Founded
Oct 80
Director Joined
Apr 10
Director Left
Mar 13
Director Joined
Apr 13
Director Left
May 15
Director Joined
Oct 15
Director Left
Nov 16
Loan Cleared
Jul 17
Director Joined
Sept 17
Loan Cleared
Mar 20
Loan Cleared
Mar 20
Funding Round
Oct 20
Owner Exit
Dec 20
Director Joined
Dec 20
Director Joined
Dec 20
Director Joined
Dec 20
Director Joined
Dec 20
Director Joined
Dec 20
Director Left
Dec 20
Director Left
Dec 20
Director Left
Dec 20
Director Left
Dec 20
Director Left
Dec 20
Loan Secured
Dec 21
Loan Secured
Nov 22
Loan Secured
Jun 25
1
Funding
17
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

30

6 Active
24 Resigned

WILSON, James Neil

Active
Down Street, BasingstokeRG25 2AD
Secretary
Appointed 09 Oct 2020

BRADFORD, Paul James

Active
Down Street, BasingstokeRG25 2AD
Born October 1968
Director
Appointed 09 Oct 2020

KIRK, Mathew Owen

Active
Down Street, BasingstokeRG25 2AD
Born May 1970
Director
Appointed 09 Oct 2020

MOODY, Alex James

Active
Down Street, BasingstokeRG25 2AD
Born October 1968
Director
Appointed 09 Oct 2020

PHILLIPS, David Charles

Active
Down Street, BasingstokeRG25 2AD
Born June 1968
Director
Appointed 09 Oct 2020

WILSON, James Neil

Active
Down Street, BasingstokeRG25 2AD
Born May 1966
Director
Appointed 09 Oct 2020

LEAK, Susan Elisabeth

Resigned
103 High Street, HungerfordRG17 0NB
Secretary
Appointed 17 Aug 1999
Resigned 31 Oct 2001

MILLAR, Kieran Thomas

Resigned
Calleva Park, ReadingRG7 8AN
Secretary
Appointed 01 Nov 2001
Resigned 09 Oct 2020

SEWARD, Charles Patrick

Resigned
124 Caldecott Road, AbingdonOX14 5EP
Secretary
Appointed N/A
Resigned 30 Jul 1999

ANNS, Barry John

Resigned
Calleva Park, ReadingRG7 8AN
Born October 1979
Director
Appointed 11 Feb 2009
Resigned 09 Oct 2020

BALLEY, Annabelle Lucy

Resigned
Lilac Cottage, AndoverSP11 0JY
Born April 1965
Director
Appointed 04 Jan 1994
Resigned 31 Jul 1998

COLLETT, Mark

Resigned
2 King Alfred Way, SidmouthEX10 0DG
Born April 1964
Director
Appointed 21 Oct 1997
Resigned 28 Nov 1997

DIXON, Lorraine

Resigned
12 Pegasus Close, ThatchamRG19 3TZ
Born September 1961
Director
Appointed 01 Aug 1998
Resigned 01 Feb 1999

DU PRE, Piers Derek

Resigned
Unit 3 Vo Tec Centre, NewburyRG14 5TN
Born May 1948
Director
Appointed N/A
Resigned 22 Mar 2013

DU PRÉ, Piers Derek

Resigned
Calleva Park, ReadingRG7 8AN
Born May 1948
Director
Appointed 15 Aug 2017
Resigned 09 Oct 2020

ELLIOTT, Jeffrey Michael

Resigned
12 Cam Green, DursleyGL11 5HN
Born May 1957
Director
Appointed 01 Nov 1998
Resigned 01 Jun 2009

HAK, Roger Alan

Resigned
Calleva Park, ReadingRG7 8AN
Born November 1973
Director
Appointed 01 Oct 2015
Resigned 09 Oct 2020

HICKMAN, Paul

Resigned
2 Kingfisher Close, Rowlands CastlePO9 6HG
Born January 1952
Director
Appointed 21 Oct 1997
Resigned 13 Jul 1998

