- Company Overview for SKYLAND CONTRACTORS LIMITED (06132983)
- Filing history for SKYLAND CONTRACTORS LIMITED (06132983)
- People for SKYLAND CONTRACTORS LIMITED (06132983)
- More for SKYLAND CONTRACTORS LIMITED (06132983)
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) |
---|---|---|---|
13 Aug 2010 | TM01 | Termination of appointment of Wayne Moynes as a director | |
17 May 2010 | AR01 | Annual return made up to 1 March 2010 with full list of shareholders | |
19 Nov 2009 | AA | Total exemption small company accounts made up to 31 March 2009 | |
23 Mar 2009 | 363a | Return made up to 01/03/09; full list of members | |
05 Jan 2009 | 88(2) | Ad 01/11/08\gbp si 99@1=99\gbp ic 1/100\ | |
14 Nov 2008 | 288b | Appointment terminated director anna-marie o'brien | |
14 Nov 2008 | 288a | Director appointed wayne spencer moynes | |
08 May 2008 | 363s | Return made up to 01/03/08; full list of members | |
25 Apr 2008 | AA | Accounts for a dormant company made up to 31 March 2008 | |
09 Jul 2007 | 288a | New director appointed | |
22 Jun 2007 | 288a | New secretary appointed | |
22 Jun 2007 | 287 | Registered office changed on 22/06/07 from: aks accounting services 11 garrett close dunstable bedfordshire LU6 3EG | |
30 May 2007 | 287 | Registered office changed on 30/05/07 from: 44 upper belgrave road clifton bristol BS8 2XN | |
30 May 2007 | 288b | Secretary resigned | |
30 May 2007 | 288b | Director resigned | |
01 Mar 2007 | NEWINC | Incorporation |