About

Registered Number: 01785911
Date of Incorporation: 25/01/1984 (41 years and 2 months ago)
Company Status: Active
Registered Address: 71 Sheep Street, Bicester, Oxon, OX26 6JW

 

Based in Oxon, Bicester Home Comforts Ltd was established in 1984. We don't know the number of employees at this business. The companies directors are Alcock, Clive Edwin, Alcock, Jill Faith, Alcock, Simon Clive, Higgs, Jeffrey Martin, Morris, Kenneth.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ALCOCK, Clive Edwin N/A - 1
ALCOCK, Jill Faith 01 May 1995 - 1
ALCOCK, Simon Clive 06 September 2003 - 1
HIGGS, Jeffrey Martin 01 October 1999 05 September 2003 1
MORRIS, Kenneth N/A 30 September 1999 1

Filing History

Document Type Date
AA - Annual Accounts 24 October 2019
CS01 - N/A 24 October 2019
AA - Annual Accounts 13 December 2018
CS01 - N/A 30 October 2018
AA - Annual Accounts 19 January 2018
CS01 - N/A 31 October 2017
CH01 - Change of particulars for director 19 July 2017
CH03 - Change of particulars for secretary 19 July 2017
CH01 - Change of particulars for director 19 July 2017
CH01 - Change of particulars for director 19 July 2017
CS01 - N/A 31 October 2016
CH01 - Change of particulars for director 27 October 2016
CH01 - Change of particulars for director 27 October 2016
CH01 - Change of particulars for director 27 October 2016
AA - Annual Accounts 06 October 2016
CH01 - Change of particulars for director 25 April 2016
CH01 - Change of particulars for director 25 April 2016
CH01 - Change of particulars for director 25 April 2016
CH03 - Change of particulars for secretary 25 April 2016
AR01 - Annual Return 19 October 2015
AA - Annual Accounts 24 September 2015
AR01 - Annual Return 22 October 2014
AA - Annual Accounts 24 September 2014
AR01 - Annual Return 05 November 2013
AA - Annual Accounts 10 September 2013
AR01 - Annual Return 24 October 2012
AA - Annual Accounts 09 August 2012
AA - Annual Accounts 18 January 2012
AR01 - Annual Return 09 December 2011
AR01 - Annual Return 28 October 2011
AR01 - Annual Return 15 November 2010
AA - Annual Accounts 08 October 2010
RESOLUTIONS - N/A 23 April 2010
SH08 - Notice of name or other designation of class of shares 23 April 2010
SH10 - Notice of particulars of variation of rights attached to shares 23 April 2010
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 23 April 2010
AR01 - Annual Return 16 November 2009
AA - Annual Accounts 24 October 2009
363a - Annual Return 24 October 2008
353 - Register of members 24 October 2008
AA - Annual Accounts 02 October 2008
363a - Annual Return 12 November 2007
AA - Annual Accounts 23 October 2007
363s - Annual Return 09 January 2007
AA - Annual Accounts 09 November 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 17 May 2006
288c - Notice of change of directors or secretaries or in their particulars 10 May 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 24 April 2006
AA - Annual Accounts 17 January 2006
RESOLUTIONS - N/A 16 November 2005
RESOLUTIONS - N/A 16 November 2005
363s - Annual Return 11 November 2005
363s - Annual Return 04 November 2004
AA - Annual Accounts 18 October 2004
363a - Annual Return 21 October 2003
288a - Notice of appointment of directors or secretaries 03 October 2003
288b - Notice of resignation of directors or secretaries 14 September 2003
AA - Annual Accounts 27 August 2003
363a - Annual Return 05 November 2002
AA - Annual Accounts 06 October 2002
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 06 November 2001
363s - Annual Return 26 October 2001
RESOLUTIONS - N/A 18 October 2001
AA - Annual Accounts 04 September 2001
AA - Annual Accounts 23 November 2000
363s - Annual Return 27 October 2000
363s - Annual Return 29 October 1999
AA - Annual Accounts 15 October 1999
288a - Notice of appointment of directors or secretaries 06 October 1999
288b - Notice of resignation of directors or secretaries 05 October 1999
363s - Annual Return 18 November 1998
AA - Annual Accounts 11 September 1998
AA - Annual Accounts 14 November 1997
363s - Annual Return 13 November 1997
363s - Annual Return 31 October 1996
AA - Annual Accounts 23 October 1996
363s - Annual Return 27 November 1995
AA - Annual Accounts 12 September 1995
288 - N/A 17 August 1995
363s - Annual Return 05 November 1994
AA - Annual Accounts 20 October 1994
363s - Annual Return 26 October 1993
AA - Annual Accounts 28 September 1993
363s - Annual Return 12 November 1992
AA - Annual Accounts 22 September 1992
AA - Annual Accounts 05 December 1991
363a - Annual Return 31 October 1991
288 - N/A 22 May 1991
288 - N/A 22 May 1991
363 - Annual Return 07 November 1990
AA - Annual Accounts 01 October 1990
363 - Annual Return 02 January 1990
AA - Annual Accounts 18 September 1989
AA - Annual Accounts 03 January 1989
363 - Annual Return 29 September 1988
363 - Annual Return 16 September 1987
AA - Annual Accounts 06 August 1987
363 - Annual Return 13 September 1986
AA - Annual Accounts 11 September 1986
288 - N/A 23 July 1986
NEWINC - New incorporation documents 25 January 1984

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.