About

Registered Number: 06537929
Date of Incorporation: 18/03/2008 (17 years and 1 month ago)
Company Status: Active
Registered Address: Manchester House High Street, Stalbridge, Sturminster Newton, Dorset, DT10 2LL

 

Founded in 2008, I P & C J Pickford Ltd are based in Dorset, it has a status of "Active". Currently we aren't aware of the number of employees at the this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
PICKFORD, Catherine Jane 18 March 2008 - 1
PICKFORD, Iris Patricia 18 March 2008 - 1
WALTERS, David 01 July 2018 - 1
QA NOMINEES LIMITED 18 March 2008 18 March 2008 1
Secretary Name Appointed Resigned Total Appointments
QA REGISTRARS LIMITED 18 March 2008 18 March 2008 1

Filing History

Document Type Date
CS01 - N/A 24 March 2020
CH01 - Change of particulars for director 01 October 2019
CH01 - Change of particulars for director 01 October 2019
PSC04 - N/A 01 October 2019
AA - Annual Accounts 06 August 2019
CS01 - N/A 19 March 2019
CH01 - Change of particulars for director 19 March 2019
CH03 - Change of particulars for secretary 19 March 2019
AA - Annual Accounts 03 September 2018
MR01 - N/A 06 August 2018
AP01 - Appointment of director 16 July 2018
CS01 - N/A 21 March 2018
CH01 - Change of particulars for director 21 March 2018
AA - Annual Accounts 13 April 2017
CS01 - N/A 21 March 2017
AA - Annual Accounts 06 July 2016
AR01 - Annual Return 05 April 2016
AA - Annual Accounts 01 June 2015
AA01 - Change of accounting reference date 29 April 2015
AR01 - Annual Return 24 March 2015
AA - Annual Accounts 12 December 2014
AR01 - Annual Return 21 March 2014
AA - Annual Accounts 13 September 2013
AR01 - Annual Return 05 April 2013
AA - Annual Accounts 12 November 2012
AR01 - Annual Return 02 April 2012
AA - Annual Accounts 23 September 2011
AR01 - Annual Return 22 March 2011
AA - Annual Accounts 09 September 2010
AR01 - Annual Return 24 March 2010
CH01 - Change of particulars for director 24 March 2010
CH01 - Change of particulars for director 24 March 2010
AA - Annual Accounts 12 October 2009
363a - Annual Return 18 March 2009
395 - Particulars of a mortgage or charge 14 June 2008
288a - Notice of appointment of directors or secretaries 09 April 2008
288a - Notice of appointment of directors or secretaries 09 April 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 09 April 2008
288b - Notice of resignation of directors or secretaries 20 March 2008
287 - Change in situation or address of Registered Office 20 March 2008
288b - Notice of resignation of directors or secretaries 20 March 2008
NEWINC - New incorporation documents 18 March 2008

Mortgages & Charges

Description Date Status Charge by
A registered charge 02 August 2018 Outstanding

N/A

Debenture 10 June 2008 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.