- Company Overview for SKIPBO LIMITED (04569784)
- Filing history for SKIPBO LIMITED (04569784)
- People for SKIPBO LIMITED (04569784)
- Charges for SKIPBO LIMITED (04569784)
- More for SKIPBO LIMITED (04569784)
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) |
---|---|---|---|
19 Nov 2019 | AP01 | Appointment of Mr James Lawlor as a director on 13 November 2019 | |
22 Oct 2019 | CS01 | Confirmation statement made on 20 October 2019 with no updates | |
02 Sep 2019 | TM01 | Termination of appointment of Timothy Owen Gilbert as a director on 30 August 2019 | |
09 Nov 2018 | AA | Unaudited abridged accounts made up to 31 March 2018 | |
29 Oct 2018 | CS01 | Confirmation statement made on 20 October 2018 with updates | |
27 Apr 2018 | PSC07 | Cessation of Melanie Jane Ring as a person with significant control on 6 April 2018 | |
27 Apr 2018 | PSC02 | Notification of Ring Associates Holdings Limited as a person with significant control on 6 April 2018 | |
20 Dec 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
14 Dec 2017 | SH10 | Particulars of variation of rights attached to shares | |
14 Dec 2017 | SH08 | Change of share class name or designation | |
14 Dec 2017 | RESOLUTIONS |
Resolutions
|
|
14 Dec 2017 | CC04 | Statement of company's objects | |
26 Oct 2017 | MR01 | Registration of charge 045697840006, created on 20 October 2017 | |
20 Oct 2017 | CS01 | Confirmation statement made on 20 October 2017 with no updates | |
07 Jan 2017 | AA | Total exemption small company accounts made up to 31 March 2016 | |
02 Nov 2016 | CS01 | Confirmation statement made on 22 October 2016 with updates | |
17 Oct 2016 | TM01 | Termination of appointment of Peter David Ring as a director on 10 October 2016 | |
21 Apr 2016 | CH01 | Director's details changed for Mr Steven William Watling on 21 April 2016 | |
21 Apr 2016 | TM02 | Termination of appointment of Leanne Berycz as a secretary on 20 April 2016 | |
21 Apr 2016 | AP01 | Appointment of Mrs Leanne Marie Berycz as a director on 20 April 2016 | |
21 Apr 2016 | AP01 | Appointment of Mr Peter David Ring as a director on 20 April 2016 | |
13 Apr 2016 | CH01 | Director's details changed for Mr Timothy Owen Gilbert on 24 March 2016 | |
08 Jan 2016 | AA | Total exemption small company accounts made up to 31 March 2015 | |
18 Nov 2015 | AR01 |
Annual return made up to 22 October 2015 with full list of shareholders
Statement of capital on 2015-11-18
|
|
18 Nov 2015 | SH01 |
Statement of capital following an allotment of shares on 13 October 2015
|