HOLLAMBY, Kim

Resigned
Unit 3 Vo Tec Centre, NewburyRG14 5TN
Born May 1961
Director
Appointed 31 Mar 2010
Resigned 01 May 2015

IRWIN, John Peter

Resigned
Fords Close, Bedlow RidgeHP14 4AP
Born July 1960
Director
Appointed 02 Jul 2001
Resigned 31 Mar 2005

JOHNSTON, Benjamin Christopher

Resigned
Unit 3 Vo Tec Centre, NewburyRG14 5TN
Born March 1982
Director
Appointed 11 Apr 2013
Resigned 20 Oct 2016

JONES, Martyn

Resigned
3 Tuckers Road, FaringdonSN7 7YQ
Born May 1963
Director
Appointed 01 Sept 2002
Resigned 28 Feb 2003

JONES, Richard Allan

Resigned
Pamber Road, SilchesterRG7 2NU
Born June 1967
Director
Appointed 01 Apr 2005
Resigned 09 Oct 2020

JONES, Richard Allan

Resigned
3 Springfield Road, Pamber HeathRG26 3DL
Born June 1967
Director
Appointed 21 Oct 1997
Resigned 05 Feb 2001

MARRIOTT, Dennis Peter

Resigned
Ickneild House Chilton Road, DidcotOX11 9JL
Born November 1948
Director
Appointed N/A
Resigned 18 Oct 2002

MCNULTY, George Carroll

Resigned
Millsidehouse, Newbury
Born July 1952
Director
Appointed 25 Mar 1995
Resigned 05 Feb 1997

MILLAR, Kieran Thomas

Resigned
Calleva Park, ReadingRG7 8AN
Born April 1969
Director
Appointed 01 Apr 2003
Resigned 09 Oct 2020

ROSE, Peter George

Resigned
Home Farm House, DevizesSN10 3RD
Born November 1949
Director
Appointed 01 Feb 2001
Resigned 31 Dec 2003

SEWARD, Charles Patrick

Resigned
124 Caldecott Road, AbingdonOX14 5EP
Born September 1944
Director
Appointed N/A
Resigned 01 Feb 1999

SKELTON, Richard Alfred

Resigned
10 The Paddock, CrowthorneRG11 6HS
Born January 1950
Director
Appointed N/A
Resigned 08 Dec 1994

Persons with significant control

2

1 Active
1 Ceased
Down Street, DummerRG25 2AD

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 09 Oct 2020

Mr Piers Derek Du Pré

Ceased
Down Street, BasingstokeRG25 2AD
Born May 1948

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 09 Oct 2020
Fundings
Financials
Latest Activities

