Background WavePink WaveYellow Wave

NETCALL PLC (01812912)

NETCALL PLC (01812912) is an active UK company. incorporated on 1 May 1984. with registered office in Bedford. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices and 1 other business activities. NETCALL PLC has been registered for 41 years. Current directors include BANG, Henrik Peter, HALKES, Nigel Leslie, HUGHES, Richard Gareth and 3 others.

Company Number
01812912
Status
active
Type
plc
Incorporated
1 May 1984
Age
41 years
Address
Suite 203, Bedford Heights Brickhill Drive, Bedford, MK41 7PH
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
BANG, Henrik Peter, HALKES, Nigel Leslie, HUGHES, Richard Gareth, JACKSON, Michael Edward Wilson, ORMONDROYD, James Andrew, PLATT, James Derrick
SIC Codes
70100, 82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NETCALL PLC

NETCALL PLC is an active company incorporated on 1 May 1984 with the registered office located in Bedford. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices and 1 other business activity. NETCALL PLC was registered 41 years ago.(SIC: 70100, 82990)

Status

active

Active since 41 years ago

Company No

01812912

PLC Company

Age

41 Years

Incorporated 1 May 1984

Size

N/A

Accounts

ARD: 30/6

Up to Date

9 months left

Last Filed

Made up to 30 June 2025 (9 months ago)
Submitted on 8 December 2025 (3 months ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Group Accounts

Next Due

Due by 31 December 2026
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 18 December 2025 (3 months ago)
Submitted on 22 December 2025 (3 months ago)

Next Due

Due by 1 January 2027
For period ending 18 December 2026

Previous Company Names

ACKRILL CARR PLC
From: 1 May 1984To: 29 March 1996
Contact
Address

Suite 203, Bedford Heights Brickhill Drive Bedford, MK41 7PH,

Previous Addresses

1st Floor, Building 2 People Building Estate Maylands Avenue Hemel Hempstead Hertfordshire HP2 4NW England
From: 13 August 2018To: 10 December 2020
3rd Floor Hamilton House 111 Marlowes Hemel Hempstead Hertfordshire HP1 1BB
From: 15 June 2011To: 13 August 2018
10 Harding Way St. Ives Cambridgeshire PE27 3WR
From: 1 May 1984To: 15 June 2011
Timeline

77 key events • 1984 - 2025

Funding Officers Ownership
Company Founded
Apr 84
Funding Round
Oct 09
Funding Round
Aug 10
Funding Round
Aug 10
Funding Round
Aug 10
Director Joined
Aug 10
Director Joined
Aug 10
Director Joined
Aug 10
Funding Round
Aug 10
Funding Round
Aug 10
Funding Round
Oct 10
Share Buyback
Oct 11
Director Left
Oct 11
Share Buyback
Dec 11
Share Buyback
Dec 11
Share Buyback
Jan 12
Director Left
Nov 12
Funding Round
Dec 12
Share Buyback
Jan 13
Funding Round
Nov 13
Funding Round
Apr 14
Funding Round
Sept 14
Funding Round
Oct 15
Funding Round
Nov 15
Funding Round
Dec 16
Funding Round
Aug 17
Funding Round
Aug 17
Funding Round
Dec 17
Funding Round
Mar 18
Funding Round
Mar 18
Funding Round
May 18
Funding Round
Jun 18
Funding Round
Mar 19
Funding Round
May 19
Funding Round
Oct 19
Director Joined
Nov 19
Funding Round
Nov 19
Funding Round
Jun 20
Funding Round
Nov 20
Funding Round
Nov 20
Funding Round
Dec 20
Funding Round
Mar 21
Funding Round
Mar 21
Funding Round
Mar 21
Funding Round
May 21
Funding Round
Jul 21
Funding Round
Oct 21
Funding Round
Dec 21
Funding Round
May 22
Funding Round
Jul 22
Funding Round
Sept 22
Funding Round
Nov 22
Funding Round
Nov 22
Funding Round
Dec 22
Funding Round
Jan 23
Funding Round
Apr 23
Funding Round
Aug 23
Funding Round
Nov 23
Funding Round
Dec 23
Director Joined
Dec 23
Director Joined
Dec 23
Director Left
Dec 23
Funding Round
Jan 24
Funding Round
Jan 24
Director Left
Feb 24
Funding Round
Mar 24
Funding Round
Apr 24
Funding Round
Apr 24
Funding Round
May 24
Funding Round
Oct 24
Director Joined
Oct 24
Funding Round
Nov 24
Funding Round
Jan 25
Funding Round
Mar 25
Funding Round
May 25
Funding Round
Nov 25
Funding Round
Dec 25
65
Funding
11
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

