SKIPPER GARBETT LIMITED

Company Documents

DateDescription
18/04/2518 April 2025 Declaration of solvency

View Document

18/04/2518 April 2025 Registered office address changed from Bridge House 25 Fiddlebridge Lane Hatfield Hertfordshire AL10 0SP United Kingdom to Second Floor, the Annexe, New Barnes Mill Cottonmill Lane St Albans Herts AL1 2HA on 2025-04-18

View Document

18/04/2518 April 2025 Resolutions

View Document

18/04/2518 April 2025 Appointment of a voluntary liquidator

View Document

31/10/2431 October 2024 Confirmation statement made on 2024-09-30 with no updates

View Document

01/08/241 August 2024 Micro company accounts made up to 2024-04-30

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

18/03/2418 March 2024 Micro company accounts made up to 2023-04-30

View Document

28/12/2328 December 2023 Certificate of change of name

View Document

28/12/2328 December 2023 Previous accounting period shortened from 2023-06-30 to 2023-04-30

View Document

12/10/2312 October 2023 Confirmation statement made on 2023-09-30 with no updates

View Document

09/09/239 September 2023 Director's details changed for Mr Paul Arthur Rees Skipper on 2023-09-01

View Document

09/09/239 September 2023 Change of details for Mr Paul Arthur Rees Skipper as a person with significant control on 2023-09-01

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

30/03/2330 March 2023 Micro company accounts made up to 2022-06-30

View Document

03/11/223 November 2022 Confirmation statement made on 2022-09-30 with no updates

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

30/03/2230 March 2022 Micro company accounts made up to 2021-06-30

View Document

04/10/214 October 2021 Confirmation statement made on 2021-09-30 with updates

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

22/01/2022 January 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19

View Document

30/10/1930 October 2019 PSC'S CHANGE OF PARTICULARS / MR PAUL ARTHUR REES SKIPPER / 30/10/2019

View Document

30/10/1930 October 2019 DIRECTOR APPOINTED MR CHRISTOPHER JOHN GARBETT

View Document

30/10/1930 October 2019 APPOINTMENT TERMINATED, DIRECTOR SONJA UPTON LOVETT

View Document

30/10/1930 October 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHRISTOPHER JOHN GARBETT

View Document

16/10/1916 October 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PAUL ARTHUR REES SKIPPER

View Document

16/10/1916 October 2019 CESSATION OF ANDREW BARRINGTON LOVETT AS A PSC

View Document

16/10/1916 October 2019 CONFIRMATION STATEMENT MADE ON 14/10/19, WITH UPDATES

View Document

11/09/1911 September 2019 APPOINTMENT TERMINATED, DIRECTOR ANDREW LOVETT

View Document

11/09/1911 September 2019 CURREXT FROM 30/04/2020 TO 30/06/2020

View Document

11/09/1911 September 2019 REGISTERED OFFICE CHANGED ON 11/09/2019 FROM 9 MANOR ROAD WHEATHAMPSTEAD ST. ALBANS HERTFORDSHIRE AL4 8JG

View Document

11/09/1911 September 2019 DIRECTOR APPOINTED MR PAUL ARTHUR REES SKIPPER

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

07/03/197 March 2019 CONFIRMATION STATEMENT MADE ON 28/02/19, NO UPDATES

View Document

24/07/1824 July 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

06/03/186 March 2018 CONFIRMATION STATEMENT MADE ON 28/02/18, NO UPDATES

View Document

14/08/1714 August 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/17

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

28/02/1728 February 2017 CONFIRMATION STATEMENT MADE ON 28/02/17, WITH UPDATES

View Document

23/05/1623 May 2016 Annual accounts small company total exemption made up to 30 April 2016

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

29/02/1629 February 2016 Annual return made up to 28 February 2016 with full list of shareholders

View Document

03/09/153 September 2015 Annual accounts small company total exemption made up to 30 April 2015

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

03/03/153 March 2015 Annual return made up to 28 February 2015 with full list of shareholders

View Document

08/01/158 January 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

03/03/143 March 2014 Annual return made up to 28 February 2014 with full list of shareholders

View Document

17/09/1317 September 2013 Annual accounts small company total exemption made up to 30 April 2013

View Document

01/03/131 March 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW BARRINGTON LOVETT / 01/03/2013

View Document

01/03/131 March 2013 Annual return made up to 28 February 2013 with full list of shareholders

View Document

21/01/1321 January 2013 Annual accounts small company total exemption made up to 30 April 2012

View Document

30/04/1230 April 2012 Annual accounts for year ending 30 Apr 2012

View Accounts

05/03/125 March 2012 Annual return made up to 28 February 2012 with full list of shareholders

View Document

26/01/1226 January 2012 Annual accounts small company total exemption made up to 30 April 2011

View Document

07/03/117 March 2011 Annual return made up to 28 February 2011 with full list of shareholders

