ADRIAN SKINNER LIMITED
Status | ACTIVE |
Company No. | 04523266 |
Category | Private Limited Company |
Incorporated | 30 Aug 2002 |
Age | 21 years, 8 months, 27 days |
Jurisdiction | England Wales |
SUMMARY
ADRIAN SKINNER LIMITED is an active private limited company with number 04523266. It was incorporated 21 years, 8 months, 27 days ago, on 30 August 2002. The company address is 6 Maple Close, Harrogate, HG2 7TG, North Yorkshire.
Company Fillings
Accounts with accounts type micro entity
Date: 30 Apr 2024
Action Date: 31 Dec 2023
Category: Accounts
Type: AA
Made up date: 2023-12-31
Documents
Confirmation statement with no updates
Date: 20 Aug 2023
Action Date: 19 Aug 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-08-19
Documents
Accounts with accounts type micro entity
Date: 08 Mar 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Confirmation statement with updates
Date: 26 Aug 2022
Action Date: 19 Aug 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-08-19
Documents
Capital allotment shares
Date: 06 Apr 2022
Action Date: 01 Mar 2022
Category: Capital
Type: SH01
Date: 2022-03-01
Capital : 30 GBP
Documents
Accounts with accounts type micro entity
Date: 04 Apr 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Confirmation statement with no updates
Date: 20 Aug 2021
Action Date: 19 Aug 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-08-19
Documents
Accounts with accounts type micro entity
Date: 26 Feb 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Confirmation statement with no updates
Date: 01 Sep 2020
Action Date: 19 Aug 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-08-19
Documents
Accounts with accounts type micro entity
Date: 02 Mar 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Confirmation statement with no updates
Date: 02 Sep 2019
Action Date: 19 Aug 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-08-19
Documents
Accounts with accounts type micro entity
Date: 24 Apr 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Confirmation statement with no updates
Date: 04 Sep 2018
Action Date: 19 Aug 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-08-19
Documents
Accounts with accounts type micro entity
Date: 07 Mar 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Confirmation statement with no updates
Date: 21 Aug 2017
Action Date: 19 Aug 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-08-19
Documents
Accounts with accounts type micro entity
Date: 03 Mar 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Change person director company with change date
Date: 23 Aug 2016
Action Date: 23 Aug 2016
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2016-08-23
Officer name: Mrs Angela Meryl Skinner
Documents
Change person secretary company with change date
Date: 23 Aug 2016
Action Date: 23 Aug 2016
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2016-08-23
Officer name: Mr Adrian Edward Skinner
Documents
Confirmation statement with updates
Date: 23 Aug 2016
Action Date: 19 Aug 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-08-19
Documents
Accounts with accounts type total exemption small
Date: 11 May 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Annual return company with made up date full list shareholders
Date: 24 Aug 2015
Action Date: 19 Aug 2015
Category: Annual-return
Type: AR01
Made up date: 2015-08-19
Documents
Accounts with accounts type total exemption small
Date: 12 May 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Annual return company with made up date full list shareholders
Date: 22 Aug 2014
Action Date: 19 Aug 2014
Category: Annual-return
Type: AR01
Made up date: 2014-08-19
Documents
Accounts with accounts type total exemption small
Date: 11 Apr 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Annual return company with made up date full list shareholders
Date: 19 Aug 2013
Action Date: 19 Aug 2013
Category: Annual-return
Type: AR01
Made up date: 2013-08-19
Documents
Accounts with accounts type total exemption small
Date: 18 Apr 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Appoint person secretary company with name
Date: 10 Nov 2012
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mr Adrian Edward Skinner
Documents
Termination secretary company with name
Date: 10 Nov 2012
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Evans and Evans Limited
Documents
Change registered office address company with date old address
Date: 10 Nov 2012
Action Date: 10 Nov 2012
Category: Address
Type: AD01
Old address: 14 Marlborough Road Dover Kent CT17 9NB United Kingdom
Change date: 2012-11-10
Documents
Accounts with accounts type total exemption small
Date: 26 Sep 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Annual return company with made up date full list shareholders
Date: 04 Sep 2012
Action Date: 30 Aug 2012
Category: Annual-return
Type: AR01
Made up date: 2012-08-30
Documents
Annual return company with made up date full list shareholders
Date: 17 Oct 2011
Action Date: 30 Aug 2011
Category: Annual-return
Type: AR01
Made up date: 2011-08-30
Documents
Accounts with accounts type total exemption small
Date: 16 Sep 2011
Action Date: 31 Dec 2010
Category: Accounts
Type: AA
Made up date: 2010-12-31
Documents
Accounts with accounts type total exemption small
Date: 04 Oct 2010
Action Date: 31 Dec 2009
Category: Accounts
Type: AA
Made up date: 2009-12-31
Documents
Annual return company with made up date full list shareholders
Date: 30 Aug 2010
Action Date: 30 Aug 2010
Category: Annual-return