Filing History

233

Accounts With Accounts Type Dormant
23 December 2025
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
5 June 2025
MR01Registration of a Charge
Confirmation Statement With Updates
28 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
14 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
9 April 2024
CS01Confirmation Statement
Move Registers To Sail Company With New Address
28 March 2024
AD03Change of Location of Company Records
Change Sail Address Company With New Address
28 March 2024
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Audit Exemption Subsiduary
14 December 2023
AAAnnual Accounts
Legacy
14 December 2023
PARENT_ACCPARENT_ACC
Legacy
14 December 2023
AGREEMENT2AGREEMENT2
Legacy
14 December 2023
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
14 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
24 January 2023
AAAnnual Accounts
Legacy
24 January 2023
PARENT_ACCPARENT_ACC
Legacy
12 January 2023
GUARANTEE2GUARANTEE2
Legacy
12 January 2023
AGREEMENT2AGREEMENT2
Mortgage Create With Deed With Charge Number Charge Creation Date
14 November 2022
MR01Registration of a Charge
Confirmation Statement With No Updates
1 June 2022
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
20 December 2021
MR01Registration of a Charge
Accounts With Accounts Type Full
30 November 2021
AAAnnual Accounts
Memorandum Articles
23 September 2021
MAMA
Resolution
23 September 2021
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
9 July 2021
AAAnnual Accounts
Confirmation Statement With Updates
1 April 2021
CS01Confirmation Statement
Confirmation Statement With Updates
1 April 2021
CS01Confirmation Statement
Second Filing Capital Allotment Shares
31 March 2021
RP04SH01RP04SH01
Change Person Director Company With Change Date
26 March 2021
CH01Change of Director Details
Change Person Director Company With Change Date
25 March 2021
CH01Change of Director Details
Change Account Reference Date Company Current Shortened
24 December 2020
AA01Change of Accounting Reference Date
Appoint Person Secretary Company With Name Date
23 December 2020
AP03Appointment of Secretary
Notification Of A Person With Significant Control
22 December 2020
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
22 December 2020
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
22 December 2020
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
22 December 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 December 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 December 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 December 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 December 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 December 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
22 December 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
22 December 2020
TM01Termination of Director
Termination Secretary Company With Name Termination Date
22 December 2020
TM02Termination of Secretary
Termination Director Company With Name Termination Date
22 December 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
22 December 2020
TM01Termination of Director
Capital Allotment Shares
12 October 2020
SH01Allotment of Shares
Accounts With Accounts Type Small
21 September 2020
AAAnnual Accounts
Mortgage Satisfy Charge Full
21 March 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
21 March 2020
MR04Satisfaction of Charge
Confirmation Statement With No Updates
13 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
5 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
2 January 2019
CS01Confirmation Statement
Resolution
19 November 2018
RESOLUTIONSResolutions
Accounts With Accounts Type Full
26 June 2018
AAAnnual Accounts
Change To A Person With Significant Control
12 January 2018
PSC04Change of PSC Details
Confirmation Statement With Updates
12 January 2018
CS01Confirmation Statement
Resolution
20 September 2017
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
18 September 2017
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
18 September 2017
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
18 September 2017
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
18 September 2017
SH10Notice of Particulars of Variation
Memorandum Articles
14 September 2017
MAMA
Resolution
14 September 2017
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
14 September 2017
AP01Appointment of Director
Mortgage Satisfy Charge Full
3 July 2017
MR04Satisfaction of Charge
Change Account Reference Date Company Current Extended
16 May 2017
AA01Change of Accounting Reference Date
Statement Of Companys Objects
4 May 2017
CC04CC04
Certificate Re Registration Public Limited Company To Private
