About

Registered Number: 06814073
Date of Incorporation: 09/02/2009 (15 years and 2 months ago)
Company Status: Active
Registered Address: Merritt House Suite 1 Second Floor, Hill Avenue, Amersham, Buckinghamshire, HP6 5BQ

 

Pickwick International Ltd was founded on 09 February 2009 and are based in Buckinghamshire. There are 4 directors listed as Jackson, Gloria Ann, Hartley, Raymond John, Hartley, Raymond John, Hartley, Tristan Richard for the business at Companies House. We do not know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HARTLEY, Raymond John 01 September 2020 - 1
HARTLEY, Raymond John 09 February 2009 01 April 2016 1
HARTLEY, Tristan Richard 01 April 2016 01 September 2020 1
Secretary Name Appointed Resigned Total Appointments
JACKSON, Gloria Ann 09 February 2009 - 1

Filing History

Document Type Date
TM01 - Termination of appointment of director 09 September 2020
AP01 - Appointment of director 09 September 2020
CS01 - N/A 19 February 2020
AA - Annual Accounts 30 December 2019
CS01 - N/A 19 February 2019
AA - Annual Accounts 20 December 2018
CS01 - N/A 21 February 2018
PSC07 - N/A 21 February 2018
PSC02 - N/A 21 February 2018
AA - Annual Accounts 19 December 2017
CH01 - Change of particulars for director 04 October 2017
CS01 - N/A 23 February 2017
AA - Annual Accounts 29 December 2016
TM01 - Termination of appointment of director 14 April 2016
AP01 - Appointment of director 14 April 2016
AR01 - Annual Return 07 March 2016
AA - Annual Accounts 05 February 2016
AR01 - Annual Return 04 March 2015
CH03 - Change of particulars for secretary 04 March 2015
AA - Annual Accounts 23 December 2014
RP04 - N/A 08 May 2014
AR01 - Annual Return 05 March 2014
AA - Annual Accounts 17 December 2013
AR01 - Annual Return 06 March 2013
AA - Annual Accounts 24 December 2012
AR01 - Annual Return 02 March 2012
AA - Annual Accounts 14 December 2011
CH03 - Change of particulars for secretary 30 September 2011
AR01 - Annual Return 03 March 2011
AA - Annual Accounts 09 November 2010
AR01 - Annual Return 24 February 2010
CH01 - Change of particulars for director 19 October 2009
225 - Change of Accounting Reference Date 18 September 2009
288c - Notice of change of directors or secretaries or in their particulars 18 September 2009
NEWINC - New incorporation documents 09 February 2009

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.