28

7 Active
21 Resigned

GREENSMITH, Michael Charles

Active
Brickhill Drive, BedfordMK41 7PH
Secretary
Appointed 04 Mar 2009

BANG, Henrik Peter

Active
Brickhill Drive, BedfordMK41 7PH
Born May 1958
Director
Appointed 13 Feb 2004

HALKES, Nigel Leslie

Active
Brickhill Drive, BedfordMK41 7PH
Born September 1955
Director
Appointed 19 Dec 2023

HUGHES, Richard Gareth

Active
Brickhill Drive, BedfordMK41 7PH
Born August 1977
Director
Appointed 19 Dec 2023

JACKSON, Michael Edward Wilson

Active
Brickhill Drive, BedfordMK41 7PH
Born March 1950
Director
Appointed 23 Mar 2009

ORMONDROYD, James Andrew

Active
Brickhill Drive, BedfordMK41 7PH
Born April 1972
Director
Appointed 30 Jul 2010

PLATT, James Derrick

Active
Brickhill Drive, BedfordMK41 7PH
Born August 1971
Director
Appointed 24 Oct 2024

DIXON, Susan Elizabeth

Resigned
1 Evening Court, CambridgeCB5 8EA
Secretary
Appointed 01 Nov 2000
Resigned 18 May 2001

JACOBS, Abigail Kati

Resigned
86 High Street, EarithPE28 3PN
Secretary
Appointed 18 May 2001
Resigned 15 Aug 2002

PEARSON HURRELL, Abigail Kati

Resigned
86 High Street, EarithPE28 3PN
Secretary
Appointed 04 Jan 2005
Resigned 04 Mar 2009

ROBERTSON, Michael Peter

Resigned
54 Milverton Road, Knowle SolihullB93 0HY
Secretary
Appointed N/A
Resigned 01 Nov 2000

TOWERS, Louise Clare

Resigned
2 Shirley Close, CambridgeCB4 6BG
Secretary
Appointed 15 Aug 2002
Resigned 04 Jan 2005

ALLSOP, Roger

Resigned
Tattersalls Hope End, LedburyHR8 1JQ
Born September 1943
Director
Appointed N/A
Resigned 28 Oct 2011

BILLINGS, Kevin Leonard

Resigned
24 Granary Lane, Budleigh SaltertonEX9 6EG
Born March 1951
Director
Appointed N/A
Resigned 17 Sept 1996

BROOKS, Mark Christopher

Resigned
Hamilton House, Hemel HempsteadHP1 1BB
Born November 1964
Director
Appointed 30 Jul 2010
Resigned 19 Nov 2012

BROWN, Caroline Anne, Dr

Resigned
Avenue Road, Bishop's StortfordCM23 5NS
Born June 1962
Director
Appointed 12 Jun 2000
Resigned 16 Jul 2002

BURNETT, John Geoffrey Robert Wildman

Resigned
23 Portugal Street, CambridgeCB5 8AW
Born February 1947
Director
Appointed 05 Mar 1996
Resigned 07 Dec 2001

DAWE, Peter John

Resigned
Manor House 71 High Street, CambridgeCB4 5AG
Born July 1954
Director
Appointed 05 Sept 1996
Resigned 02 Jul 1997

ELDER, Ronald Sharp

Resigned
8 Courtney Place, CobhamKT11 2BE
Born March 1950
Director
Appointed 21 May 2003
Resigned 27 Jan 2009

GOWERS, Brian

Resigned
Honey Barn, CheltenhamGL54 4JF
Born June 1943
Director
Appointed 06 Mar 2001
Resigned 16 Oct 2006

