SKIPPER OF DARLINGTON LIMITED

Company Documents

DateDescription
12/05/2512 May 2025 Confirmation statement made on 2025-04-03 with no updates

View Document

27/02/2527 February 2025 Previous accounting period shortened from 2025-01-31 to 2024-12-31

View Document

01/11/241 November 2024 Accounts for a dormant company made up to 2024-01-31

View Document

28/06/2428 June 2024 Termination of appointment of Mark Simon Willis as a director on 2024-06-28

View Document

15/05/2415 May 2024 Confirmation statement made on 2024-04-03 with no updates

View Document

01/03/241 March 2024 Satisfaction of charge 12 in full

View Document

01/03/241 March 2024 Satisfaction of charge 11 in full

View Document

08/02/248 February 2024 Appointment of Mr Neil Williamson as a director on 2024-02-01

View Document

06/02/246 February 2024 Previous accounting period extended from 2023-12-31 to 2024-01-31

View Document

25/01/2425 January 2024 Satisfaction of charge 8 in full

View Document

25/01/2425 January 2024 Satisfaction of charge 5 in full

View Document

25/01/2425 January 2024 Satisfaction of charge 9 in full

View Document

25/01/2425 January 2024 Satisfaction of charge 4 in full

View Document

25/01/2425 January 2024 Satisfaction of charge 10 in full

View Document

25/01/2425 January 2024 Satisfaction of charge 6 in full

View Document

25/01/2425 January 2024 Satisfaction of charge 7 in full

View Document

29/09/2329 September 2023 Accounts for a dormant company made up to 2022-12-31

View Document

17/04/2317 April 2023 Confirmation statement made on 2023-04-03 with updates

View Document

05/10/225 October 2022 Accounts for a dormant company made up to 2021-12-31

View Document

06/04/226 April 2022 Confirmation statement made on 2022-04-03 with updates

View Document

29/09/2129 September 2021 Accounts for a dormant company made up to 2020-12-31

View Document

10/10/1910 October 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18

View Document

15/04/1915 April 2019 DIRECTOR APPOINTED MR MARK SIMON WILLIS

View Document

08/04/198 April 2019 CONFIRMATION STATEMENT MADE ON 03/04/19, NO UPDATES

View Document

03/04/193 April 2019 APPOINTMENT TERMINATED, DIRECTOR TIMOTHY HOLDEN

View Document

18/09/1818 September 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

06/04/186 April 2018 CONFIRMATION STATEMENT MADE ON 03/04/18, NO UPDATES

View Document

27/09/1727 September 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16

View Document

06/04/176 April 2017 CONFIRMATION STATEMENT MADE ON 03/04/17, WITH UPDATES

View Document

12/01/1712 January 2017 APPOINTMENT TERMINATED, DIRECTOR HILARY SYKES

View Document

12/01/1712 January 2017 APPOINTMENT TERMINATED, SECRETARY HILARY SYKES

View Document

12/01/1712 January 2017 SECRETARY APPOINTED MR RICHARD JAMES MALONEY

View Document

03/10/163 October 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15

View Document

14/04/1614 April 2016 Annual return made up to 3 April 2016 with full list of shareholders

View Document

10/11/1510 November 2015 DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY PAUL HOLDEN / 26/10/2015

View Document

04/10/154 October 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14

View Document

13/04/1513 April 2015 Annual return made up to 3 April 2015 with full list of shareholders

View Document

25/09/1425 September 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

07/04/147 April 2014 Annual return made up to 3 April 2014 with full list of shareholders

View Document

26/09/1326 September 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

15/04/1315 April 2013 Annual return made up to 3 April 2013 with full list of shareholders

