BVM SKIPTON LIMITED

Company Documents

DateDescription
23/07/2523 July 2025 Micro company accounts made up to 2024-11-30

View Document

30/11/2430 November 2024 Annual accounts for year ending 30 Nov 2024

View Accounts

09/07/249 July 2024 Confirmation statement made on 2024-07-05 with no updates

View Document

20/05/2420 May 2024 Micro company accounts made up to 2023-11-30

View Document

01/05/241 May 2024 Termination of appointment of Ian Richard Ball as a director on 2024-05-01

View Document

30/11/2330 November 2023 Annual accounts for year ending 30 Nov 2023

View Accounts

06/10/236 October 2023 Appointment of Mr Ian Richard Ball as a director on 2023-10-02

View Document

10/08/2310 August 2023 Registered office address changed from 5 Hawthorn Park Coal Road Leeds West Yorkshire LS14 1PQ to Craven Lodge 37 Victoria Avenue Harrogate HG1 5PX on 2023-08-10

View Document

21/07/2321 July 2023 Micro company accounts made up to 2022-11-30

View Document

06/07/236 July 2023 Confirmation statement made on 2023-07-05 with no updates

View Document

30/11/2230 November 2022 Annual accounts for year ending 30 Nov 2022

View Accounts

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

05/07/215 July 2021 Confirmation statement made on 2021-07-05 with no updates

View Document

17/05/2117 May 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/20

View Document

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

05/11/205 November 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/19

View Document

06/07/206 July 2020 CONFIRMATION STATEMENT MADE ON 05/07/20, WITH UPDATES

View Document

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

04/09/194 September 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/18

View Document

05/07/195 July 2019 CONFIRMATION STATEMENT MADE ON 05/07/19, NO UPDATES

View Document

06/07/186 July 2018 CONFIRMATION STATEMENT MADE ON 05/07/18, WITH UPDATES

View Document

01/05/181 May 2018 FULL ACCOUNTS MADE UP TO 30/11/17

View Document

12/07/1712 July 2017 CONFIRMATION STATEMENT MADE ON 05/07/17, NO UPDATES

View Document

25/04/1725 April 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/16

View Document

30/11/1630 November 2016 Annual accounts for year ending 30 Nov 2016

View Accounts

12/07/1612 July 2016 CONFIRMATION STATEMENT MADE ON 05/07/16, WITH UPDATES

View Document

05/07/165 July 2016 Annual return made up to 15 June 2016 with full list of shareholders

View Document

07/05/167 May 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/15

View Document

17/06/1517 June 2015 Annual return made up to 15 June 2015 with full list of shareholders

View Document

06/06/156 June 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/14

View Document

29/10/1429 October 2014 APPOINTMENT TERMINATED, DIRECTOR HILARY COOPER

View Document

15/10/1415 October 2014 SECRETARY APPOINTED MR RICHARD MARK POWELL

View Document

14/10/1414 October 2014 APPOINTMENT TERMINATED, SECRETARY HILARY COOPER

View Document

14/10/1414 October 2014 DIRECTOR APPOINTED MR RICHARD MARK POWELL

View Document

14/10/1414 October 2014 APPOINTMENT TERMINATED, SECRETARY HILARY COOPER

View Document

22/07/1422 July 2014 SECRETARY'S CHANGE OF PARTICULARS / HILARY COOPER / 21/07/2014

View Document

01/07/141 July 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/13

View Document

18/06/1418 June 2014 Annual return made up to 15 June 2014 with full list of shareholders

View Document

26/07/1326 July 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/12

View Document

20/06/1320 June 2013 15/06/13 NO CHANGES

View Document

17/06/1317 June 2013 APPOINTMENT TERMINATED, DIRECTOR MICHAEL HARTLEY

View Document

31/07/1231 July 2012 Annual return made up to 15 June 2012 with full list of shareholders

View Document

23/02/1223 February 2012 FULL ACCOUNTS MADE UP TO 30/11/11

View Document

06/07/116 July 2011 SECRETARY APPOINTED HILARY COOPER

View Document

27/06/1127 June 2011 Annual return made up to 15 June 2011 with full list of shareholders

View Document

27/07/1027 July 2010 COMPANY NAME CHANGED POLISHEDDOOR LIMITED CERTIFICATE ISSUED ON 27/07/10

View Document

27/07/1027 July 2010 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

16/07/1016 July 2010 CURREXT FROM 30/06/2011 TO 30/11/2011

View Document

25/06/1025 June 2010 APPOINTMENT TERMINATED, DIRECTOR JONATHON ROUND

View Document

25/06/1025 June 2010 REGISTERED OFFICE CHANGED ON 25/06/2010 FROM WHITE ROSE HOUSE 28A YORK PLACE LEEDS WEST YORKSHIRE LS1 2EZ UNITED KINGDOM

View Document

25/06/1025 June 2010 DIRECTOR APPOINTED MR JONATHAN WILLIAM MAUD

View Document

25/06/1025 June 2010 DIRECTOR APPOINTED MRS HILARY JOAN COOPER

View Document

25/06/1025 June 2010 DIRECTOR APPOINTED MR MICHAEL JOHN HARTLEY

View Document

15/06/1015 June 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information
Recently Viewed
  • BLAKEONE LIMITED


  • 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