Advanced company searchLink opens in new window

SKILLS MOTOR COACHES LIMITED

Company number 00612324

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)
11 Apr 2017 CS01 Confirmation statement made on 8 April 2017 with updates
10 Apr 2017 CH01 Director's details changed for Mr Nigel Stuart Arthur Skill on 10 April 2017
28 Jul 2016 AA Full accounts made up to 31 October 2015
13 Apr 2016 AR01 Annual return made up to 8 April 2016 with full list of shareholders
Statement of capital on 2016-04-13
  • GBP 63,162
12 Apr 2016 AR01 Annual return made up to 6 April 2016 with full list of shareholders
Statement of capital on 2016-04-12
  • GBP 63,162
15 Jun 2015 MR01 Registration of charge 006123240018, created on 15 June 2015
21 May 2015 AA Full accounts made up to 31 October 2014
10 Apr 2015 AR01 Annual return made up to 6 April 2015 with full list of shareholders
Statement of capital on 2015-04-10
  • GBP 63,162
16 Mar 2015 MR01 Registration of charge 006123240017, created on 16 March 2015
25 Feb 2015 MR01 Registration of charge 006123240016, created on 23 February 2015
11 Jun 2014 AA Full accounts made up to 31 October 2013
11 Apr 2014 AR01 Annual return made up to 6 April 2014 with full list of shareholders
Statement of capital on 2014-04-11
  • GBP 63,162
11 Jul 2013 AA Full accounts made up to 31 October 2012
09 Apr 2013 AR01 Annual return made up to 6 April 2013 with full list of shareholders
13 Jun 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10
29 May 2012 AA Full accounts made up to 31 October 2011
12 Apr 2012 AR01 Annual return made up to 6 April 2012 with full list of shareholders
09 Nov 2011 SH01 Statement of capital following an allotment of shares on 31 October 2011
  • GBP 63,162
09 Nov 2011 SH01 Statement of capital following an allotment of shares on 1 June 2011
  • GBP 60,004
09 Nov 2011 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Delete nom cap 01/06/2011
  • RES10 ‐ Resolution of allotment of securities
25 Jul 2011 AA Full accounts made up to 31 October 2010
12 Apr 2011 AR01 Annual return made up to 6 April 2011 with full list of shareholders
16 Feb 2011 MG01 Particulars of a mortgage or charge / charge no: 15
14 Jun 2010 AA Accounts for a medium company made up to 31 October 2009
15 Apr 2010 AR01 Annual return made up to 6 April 2010 with full list of shareholders