NEVILLE, Michael Patrick

Resigned
Brickhill Drive, BedfordMK41 7PH
Born July 1954
Director
Appointed 30 Jul 2010
Resigned 29 Feb 2024

OZMEN, Tamer

Resigned
Brickhill Drive, BedfordMK41 7PH
Born August 1962
Director
Appointed 21 Nov 2019
Resigned 19 Dec 2023

ROBSON, David Brian

Resigned
65 Bernards Close, HainaultIG6 2SR
Born December 1947
Director
Appointed 05 Mar 1996
Resigned 05 Jun 2000

ROTHSCHILD, David Ralph

Resigned
The Rectory, TurveyMK43 8DB
Born March 1951
Director
Appointed 30 Apr 1998
Resigned 13 Feb 2004

RUBINS, Jeffrey

Resigned
Cairnmuir Hargate Drive, HaleWA15 0NL
Born January 1946
Director
Appointed N/A
Resigned 01 Jun 2004

SUTHERLAND, James

Resigned
Streetways, Six Mile BottomCB8 0UW
Born May 1957
Director
Appointed 07 Dec 2001
Resigned 13 Feb 2004

WARRY, Peter Thomas

Resigned
Coxhorne, CheltenhamGL52 6UY
Born August 1949
Director
Appointed 06 Mar 2001
Resigned 07 Dec 2001

WINSTANLEY-CORKIN, Stephen William

Resigned
19 West Street, CambridgeCB23 7DS
Born August 1962
Director
Appointed 03 Sept 1999
Resigned 06 Mar 2001
Fundings
Financials
Latest Activities

