About

Registered Number: 00799288
Date of Incorporation: 02/04/1964 (60 years and 2 months ago)
Company Status: Active
Registered Address: Stanley House, Bramble Road, Swindon, Wiltshire, SN2 8ER

 

Established in 1964, Blick Rentals Ltd have registered office in Wiltshire, it's status is listed as "Active". This business has 2 directors listed as Costello, Steven John, Hayhurst, Fred. Currently we aren't aware of the number of employees at the this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
COSTELLO, Steven John 31 October 2013 - 1
HAYHURST, Fred 01 March 2010 31 October 2013 1

Filing History

Document Type Date
CS01 - N/A 16 April 2020
AA - Annual Accounts 17 September 2019
CS01 - N/A 24 April 2019
AA - Annual Accounts 24 July 2018
CS01 - N/A 23 April 2018
TM01 - Termination of appointment of director 03 September 2017
AP01 - Appointment of director 03 September 2017
AA - Annual Accounts 03 August 2017
CS01 - N/A 28 April 2017
AP01 - Appointment of director 11 November 2016
TM01 - Termination of appointment of director 11 November 2016
TM01 - Termination of appointment of director 11 November 2016
AP01 - Appointment of director 03 November 2016
TM01 - Termination of appointment of director 03 November 2016
AA - Annual Accounts 30 August 2016
AR01 - Annual Return 11 May 2016
AA - Annual Accounts 20 July 2015
CH01 - Change of particulars for director 03 June 2015
CH01 - Change of particulars for director 03 June 2015
TM02 - Termination of appointment of secretary 03 June 2015
AP03 - Appointment of secretary 29 May 2015
AR01 - Annual Return 17 April 2015
AP01 - Appointment of director 21 January 2015
TM01 - Termination of appointment of director 21 January 2015
AA - Annual Accounts 11 September 2014
TM01 - Termination of appointment of director 31 July 2014
AR01 - Annual Return 08 May 2014
TM01 - Termination of appointment of director 20 March 2014
AA - Annual Accounts 04 October 2013
AR01 - Annual Return 30 May 2013
CH03 - Change of particulars for secretary 30 May 2013
AD02 - Notification of Single Alternative Inspection Location (SAIL) 08 October 2012
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 08 October 2012
AA - Annual Accounts 01 October 2012
AP01 - Appointment of director 06 July 2012
AR01 - Annual Return 24 April 2012
TM01 - Termination of appointment of director 24 April 2012
AP01 - Appointment of director 19 October 2011
AP01 - Appointment of director 19 October 2011
AA - Annual Accounts 21 September 2011
AR01 - Annual Return 14 April 2011
CH01 - Change of particulars for director 14 April 2011
CH01 - Change of particulars for director 14 April 2011
AD04 - Change of location of company records to the registered office 14 April 2011
AP01 - Appointment of director 25 October 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 23 August 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 23 August 2010
AA - Annual Accounts 04 August 2010
AR01 - Annual Return 22 June 2010
AP03 - Appointment of secretary 15 March 2010
AA - Annual Accounts 28 September 2009
363a - Annual Return 02 August 2009
AA - Annual Accounts 21 October 2008
288b - Notice of resignation of directors or secretaries 21 October 2008
363a - Annual Return 16 May 2008
288a - Notice of appointment of directors or secretaries 04 April 2008
288b - Notice of resignation of directors or secretaries 05 March 2008
288a - Notice of appointment of directors or secretaries 06 November 2007
288b - Notice of resignation of directors or secretaries 06 November 2007
AA - Annual Accounts 29 October 2007
363a - Annual Return 27 April 2007
AA - Annual Accounts 02 November 2006
363a - Annual Return 05 May 2006
287 - Change in situation or address of Registered Office 05 May 2006
AA - Annual Accounts 04 November 2005
363s - Annual Return 04 May 2005
288a - Notice of appointment of directors or secretaries 20 April 2005
288b - Notice of resignation of directors or secretaries 14 April 2005
288a - Notice of appointment of directors or secretaries 16 September 2004
288b - Notice of resignation of directors or secretaries 16 September 2004
288b - Notice of resignation of directors or secretaries 17 August 2004
288a - Notice of appointment of directors or secretaries 17 August 2004
288a - Notice of appointment of directors or secretaries 17 August 2004
225 - Change of Accounting Reference Date 17 August 2004
AA - Annual Accounts 03 August 2004
363a - Annual Return 10 May 2004
AA - Annual Accounts 04 August 2003
363s - Annual Return 14 May 2003
AA - Annual Accounts 30 July 2002
363a - Annual Return 10 May 2002
CERTNM - Change of name certificate 10 April 2002
AA - Annual Accounts 28 July 2001
288c - Notice of change of directors or secretaries or in their particulars 20 July 2001
363s - Annual Return 11 May 2001
288b - Notice of resignation of directors or secretaries 14 November 2000
287 - Change in situation or address of Registered Office 17 October 2000
288a - Notice of appointment of directors or secretaries 17 October 2000
403a - Declaration of satisfaction in full or in part of a mortgage or charge 23 September 2000
AA - Annual Accounts 27 July 2000
363s - Annual Return 16 May 2000
288a - Notice of appointment of directors or secretaries 27 March 2000
288b - Notice of resignation of directors or secretaries 21 March 2000
288a - Notice of appointment of directors or secretaries 07 October 1999
288b - Notice of resignation of directors or secretaries 07 October 1999
AA - Annual Accounts 27 July 1999
363a - Annual Return 06 May 1999
AA - Annual Accounts 26 July 1998
363a - Annual Return 26 May 1998
CERTNM - Change of name certificate 01 January 1998
AA - Annual Accounts 31 July 1997
363a - Annual Return 20 May 1997
288 - N/A 20 September 1996
363s - Annual Return 01 May 1996
AA - Annual Accounts 25 March 1996
AA - Annual Accounts 03 May 1995
363s - Annual Return 02 May 1995
PRE95 - N/A 01 January 1995
PRE95 - N/A 01 January 1995
RESOLUTIONS - N/A 21 September 1994
RESOLUTIONS - N/A 21 September 1994
AA - Annual Accounts 14 June 1994
363s - Annual Return 06 May 1994
363s - Annual Return 05 May 1993
AA - Annual Accounts 24 March 1993
CERTNM - Change of name certificate 24 September 1992
AA - Annual Accounts 11 May 1992
363s - Annual Return 11 May 1992
AA - Annual Accounts 26 April 1991
363a - Annual Return 26 April 1991
403a - Declaration of satisfaction in full or in part of a mortgage or charge 20 March 1991
288 - N/A 15 May 1990
AA - Annual Accounts 15 May 1990
363 - Annual Return 15 May 1990
RESOLUTIONS - N/A 07 August 1989
AA - Annual Accounts 07 August 1989
363 - Annual Return 07 August 1989
AA - Annual Accounts 20 October 1988
363 - Annual Return 20 October 1988
288 - N/A 10 August 1988
288 - N/A 17 March 1988
AA - Annual Accounts 24 July 1987
363 - Annual Return 24 July 1987
288 - N/A 12 June 1987
288 - N/A 03 April 1987
AA - Annual Accounts 19 June 1986
363 - Annual Return 19 June 1986

Mortgages & Charges

Description Date Status Charge by
Letter of set off 07 February 1983 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.