View Document

03/10/123 October 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

04/10/114 October 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

19/10/1019 October 2010 DIRECTOR APPOINTED TIMOTHY PAUL HOLDEN

View Document

19/10/1019 October 2010 DIRECTOR APPOINTED HILARY CLAIRE SYKES

View Document

05/10/105 October 2010 APPOINTMENT TERMINATED, DIRECTOR JOHN HOLROYD

View Document

05/10/105 October 2010 APPOINTMENT TERMINATED, DIRECTOR DOUGLAS BRAMALL

View Document

01/10/101 October 2010 APPOINTMENT TERMINATED, SECRETARY JOHN HOLROYD

View Document

01/10/101 October 2010 REGISTERED OFFICE CHANGED ON 01/10/2010 FROM HARLOW COURT OTLEY ROAD BECKWITHSHAW HARROGATE HG3 1PU

View Document

01/10/101 October 2010 SECRETARY APPOINTED HILARY CLAIRE SYKES

View Document

28/09/1028 September 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

23/12/0923 December 2009 RES02

View Document

22/12/0922 December 2009 ORDER OF COURT - RESTORATION

View Document

23/09/9723 September 1997 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

03/06/973 June 1997 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

18/04/9718 April 1997 APPLICATION FOR STRIKING-OFF

View Document

05/08/965 August 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/95

View Document

07/05/967 May 1996 RETURN MADE UP TO 03/04/96; FULL LIST OF MEMBERS

View Document

16/11/9516 November 1995 EXEMPTION FROM APPOINTING AUDITORS 21/04/95

View Document

02/11/952 November 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

30/04/9530 April 1995 RETURN MADE UP TO 03/04/95; NO CHANGE OF MEMBERS

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

19/10/9419 October 1994 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

03/05/943 May 1994 RETURN MADE UP TO 03/04/94; NO CHANGE OF MEMBERS

View Document

11/04/9411 April 1994 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

13/01/9413 January 1994 DIRECTOR RESIGNED

View Document

13/01/9413 January 1994 RE: DIRECTORS 31/12/93

View Document

13/01/9413 January 1994 DIRECTOR RESIGNED

View Document

13/01/9413 January 1994 DIRECTOR RESIGNED

View Document

13/01/9413 January 1994 DIRECTOR RESIGNED

View Document

13/01/9413 January 1994 DIRECTOR RESIGNED

View Document

05/10/935 October 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

05/08/935 August 1993 ADOPT MEM AND ARTS 13/07/93

View Document

05/08/935 August 1993 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

29/07/9329 July 1993

View Document

29/07/9329 July 1993

View Document

29/07/9329 July 1993

View Document

29/07/9329 July 1993 AUDITOR'S RESIGNATION

View Document

29/07/9329 July 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/07/9329 July 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/07/9329 July 1993

View Document

29/07/9329 July 1993

View Document

28/07/9328 July 1993 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

28/07/9328 July 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/07/9328 July 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/07/9328 July 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/07/9328 July 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/07/9328 July 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/07/9328 July 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/07/9328 July 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/07/9328 July 1993 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

28/07/9328 July 1993 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

19/07/9319 July 1993 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

19/07/9319 July 1993 REGISTERED OFFICE CHANGED ON 19/07/93 FROM: SKIPPER HOUSE METROPLEX BUSINESS PARK BROADWAY MANCHESTER M5 2UY

View Document

19/07/9319 July 1993 NEW DIRECTOR APPOINTED

View Document

19/07/9319 July 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

30/04/9330 April 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

13/04/9313 April 1993 RETURN MADE UP TO 03/04/93; FULL LIST OF MEMBERS

View Document

04/02/934 February 1993 NEW DIRECTOR APPOINTED

View Document

26/01/9326 January 1993 £ NC 2300000/2985000 29/12/92

View Document

17/01/9317 January 1993 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

07/09/927 September 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

07/05/927 May 1992 RETURN MADE UP TO 03/04/92; NO CHANGE OF MEMBERS

View Document

29/10/9129 October 1991 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

23/09/9123 September 1991 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

23/04/9123 April 1991 RETURN MADE UP TO 03/04/91; NO CHANGE OF MEMBERS

View Document

22/04/9122 April 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

15/01/9115 January 1991 £ NC 1500000/2300000 12/1

View Document

15/01/9115 January 1991 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 12/12/90

