ANDREW BICKLEY ASSOCIATES LTD

The Old Customs House The Old Customs House, Torquay, TQ1 1EG, England
StatusACTIVE
Company No.09346845
CategoryPrivate Limited Company
Incorporated09 Dec 2014
Age9 years, 5 months, 7 days
JurisdictionEngland Wales

SUMMARY

ANDREW BICKLEY ASSOCIATES LTD is an active private limited company with number 09346845. It was incorporated 9 years, 5 months, 7 days ago, on 09 December 2014. The company address is The Old Customs House The Old Customs House, Torquay, TQ1 1EG, England.



Company Fillings

Confirmation statement with updates

Date: 20 Dec 2023

Action Date: 24 Nov 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-11-24

Documents

View document PDF

Change to a person with significant control

Date: 27 Nov 2023

Action Date: 30 Sep 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mrs Beverley Ann Bickley

Change date: 2023-09-30

Documents

View document PDF

Change to a person with significant control

Date: 27 Nov 2023

Action Date: 30 Sep 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2023-09-30

Psc name: Mr Andrew Howard Bickley

Documents

View document PDF

Change person director company with change date

Date: 27 Nov 2023

Action Date: 30 Sep 2023

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Andrew Howard Bickley

Change date: 2023-09-30

Documents

View document PDF

Change person director company with change date

Date: 27 Nov 2023

Action Date: 30 Sep 2023

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Beverley Ann Bickley

Change date: 2023-09-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 30 Sep 2023

Action Date: 30 Sep 2023

Category: Address

Type: AD01

New address: The Old Customs House Torwood Gardens Road Torquay TQ1 1EG

Old address: C/O Francis Clark Llp North Quay House Sutton Harbour Plymouth Devon PL4 0RA United Kingdom

Change date: 2023-09-30

Documents

View document PDF

Accounts with accounts type micro entity

Date: 13 Sep 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 24 Nov 2022

Action Date: 24 Nov 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-11-24

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 05 Sep 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 09 Dec 2021

Action Date: 09 Dec 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-12-09

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Jun 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 22 Jan 2021

Action Date: 09 Dec 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-12-09

Documents

View document PDF

Accounts with accounts type micro entity

Date: 24 Aug 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 14 Aug 2020

Action Date: 31 Jul 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-07-31

Officer name: Mrs Beverley Ann Bickley

Documents

View document PDF

Capital name of class of shares

Date: 28 Jul 2020

Category: Capital

Type: SH08

Documents

View document PDF

Resolution

Date: 28 Jul 2020

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Memorandum articles

Date: 28 Jul 2020

Category: Incorporation

Type: MA

Documents

View document PDF

Capital allotment shares

Date: 28 Jul 2020

Action Date: 14 Jul 2020

Category: Capital

Type: SH01

Capital : 100 GBP

Date: 2020-07-14

Documents

View document PDF

Confirmation statement with updates

Date: 06 Jan 2020

Action Date: 09 Dec 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-12-09

Documents

View document PDF

Accounts with accounts type micro entity

Date: 09 Apr 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 17 Dec 2018

Action Date: 09 Dec 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-12-09

Documents

View document PDF

Accounts with accounts type micro entity

Date: 14 Mar 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 23 Dec 2017

Action Date: 09 Dec 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-12-09

Documents

View document PDF

Notification of a person with significant control

Date: 27 Oct 2017

Action Date: 26 Oct 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Beverley Ann Bickley

Notification date: 2017-10-26

Documents

View document PDF

Change to a person with significant control

Date: 27 Oct 2017

Action Date: 26 Oct 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2017-10-26

Psc name: Mr Andrew Howard Bickley

Documents

View document PDF

Capital allotment shares

Date: 25 Oct 2017

Action Date: 03 Oct 2017

Category: Capital

Type: SH01

Capital : 2 GBP

Date: 2017-10-03

Documents

View document PDF

Change registered office address company with date old address new address

Date: 12 Sep 2017

Action Date: 12 Sep 2017

Category: Address

Type: AD01

Change date: 2017-09-12

New address: C/O Francis Clark Llp North Quay House Sutton Harbour Plymouth Devon PL4 0RA

Old address: North Quay House Sutton Harbour Plymouth PL4 0RA England

Documents

View document PDF

Accounts with accounts type micro entity

Date: 14 Jun 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Change person director company with change date

Date: 22 Mar 2017

Action Date: 21 Mar 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-03-21

Officer name: Mr Andrew Howard Bickley

Documents

View document PDF

Change registered office address company with date old address new address

Date: 21 Mar 2017

Action Date: 21 Mar 2017

Category: Address

Type: AD01

Change date: 2017-03-21

Old address: North Quay House Sutton Harbour Plymouth PL4 0RA England

New address: North Quay House Sutton Harbour Plymouth PL4 0RA

Documents

View document PDF

Confirmation statement with updates

Date: 13 Dec 2016

Action Date: 09 Dec 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-12-09

Documents

View document PDF

Change person director company with change date

Date: 13 Dec 2016

Action Date: 13 Dec 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-12-13

Officer name: Mr Andrew Howard Bickley

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Apr 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 04 Apr 2016

Action Date: 04 Apr 2016

Category: Address

Type: AD01

Change date: 2016-04-04

Old address: Ridge Grove Russell Street Tavistock PL19 8BE

New address: North Quay House Sutton Harbour Plymouth PL4 0RA

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Dec 2015

Action Date: 09 Dec 2015

Category: Annual-return

Type: AR01

Made up date: 2015-12-09

Documents

View document PDF

Incorporation company

Date: 09 Dec 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

19 CLAREVILLE GROVE LIMITED

3 FIELD COURT,LONDON,WC1R 5EF

Number:07926557
Status:LIQUIDATION
Category:Private Limited Company

M D PROPERTY SOLUTIONS LIMITED

19 PRIORS PATH,FERRYHILL,DL17 8UA

Number:11228975
Status:ACTIVE
Category:Private Limited Company

MBA DESIGN & BUILD LIMITED

4 STAMFORD ROAD,ALTRINCHAM,WA14 2JU

Number:10776868
Status:ACTIVE
Category:Private Limited Company

R&K ENTERPRISES LONDON LTD

MANNING HOUSE, FLAT 5,LONDON,N5 1PZ

Number:11933863
Status:ACTIVE
Category:Private Limited Company

T. S. TRENCHING LIMITED

UNIT 19,KENDAL,LA8 9DL

Number:10509678
Status:ACTIVE
Category:Private Limited Company

TECHTRAX LIMITED

61 ESK AVENUE,WHITEHAVEN,CA28 8AL

Number:11383273
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source