GB SKIPS LIMITED
Status | ACTIVE |
Company No. | 06808869 |
Category | Private Limited Company |
Incorporated | 03 Feb 2009 |
Age | 15 years, 3 months, 26 days |
Jurisdiction | England Wales |
SUMMARY
GB SKIPS LIMITED is an active private limited company with number 06808869. It was incorporated 15 years, 3 months, 26 days ago, on 03 February 2009. The company address is 38 Cowslip Road 38 Cowslip Road, London, E18 1JW.
Company Fillings
Accounts with accounts type dormant
Date: 26 Mar 2024
Action Date: 28 Feb 2024
Category: Accounts
Type: AA
Made up date: 2024-02-28
Documents
Confirmation statement with updates
Date: 05 Feb 2024
Action Date: 03 Feb 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-02-03
Documents
Accounts with accounts type dormant
Date: 26 Jun 2023
Action Date: 28 Feb 2023
Category: Accounts
Type: AA
Made up date: 2023-02-28
Documents
Confirmation statement with updates
Date: 10 Feb 2023
Action Date: 03 Feb 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-02-03
Documents
Accounts with accounts type dormant
Date: 11 Mar 2022
Action Date: 28 Feb 2022
Category: Accounts
Type: AA
Made up date: 2022-02-28
Documents
Confirmation statement with no updates
Date: 11 Feb 2022
Action Date: 03 Feb 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-02-03
Documents
Accounts with accounts type dormant
Date: 01 Sep 2021
Action Date: 28 Feb 2021
Category: Accounts
Type: AA
Made up date: 2021-02-28
Documents
Confirmation statement with no updates
Date: 10 Feb 2021
Action Date: 03 Feb 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-02-03
Documents
Accounts with accounts type dormant
Date: 18 Jun 2020
Action Date: 28 Feb 2020
Category: Accounts
Type: AA
Made up date: 2020-02-28
Documents
Confirmation statement with no updates
Date: 13 Feb 2020
Action Date: 03 Feb 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-02-03
Documents
Accounts with accounts type dormant
Date: 15 May 2019
Action Date: 28 Feb 2019
Category: Accounts
Type: AA
Made up date: 2019-02-28
Documents
Change sail address company with new address
Date: 11 Feb 2019
Category: Address
Type: AD02
New address: 1st Floor, Upminster Library 26 Corbets Tey Road Upminster Essex RM14 2BB
Documents
Confirmation statement with no updates
Date: 08 Feb 2019
Action Date: 03 Feb 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-02-03
Documents
Accounts with accounts type dormant
Date: 30 Oct 2018
Action Date: 28 Feb 2018
Category: Accounts
Type: AA
Made up date: 2018-02-28
Documents
Confirmation statement with no updates
Date: 15 Feb 2018
Action Date: 03 Feb 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-02-03
Documents
Accounts with accounts type dormant
Date: 15 Nov 2017
Action Date: 28 Feb 2017
Category: Accounts
Type: AA
Made up date: 2017-02-28
Documents
Confirmation statement with updates
Date: 07 Feb 2017
Action Date: 03 Feb 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-02-03
Documents
Accounts with accounts type micro entity
Date: 27 May 2016
Action Date: 28 Feb 2016
Category: Accounts
Type: AA
Made up date: 2016-02-28
Documents
Annual return company with made up date full list shareholders
Date: 02 Mar 2016
Action Date: 03 Feb 2016
Category: Annual-return
Type: AR01
Made up date: 2016-02-03
Documents
Termination director company with name termination date
Date: 25 Nov 2015
Action Date: 01 Sep 2015
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Brian Huckle
Termination date: 2015-09-01
Documents
Appoint person director company with name date
Date: 25 Nov 2015
Action Date: 01 Sep 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2015-09-01
Officer name: Mrs Lynsey Danielle Striebig
Documents
Appoint person director company with name date
Date: 25 Nov 2015