View Document

15/01/9115 January 1991 NC INC ALREADY ADJUSTED 12/12/90

View Document

19/12/9019 December 1990 REGISTERED OFFICE CHANGED ON 19/12/90 FROM: EIGHTH FLOOR FURNESS HOUSE TRAFFORD ROAD SALFORD MANCHESTER M5 2XA

View Document

08/11/908 November 1990 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

16/10/9016 October 1990 FULL ACCOUNTS MADE UP TO 31/12/89

View Document

11/05/9011 May 1990 DIRECTOR'S PARTICULARS CHANGED

View Document

11/05/9011 May 1990 DIRECTOR'S PARTICULARS CHANGED

View Document

11/05/9011 May 1990 RETURN MADE UP TO 04/04/90; FULL LIST OF MEMBERS

View Document

06/04/906 April 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

23/02/9023 February 1990 FULL ACCOUNTS MADE UP TO 31/12/88

View Document

20/02/9020 February 1990 NC INC ALREADY ADJUSTED 02/02/90

View Document

20/02/9020 February 1990 £ NC 20000/1500000 02/0

View Document

20/02/9020 February 1990 DISAPPLICATION OF PRE-EMPTION RIGHTS 02/02/90

View Document

18/12/8918 December 1989 DIRECTOR RESIGNED

View Document

01/12/891 December 1989 NEW DIRECTOR APPOINTED

View Document

16/10/8916 October 1989 RETURN MADE UP TO 30/06/89; FULL LIST OF MEMBERS

View Document

22/05/8922 May 1989 NEW DIRECTOR APPOINTED

View Document

12/01/8912 January 1989 DIRECTOR RESIGNED

View Document

18/10/8818 October 1988 FULL ACCOUNTS MADE UP TO 31/12/87

View Document

27/04/8827 April 1988 RETURN MADE UP TO 30/03/88; FULL LIST OF MEMBERS

View Document

01/02/881 February 1988 NEW DIRECTOR APPOINTED

View Document

22/10/8722 October 1987 FULL ACCOUNTS MADE UP TO 31/12/86

View Document

25/03/8725 March 1987 RETURN MADE UP TO 24/03/87; FULL LIST OF MEMBERS

View Document

18/03/8718 March 1987 DIRECTOR RESIGNED

View Document

22/12/8622 December 1986 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

03/11/863 November 1986 DIRECTOR RESIGNED

View Document

03/10/863 October 1986 FULL ACCOUNTS MADE UP TO 31/12/85

View Document

28/03/8528 March 1985 ANNUAL ACCOUNTS MADE UP DATE 31/12/84

View Document

21/04/8421 April 1984 ANNUAL ACCOUNTS MADE UP DATE 31/12/83

View Document

26/04/8326 April 1983 ANNUAL ACCOUNTS MADE UP DATE 31/12/82

View Document

08/02/828 February 1982 ANNUAL ACCOUNTS MADE UP DATE 30/09/81

View Document

28/02/8128 February 1981 ANNUAL ACCOUNTS MADE UP DATE 30/09/80

View Document

05/02/805 February 1980 ANNUAL ACCOUNTS MADE UP DATE 30/09/79

View Document

02/02/792 February 1979 ANNUAL ACCOUNTS MADE UP DATE 30/09/78

View Document

23/02/7823 February 1978 ANNUAL ACCOUNTS MADE UP DATE 30/09/77

View Document

23/02/7723 February 1977 ANNUAL ACCOUNTS MADE UP DATE 30/09/76

View Document

16/03/7616 March 1976 ANNUAL ACCOUNTS MADE UP DATE 30/09/75

View Document

01/04/741 April 1974 ANNUAL ACCOUNTS MADE UP DATE 30/09/73

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