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.
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 |
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 |
Description | Date | Status | Charge by |
---|---|---|---|
Legal mortgage | 19 October 1998 | Fully Satisfied |
N/A |
Debenture | 18 May 1998 | Fully Satisfied |
N/A |