Action Date: 01 Sep 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2015-09-01
Officer name: Mr Ben Huckle
Documents
Appoint person director company with name date
Date: 25 Nov 2015
Action Date: 01 Sep 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Patrick Huckle
Appointment date: 2015-09-01
Documents
Termination director company with name termination date
Date: 25 Nov 2015
Action Date: 01 Sep 2015
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Sheila Huckle
Termination date: 2015-09-01
Documents
Appoint person secretary company with name date
Date: 25 Nov 2015
Action Date: 01 Sep 2015
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mr Patrick Huckle
Appointment date: 2015-09-01
Documents
Termination secretary company with name termination date
Date: 25 Nov 2015
Action Date: 01 Sep 2015
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2015-09-01
Officer name: Sheila Huckle
Documents
Resolution
Date: 24 Nov 2015
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Capital allotment shares
Date: 24 Nov 2015
Action Date: 01 Sep 2015
Category: Capital
Type: SH01
Date: 2015-09-01
Capital : 102 GBP
Documents
Accounts with accounts type dormant
Date: 15 Apr 2015
Action Date: 28 Feb 2015
Category: Accounts
Type: AA
Made up date: 2015-02-28
Documents
Annual return company with made up date full list shareholders
Date: 17 Feb 2015
Action Date: 03 Feb 2015
Category: Annual-return
Type: AR01
Made up date: 2015-02-03
Documents
Accounts with accounts type dormant
Date: 20 Mar 2014
Action Date: 28 Feb 2014
Category: Accounts
Type: AA
Made up date: 2014-02-28
Documents
Annual return company with made up date full list shareholders
Date: 04 Mar 2014
Action Date: 03 Feb 2014
Category: Annual-return
Type: AR01
Made up date: 2014-02-03
Documents
Accounts with accounts type dormant
Date: 26 Mar 2013
Action Date: 28 Feb 2013
Category: Accounts
Type: AA
Made up date: 2013-02-28
Documents
Annual return company with made up date full list shareholders
Date: 06 Feb 2013
Action Date: 03 Feb 2013
Category: Annual-return
Type: AR01
Made up date: 2013-02-03
Documents
Accounts with accounts type dormant
Date: 30 Mar 2012
Action Date: 29 Feb 2012
Category: Accounts
Type: AA
Made up date: 2012-02-29
Documents
Annual return company with made up date full list shareholders
Date: 23 Mar 2012
Action Date: 03 Feb 2012
Category: Annual-return
Type: AR01
Made up date: 2012-02-03
Documents
Accounts with accounts type dormant
Date: 23 Mar 2011
Action Date: 28 Feb 2011
Category: Accounts
Type: AA
Made up date: 2011-02-28
Documents
Annual return company with made up date full list shareholders
Date: 25 Feb 2011
Action Date: 03 Feb 2011
Category: Annual-return
Type: AR01
Made up date: 2011-02-03
Documents
Accounts with accounts type dormant
Date: 15 Mar 2010
Action Date: 28 Feb 2010
Category: Accounts
Type: AA
Made up date: 2010-02-28
Documents
Annual return company with made up date full list shareholders
Date: 17 Feb 2010
Action Date: 03 Feb 2010
Category: Annual-return
Type: AR01
Made up date: 2010-02-03
Documents
Some Companies
ALLIED COMMERCIAL ENTERPRISES LTD
SELBY CENTRE,LONDON,N17 8JL
Number: | 05295722 |
Status: | ACTIVE |
Category: | Private Limited Company |
62 DUKES RIDE,CROWTHORNE,RG45 6DL
Number: | 11543027 |
Status: | ACTIVE |
Category: | Private Limited Company |
IHD PLUMBING & HEATING LIMITED
LIME HOUSE,TIPTREE,CO5 0HB
Number: | 10518457 |
Status: | ACTIVE |
Category: | Private Limited Company |
68 HIGH STREET,CHISLEHURST,BR7 5AQ
Number: | 11301972 |
Status: | ACTIVE |
Category: | Private Limited Company |
73 LEIGH LANE,WIMBORNE,BH21 2PP
Number: | 11918206 |
Status: | ACTIVE |
Category: | Private Limited Company |
9 GARTHSIDE CHURCH ROAD,RICHMOND,TW10 5JA
Number: | 09766074 |
Status: | ACTIVE |
Category: | Private Limited Company |