Filing History

358

Resolution
30 December 2025
RESOLUTIONSResolutions
Confirmation Statement With No Updates
22 December 2025
CS01Confirmation Statement
Capital Allotment Shares
10 December 2025
SH01Allotment of Shares
Accounts With Accounts Type Group
8 December 2025
AAAnnual Accounts
Capital Allotment Shares
19 November 2025
SH01Allotment of Shares
Capital Allotment Shares
14 May 2025
SH01Allotment of Shares
Capital Allotment Shares
13 March 2025
SH01Allotment of Shares
Capital Allotment Shares
29 January 2025
SH01Allotment of Shares
Resolution
28 December 2024
RESOLUTIONSResolutions
Confirmation Statement With No Updates
18 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Group
2 December 2024
AAAnnual Accounts
Capital Allotment Shares
7 November 2024
SH01Allotment of Shares
Capital Allotment Shares
25 October 2024
SH01Allotment of Shares
Appoint Person Director Company With Name Date
25 October 2024
AP01Appointment of Director
Capital Allotment Shares
8 May 2024
SH01Allotment of Shares
Capital Allotment Shares
30 April 2024
SH01Allotment of Shares
Capital Allotment Shares
12 April 2024
SH01Allotment of Shares
Capital Allotment Shares
27 March 2024
SH01Allotment of Shares
Termination Director Company With Name Termination Date
29 February 2024
TM01Termination of Director
Capital Allotment Shares
26 January 2024
SH01Allotment of Shares
Capital Allotment Shares
25 January 2024
SH01Allotment of Shares
Resolution
9 January 2024
RESOLUTIONSResolutions
Confirmation Statement With No Updates
21 December 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
20 December 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 December 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 December 2023
TM01Termination of Director
Capital Allotment Shares
17 December 2023
SH01Allotment of Shares
Capital Allotment Shares
29 November 2023
SH01Allotment of Shares
Accounts With Accounts Type Group
24 November 2023
AAAnnual Accounts
Capital Allotment Shares
18 August 2023
SH01Allotment of Shares
Capital Allotment Shares
5 April 2023
SH01Allotment of Shares
Capital Allotment Shares
24 January 2023
SH01Allotment of Shares
Confirmation Statement With No Updates
19 December 2022
CS01Confirmation Statement
Resolution
16 December 2022
RESOLUTIONSResolutions
Capital Allotment Shares
14 December 2022
SH01Allotment of Shares
Accounts With Accounts Type Group
8 December 2022
AAAnnual Accounts
Capital Allotment Shares
29 November 2022
SH01Allotment of Shares
Capital Allotment Shares
28 November 2022
SH01Allotment of Shares
Capital Allotment Shares
28 September 2022
SH01Allotment of Shares
Capital Allotment Shares
4 July 2022
SH01Allotment of Shares
Change Person Director Company With Change Date
27 May 2022
CH01Change of Director Details
Capital Allotment Shares
3 May 2022
SH01Allotment of Shares
Resolution
14 January 2022
RESOLUTIONSResolutions
Memorandum Articles
14 January 2022
MAMA
Accounts With Accounts Type Group
21 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
20 December 2021
CS01Confirmation Statement
Capital Allotment Shares
17 December 2021
SH01Allotment of Shares
Capital Allotment Shares
1 November 2021
SH01Allotment of Shares
Capital Allotment Shares
9 July 2021
SH01Allotment of Shares
Capital Allotment Shares
7 May 2021
SH01Allotment of Shares
Capital Allotment Shares
29 March 2021
SH01Allotment of Shares
Capital Allotment Shares
19 March 2021
SH01Allotment of Shares
Capital Allotment Shares
19 March 2021
SH01Allotment of Shares
Resolution
14 January 2021
RESOLUTIONSResolutions
Accounts With Accounts Type Group
12 January 2021
AAAnnual Accounts
Capital Allotment Shares
29 December 2020
SH01Allotment of Shares
Confirmation Statement With No Updates
21 December 2020
CS01Confirmation Statement
Change Sail Address Company With Old Address New Address
21 December 2020
AD02Notification of Single Alternative Inspection Location
Change Registered Office Address Company With Date Old Address New Address
10 December 2020
AD01Change of Registered Office Address
Capital Allotment Shares
27 November 2020
SH01Allotment of Shares
Change Person Director Company With Change Date
