Advanced company searchLink opens in new window

ROGER SKINNER LIMITED

Company number 01272854

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)
13 Jun 2016 CH01 Director's details changed for Mr William Delamore on 1 October 2015
07 Jan 2016 AA Full accounts made up to 31 March 2015
11 Aug 2015 MR01 Registration of charge 012728540015, created on 31 July 2015
27 May 2015 AR01 Annual return made up to 1 May 2015 with full list of shareholders
Statement of capital on 2015-05-27
  • GBP 2,003
06 Jan 2015 AA Full accounts made up to 31 March 2014
02 Dec 2014 MA Memorandum and Articles of Association
02 Dec 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
03 Nov 2014 RP04 Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Clarification a second filing SH01 for allotment date 08/08/14.
21 Aug 2014 RESOLUTIONS Resolutions
  • RES13 ‐ Section 28 of companies act 2006 08/08/2014
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
12 Aug 2014 SH01 Statement of capital following an allotment of shares on 8 August 2014
  • GBP 2,003
  • ANNOTATION Clarification a second filing SH01 was registered on 03/11/14.
09 Jul 2014 RP04 Second filing of AR01 previously delivered to Companies House made up to 1 May 2013
03 Jul 2014 AR01 Annual return made up to 1 May 2014 with full list of shareholders
Statement of capital on 2014-07-03
  • GBP 2,002
22 Apr 2014 AP01 Appointment of Mr Matthew Robert Peters as a director
01 Oct 2013 AA Full accounts made up to 31 March 2013
11 Jun 2013 AR01 Annual return made up to 1 May 2013 with full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 09/07/2014.
11 Jun 2013 CH01 Director's details changed for Wendy Lynn Skinner on 1 December 2012
11 Jun 2013 CH03 Secretary's details changed for Wendy Lynn Skinner on 1 December 2012
11 Jun 2013 CH01 Director's details changed for Mr Roger Alfred Stanley Skinner on 1 December 2012
01 May 2013 AUD Auditor's resignation
25 Apr 2013 AUD Auditor's resignation
14 Nov 2012 AA Full accounts made up to 31 March 2012
02 Nov 2012 SH01 Statement of capital following an allotment of shares on 29 October 2012
  • GBP 2,002
02 Nov 2012 MEM/ARTS Memorandum and Articles of Association
02 Nov 2012 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
17 May 2012 AR01 Annual return made up to 1 May 2012 with full list of shareholders