About

Registered Number: 04228277
Date of Incorporation: 04/06/2001 (22 years and 10 months ago)
Company Status: Active
Registered Address: 2 Queens Court, Corton Denham, Sherborne, Dorset, DT9 4LR,

 

Having been setup in 2001, Sollicker Ltd are based in Sherborne, it's status at Companies House is "Active". Currently we aren't aware of the number of employees at the this company. The company has 2 directors listed in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FERRIS, Alexandra Louise 04 June 2001 16 December 2003 1
Secretary Name Appointed Resigned Total Appointments
FERRIS, Francis John 01 January 2004 - 1

Filing History

Document Type Date
CS01 - N/A 04 June 2020
AA - Annual Accounts 06 December 2019
CS01 - N/A 21 June 2019
AA - Annual Accounts 01 March 2019
AD01 - Change of registered office address 26 June 2018
CS01 - N/A 05 June 2018
AA - Annual Accounts 05 January 2018
CS01 - N/A 08 June 2017
AA - Annual Accounts 06 January 2017
AR01 - Annual Return 06 June 2016
AA - Annual Accounts 31 March 2016
AR01 - Annual Return 23 June 2015
AA - Annual Accounts 31 March 2015
AR01 - Annual Return 09 June 2014
AA - Annual Accounts 27 March 2014
AD01 - Change of registered office address 26 February 2014
AR01 - Annual Return 26 July 2013
AA - Annual Accounts 28 March 2013
AR01 - Annual Return 17 August 2012
AA - Annual Accounts 27 March 2012
CH01 - Change of particulars for director 06 July 2011
AR01 - Annual Return 06 July 2011
AD01 - Change of registered office address 12 April 2011
AA - Annual Accounts 17 November 2010
AR01 - Annual Return 15 July 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 15 July 2010
CH01 - Change of particulars for director 14 July 2010
AA - Annual Accounts 09 March 2010
363a - Annual Return 18 August 2009
AA - Annual Accounts 23 March 2009
363a - Annual Return 20 June 2008
288c - Notice of change of directors or secretaries or in their particulars 19 June 2008
AA - Annual Accounts 24 April 2008
363a - Annual Return 25 July 2007
353 - Register of members 25 July 2007
AA - Annual Accounts 07 February 2007
363a - Annual Return 15 June 2006
AA - Annual Accounts 23 January 2006
363s - Annual Return 28 June 2005
AA - Annual Accounts 18 January 2005
363s - Annual Return 14 June 2004
288b - Notice of resignation of directors or secretaries 06 February 2004
AA - Annual Accounts 24 January 2004
288c - Notice of change of directors or secretaries or in their particulars 24 January 2004
288b - Notice of resignation of directors or secretaries 24 January 2004
288a - Notice of appointment of directors or secretaries 24 January 2004
363s - Annual Return 14 June 2003
288a - Notice of appointment of directors or secretaries 29 January 2003
AA - Annual Accounts 08 September 2002
RESOLUTIONS - N/A 06 September 2002
RESOLUTIONS - N/A 06 September 2002
RESOLUTIONS - N/A 06 September 2002
363s - Annual Return 05 July 2002
288c - Notice of change of directors or secretaries or in their particulars 30 October 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 13 June 2001
NEWINC - New incorporation documents 04 June 2001

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.