View Document

26/10/1026 October 2010 Annual accounts small company total exemption made up to 30 April 2010

View Document

02/03/102 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / SONJA JUNE UPTON LOVETT / 20/02/2010

View Document

02/03/102 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW BARRINGTON LOVETT / 28/02/2010

View Document

02/03/102 March 2010 Annual return made up to 28 February 2010 with full list of shareholders

View Document

13/01/1013 January 2010 Annual accounts small company total exemption made up to 30 April 2009

View Document

04/03/094 March 2009 RETURN MADE UP TO 28/02/09; FULL LIST OF MEMBERS

View Document

07/07/087 July 2008 Annual accounts small company total exemption made up to 30 April 2008

View Document

19/03/0819 March 2008 RETURN MADE UP TO 28/02/08; FULL LIST OF MEMBERS

View Document

30/01/0830 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07

View Document

29/03/0729 March 2007 RETURN MADE UP TO 28/02/07; FULL LIST OF MEMBERS

View Document

27/10/0627 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

08/03/068 March 2006 RETURN MADE UP TO 28/02/06; FULL LIST OF MEMBERS

View Document

01/07/051 July 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05

View Document

11/03/0511 March 2005 RETURN MADE UP TO 28/02/05; FULL LIST OF MEMBERS

View Document

07/02/057 February 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04

View Document

03/03/043 March 2004 RETURN MADE UP TO 28/02/04; FULL LIST OF MEMBERS

View Document

08/01/048 January 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/03

View Document

12/03/0312 March 2003 RETURN MADE UP TO 28/02/03; FULL LIST OF MEMBERS

View Document

31/12/0231 December 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/02

View Document

13/12/0213 December 2002 VARYING SHARE RIGHTS AND NAMES

View Document

13/12/0213 December 2002 VARYING SHARE RIGHTS AND NAMES

View Document

13/12/0213 December 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

25/06/0225 June 2002 SECRETARY'S PARTICULARS CHANGED

View Document

13/03/0213 March 2002 RETURN MADE UP TO 28/02/02; FULL LIST OF MEMBERS

View Document

05/02/025 February 2002 NEW SECRETARY APPOINTED

View Document

05/02/025 February 2002 NEW DIRECTOR APPOINTED

View Document

05/02/025 February 2002 DIRECTOR RESIGNED

View Document

02/10/012 October 2001 NEW DIRECTOR APPOINTED

View Document

12/09/0112 September 2001 NEW DIRECTOR APPOINTED

View Document

30/08/0130 August 2001 NEW SECRETARY APPOINTED

View Document

24/08/0124 August 2001 REGISTERED OFFICE CHANGED ON 24/08/01 FROM: PLUM COTTAGE 85 FROG END SHEPRETH HERTFORDSHIRE SG8 6RF

View Document

24/08/0124 August 2001 DIRECTOR RESIGNED

View Document

24/08/0124 August 2001 SECRETARY RESIGNED

View Document

03/08/013 August 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/01

View Document

01/03/011 March 2001 RETURN MADE UP TO 28/02/01; FULL LIST OF MEMBERS

View Document

02/08/002 August 2000 FULL ACCOUNTS MADE UP TO 30/04/00

View Document

06/03/006 March 2000 RETURN MADE UP TO 28/02/00; FULL LIST OF MEMBERS

View Document

27/07/9927 July 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/99

View Document

10/03/9910 March 1999 RETURN MADE UP TO 28/02/99; NO CHANGE OF MEMBERS

View Document

26/01/9926 January 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/98

View Document

24/02/9824 February 1998 RETURN MADE UP TO 28/02/98; FULL LIST OF MEMBERS

View Document

26/08/9726 August 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/97

View Document

26/03/9726 March 1997 EXEMPTION FROM APPOINTING AUDITORS 19/03/97

View Document

26/03/9726 March 1997 S386 DISP APP AUDS 19/03/97

View Document

12/03/9712 March 1997 RETURN MADE UP TO 28/02/97; FULL LIST OF MEMBERS

View Document

12/03/9712 March 1997 LOCATION OF REGISTER OF MEMBERS

View Document

28/03/9628 March 1996 ACCOUNTING REF. DATE EXT FROM 28/02 TO 30/04

View Document

14/03/9614 March 1996 NEW SECRETARY APPOINTED

View Document

14/03/9614 March 1996 REGISTERED OFFICE CHANGED ON 14/03/96 FROM: CROWN HOUSE 64 WHITCHURCH ROAD CARDIFF CF4 3LX

View Document

14/03/9614 March 1996 SECRETARY RESIGNED

View Document

14/03/9614 March 1996 DIRECTOR RESIGNED

View Document

14/03/9614 March 1996 NEW DIRECTOR APPOINTED

View Document

28/02/9628 February 1996 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company