4 May 2017
CERT10CERT10
Re Registration Memorandum Articles
4 May 2017
MARMAR
Resolution
4 May 2017
RESOLUTIONSResolutions
Reregistration Public To Private Company
4 May 2017
RR02RR02
Change Registered Office Address Company With Date Old Address New Address
11 April 2017
AD01Change of Registered Office Address
Confirmation Statement With Updates
5 February 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
25 November 2016
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
2 November 2016
TM01Termination of Director
Accounts With Accounts Type Full
22 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 January 2016
AR01AR01
Appoint Person Director Company With Name Date
5 October 2015
AP01Appointment of Director
Accounts With Accounts Type Full
24 September 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
2 May 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
15 January 2015
AR01AR01
Accounts With Accounts Type Full
22 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 January 2014
AR01AR01
Change Person Director Company With Change Date
13 January 2014
CH01Change of Director Details
Accounts With Accounts Type Full
4 October 2013
AAAnnual Accounts
Appoint Person Director Company With Name
15 April 2013
AP01Appointment of Director
Change Person Director Company With Change Date
27 March 2013
CH01Change of Director Details
Change Person Director Company With Change Date
27 March 2013
CH01Change of Director Details
Termination Director Company With Name
27 March 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
18 January 2013
AR01AR01
Accounts With Accounts Type Full
26 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 January 2012
AR01AR01
Change Person Director Company With Change Date
5 January 2012
CH01Change of Director Details
Accounts With Accounts Type Full
9 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 January 2011
AR01AR01
Legacy
24 September 2010
MG01MG01
Accounts With Accounts Type Full
23 September 2010
AAAnnual Accounts
Legacy
22 September 2010
MG02MG02
Legacy
26 August 2010
MG01MG01
Appoint Person Director Company With Name
12 April 2010
AP01Appointment of Director
Change Person Director Company With Change Date
12 April 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
12 April 2010
CH03Change of Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
25 January 2010
AR01AR01
Change Person Director Company With Change Date
25 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
25 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
25 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
25 January 2010
CH01Change of Director Details
Accounts With Accounts Type Group
24 October 2009
AAAnnual Accounts
Legacy
30 June 2009
288cChange of Particulars
Legacy
24 June 2009
288bResignation of Director or Secretary
Legacy
25 February 2009
288aAppointment of Director or Secretary
Legacy
2 January 2009
363aAnnual Return
Accounts With Accounts Type Group
3 November 2008
AAAnnual Accounts
Legacy
8 January 2008
363aAnnual Return
Resolution
20 December 2007
RESOLUTIONSResolutions
Accounts With Accounts Type Group
2 November 2007
AAAnnual Accounts
Legacy
8 October 2007
123Notice of Increase in Nominal Capital
Legacy
18 January 2007
363aAnnual Return
Legacy
18 January 2007
288cChange of Particulars
Accounts With Accounts Type Group
3 November 2006
AAAnnual Accounts
Legacy
31 January 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
30 January 2006
AAAnnual Accounts
Legacy
14 October 2005
244244
Legacy
7 April 2005
288aAppointment of Director or Secretary
Legacy
7 April 2005
288bResignation of Director or Secretary
Legacy
7 February 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
31 January 2005
AAAnnual Accounts
Legacy
25 October 2004
244244
Auditors Resignation Company
16 July 2004
AUDAUD
Legacy
27 January 2004
363sAnnual Return (shuttle)
Legacy
22 January 2004
288bResignation of Director or Secretary
Auditors Resignation Company
9 January 2004
AUDAUD
Legacy
19 December 2003
395Particulars of Mortgage or Charge
Accounts With Accounts Type Group
3 November 2003
AAAnnual Accounts
Legacy
4 May 2003
288aAppointment of Director or Secretary
Legacy
7 March 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Group
3 February 2003
AAAnnual Accounts
Legacy
7 January 2003
363sAnnual Return (shuttle)
Legacy
21 November 2002
288bResignation of Director or Secretary
Legacy
10 September 2002
288aAppointment of Director or Secretary
Legacy
1 March 2002
363sAnnual Return (shuttle)
Legacy
5 November 2001
288bResignation of Director or Secretary
Legacy
5 November 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Group
2 November 2001
AAAnnual Accounts
Legacy
23 August 2001
288aAppointment of Director or Secretary
