SKY SCAFFOLDING (WHITBY) LIMITED
Status | ACTIVE |
Company No. | 04445578 |
Category | Private Limited Company |
Incorporated | 23 May 2002 |
Age | 21 years, 11 months, 6 days |
Jurisdiction | England Wales |
SUMMARY
SKY SCAFFOLDING (WHITBY) LIMITED is an active private limited company with number 04445578. It was incorporated 21 years, 11 months, 6 days ago, on 23 May 2002. The company address is 7 Eggleston Court, Middlesbrough, TS2 1RU, Cleveland, England.
Company Fillings
Accounts with accounts type total exemption full
Date: 07 Feb 2024
Action Date: 31 May 2023
Category: Accounts
Type: AA
Made up date: 2023-05-31
Documents
Confirmation statement with no updates
Date: 26 Jun 2023
Action Date: 23 May 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-05-23
Documents
Accounts with accounts type total exemption full
Date: 31 May 2023
Action Date: 31 May 2022
Category: Accounts
Type: AA
Made up date: 2022-05-31
Documents
Confirmation statement with updates
Date: 23 Jun 2022
Action Date: 23 May 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-05-23
Documents
Accounts with accounts type total exemption full
Date: 31 May 2022
Action Date: 31 May 2021
Category: Accounts
Type: AA
Made up date: 2021-05-31
Documents
Confirmation statement with updates
Date: 23 Jun 2021
Action Date: 23 May 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-05-23
Documents
Accounts with accounts type total exemption full
Date: 28 May 2021
Action Date: 31 May 2020
Category: Accounts
Type: AA
Made up date: 2020-05-31
Documents
Mortgage satisfy charge full
Date: 14 May 2021
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 1
Documents
Mortgage satisfy charge full
Date: 14 May 2021
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 2
Documents
Mortgage satisfy charge full
Date: 14 May 2021
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 044455780004
Documents
Mortgage satisfy charge full
Date: 14 May 2021
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 3
Documents
Confirmation statement with updates
Date: 22 Jun 2020
Action Date: 23 May 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-05-23
Documents
Accounts with accounts type total exemption full
Date: 28 Feb 2020
Action Date: 31 May 2019
Category: Accounts
Type: AA
Made up date: 2019-05-31
Documents
Confirmation statement with no updates
Date: 06 Jun 2019
Action Date: 23 May 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-05-23
Documents
Accounts with accounts type total exemption full
Date: 27 Feb 2019
Action Date: 31 May 2018
Category: Accounts
Type: AA
Made up date: 2018-05-31
Documents
Accounts amended with accounts type total exemption full
Date: 18 Dec 2018
Action Date: 31 May 2017
Category: Accounts
Type: AAMD
Made up date: 2017-05-31
Documents
Confirmation statement with updates
Date: 05 Jun 2018
Action Date: 23 May 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-05-23
Documents
Notification of a person with significant control
Date: 05 Jun 2018
Action Date: 22 May 2018
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Amanda Michelle Coates
Notification date: 2018-05-22
Documents
Notification of a person with significant control
Date: 05 Jun 2018
Action Date: 22 May 2018
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Tony Coates
Notification date: 2018-05-22
Documents
Accounts with accounts type micro entity
Date: 28 Feb 2018
Action Date: 31 May 2017
Category: Accounts
Type: AA
Made up date: 2017-05-31
Documents
Change registered office address company with date old address new address
Date: 04 Oct 2017
Action Date: 04 Oct 2017
Category: Address
Type: AD01
Old address: 5 Bobbies Bank Spring Hill Whitby North Yorkshire YO21 1EF England
Change date: 2017-10-04
New address: 7 Eggleston Court Middlesbrough Cleveland TS2 1RU
Documents
Confirmation statement with updates
Date: 02 Jun 2017
Action Date: 23 May 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-05-23
Documents
Accounts with accounts type total exemption small
Date: 28 Feb 2017
Action Date: 31 May 2016
