About

Registered Number: 04634539
Date of Incorporation: 13/01/2003 (21 years and 3 months ago)
Company Status: Active
Registered Address: Hamilton House, Hamilton Terrace, Milford Haven, SA73 3JP,

 

Bicton Farms Ltd was registered on 13 January 2003, it's status is listed as "Active". The companies directors are listed as Llewellin, Georgina Marigold, Llewellin, David George in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
LLEWELLIN, David George 13 January 2003 - 1
Secretary Name Appointed Resigned Total Appointments
LLEWELLIN, Georgina Marigold 13 January 2003 - 1

Filing History

Document Type Date
CS01 - N/A 20 January 2020
AA - Annual Accounts 23 December 2019
AD01 - Change of registered office address 17 December 2019
CS01 - N/A 14 January 2019
AA - Annual Accounts 20 December 2018
CS01 - N/A 23 January 2018
AA - Annual Accounts 22 December 2017
CS01 - N/A 13 January 2017
AA - Annual Accounts 22 December 2016
AR01 - Annual Return 14 January 2016
AA - Annual Accounts 22 December 2015
AR01 - Annual Return 29 January 2015
AA - Annual Accounts 22 December 2014
AR01 - Annual Return 13 February 2014
AA - Annual Accounts 20 December 2013
AR01 - Annual Return 07 February 2013
AA - Annual Accounts 21 December 2012
AR01 - Annual Return 24 February 2012
AA - Annual Accounts 15 December 2011
AR01 - Annual Return 18 January 2011
AA - Annual Accounts 22 December 2010
AR01 - Annual Return 24 February 2010
CH01 - Change of particulars for director 23 February 2010
AA - Annual Accounts 28 January 2010
AA - Annual Accounts 01 February 2009
363a - Annual Return 21 January 2009
363a - Annual Return 01 February 2008
AA - Annual Accounts 30 January 2008
AA - Annual Accounts 02 February 2007
363s - Annual Return 26 January 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 26 January 2007
AA - Annual Accounts 01 February 2006
363s - Annual Return 19 January 2006
225 - Change of Accounting Reference Date 10 February 2005
363s - Annual Return 10 February 2005
AA - Annual Accounts 06 January 2005
363s - Annual Return 23 March 2004
395 - Particulars of a mortgage or charge 13 June 2003
288b - Notice of resignation of directors or secretaries 07 April 2003
288b - Notice of resignation of directors or secretaries 07 April 2003
288a - Notice of appointment of directors or secretaries 26 March 2003
288a - Notice of appointment of directors or secretaries 26 March 2003
287 - Change in situation or address of Registered Office 20 March 2003
NEWINC - New incorporation documents 13 January 2003

Mortgages & Charges

Description Date Status Charge by
Debenture 04 June 2003 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.