Legacy
30 April 2001
288cChange of Particulars
Resolution
26 March 2001
RESOLUTIONSResolutions
Legacy
5 March 2001
288aAppointment of Director or Secretary
Legacy
20 February 2001
288bResignation of Director or Secretary
Legacy
11 January 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
6 December 2000
AAAnnual Accounts
Legacy
1 April 2000
403aParticulars of Charge Subject to s859A
Legacy
1 April 2000
403aParticulars of Charge Subject to s859A
Legacy
3 February 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
1 November 1999
AAAnnual Accounts
Legacy
6 September 1999
288aAppointment of Director or Secretary
Legacy
3 August 1999
288bResignation of Director or Secretary
Legacy
24 February 1999
288bResignation of Director or Secretary
Legacy
24 February 1999
288bResignation of Director or Secretary
Legacy
6 January 1999
363sAnnual Return (shuttle)
Legacy
20 December 1998
288aAppointment of Director or Secretary
Legacy
2 October 1998
288aAppointment of Director or Secretary
Accounts With Accounts Type Full Group
3 September 1998
AAAnnual Accounts
Legacy
4 August 1998
288bResignation of Director or Secretary
Legacy
4 August 1998
288bResignation of Director or Secretary
Legacy
31 December 1997
363sAnnual Return (shuttle)
Legacy
5 December 1997
288bResignation of Director or Secretary
Legacy
30 October 1997
288aAppointment of Director or Secretary
Legacy
30 October 1997
288aAppointment of Director or Secretary
Legacy
30 October 1997
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
27 October 1997
AAAnnual Accounts
Legacy
26 February 1997
288bResignation of Director or Secretary
Legacy
12 February 1997
395Particulars of Mortgage or Charge
Legacy
24 December 1996
363sAnnual Return (shuttle)
Legacy
12 November 1996
88(2)R88(2)R
Resolution
12 November 1996
RESOLUTIONSResolutions
Resolution
12 November 1996
RESOLUTIONSResolutions
Resolution
12 November 1996
RESOLUTIONSResolutions
Legacy
12 November 1996
123Notice of Increase in Nominal Capital
Certificate Change Of Name Re Registration Private To Public Limited Company
11 November 1996
CERT7CERT7
Auditors Statement
11 November 1996
AUDSAUDS
Accounts Balance Sheet
11 November 1996
BSBS
Re Registration Memorandum Articles
11 November 1996
MARMAR
Legacy
11 November 1996
43(3)e43(3)e
Legacy
11 November 1996
43(3)43(3)
Resolution
11 November 1996
RESOLUTIONSResolutions
Legacy
19 October 1996
403aParticulars of Charge Subject to s859A
Legacy
19 October 1996
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
7 October 1996
AAAnnual Accounts
Legacy
15 January 1996
363sAnnual Return (shuttle)
Legacy
11 October 1995
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
17 August 1995
AAAnnual Accounts
Resolution
8 August 1995
RESOLUTIONSResolutions
Legacy
13 April 1995
288288
Legacy
8 January 1995
363sAnnual Return (shuttle)
Legacy
4 January 1995
288288
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Medium
26 September 1994
AAAnnual Accounts
Legacy
7 March 1994
288288
Legacy
20 December 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
10 September 1993
AAAnnual Accounts
Legacy
18 January 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
6 August 1992
AAAnnual Accounts
Legacy
17 January 1992
363b363b
Legacy
15 January 1992
88(2)Return of Allotment of Shares
Legacy
15 January 1992
88(2)Return of Allotment of Shares
Resolution
15 January 1992
RESOLUTIONSResolutions
Resolution
15 January 1992
RESOLUTIONSResolutions
Resolution
15 January 1992
RESOLUTIONSResolutions
Legacy
15 January 1992
123Notice of Increase in Nominal Capital
Accounts With Accounts Type Full
26 July 1991
AAAnnual Accounts
Legacy
11 June 1991
288288
Accounts With Accounts Type Full
17 February 1991
AAAnnual Accounts
Legacy
23 January 1991
363aAnnual Return
Legacy
16 January 1991
288288
Legacy
21 May 1990
363363
Legacy
12 March 1990
288288
Accounts With Accounts Type Small
15 February 1990
AAAnnual Accounts
Legacy
19 January 1990
288288
Legacy
26 September 1989
287Change of Registered Office
Legacy
13 September 1989
225(1)225(1)
Legacy
15 August 1989
363363
Legacy
15 August 1989
363363
Accounts With Accounts Type Small
3 January 1989
AAAnnual Accounts
Certificate Change Of Name Company
14 December 1988
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
14 December 1988
CERTNMCertificate of Incorporation on Change of Name
Legacy
3 January 1988
395Particulars of Mortgage or Charge
Legacy
3 January 1988
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
24 September 1987
AAAnnual Accounts
Legacy
26 January 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Small
15 November 1986
AAAnnual Accounts
Miscellaneous
7 October 1980
MISCMISC
Incorporation Company
7 October 1980
NEWINCIncorporation