KEITH SKITT AND COMPANY LIMITED
Status | ACTIVE |
Company No. | 04225020 |
Category | Private Limited Company |
Incorporated | 30 May 2001 |
Age | 23 years |
Jurisdiction | England Wales |
SUMMARY
KEITH SKITT AND COMPANY LIMITED is an active private limited company with number 04225020. It was incorporated 23 years ago, on 30 May 2001. The company address is 269 Farnborough Road, Farnborough, GU14 7LY, Hampshire, England.
Company Fillings
Confirmation statement with no updates
Date: 21 Nov 2023
Action Date: 21 Nov 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-11-21
Documents
Accounts with accounts type total exemption full
Date: 29 Aug 2023
Action Date: 30 Apr 2023
Category: Accounts
Type: AA
Made up date: 2023-04-30
Documents
Confirmation statement with no updates
Date: 24 Nov 2022
Action Date: 21 Nov 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-11-21
Documents
Accounts with accounts type total exemption full
Date: 03 Nov 2022
Action Date: 30 Apr 2022
Category: Accounts
Type: AA
Made up date: 2022-04-30
Documents
Confirmation statement with no updates
Date: 29 Nov 2021
Action Date: 21 Nov 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-11-21
Documents
Accounts with accounts type total exemption full
Date: 24 Aug 2021
Action Date: 30 Apr 2021
Category: Accounts
Type: AA
Made up date: 2021-04-30
Documents
Confirmation statement with no updates
Date: 26 Nov 2020
Action Date: 21 Nov 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-11-21
Documents
Accounts with accounts type total exemption full
Date: 17 Aug 2020
Action Date: 30 Apr 2020
Category: Accounts
Type: AA
Made up date: 2020-04-30
Documents
Confirmation statement with no updates
Date: 26 Nov 2019
Action Date: 21 Nov 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-11-21
Documents
Accounts with accounts type total exemption full
Date: 24 Sep 2019
Action Date: 30 Apr 2019
Category: Accounts
Type: AA
Made up date: 2019-04-30
Documents
Accounts with accounts type total exemption full
Date: 18 Dec 2018
Action Date: 30 Apr 2018
Category: Accounts
Type: AA
Made up date: 2018-04-30
Documents
Confirmation statement with no updates
Date: 21 Nov 2018
Action Date: 21 Nov 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-11-21
Documents
Capital alter shares subdivision
Date: 30 Nov 2017
Action Date: 26 Sep 2017
Category: Capital
Type: SH02
Date: 2017-09-26
Documents
Capital name of class of shares
Date: 30 Nov 2017
Category: Capital
Type: SH08
Documents
Notification of a person with significant control
Date: 21 Nov 2017
Action Date: 28 Sep 2017
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Yolanda Earl
Notification date: 2017-09-28
Documents
Change to a person with significant control
Date: 21 Nov 2017
Action Date: 28 Sep 2017
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr James Anthony Earl
Change date: 2017-09-28
Documents
Confirmation statement with updates
Date: 21 Nov 2017
Action Date: 21 Nov 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-11-21
Documents
Accounts with accounts type total exemption full
Date: 29 Sep 2017
Action Date: 30 Apr 2017
Category: Accounts
Type: AA
Made up date: 2017-04-30
Documents
Elect to keep the secretaries register information on the public register
Date: 30 May 2017
Category: Officers
Sub Category: Register
Type: EH03
Documents
Elect to keep the directors residential address register information on the public register
Date: 30 May 2017
Category: Officers
Sub Category: Register
Type: EH02
Documents
Elect to keep the directors register information on the public register
Date: 30 May 2017
Category: Officers
Sub Category: Register
Type: EH01
Documents
Confirmation statement with updates
Date: 30 May 2017
Action Date: 30 May 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-05-30
Documents
Accounts with accounts type total exemption small
Date: 08 Nov 2016
Action Date: 30 Apr 2016
Category: Accounts
Type: AA
Made up date: 2016-04-30
Documents
Annual return company with made up date full list shareholders
Date: 16 Jun 2016
Action Date: 30 May 2016
Category: Annual-return
Type: AR01
Made up date: 2016-05-30
Documents
Termination director company with name termination date
Date: 23 Mar 2016
Action Date: 23 Mar 2016
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Peter Donald Earl
Termination date: 2016-03-23
Documents
Accounts with accounts type total exemption small