13 November 2020
CH01Change of Director Details
Capital Allotment Shares
6 November 2020
SH01Allotment of Shares
Capital Allotment Shares
11 June 2020
SH01Allotment of Shares
Confirmation Statement With No Updates
19 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Group
16 December 2019
AAAnnual Accounts
Resolution
9 December 2019
RESOLUTIONSResolutions
Capital Allotment Shares
29 November 2019
SH01Allotment of Shares
Appoint Person Director Company With Name Date
22 November 2019
AP01Appointment of Director
Capital Allotment Shares
2 October 2019
SH01Allotment of Shares
Capital Allotment Shares
13 May 2019
SH01Allotment of Shares
Notification Of A Person With Significant Control Statement
14 March 2019
PSC08Cessation of Other Registrable Person PSC
Legacy
12 March 2019
RP04CS01RP04CS01
Capital Allotment Shares
8 March 2019
SH01Allotment of Shares
Legacy
26 February 2019
RP04CS01RP04CS01
Resolution
20 December 2018
RESOLUTIONSResolutions
Confirmation Statement With No Updates
19 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Group
3 December 2018
AAAnnual Accounts
Change Person Director Company With Change Date
29 October 2018
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
13 August 2018
AD01Change of Registered Office Address
Capital Allotment Shares
27 June 2018
SH01Allotment of Shares
Capital Allotment Shares
4 May 2018
SH01Allotment of Shares
Capital Allotment Shares
23 March 2018
SH01Allotment of Shares
Capital Allotment Shares
23 March 2018
SH01Allotment of Shares
Confirmation Statement With No Updates
19 December 2017
CS01Confirmation Statement
Capital Allotment Shares
6 December 2017
SH01Allotment of Shares
Accounts With Accounts Type Group
4 December 2017
AAAnnual Accounts
Resolution
30 November 2017
RESOLUTIONSResolutions
Capital Allotment Shares
29 August 2017
SH01Allotment of Shares
Capital Allotment Shares
11 August 2017
SH01Allotment of Shares
Accounts With Accounts Type Group
29 December 2016
AAAnnual Accounts
Capital Allotment Shares
20 December 2016
SH01Allotment of Shares
Confirmation Statement With Updates
19 December 2016
CS01Confirmation Statement
Resolution
15 December 2016
RESOLUTIONSResolutions
Annual Return Company With Made Up Date No Member List
21 December 2015
AR01AR01
Accounts With Accounts Type Group
16 December 2015
AAAnnual Accounts
Resolution
11 December 2015
RESOLUTIONSResolutions
Capital Allotment Shares
30 November 2015
SH01Allotment of Shares
Capital Allotment Shares
21 October 2015
SH01Allotment of Shares
Annual Return Company With Made Up Date No Member List
19 December 2014
AR01AR01
Resolution
8 December 2014
RESOLUTIONSResolutions
Accounts With Accounts Type Group
7 November 2014
AAAnnual Accounts
Capital Allotment Shares
30 September 2014
SH01Allotment of Shares
Capital Allotment Shares
2 April 2014
SH01Allotment of Shares
Annual Return Company With Made Up Date No Member List
19 December 2013
AR01AR01
Accounts With Accounts Type Group
26 November 2013
AAAnnual Accounts
Resolution
26 November 2013
RESOLUTIONSResolutions
Capital Allotment Shares
13 November 2013
SH01Allotment of Shares
Capital Return Purchase Own Shares Treasury Capital Date
17 January 2013
SH03Return of Purchase of Own Shares
Accounts With Accounts Type Group
2 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
20 December 2012
AR01AR01
Capital Allotment Shares
5 December 2012
SH01Allotment of Shares
Resolution
22 November 2012
RESOLUTIONSResolutions
Termination Director Company With Name
20 November 2012
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
11 January 2012
AR01AR01
Capital Return Purchase Own Shares Treasury Capital Date
10 January 2012
SH03Return of Purchase of Own Shares
Change Person Director Company With Change Date
4 January 2012
CH01Change of Director Details
Change Person Director Company With Change Date
4 January 2012
CH01Change of Director Details
Change Person Director Company With Change Date
4 January 2012
CH01Change of Director Details
Change Person Director Company With Change Date
4 January 2012
CH01Change of Director Details
Change Person Director Company With Change Date
4 January 2012
CH01Change of Director Details
