- Company Overview for SKIDMORES OF HERTFORD LIMITED (02735465)
- Filing history for SKIDMORES OF HERTFORD LIMITED (02735465)
- People for SKIDMORES OF HERTFORD LIMITED (02735465)
- Charges for SKIDMORES OF HERTFORD LIMITED (02735465)
- More for SKIDMORES OF HERTFORD LIMITED (02735465)
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) |
---|---|---|---|
29 Jul 2019 | CS01 | Confirmation statement made on 29 July 2019 with no updates | |
27 Nov 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
06 Aug 2018 | CS01 | Confirmation statement made on 29 July 2018 with no updates | |
15 Dec 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
31 Jul 2017 | CS01 | Confirmation statement made on 29 July 2017 with updates | |
22 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
02 Aug 2016 | CS01 | Confirmation statement made on 29 July 2016 with updates | |
23 Nov 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
04 Aug 2015 | AR01 |
Annual return made up to 29 July 2015 with full list of shareholders
Statement of capital on 2015-08-04
|
|
31 Oct 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
29 Jul 2014 | AR01 |
Annual return made up to 29 July 2014 with full list of shareholders
Statement of capital on 2014-07-29
|
|
20 Sep 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
29 Jul 2013 | AR01 |
Annual return made up to 29 July 2013 with full list of shareholders
|
|
05 Feb 2013 | CH01 | Director's details changed for Mr Gary Skidmore on 28 January 2013 | |
05 Feb 2013 | CH01 | Director's details changed for Darren William Skidmore on 28 January 2013 | |
05 Feb 2013 | CH01 | Director's details changed for Ms Susan Ann Geeves on 5 February 2013 | |
01 Aug 2012 | AR01 | Annual return made up to 29 July 2012 with full list of shareholders | |
01 Aug 2012 | CH01 | Director's details changed for Ms Susan Ann Geeves on 29 July 2012 | |
01 Aug 2012 | CH01 | Director's details changed for Darren William Skidmore on 29 July 2012 | |
01 Aug 2012 | CH01 | Director's details changed for Mr Gary Skidmore on 29 July 2012 | |
01 Aug 2012 | CH03 | Secretary's details changed for Mr Gary Skidmore on 29 July 2012 | |
26 Apr 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
11 Apr 2012 | DISS40 | Compulsory strike-off action has been discontinued | |
10 Apr 2012 | AA | Total exemption small company accounts made up to 31 March 2011 | |
10 Apr 2012 | GAZ1 | First Gazette notice for compulsory strike-off |