Category: Accounts
Type: AA
Made up date: 2016-05-31
Documents
Annual return company with made up date
Date: 08 Jul 2016
Action Date: 23 May 2016
Category: Annual-return
Type: AR01
Made up date: 2016-05-23
Documents
Accounts with accounts type total exemption small
Date: 18 Feb 2016
Action Date: 31 May 2015
Category: Accounts
Type: AA
Made up date: 2015-05-31
Documents
Change registered office address company with date old address new address
Date: 11 Aug 2015
Action Date: 11 Aug 2015
Category: Address
Type: AD01
New address: 5 Bobbies Bank Spring Hill Whitby North Yorkshire YO21 1EF
Old address: Grande View 58a Carr Hill Lane Briggswath Whitby North Yorkshire YO21 1RS England
Change date: 2015-08-11
Documents
Change registered office address company with date old address new address
Date: 06 Jul 2015
Action Date: 06 Jul 2015
Category: Address
Type: AD01
Old address: 3-5 Victoria Square Whitby North Yorkshire YO21 1EA
Change date: 2015-07-06
New address: Grande View 58a Carr Hill Lane Briggswath Whitby North Yorkshire YO21 1RS
Documents
Annual return company with made up date
Date: 30 Jun 2015
Action Date: 23 May 2015
Category: Annual-return
Type: AR01
Made up date: 2015-05-23
Documents
Accounts with accounts type total exemption small
Date: 26 Feb 2015
Action Date: 31 May 2014
Category: Accounts
Type: AA
Made up date: 2014-05-31
Documents
Annual return company with made up date full list shareholders
Date: 17 Jun 2014
Action Date: 23 May 2014
Category: Annual-return
Type: AR01
Made up date: 2014-05-23
Documents
Accounts with accounts type total exemption small
Date: 27 Feb 2014
Action Date: 31 May 2013
Category: Accounts
Type: AA
Made up date: 2013-05-31
Documents
Mortgage create with deed with charge number
Date: 20 Feb 2014
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 044455780004
Documents
Annual return company with made up date full list shareholders
Date: 20 Jun 2013
Action Date: 23 May 2013
Category: Annual-return
Type: AR01
Made up date: 2013-05-23
Documents
Accounts with accounts type total exemption small
Date: 28 Feb 2013
Action Date: 31 May 2012
Category: Accounts
Type: AA
Made up date: 2012-05-31
Documents
Annual return company with made up date full list shareholders
Date: 31 May 2012
Action Date: 23 May 2012
Category: Annual-return
Type: AR01
Made up date: 2012-05-23
Documents
Accounts with accounts type total exemption small
Date: 28 Feb 2012
Action Date: 31 May 2011
Category: Accounts
Type: AA
Made up date: 2011-05-31
Documents
Annual return company with made up date full list shareholders
Date: 25 May 2011
Action Date: 23 May 2011
Category: Annual-return
Type: AR01
Made up date: 2011-05-23
Documents
Accounts with accounts type total exemption small
Date: 08 Oct 2010
Action Date: 31 May 2010
Category: Accounts
Type: AA
Made up date: 2010-05-31
Documents
Legacy
Date: 07 Jul 2010
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 3
Documents
Annual return company with made up date full list shareholders
Date: 02 Jul 2010
Action Date: 23 May 2010
Category: Annual-return
Type: AR01
Made up date: 2010-05-23
Documents
Change person director company with change date
Date: 02 Jul 2010
Action Date: 23 May 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Amanda Michelle Coates
Change date: 2010-05-23
Documents
Change person director company with change date
Date: 02 Jul 2010
Action Date: 23 May 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-05-23
Officer name: Tony Coates
Documents
Accounts with accounts type total exemption small
Date: 18 Jan 2010
Action Date: 31 May 2009
Category: Accounts
Type: AA
Made up date: 2009-05-31
Documents
Legacy
Date: 05 Jun 2009
Category: Annual-return
Type: 363a
Description: Return made up to 23/05/09; full list of members
Documents
Legacy
Date: 05 Jun 2009
Category: Officers
Type: 288c
Description: Director and secretary's change of particulars / tony coates / 01/12/2008
Documents
Legacy
Date: 05 Jun 2009
Category: Officers
Type: 288c
