BISHOP SKINNER ACQUISITIONS LIMITED
Company number 05570088
- Company Overview for BISHOP SKINNER ACQUISITIONS LIMITED (05570088)
- Filing history for BISHOP SKINNER ACQUISITIONS LIMITED (05570088)
- People for BISHOP SKINNER ACQUISITIONS LIMITED (05570088)
- Charges for BISHOP SKINNER ACQUISITIONS LIMITED (05570088)
- More for BISHOP SKINNER ACQUISITIONS LIMITED (05570088)
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) |
---|---|---|---|
09 Oct 2015 | AR01 |
Annual return made up to 21 September 2015 with full list of shareholders
Statement of capital on 2015-10-09
|
|
02 Oct 2015 | AA | Full accounts made up to 30 December 2014 | |
18 Sep 2015 | AP01 | Appointment of Mr Mark Stephen Mugge as a director on 11 September 2015 | |
18 Sep 2015 | TM01 | Termination of appointment of Scott Egan as a director on 14 September 2015 | |
03 Jul 2015 | TM01 | Termination of appointment of Michael Peter Rea as a director on 16 April 2015 | |
23 Mar 2015 | AUD | Auditor's resignation | |
23 Oct 2014 | TM01 | Termination of appointment of Mark Steven Hodges as a director on 17 October 2014 | |
13 Oct 2014 | AA01 | Current accounting period shortened from 31 December 2014 to 30 December 2014 | |
06 Oct 2014 | AA | Full accounts made up to 31 December 2013 | |
23 Sep 2014 | AR01 |
Annual return made up to 21 September 2014 with full list of shareholders
Statement of capital on 2014-09-23
|
|
10 Apr 2014 | TM01 | Termination of appointment of David Bruce as a director | |
29 Nov 2013 | AP03 | Appointment of Jennifer Owens as a secretary | |
04 Nov 2013 | TM02 | Termination of appointment of Samuel Clark as a secretary | |
18 Oct 2013 | TM01 | Termination of appointment of Samuel Clark as a director | |
18 Oct 2013 | AR01 |
Annual return made up to 21 September 2013 with full list of shareholders
Statement of capital on 2013-10-18
|
|
26 Sep 2013 | AA | Full accounts made up to 31 December 2012 | |
05 Nov 2012 | AP01 | Appointment of Mr Mark Steven Hodges as a director | |
09 Oct 2012 | AR01 | Annual return made up to 21 September 2012 with full list of shareholders | |
04 Oct 2012 | AA | Full accounts made up to 31 December 2011 | |
17 Aug 2012 | AP01 | Appointment of Mr David James Bruce as a director | |
17 Aug 2012 | TM01 | Termination of appointment of Graham Barr as a director | |
11 Jul 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 | |
11 Jul 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 | |
12 Jun 2012 | AP01 | Appointment of Mr Scott Egan as a director | |
10 May 2012 | AP01 | Appointment of Mr Graham Maxwell Barr as a director |