Type: AR01
Made up date: 2010-08-30
Documents
Change person director company with change date
Date: 30 Aug 2010
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Angela Meryl Skinner
Change date: 2009-10-01
Documents
Change corporate secretary company with change date
Date: 30 Aug 2010
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Officers
Type: CH04
Officer name: Evans and Evans Limited
Change date: 2009-10-01
Documents
Accounts with accounts type total exemption full
Date: 28 Sep 2009
Action Date: 31 Dec 2008
Category: Accounts
Type: AA
Made up date: 2008-12-31
Documents
Legacy
Date: 12 Sep 2009
Category: Annual-return
Type: 363a
Description: Return made up to 30/08/09; full list of members
Documents
Legacy
Date: 14 Nov 2008
Category: Officers
Type: 288a
Description: Secretary appointed evans and evans LIMITED
Documents
Legacy
Date: 14 Nov 2008
Category: Officers
Type: 288b
Description: Appointment terminated secretary wharfedale accountancy LIMITED
Documents
Legacy
Date: 13 Oct 2008
Category: Address
Type: 287
Description: Registered office changed on 13/10/2008 from 14 marlborough road dover kent CT17 9NB united kingdom
Documents
Legacy
Date: 30 Sep 2008
Category: Annual-return
Type: 363a
Description: Return made up to 30/08/08; full list of members
Documents
Legacy
Date: 29 Sep 2008
Category: Address
Type: 190
Description: Location of debenture register
Documents
Legacy
Date: 29 Sep 2008
Category: Address
Type: 353
Description: Location of register of members
Documents
Legacy
Date: 29 Sep 2008
Category: Address
Type: 287
Description: Registered office changed on 29/09/2008 from 14 marlborough road dover kent CT17 9NB united kingdom
Documents
Legacy
Date: 29 Sep 2008
Category: Address
Type: 287
Description: Registered office changed on 29/09/2008 from linden garth 17 wheatley avenue ilkley west yorkshire LZ29 8PT
Documents
Accounts with accounts type total exemption small
Date: 17 Mar 2008
Action Date: 31 Dec 2007
Category: Accounts
Type: AA
Made up date: 2007-12-31
Documents
Legacy
Date: 02 Nov 2007
Category: Annual-return
Type: 363a
Description: Return made up to 30/08/07; full list of members
Documents
Accounts with accounts type total exemption small
Date: 03 Jul 2007
Action Date: 31 Dec 2006
Category: Accounts
Type: AA
Made up date: 2006-12-31
Documents
Legacy
Date: 08 Sep 2006
Category: Annual-return
Type: 363a
Description: Return made up to 30/08/06; full list of members
Documents
Accounts with accounts type total exemption small
Date: 25 May 2006
Action Date: 31 Dec 2005
Category: Accounts
Type: AA
Made up date: 2005-12-31
Documents
Legacy
Date: 05 Sep 2005
Category: Annual-return
Type: 363a
Description: Return made up to 30/08/05; full list of members
Documents
Accounts with accounts type total exemption small
Date: 18 Apr 2005
Action Date: 31 Dec 2004
Category: Accounts
Type: AA
Made up date: 2004-12-31
Documents
Legacy
Date: 06 Sep 2004
Category: Annual-return
Type: 363s
Description: Return made up to 30/08/04; full list of members
Documents
Accounts with accounts type total exemption small
Date: 08 Jun 2004
Action Date: 31 Dec 2003
Category: Accounts
Type: AA
Made up date: 2003-12-31
Documents
Legacy
Date: 02 Oct 2003
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 02 Oct 2003
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 02 Oct 2003
Category: Annual-return
Type: 363s
Description: Return made up to 30/08/03; full list of members
Documents
Legacy
Date: 29 May 2003
Category: Capital
Type: 88(2)R
Description: Ad 12/09/02--------- £ si 18@1=18 £ ic 38/56
Documents
Legacy
Date: 29 May 2003
Category: Capital
Type: 88(2)R
Description: Ad 12/09/02--------- £ si 18@1=18 £ ic 20/38
Documents
Legacy
Date: 10 Oct 2002
Category: Capital
Type: 88(2)R
Description: Ad 12/09/02--------- £ si 18@1=18 £ ic 2/20
Documents
Legacy
Date: 03 Oct 2002
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 03 Oct 2002
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 03 Oct 2002
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 03 Oct 2002
Category: Address
Type: 287
Description: Registered office changed on 03/10/02 from: linden garth 17 wheatley avenue ilkley west yorkshire LS29 8PT
Documents
Legacy
Date: 03 Oct 2002
Category: Accounts
Type: 225
Description: Accounting reference date extended from 31/08/03 to 31/12/03
Documents
Resolution
Date: 19 Sep 2002
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 10 Sep 2002
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 10 Sep 2002
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 10 Sep 2002
Category: Address
Type: 287
Description: Registered office changed on 10/09/02 from: the studio, st nicholas close elstree herts WD6 3EW
Documents
Some Companies
72 MANESTY CRESCENT,NOTTINGHAM,NG11 9DU
Number: | 10607858 |
Status: | ACTIVE |
Category: | Private Limited Company |
EUROPEAN BUSINESS SERVICES LIMITED
14 POINTERS CLOSE,,E14 3AP
Number: | 02041962 |
Status: | ACTIVE |
Category: | Private Limited Company |
MERLIN LASH AND BEAUTY TRAINING LTD
42 BARROWGATE ROAD,LONDON,W4 4QY
Number: | 11715163 |
Status: | ACTIVE |
Category: | Private Limited Company |
175 DARKES LANE,POTTERS BAR,EN6 1BW
Number: | OC334083 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Limited Liability Partnership |
CHESHAMS ACCOUNTANTS LTD SUITE 16 - NEALS CORNER,HOUNSLOW,TW3 3HJ
Number: | 10288609 |
Status: | ACTIVE |
Category: | Private Limited Company |
FLAT 1,LONDON,SW9 8QH
Number: | 09615288 |
Status: | ACTIVE |
Category: | Private Limited Company |