Advanced company searchLink opens in new window

FRANK PICKLES (INSURANCE BROKERS) LIMITED

Company number 00676453

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
31 Jan 2025 AD01 Registered office address changed from 23 Hornbeam Square South Harrogate North Yorkshire HG2 8NB United Kingdom to 22 Victoria Avenue Harrogate North Yorkshire HG1 5PR on 31 January 2025
21 Jan 2025 CS01 Confirmation statement made on 19 January 2025 with no updates
05 Aug 2024 CH01 Director's details changed for Mrs Justine Claire Davies on 5 August 2024
21 Mar 2024 AA Total exemption full accounts made up to 31 December 2023
22 Jan 2024 CS01 Confirmation statement made on 19 January 2024 with no updates
31 Mar 2023 AA Total exemption full accounts made up to 31 December 2022
19 Jan 2023 CS01 Confirmation statement made on 19 January 2023 with no updates
06 Apr 2022 AA Total exemption full accounts made up to 31 December 2021
21 Jan 2022 CS01 Confirmation statement made on 19 January 2022 with updates
24 Sep 2021 AA Total exemption full accounts made up to 31 December 2020
13 Sep 2021 SH08 Change of share class name or designation
13 Sep 2021 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
23 Jun 2021 PSC04 Change of details for Mr Andrew Frank Pickles as a person with significant control on 23 June 2021
23 Jun 2021 CH03 Secretary's details changed for Mrs Justine Claire Davies on 23 June 2021
23 Jun 2021 CH01 Director's details changed for Mr Andrew Frank Pickles on 23 June 2021
23 Jun 2021 CH01 Director's details changed for Mrs Justine Claire Davies on 23 June 2021
23 Jun 2021 AD01 Registered office address changed from 33/35 Cross Green Otley West Yorkshire LS21 1HD United Kingdom to 23 Hornbeam Square South Harrogate North Yorkshire HG2 8NB on 23 June 2021
17 Feb 2021 CS01 Confirmation statement made on 19 January 2021 with no updates
08 Dec 2020 AA Total exemption full accounts made up to 31 December 2019
28 Feb 2020 SH10 Particulars of variation of rights attached to shares
28 Feb 2020 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Transaction 20/10/2019
  • RES01 ‐ Resolution of adoption of Articles of Association
31 Jan 2020 CS01 Confirmation statement made on 19 January 2020 with no updates
30 Sep 2019 AA Total exemption full accounts made up to 31 December 2018
25 Jan 2019 CS01 Confirmation statement made on 19 January 2019 with updates
27 Apr 2018 AA Total exemption full accounts made up to 31 December 2017