About

Registered Number: 04665620
Date of Incorporation: 13/02/2003 (21 years and 3 months ago)
Company Status: Active
Registered Address: Upper Lodge, Cherhill, Calne, Wiltshire, SN11 8XW

 

D.W. Pickford & Son Ltd was registered on 13 February 2003 and are based in Calne in Wiltshire, it has a status of "Active". This organisation has 2 directors.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
PICKFORD, Diana Elizabeth 13 February 2003 - 1
PICKFORD, James Donald 13 February 2003 - 1

Filing History

Document Type Date
CS01 - N/A 26 February 2020
AA - Annual Accounts 19 December 2019
CS01 - N/A 20 February 2019
AA - Annual Accounts 20 December 2018
CS01 - N/A 06 March 2018
AA - Annual Accounts 21 December 2017
CS01 - N/A 27 February 2017
AA - Annual Accounts 20 December 2016
AR01 - Annual Return 24 February 2016
AA - Annual Accounts 11 December 2015
AR01 - Annual Return 11 March 2015
AA - Annual Accounts 04 December 2014
RESOLUTIONS - N/A 01 September 2014
SH01 - Return of Allotment of shares 01 September 2014
AR01 - Annual Return 13 February 2014
AA - Annual Accounts 13 December 2013
AR01 - Annual Return 15 March 2013
AA - Annual Accounts 20 December 2012
AR01 - Annual Return 24 February 2012
AA - Annual Accounts 20 December 2011
AR01 - Annual Return 14 February 2011
AA - Annual Accounts 22 December 2010
AR01 - Annual Return 01 March 2010
CH01 - Change of particulars for director 01 March 2010
CH01 - Change of particulars for director 01 March 2010
CH01 - Change of particulars for director 01 March 2010
CH01 - Change of particulars for director 01 March 2010
AA - Annual Accounts 25 January 2010
395 - Particulars of a mortgage or charge 29 April 2009
363a - Annual Return 31 March 2009
AA - Annual Accounts 14 January 2009
363a - Annual Return 07 March 2008
AA - Annual Accounts 02 December 2007
287 - Change in situation or address of Registered Office 12 November 2007
363a - Annual Return 12 March 2007
AA - Annual Accounts 10 January 2007
363a - Annual Return 18 April 2006
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 18 April 2006
353 - Register of members 18 April 2006
287 - Change in situation or address of Registered Office 18 April 2006
AA - Annual Accounts 04 January 2006
363s - Annual Return 22 February 2005
288c - Notice of change of directors or secretaries or in their particulars 22 December 2004
288c - Notice of change of directors or secretaries or in their particulars 22 December 2004
288c - Notice of change of directors or secretaries or in their particulars 22 December 2004
AA - Annual Accounts 09 December 2004
363s - Annual Return 02 March 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 02 March 2004
225 - Change of Accounting Reference Date 05 January 2004
395 - Particulars of a mortgage or charge 26 April 2003
288a - Notice of appointment of directors or secretaries 26 February 2003
288a - Notice of appointment of directors or secretaries 26 February 2003
288a - Notice of appointment of directors or secretaries 26 February 2003
288a - Notice of appointment of directors or secretaries 26 February 2003
RESOLUTIONS - N/A 24 February 2003
288b - Notice of resignation of directors or secretaries 24 February 2003
288b - Notice of resignation of directors or secretaries 24 February 2003
NEWINC - New incorporation documents 13 February 2003

Mortgages & Charges

Description Date Status Charge by
Debenture 27 April 2009 Outstanding

N/A

Debenture 24 April 2003 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.