Advanced company searchLink opens in new window

P.SKINNER CAD DESIGN & BUILD SERVICES LIMITED

Company number 06079200

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)
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
  • GBP 100
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