- Company Overview for P.SKINNER CAD DESIGN & BUILD SERVICES LIMITED (06079200)
- Filing history for P.SKINNER CAD DESIGN & BUILD SERVICES LIMITED (06079200)
- People for P.SKINNER CAD DESIGN & BUILD SERVICES LIMITED (06079200)
- More for P.SKINNER CAD DESIGN & BUILD SERVICES LIMITED (06079200)
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) |
---|---|---|---|
14 Feb 2013 | AR01 | Annual return made up to 2 February 2013 with full list of shareholders | |
10 Dec 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
29 Aug 2012 | CH01 | Director's details changed for Mr Philip Skinner on 29 August 2012 | |
29 Aug 2012 | CH03 | Secretary's details changed for Mrs Susan Caroline Skinner on 29 August 2012 | |
29 Aug 2012 | AD01 | Registered office address changed from 4 York Place Hartlepool Stockton Tees TS24 0QR on 29 August 2012 | |
08 Feb 2012 | AR01 | Annual return made up to 2 February 2012 with full list of shareholders | |
03 Aug 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
18 Feb 2011 | AR01 | Annual return made up to 2 February 2011 with full list of shareholders | |
18 Feb 2011 | AD04 | Register(s) moved to registered office address | |
15 Jul 2010 | AA | Total exemption small company accounts made up to 31 March 2010 | |
14 May 2010 | AP03 | Appointment of Mrs Susan Caroline Skinner as a secretary | |
02 Mar 2010 | AR01 | Annual return made up to 2 February 2010 with full list of shareholders | |
02 Mar 2010 | AD03 | Register(s) moved to registered inspection location | |
01 Mar 2010 | AD02 | Register inspection address has been changed | |
01 Mar 2010 | CH01 | Director's details changed for Mr Philip Skinner on 2 February 2010 | |
08 Jan 2010 | SH01 |
Statement of capital following an allotment of shares on 6 March 2009
|
|
29 Dec 2009 | AA | Total exemption small company accounts made up to 31 March 2009 | |
17 Jul 2009 | DISS40 | Compulsory strike-off action has been discontinued | |
15 Jul 2009 | 363a | Return made up to 02/02/09; full list of members | |
14 Jul 2009 | 190 | Location of debenture register | |
14 Jul 2009 | 353 | Location of register of members | |
07 Jul 2009 | GAZ1 | First Gazette notice for compulsory strike-off | |
07 Jun 2009 | 287 | Registered office changed on 07/06/2009 from 4 york place hartlepool teesside TS24 0QR | |
02 May 2009 | 287 | Registered office changed on 02/05/2009 from brunel house, 340 firecrest court, centre park warrington cheshire WA1 1RG | |
02 Nov 2008 | AA | Total exemption small company accounts made up to 31 March 2008 |