021 Network Ltd was founded on 16 February 2001 with its registered office in Kinwarton, Alcester, it has a status of "Active". We don't know the number of employees at the business. Gilhespy, Norman Richard, Harris, Geoffrey Christopher, Duffy, Tyrone William, Jackson, David Keith are the current directors of this organisation.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
HARRIS, Geoffrey Christopher | 11 May 2001 | - | 1 |
DUFFY, Tyrone William | 11 May 2001 | 14 November 2001 | 1 |
JACKSON, David Keith | 11 May 2001 | 22 April 2007 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
GILHESPY, Norman Richard | 14 November 2001 | - | 1 |
Document Type | Date | |
---|---|---|
AA - Annual Accounts | 28 July 2020 | |
CS01 - N/A | 14 February 2020 | |
AA - Annual Accounts | 27 March 2019 | |
CS01 - N/A | 13 February 2019 | |
AA - Annual Accounts | 03 May 2018 | |
CS01 - N/A | 20 February 2018 | |
AA - Annual Accounts | 21 February 2017 | |
CS01 - N/A | 03 February 2017 | |
AA - Annual Accounts | 23 March 2016 | |
AR01 - Annual Return | 25 February 2016 | |
AA - Annual Accounts | 28 April 2015 | |
AR01 - Annual Return | 03 March 2015 | |
AR01 - Annual Return | 12 February 2014 | |
AA - Annual Accounts | 23 January 2014 | |
AR01 - Annual Return | 18 February 2013 | |
AA - Annual Accounts | 29 January 2013 | |
AR01 - Annual Return | 18 April 2012 | |
CH01 - Change of particulars for director | 18 April 2012 | |
AA - Annual Accounts | 23 March 2012 | |
AR01 - Annual Return | 27 April 2011 | |
AA - Annual Accounts | 24 January 2011 | |
AA - Annual Accounts | 19 May 2010 | |
AR01 - Annual Return | 08 April 2010 | |
MG01 - Particulars of a mortgage or charge | 25 March 2010 | |
MG01 - Particulars of a mortgage or charge | 11 February 2010 | |
AA - Annual Accounts | 28 May 2009 | |
363a - Annual Return | 25 February 2009 | |
353 - Register of members | 24 February 2009 | |
288b - Notice of resignation of directors or secretaries | 24 February 2009 | |
363s - Annual Return | 24 July 2008 | |
AA - Annual Accounts | 21 July 2008 | |
AA - Annual Accounts | 25 March 2007 | |
RESOLUTIONS - N/A | 24 March 2007 | |
CERT10 - Re-registration of a company from public to private | 24 March 2007 | |
53 - Application by a public company for re-registration as a private company | 24 March 2007 | |
MAR - Memorandum and Articles - used in re-registration | 24 March 2007 | |
363s - Annual Return | 15 February 2007 | |
AA - Annual Accounts | 22 June 2006 | |
363s - Annual Return | 07 February 2006 | |
AA - Annual Accounts | 30 July 2005 | |
363s - Annual Return | 24 June 2005 | |
AA - Annual Accounts | 06 August 2004 | |
363s - Annual Return | 13 February 2004 | |
395 - Particulars of a mortgage or charge | 03 February 2004 | |
395 - Particulars of a mortgage or charge | 05 November 2003 | |
395 - Particulars of a mortgage or charge | 22 August 2003 | |
AA - Annual Accounts | 01 July 2003 | |
363s - Annual Return | 30 June 2003 | |
395 - Particulars of a mortgage or charge | 17 April 2003 | |
AA - Annual Accounts | 18 October 2002 | |
225 - Change of Accounting Reference Date | 11 September 2002 | |
287 - Change in situation or address of Registered Office | 27 July 2002 | |
363s - Annual Return | 29 May 2002 | |
CERTNM - Change of name certificate | 23 May 2002 | |
288b - Notice of resignation of directors or secretaries | 19 December 2001 | |
288b - Notice of resignation of directors or secretaries | 19 December 2001 | |
288a - Notice of appointment of directors or secretaries | 07 December 2001 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 27 November 2001 | |
CERT8 - Certificate to entitle a public company to commence business and borrow | 20 November 2001 | |
117 - Application by a public company for certificate to commence business and statutory declaration in support | 20 November 2001 | |
287 - Change in situation or address of Registered Office | 21 June 2001 | |
288a - Notice of appointment of directors or secretaries | 19 June 2001 | |
288a - Notice of appointment of directors or secretaries | 19 June 2001 | |
288a - Notice of appointment of directors or secretaries | 19 June 2001 | |
288b - Notice of resignation of directors or secretaries | 19 June 2001 | |
288b - Notice of resignation of directors or secretaries | 19 June 2001 | |
288a - Notice of appointment of directors or secretaries | 19 June 2001 | |
288b - Notice of resignation of directors or secretaries | 19 June 2001 | |
NEWINC - New incorporation documents | 16 February 2001 |
Description | Date | Status | Charge by |
---|---|---|---|
Debenture | 19 March 2010 | Outstanding |
N/A |
Legal charge | 08 February 2010 | Outstanding |
N/A |
Agreement | 30 January 2004 | Outstanding |
N/A |
Agreement | 03 November 2003 | Outstanding |
N/A |
Legal charge | 18 August 2003 | Outstanding |
N/A |
Agreement | 14 April 2003 | Outstanding |
N/A |