About

Registered Number: 03480015
Date of Incorporation: 12/12/1997 (27 years and 4 months ago)
Company Status: Active
Registered Address: Richard House, 9 Winckley Square, Preston, Lancashire, PR1 3HP

 

Founded in 1997, Vicky Andrews Ltd has its registered office in Lancashire. The current directors of this organisation are listed as Cornwall, Victoria, Heathcote, Michael David at Companies House. Currently we aren't aware of the number of employees at the this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CORNWALL, Victoria 05 January 2003 28 February 2009 1
HEATHCOTE, Michael David 12 December 1997 30 June 1999 1

Filing History

Document Type Date
AA - Annual Accounts 06 January 2020
CS01 - N/A 12 December 2019
AA - Annual Accounts 23 January 2019
CS01 - N/A 04 January 2019
AA - Annual Accounts 30 January 2018
CS01 - N/A 22 December 2017
AA - Annual Accounts 31 January 2017
CS01 - N/A 11 January 2017
TM02 - Termination of appointment of secretary 11 January 2017
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 15 December 2016
AD02 - Notification of Single Alternative Inspection Location (SAIL) 15 December 2016
AA - Annual Accounts 29 January 2016
AR01 - Annual Return 05 January 2016
AA - Annual Accounts 30 January 2015
AR01 - Annual Return 20 January 2015
CH01 - Change of particulars for director 20 January 2015
CH01 - Change of particulars for director 20 January 2015
CH03 - Change of particulars for secretary 20 January 2015
AA - Annual Accounts 05 February 2014
AR01 - Annual Return 03 January 2014
AA - Annual Accounts 29 January 2013
AR01 - Annual Return 04 January 2013
CH01 - Change of particulars for director 04 January 2013
AA - Annual Accounts 31 January 2012
AR01 - Annual Return 11 January 2012
AA - Annual Accounts 31 January 2011
AR01 - Annual Return 06 January 2011
CH01 - Change of particulars for director 13 May 2010
CH01 - Change of particulars for director 13 May 2010
CH01 - Change of particulars for director 13 May 2010
AR01 - Annual Return 25 January 2010
AA - Annual Accounts 09 December 2009
288b - Notice of resignation of directors or secretaries 06 March 2009
AA - Annual Accounts 04 March 2009
363a - Annual Return 07 January 2009
288c - Notice of change of directors or secretaries or in their particulars 06 January 2009
AA - Annual Accounts 03 March 2008
363a - Annual Return 04 February 2008
363a - Annual Return 12 January 2007
AA - Annual Accounts 03 June 2006
AA - Annual Accounts 03 June 2006
363a - Annual Return 12 January 2006
288c - Notice of change of directors or secretaries or in their particulars 12 January 2006
288c - Notice of change of directors or secretaries or in their particulars 12 January 2006
288c - Notice of change of directors or secretaries or in their particulars 12 January 2006
AA - Annual Accounts 28 June 2005
287 - Change in situation or address of Registered Office 15 March 2005
363s - Annual Return 17 December 2004
AA - Annual Accounts 03 March 2004
363s - Annual Return 06 February 2004
288a - Notice of appointment of directors or secretaries 20 February 2003
CERTNM - Change of name certificate 11 February 2003
AA - Annual Accounts 21 January 2003
363s - Annual Return 17 January 2003
AA - Annual Accounts 01 March 2002
363s - Annual Return 01 February 2002
225 - Change of Accounting Reference Date 12 October 2001
403a - Declaration of satisfaction in full or in part of a mortgage or charge 16 June 2001
363s - Annual Return 04 June 2001
403a - Declaration of satisfaction in full or in part of a mortgage or charge 09 May 2001
AA - Annual Accounts 18 April 2001
225 - Change of Accounting Reference Date 29 September 2000
288a - Notice of appointment of directors or secretaries 27 June 2000
288b - Notice of resignation of directors or secretaries 27 June 2000
288b - Notice of resignation of directors or secretaries 27 June 2000
288b - Notice of resignation of directors or secretaries 27 June 2000
288a - Notice of appointment of directors or secretaries 27 June 2000
287 - Change in situation or address of Registered Office 27 June 2000
288c - Notice of change of directors or secretaries or in their particulars 09 June 2000
AA - Annual Accounts 19 April 2000
363s - Annual Return 17 December 1999
288b - Notice of resignation of directors or secretaries 15 July 1999
287 - Change in situation or address of Registered Office 13 July 1999
AA - Annual Accounts 01 February 1999
363s - Annual Return 06 January 1999
395 - Particulars of a mortgage or charge 03 November 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 15 July 1998
288c - Notice of change of directors or secretaries or in their particulars 25 June 1998
395 - Particulars of a mortgage or charge 22 May 1998
288c - Notice of change of directors or secretaries or in their particulars 11 May 1998
225 - Change of Accounting Reference Date 19 March 1998
288b - Notice of resignation of directors or secretaries 19 December 1997
NEWINC - New incorporation documents 12 December 1997

Mortgages & Charges

Description Date Status Charge by
Legal mortgage 19 October 1998 Fully Satisfied

N/A

Debenture 18 May 1998 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.