Change Person Director Company With Change Date
4 January 2012
CH01Change of Director Details
Change Person Secretary Company With Change Date
4 January 2012
CH03Change of Secretary Details
Capital Return Purchase Own Shares Treasury Capital Date
19 December 2011
SH03Return of Purchase of Own Shares
Capital Return Purchase Own Shares Treasury Capital Date
16 December 2011
SH03Return of Purchase of Own Shares
Resolution
1 December 2011
RESOLUTIONSResolutions
Accounts With Accounts Type Group
8 November 2011
AAAnnual Accounts
Termination Director Company With Name
1 November 2011
TM01Termination of Director
Capital Return Purchase Own Shares Treasury Capital Date
27 October 2011
SH03Return of Purchase of Own Shares
Legacy
27 September 2011
MG02MG02
Change Registered Office Address Company With Date Old Address
15 June 2011
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Bulk List Shareholders
11 January 2011
AR01AR01
Resolution
7 January 2011
RESOLUTIONSResolutions
Memorandum Articles
26 November 2010
MEM/ARTSMEM/ARTS
Resolution
22 November 2010
RESOLUTIONSResolutions
Accounts With Accounts Type Group
27 October 2010
AAAnnual Accounts
Capital Allotment Shares
7 October 2010
SH01Allotment of Shares
Capital Allotment Shares
1 September 2010
SH01Allotment of Shares
Capital Allotment Shares
1 September 2010
SH01Allotment of Shares
Appoint Person Director Company With Name
18 August 2010
AP01Appointment of Director
Appoint Person Director Company With Name
18 August 2010
AP01Appointment of Director
Appoint Person Director Company With Name
18 August 2010
AP01Appointment of Director
Capital Allotment Shares
10 August 2010
SH01Allotment of Shares
Capital Allotment Shares
9 August 2010
SH01Allotment of Shares
Capital Allotment Shares
3 August 2010
SH01Allotment of Shares
Resolution
20 July 2010
RESOLUTIONSResolutions
Legacy
5 June 2010
MG01MG01
Annual Return Company With Made Up Date Bulk List Shareholders
6 January 2010
AR01AR01
Accounts With Accounts Type Group
30 December 2009
AAAnnual Accounts
Memorandum Articles
26 November 2009
MEM/ARTSMEM/ARTS
Resolution
26 November 2009
RESOLUTIONSResolutions
Move Registers To Sail Company
16 October 2009
AD03Change of Location of Company Records
Capital Allotment Shares
16 October 2009
SH01Allotment of Shares
Change Sail Address Company
15 October 2009
AD02Notification of Single Alternative Inspection Location
Legacy
7 September 2009
363aAnnual Return
Legacy
4 April 2009
288aAppointment of Director or Secretary
Legacy
13 March 2009
363aAnnual Return
Legacy
11 March 2009
288aAppointment of Director or Secretary
Legacy
11 March 2009
288bResignation of Director or Secretary
Legacy
17 February 2009
288bResignation of Director or Secretary
Legacy
10 February 2009
353353
Legacy
6 January 2009
169169
Accounts With Accounts Type Group
9 December 2008
AAAnnual Accounts
Legacy
21 October 2008
88(2)Return of Allotment of Shares
Legacy
11 February 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
6 December 2007
AAAnnual Accounts
Resolution
16 October 2007
RESOLUTIONSResolutions
Certificate Capital Cancellation Share Premium Account
26 June 2007
CERT21CERT21
Court Order
23 June 2007
OCOC
Resolution
7 June 2007
RESOLUTIONSResolutions
Legacy
20 April 2007
88(2)R88(2)R
Legacy
2 February 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 January 2007
AAAnnual Accounts
Resolution
24 November 2006
RESOLUTIONSResolutions
Resolution
24 November 2006
RESOLUTIONSResolutions
Legacy
2 November 2006
88(2)R88(2)R
Legacy
2 November 2006
288bResignation of Director or Secretary
Legacy
20 February 2006
88(2)R88(2)R
Legacy
20 February 2006
88(2)R88(2)R
Legacy
30 January 2006
363sAnnual Return (shuttle)
Legacy
23 January 2006
88(2)R88(2)R
Accounts With Accounts Type Group
29 December 2005
AAAnnual Accounts
Resolution
7 December 2005
RESOLUTIONSResolutions
Resolution
7 December 2005
RESOLUTIONSResolutions
Legacy
7 June 2005
363sAnnual Return (shuttle)
Legacy
16 March 2005
88(2)R88(2)R
Legacy
2 February 2005
88(2)R88(2)R
Legacy
18 January 2005
288aAppointment of Director or Secretary
Legacy
18 January 2005
288bResignation of Director or Secretary