Date: 22 Nov 2015
Action Date: 30 Apr 2015
Category: Accounts
Type: AA
Made up date: 2015-04-30
Documents
Change registered office address company with date old address new address
Date: 21 Sep 2015
Action Date: 21 Sep 2015
Category: Address
Type: AD01
Change date: 2015-09-21
Old address: 90 High Street Sandhurst Berkshire GU47 8EE
New address: 269 Farnborough Road Farnborough Hampshire GU14 7LY
Documents
Annual return company with made up date full list shareholders
Date: 02 Jun 2015
Action Date: 30 May 2015
Category: Annual-return
Type: AR01
Made up date: 2015-05-30
Documents
Accounts with accounts type total exemption full
Date: 06 Nov 2014
Action Date: 30 Apr 2014
Category: Accounts
Type: AA
Made up date: 2014-04-30
Documents
Annual return company with made up date full list shareholders
Date: 03 Jun 2014
Action Date: 30 May 2014
Category: Annual-return
Type: AR01
Made up date: 2014-05-30
Documents
Accounts with accounts type total exemption full
Date: 03 Sep 2013
Action Date: 30 Apr 2013
Category: Accounts
Type: AA
Made up date: 2013-04-30
Documents
Annual return company with made up date full list shareholders
Date: 05 Jun 2013
Action Date: 30 May 2013
Category: Annual-return
Type: AR01
Made up date: 2013-05-30
Documents
Accounts with accounts type total exemption full
Date: 22 Oct 2012
Action Date: 30 Apr 2012
Category: Accounts
Type: AA
Made up date: 2012-04-30
Documents
Annual return company with made up date full list shareholders
Date: 01 Jun 2012
Action Date: 30 May 2012
Category: Annual-return
Type: AR01
Made up date: 2012-05-30
Documents
Accounts with accounts type total exemption full
Date: 02 Dec 2011
Action Date: 30 Apr 2011
Category: Accounts
Type: AA
Made up date: 2011-04-30
Documents
Change person director company with change date
Date: 22 Jun 2011
Action Date: 22 Jun 2011
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Peter Donald Earl
Change date: 2011-06-22
Documents
Change person director company with change date
Date: 22 Jun 2011
Action Date: 22 Jun 2011
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2011-06-22
Officer name: James Anthony Earl
Documents
Change person secretary company with change date
Date: 22 Jun 2011
Action Date: 22 Jun 2011
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2011-06-22
Officer name: Yolanda Earl
Documents
Annual return company with made up date full list shareholders
Date: 07 Jun 2011
Action Date: 30 May 2011
Category: Annual-return
Type: AR01
Made up date: 2011-05-30
Documents
Accounts with accounts type total exemption full
Date: 22 Nov 2010
Action Date: 30 Apr 2010
Category: Accounts
Type: AA
Made up date: 2010-04-30
Documents
Annual return company with made up date full list shareholders
Date: 04 Jun 2010
Action Date: 30 May 2010
Category: Annual-return
Type: AR01
Made up date: 2010-05-30
Documents
Change person director company with change date
Date: 04 Jun 2010
Action Date: 30 May 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-05-30
Officer name: James Anthony Earl
Documents
Change person director company with change date
Date: 04 Jun 2010
Action Date: 30 May 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Peter Donald Earl
Change date: 2010-05-30
Documents
Accounts with accounts type total exemption full
Date: 08 Dec 2009
Action Date: 30 Apr 2009
Category: Accounts
Type: AA
Made up date: 2009-04-30
Documents
Legacy
Date: 06 Jun 2009
Category: Annual-return
Type: 363a
Description: Return made up to 30/05/09; full list of members
Documents
Accounts with accounts type total exemption full
Date: 30 Mar 2009
Action Date: 30 Apr 2008
Category: Accounts
Type: AA
Made up date: 2008-04-30
Documents
Legacy
Date: 07 Aug 2008
Category: Annual-return
Type: 363a
Description: Return made up to 30/05/08; full list of members
Documents
Legacy
Date: 06 Aug 2008
Category: Officers
Type: 288c
Description: Director's change of particulars / james earl / 30/03/2008
Documents
Legacy
Date: 20 Feb 2008
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 08 Jan 2008
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 02 Jan 2008
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 02 Jan 2008
Category: Officers
Type: 288b
Description: Secretary resigned;director resigned
Documents
Legacy
Date: 02 Jan 2008
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 02 Jan 2008
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Accounts with accounts type total exemption full
