Advanced company searchLink opens in new window

SKELTON GARAGE LTD

Company number 01444277

Filter by category

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)
24 May 2024 AD01 Registered office address changed from M.01 Tomorrow Blue Mediacityuk M50 2AB England to Spring Court Spring Road Hale Altrincham WA14 2UQ on 24 May 2024
28 Mar 2024 AA Total exemption full accounts made up to 30 June 2023
04 Dec 2023 CS01 Confirmation statement made on 4 December 2023 with no updates
31 Mar 2023 AA Total exemption full accounts made up to 30 June 2022
08 Dec 2022 CS01 Confirmation statement made on 8 December 2022 with updates
25 Apr 2022 CS01 Confirmation statement made on 1 April 2022 with no updates
21 Mar 2022 AA Total exemption full accounts made up to 30 June 2021
01 Mar 2022 AD01 Registered office address changed from 82 the Greenhouse Mediacityuk Salford M50 2EQ United Kingdom to M.01 Tomorrow Blue Mediacityuk M50 2AB on 1 March 2022
30 Jun 2021 AA Total exemption full accounts made up to 30 June 2020
03 Apr 2021 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-04-01
01 Apr 2021 CS01 Confirmation statement made on 1 April 2021 with no updates
01 Apr 2021 AD01 Registered office address changed from Skelton Garage Deansgate Lane Timperley Greater Manchester WA14 1SJ to 82 the Greenhouse Mediacityuk Salford M50 2EQ on 1 April 2021
07 Apr 2020 CS01 Confirmation statement made on 1 April 2020 with no updates
11 Mar 2020 AA Total exemption full accounts made up to 30 June 2019
01 Apr 2019 CS01 Confirmation statement made on 1 April 2019 with updates
29 Mar 2019 AA Total exemption full accounts made up to 30 June 2018
04 Feb 2019 TM01 Termination of appointment of Roger Golden as a director on 29 June 2018
06 Dec 2018 AA01 Previous accounting period extended from 31 March 2018 to 30 June 2018
01 May 2018 CS01 Confirmation statement made on 22 April 2018 with no updates
21 Dec 2017 AA Total exemption full accounts made up to 31 March 2017
05 May 2017 CS01 Confirmation statement made on 22 April 2017 with updates
25 Aug 2016 AA Total exemption small company accounts made up to 31 March 2016
03 May 2016 AR01 Annual return made up to 22 April 2016 with full list of shareholders
Statement of capital on 2016-05-03
  • GBP 175,300
03 May 2016 CH01 Director's details changed for Mr Kenneth Geoffrey Bailey on 1 April 2016
17 Nov 2015 TM01 Termination of appointment of Winifred Lilian Bailey as a director on 8 October 2015