About

Registered Number: 06447117
Date of Incorporation: 06/12/2007 (16 years and 6 months ago)
Company Status: Active
Registered Address: Endeavour House, 3 Gilbert Drive, Boston, Lincolnshire, PE21 7TR

 

Christine Pickwell Ltd was registered on 06 December 2007 and are based in Lincolnshire. There is one director listed as Watson, Andrew for the company. We do not know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
WATSON, Andrew 16 May 2011 10 December 2015 1

Filing History

Document Type Date
AA - Annual Accounts 28 January 2020
CS01 - N/A 10 December 2019
AA - Annual Accounts 29 January 2019
CS01 - N/A 06 December 2018
AA - Annual Accounts 05 March 2018
CS01 - N/A 07 December 2017
CH01 - Change of particulars for director 06 December 2017
MR01 - N/A 07 September 2017
AA - Annual Accounts 31 January 2017
CS01 - N/A 20 December 2016
AA - Annual Accounts 05 February 2016
AR01 - Annual Return 10 December 2015
TM02 - Termination of appointment of secretary 10 December 2015
AA - Annual Accounts 03 February 2015
AR01 - Annual Return 29 December 2014
AA - Annual Accounts 05 February 2014
AR01 - Annual Return 11 December 2013
AA - Annual Accounts 28 January 2013
AR01 - Annual Return 17 December 2012
AA - Annual Accounts 27 January 2012
AR01 - Annual Return 13 December 2011
AP03 - Appointment of secretary 21 November 2011
AA - Annual Accounts 26 January 2011
AR01 - Annual Return 06 January 2011
TM02 - Termination of appointment of secretary 15 December 2010
AR01 - Annual Return 05 January 2010
CH01 - Change of particulars for director 05 January 2010
AA - Annual Accounts 02 October 2009
288b - Notice of resignation of directors or secretaries 07 May 2009
287 - Change in situation or address of Registered Office 01 April 2009
288a - Notice of appointment of directors or secretaries 01 April 2009
225 - Change of Accounting Reference Date 01 April 2009
287 - Change in situation or address of Registered Office 16 March 2009
363a - Annual Return 10 March 2009
288b - Notice of resignation of directors or secretaries 10 March 2009
395 - Particulars of a mortgage or charge 12 August 2008
288c - Notice of change of directors or secretaries or in their particulars 03 April 2008
288a - Notice of appointment of directors or secretaries 04 March 2008
288a - Notice of appointment of directors or secretaries 04 March 2008
288b - Notice of resignation of directors or secretaries 04 March 2008
288b - Notice of resignation of directors or secretaries 04 March 2008
287 - Change in situation or address of Registered Office 13 December 2007
NEWINC - New incorporation documents 06 December 2007

Mortgages & Charges

Description Date Status Charge by
A registered charge 04 September 2017 Outstanding

N/A

Guarantee & debenture 05 August 2008 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.