About

Registered Number: 04550162
Date of Incorporation: 01/10/2002 (21 years and 7 months ago)
Company Status: Active
Registered Address: Bishopstone, 36 Crescent Road, Worthing, West Sussex, BN11 1RL

 

Based in Worthing, Ayres Bright Vickers Ltd was registered on 01 October 2002. This organisation has 2 directors listed.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DALGLISH, Andrew Iain 01 November 2011 - 1
AYRES, Robert Montague 23 October 2002 31 July 2006 1

Filing History

Document Type Date
AA01 - Change of accounting reference date 21 April 2020
SH01 - Return of Allotment of shares 11 March 2020
RESOLUTIONS - N/A 27 December 2019
CH01 - Change of particulars for director 20 December 2019
PSC04 - N/A 20 December 2019
SH01 - Return of Allotment of shares 10 October 2019
CS01 - N/A 01 October 2019
AA - Annual Accounts 17 January 2019
CS01 - N/A 01 October 2018
AA - Annual Accounts 07 December 2017
CS01 - N/A 02 October 2017
CH01 - Change of particulars for director 03 April 2017
AA - Annual Accounts 01 November 2016
CS01 - N/A 04 October 2016
AA - Annual Accounts 03 November 2015
AR01 - Annual Return 01 October 2015
AA - Annual Accounts 31 October 2014
AR01 - Annual Return 01 October 2014
AA - Annual Accounts 31 October 2013
AR01 - Annual Return 01 October 2013
AA - Annual Accounts 31 October 2012
AR01 - Annual Return 01 October 2012
TM02 - Termination of appointment of secretary 01 November 2011
TM01 - Termination of appointment of director 01 November 2011
AP01 - Appointment of director 01 November 2011
TM02 - Termination of appointment of secretary 01 November 2011
AA - Annual Accounts 01 November 2011
AR01 - Annual Return 03 October 2011
AA - Annual Accounts 01 November 2010
AR01 - Annual Return 01 October 2010
AA - Annual Accounts 02 November 2009
AR01 - Annual Return 06 October 2009
CH01 - Change of particulars for director 06 October 2009
CH01 - Change of particulars for director 06 October 2009
AA - Annual Accounts 31 October 2008
363a - Annual Return 06 October 2008
AA - Annual Accounts 01 November 2007
363a - Annual Return 01 October 2007
AA - Annual Accounts 10 November 2006
363a - Annual Return 06 October 2006
288a - Notice of appointment of directors or secretaries 05 October 2006
288b - Notice of resignation of directors or secretaries 05 October 2006
AA - Annual Accounts 01 March 2006
363a - Annual Return 03 October 2005
288c - Notice of change of directors or secretaries or in their particulars 03 October 2005
AA - Annual Accounts 31 March 2005
363s - Annual Return 11 October 2004
AA - Annual Accounts 18 November 2003
363s - Annual Return 07 October 2003
288a - Notice of appointment of directors or secretaries 27 October 2002
288b - Notice of resignation of directors or secretaries 27 October 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 27 October 2002
NEWINC - New incorporation documents 01 October 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.