Advanced company searchLink opens in new window

SKIPTON BID LIMITED

Company number 06713115

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 Sep 2017 AA Total exemption full accounts made up to 31 March 2017
13 Oct 2016 CS01 Confirmation statement made on 1 October 2016 with updates
13 Oct 2016 AP03 Appointment of Mrs Geraldine Thompson as a secretary on 8 June 2016
13 Oct 2016 TM01 Termination of appointment of Phil Peake as a director on 30 August 2016
23 Jun 2016 AA Total exemption small company accounts made up to 31 March 2016
02 Jun 2016 TM01 Termination of appointment of Jonathan Costello as a director on 24 May 2016
02 Jun 2016 TM01 Termination of appointment of Andrew Mason as a director on 24 May 2016
26 Apr 2016 AD01 Registered office address changed from 2a Victoria Square Skipton North Yorkshire BD23 1JF to Skipton Town Hall High Street Skipton North Yorkshire BD23 1FD on 26 April 2016
08 Apr 2016 AP01 Appointment of Mr Phil Peake as a director on 22 March 2016
09 Feb 2016 TM01 Termination of appointment of Hugh David Edmund Roberts as a director on 5 January 2016
14 Oct 2015 AR01 Annual return made up to 1 October 2015 no member list
14 Aug 2015 AP01 Appointment of Mrs Geraldine Thompson as a director on 28 July 2015
11 Aug 2015 AP01 Appointment of Mr Jonathan Costello as a director on 28 July 2015
17 Jul 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
17 Jul 2015 CC04 Statement of company's objects
08 Jul 2015 AA Total exemption small company accounts made up to 31 March 2015
23 Feb 2015 AP01 Appointment of Mr Andrew Mason as a director on 23 January 2015
23 Feb 2015 AP01 Appointment of Mrs Janet Collins as a director on 28 January 2015
31 Oct 2014 TM01 Termination of appointment of Richard William Trinder as a director on 28 October 2014
24 Oct 2014 AR01 Annual return made up to 1 October 2014 no member list
24 Oct 2014 AP01 Appointment of Mr Edward Malcolm Weaving as a director on 26 August 2014
24 Oct 2014 CH01 Director's details changed for Mr Andrew John Mear on 1 October 2009
16 Sep 2014 RP04 Second filing of AP01 previously delivered to Companies House
  • ANNOTATION Clarification Second filing AP01 for William Muffed.
13 Aug 2014 AP01 Appointment of Mr William Moffat as a director on 29 July 2014
  • ANNOTATION Clarification a second filed AP01 was registered on 16/09/2014.
03 Jul 2014 AD01 Registered office address changed from 7 Albert Street Skipton North Yorkshire BD23 1JD United Kingdom on 3 July 2014