Date: 29 Dec 2007
Action Date: 30 Apr 2007
Category: Accounts
Type: AA
Made up date: 2007-04-30
Documents
Legacy
Date: 29 Aug 2007
Category: Annual-return
Type: 363a
Description: Return made up to 30/05/07; full list of members
Documents
Legacy
Date: 29 Aug 2007
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Accounts with accounts type total exemption small
Date: 08 Mar 2007
Action Date: 30 Apr 2006
Category: Accounts
Type: AA
Made up date: 2006-04-30
Documents
Legacy
Date: 19 Jul 2006
Category: Annual-return
Type: 363a
Description: Return made up to 30/05/06; full list of members
Documents
Legacy
Date: 18 Jul 2006
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 24 Apr 2006
Category: Capital
Type: 88(2)R
Description: Ad 01/06/05--------- £ si 4@1=4 £ ic 2/6
Documents
Legacy
Date: 24 Apr 2006
Category: Capital
Type: 88(2)R
Description: Ad 01/06/05--------- £ si 1@1=1 £ ic 1/2
Documents
Legacy
Date: 24 Apr 2006
Category: Capital
Type: 128(1)
Description: Statement of rights attached to allotted shares
Documents
Legacy
Date: 15 Mar 2006
Category: Address
Type: 353
Description: Location of register of members
Documents
Accounts with accounts type total exemption full
Date: 21 Feb 2006
Action Date: 30 Apr 2005
Category: Accounts
Type: AA
Made up date: 2005-04-30
Documents
Legacy
Date: 01 Jul 2005
Category: Annual-return
Type: 363s
Description: Return made up to 30/05/05; full list of members
Documents
Accounts with accounts type total exemption full
Date: 16 Feb 2005
Action Date: 30 Apr 2004
Category: Accounts
Type: AA
Made up date: 2004-04-30
Documents
Legacy
Date: 07 Jun 2004
Category: Annual-return
Type: 363s
Description: Return made up to 30/05/04; full list of members
Documents
Accounts with accounts type total exemption full
Date: 04 Mar 2004
Action Date: 30 Apr 2003
Category: Accounts
Type: AA
Made up date: 2003-04-30
Documents
Legacy
Date: 03 Jul 2003
Category: Annual-return
Type: 363s
Description: Return made up to 30/05/03; full list of members
Documents
Legacy
Date: 07 May 2003
Category: Address
Type: 287
Description: Registered office changed on 07/05/03 from: jacob cavenagh & skeet 6-8 tudor court brighton road sutton surrey SM2 5AE
Documents
Accounts with accounts type dormant
Date: 27 Feb 2003
Action Date: 28 Apr 2002
Category: Accounts
Type: AA
Made up date: 2002-04-28
Documents
Legacy
Date: 27 Jan 2003
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 31/05/02 to 30/04/02
Documents
Legacy
Date: 25 Nov 2002
Category: Address
Type: 287
Description: Registered office changed on 25/11/02 from: 14 reading road south fleet hampshire GU52 7QL
Documents
Legacy
Date: 09 Jul 2002
Category: Annual-return
Type: 363s
Description: Return made up to 30/05/02; full list of members
Documents
Legacy
Date: 03 May 2002
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 28 Mar 2002
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 28 Mar 2002
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Legacy
Date: 21 Aug 2001
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 21 Aug 2001
Category: Address
Type: 287
Description: Registered office changed on 21/08/01 from: 83 leonard street london EC2A 4QS
Documents
Legacy
Date: 21 Aug 2001
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 21 Aug 2001
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Certificate change of name company
Date: 08 Aug 2001
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed lefthook LIMITED\certificate issued on 08/08/01
Documents
Some Companies
55 TRURO ROAD FREEHOLD LIMITED
55 TRURO ROAD,,N22 8EH
Number: | 05211159 |
Status: | ACTIVE |
Category: | Private Limited Company |
ADFS CHAUFFEUR SERVICES LIMITED
239 BULLSMOOR LANE,ENFIELD,EN1 4SB
Number: | 09551722 |
Status: | ACTIVE |
Category: | Private Limited Company |
EDEN POINT THREE ACRES LANE,CHEADLE,SK8 6RL
Number: | 02255026 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE LIBRARY BUILDING, SUITE 107, 2A ST LUKES AVE, 2A ST. LUKE'S AVENUE,LONDON,SW4 7EB
Number: | 09937940 |
Status: | ACTIVE |
Category: | Private Limited Company |
RETAIL GROUNDWORK SPECIALISTS LIMITED
UNIT 3 AMBROSE HOUSE,GLOUCESTER,,GL4 3GG
Number: | 08608403 |
Status: | ACTIVE |
Category: | Private Limited Company |
20-22 WENLOCK ROAD,LONDON,N1 7GU
Number: | 11466149 |
Status: | ACTIVE |
Category: | Private Limited Company |