Description: Director's change of particulars / amanda coates / 01/12/2008
Documents
Accounts with accounts type total exemption small
Date: 02 Apr 2009
Action Date: 31 May 2008
Category: Accounts
Type: AA
Made up date: 2008-05-31
Documents
Legacy
Date: 15 Sep 2008
Category: Annual-return
Type: 363s
Description: Return made up to 23/05/08; full list of members
Documents
Legacy
Date: 03 Sep 2008
Category: Mortgage
Type: 395
Description: Particulars of a mortgage or charge / charge no: 2
Documents
Accounts with accounts type total exemption small
Date: 09 Jan 2008
Action Date: 31 May 2007
Category: Accounts
Type: AA
Made up date: 2007-05-31
Documents
Legacy
Date: 13 Jul 2007
Category: Annual-return
Type: 363s
Description: Return made up to 23/05/07; full list of members
Documents
Accounts with accounts type total exemption small
Date: 12 Jan 2007
Action Date: 31 May 2006
Category: Accounts
Type: AA
Made up date: 2006-05-31
Documents
Legacy
Date: 10 Nov 2006
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 19 Jul 2006
Category: Annual-return
Type: 363s
Description: Return made up to 23/05/06; full list of members
Documents
Legacy
Date: 02 Dec 2005
Category: Annual-return
Type: 363s
Description: Return made up to 23/05/05; full list of members
Documents
Legacy
Date: 02 Dec 2005
Category: Address
Type: 287
Description: Registered office changed on 02/12/05 from: pennyhedge ugglebarnby whitby north yorkshire YO22 5HX
Documents
Accounts with accounts type total exemption small
Date: 12 Sep 2005
Action Date: 31 May 2005
Category: Accounts
Type: AA
Made up date: 2005-05-31
Documents
Accounts with accounts type total exemption small
Date: 25 Feb 2005
Action Date: 31 May 2004
Category: Accounts
Type: AA
Made up date: 2004-05-31
Documents
Legacy
Date: 10 Nov 2004
Category: Annual-return
Type: 363s
Description: Return made up to 23/05/04; full list of members
Documents
Legacy
Date: 06 Sep 2004
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 06 Sep 2004
Category: Officers
Type: 288a
Description: New director appointed
Documents
Accounts with accounts type total exemption small
Date: 25 Mar 2004
Action Date: 31 May 2003
Category: Accounts
Type: AA
Made up date: 2003-05-31
Documents
Legacy
Date: 11 Sep 2003
Category: Annual-return
Type: 363s
Description: Return made up to 23/05/03; full list of members
Documents
Legacy
Date: 13 Jun 2002
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 05 Jun 2002
Category: Address
Type: 287
Description: Registered office changed on 05/06/02 from: 189 reddish road stockport cheshire SK5 7HR
Documents
Resolution
Date: 05 Jun 2002
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 05 Jun 2002
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 05 Jun 2002
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 05 Jun 2002
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 05 Jun 2002
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 05 Jun 2002
Category: Capital
Type: 88(2)R
Description: Ad 23/05/02--------- £ si 49@1=49 £ ic 51/100
Documents
Legacy
Date: 05 Jun 2002
Category: Capital
Type: 88(2)R
Description: Ad 23/05/02--------- £ si 50@1=50 £ ic 1/51
Documents
Legacy
Date: 05 Jun 2002
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Some Companies
11 HAMPTON CHASE,WIRRAL,CH43 9HE
Number: | 10888721 |
Status: | ACTIVE |
Category: | Private Limited Company |
CALVERLEY'S TIMBER PRODUCTS LIMITED
BLOCK 3, MELLAND MILL,BURNLEY,BB10 1NY
Number: | 01318387 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
ICB SECURITY SOLUTIONS LIMITED
11TH FLOOR, NO. 1 CROYDON,CROYDON,CR0 0XT
Number: | 07773468 |
Status: | ACTIVE |
Category: | Private Limited Company |
8 DAWBOURNE,TENTERDEN,TN30 6PS
Number: | 08971243 |
Status: | ACTIVE |
Category: | Private Limited Company |
SIMPLY PROP BRIDGE OF WEIR LIMITED
29 TOWNSEND PLACE,KIRKCALDY,KY1 1HB
Number: | SC537991 |
Status: | ACTIVE |
Category: | Private Limited Company |
KD TOWER COTTERELLS,HEMEL HEMPSTEAD,HP1 1FW
Number: | 06919834 |
Status: | ACTIVE |
Category: | Private Limited Company |