Legacy
18 January 2005
88(2)R88(2)R
Accounts With Accounts Type Group
25 October 2004
AAAnnual Accounts
Legacy
9 June 2004
88(2)R88(2)R
Legacy
8 June 2004
288bResignation of Director or Secretary
Legacy
6 April 2004
88(2)R88(2)R
Legacy
31 March 2004
88(2)R88(2)R
Legacy
25 February 2004
288aAppointment of Director or Secretary
Legacy
25 February 2004
288bResignation of Director or Secretary
Legacy
25 February 2004
288bResignation of Director or Secretary
Legacy
25 February 2004
88(2)R88(2)R
Legacy
23 January 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
3 November 2003
AAAnnual Accounts
Legacy
29 May 2003
288aAppointment of Director or Secretary
Auditors Resignation Company
17 March 2003
AUDAUD
Legacy
30 December 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
23 December 2002
AAAnnual Accounts
Legacy
7 October 2002
88(2)R88(2)R
Legacy
17 September 2002
88(2)R88(2)R
Legacy
21 August 2002
288bResignation of Director or Secretary
Legacy
21 August 2002
288aAppointment of Director or Secretary
Resolution
21 August 2002
RESOLUTIONSResolutions
Resolution
21 August 2002
RESOLUTIONSResolutions
Resolution
21 August 2002
RESOLUTIONSResolutions
Legacy
23 July 2002
288bResignation of Director or Secretary
Legacy
24 May 2002
403aParticulars of Charge Subject to s859A
Legacy
16 January 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
14 January 2002
AAAnnual Accounts
Resolution
20 December 2001
RESOLUTIONSResolutions
Resolution
20 December 2001
RESOLUTIONSResolutions
Legacy
19 December 2001
288aAppointment of Director or Secretary
Legacy
19 December 2001
288bResignation of Director or Secretary
Legacy
19 December 2001
288bResignation of Director or Secretary
Legacy
6 June 2001
288aAppointment of Director or Secretary
Legacy
6 June 2001
288bResignation of Director or Secretary
Legacy
22 March 2001
288aAppointment of Director or Secretary
Legacy
14 March 2001
88(2)R88(2)R
Legacy
13 March 2001
288aAppointment of Director or Secretary
Legacy
13 March 2001
288bResignation of Director or Secretary
Legacy
21 February 2001
288cChange of Particulars
Legacy
19 February 2001
88(2)R88(2)R
Legacy
6 February 2001
88(2)R88(2)R
Accounts With Accounts Type Full Group
31 January 2001
AAAnnual Accounts
Statement Of Affairs
28 January 2001
SASA
Legacy
28 January 2001
88(2)R88(2)R
Legacy
10 January 2001
363aAnnual Return
Resolution
2 January 2001
RESOLUTIONSResolutions
Resolution
2 January 2001
RESOLUTIONSResolutions
Resolution
11 December 2000
RESOLUTIONSResolutions
Legacy
24 November 2000
288aAppointment of Director or Secretary
Legacy
14 November 2000
288bResignation of Director or Secretary
Legacy
30 October 2000
287Change of Registered Office
Legacy
19 July 2000
288aAppointment of Director or Secretary
Legacy
22 June 2000
288bResignation of Director or Secretary
Legacy
26 May 2000
88(2)R88(2)R
Resolution
16 May 2000
RESOLUTIONSResolutions
Resolution
16 May 2000
RESOLUTIONSResolutions
Resolution
23 March 2000
RESOLUTIONSResolutions
Resolution
23 March 2000
RESOLUTIONSResolutions
Legacy
13 March 2000
403aParticulars of Charge Subject to s859A
Legacy
13 March 2000
403aParticulars of Charge Subject to s859A
Legacy
9 March 2000
88(2)R88(2)R
Legacy
9 March 2000
88(2)R88(2)R
Legacy
9 March 2000
88(2)R88(2)R
Accounts With Accounts Type Full Group
26 January 2000
AAAnnual Accounts
Legacy
10 January 2000
363sAnnual Return (shuttle)
Resolution
13 December 1999
RESOLUTIONSResolutions
Legacy
13 December 1999
88(2)R88(2)R
Legacy
13 December 1999
88(2)R88(2)R
Legacy
17 September 1999
288aAppointment of Director or Secretary
Legacy
31 August 1999
88(2)R88(2)R
Legacy
31 August 1999
88(2)R88(2)R
Legacy
23 June 1999
395Particulars of Mortgage or Charge
Legacy
17 June 1999
403aParticulars of Charge Subject to s859A
Legacy
11 June 1999
88(2)R88(2)R
Legacy
5 March 1999
88(2)R88(2)R
Legacy
5 March 1999
88(2)R88(2)R
Legacy
23 February 1999
288cChange of Particulars
Accounts With Accounts Type Full Group
16 February 1999
AAAnnual Accounts
Legacy
7 January 1999
363sAnnual Return (shuttle)
Legacy
4 January 1999
88(2)R88(2)R
Legacy
4 January 1999
88(2)R88(2)R
Legacy
4 January 1999
88(2)R88(2)R
Legacy
4 January 1999
88(2)R88(2)R
Legacy
22 July 1998
403aParticulars of Charge Subject to s859A
Legacy
10 July 1998
363sAnnual Return (shuttle)
Legacy
8 July 1998
395Particulars of Mortgage or Charge
Legacy
4 June 1998
88(2)R88(2)R
Legacy
4 June 1998
88(2)R88(2)R
Legacy
22 May 1998
288aAppointment of Director or Secretary
Accounts With Accounts Type Full Group
2 January 1998
AAAnnual Accounts
Legacy
18 September 1997
288bResignation of Director or Secretary
Legacy
12 September 1997
395Particulars of Mortgage or Charge
Legacy
20 May 1997
88(2)R88(2)R
Legacy
30 January 1997
88(2)R88(2)R
Accounts With Accounts Type Full Group
13 January 1997
AAAnnual Accounts
Legacy
13 January 1997
363sAnnual Return (shuttle)
Legacy
23 October 1996
288aAppointment of Director or Secretary
Legacy
1 October 1996
288288
Legacy
23 September 1996
88(2)R88(2)R
Legacy
8 August 1996
88(2)R88(2)R
Auditors Resignation Company
12 June 1996
AUDAUD
Statement Of Affairs
30 May 1996
SASA
Legacy
30 May 1996
88(2)O88(2)O
Legacy
17 May 1996
88(2)P88(2)P
Legacy
21 April 1996
288288
Legacy
21 April 1996
288288
Resolution
3 April 1996
RESOLUTIONSResolutions
Resolution
3 April 1996
RESOLUTIONSResolutions
Resolution
3 April 1996
RESOLUTIONSResolutions
Certificate Change Of Name Company
28 March 1996
CERTNMCertificate of Incorporation on Change of Name
Legacy
15 January 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
15 January 1996
AAAnnual Accounts
Accounts With Accounts Type Full Group
1 February 1995
AAAnnual Accounts
Legacy
15 January 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
15 June 1994
353353
Accounts With Accounts Type Full Group
9 February 1994
AAAnnual Accounts
Legacy
19 January 1994
363sAnnual Return (shuttle)
Legacy
25 January 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
19 January 1993
AAAnnual Accounts
Accounts With Accounts Type Full Group
22 January 1992
AAAnnual Accounts
Legacy
22 January 1992
363b363b
Legacy
18 September 1991
288288
Legacy
1 July 1991
88(2)R88(2)R
Legacy
25 April 1991
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full Group
9 January 1991
AAAnnual Accounts
Legacy
9 January 1991
363aAnnual Return
Certificate Capital Reduction Issued Capital Share Premium Cancellation Share Premiumn
5 July 1990
CERT17CERT17
Legacy
27 June 1990
OC138OC138
Accounts With Accounts Type Full Group
17 January 1990
AAAnnual Accounts
Legacy
17 January 1990
363363
Statement Of Affairs
24 November 1989
SASA
Statement Of Affairs
24 November 1989
SASA
Legacy
23 November 1989
88(2)R88(2)R
Legacy
23 November 1989
88(2)O88(2)O
Statement Of Affairs
23 November 1989
SASA
Legacy
8 November 1989
88(2)P88(2)P
Legacy
7 November 1989
122122
Resolution
7 November 1989
RESOLUTIONSResolutions
Resolution
7 November 1989
RESOLUTIONSResolutions
Resolution
7 November 1989
RESOLUTIONSResolutions
Resolution
7 November 1989
RESOLUTIONSResolutions
Resolution
7 November 1989
RESOLUTIONSResolutions
Legacy
24 October 1989
395Particulars of Mortgage or Charge
Legacy
24 October 1989
288288
Legacy
9 October 1989
PROSPPROSP
Legacy
2 August 1989
353353
Legacy
5 April 1989
353353
Legacy
21 February 1989
288288
Accounts With Accounts Type Full Group
7 February 1989
AAAnnual Accounts
Legacy
7 February 1989
363363
Certificate Capital Cancellation Share Premium Account
7 December 1988
CERT21CERT21
Legacy
14 November 1988
OC138OC138
Memorandum Articles
21 July 1988
MEM/ARTSMEM/ARTS
Resolution
21 July 1988
RESOLUTIONSResolutions
Legacy
30 June 1988
288288
Legacy
12 February 1988
403aParticulars of Charge Subject to s859A
Legacy
12 February 1988
363363
Accounts With Accounts Type Full Group
25 January 1988
AAAnnual Accounts
Legacy
24 September 1987
288288
Legacy
22 May 1987
REREG(U)REREG(U)
Accounts With Accounts Type Group
17 January 1987
AAAnnual Accounts
Legacy
17 January 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
17 December 1986
403aParticulars of Charge Subject to s859A
Legacy
28 October 1986
288288
Legacy
28 October 1986
287Change of Registered Office
Legacy
1 September 1986
395Particulars of Mortgage or Charge
Miscellaneous
1 May 1984
MISCMISC
Incorporation Company
1 May 1984
NEWINCIncorporation