SKINNERS REPRODUCTION FURNITURE LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
17/03/2517 March 2025 Confirmation statement made on 2025-03-03 with updates

View Document

23/09/2423 September 2024 Micro company accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

18/03/2418 March 2024 Confirmation statement made on 2024-03-03 with no updates

View Document

31/08/2331 August 2023 Micro company accounts made up to 2023-03-31

View Document

17/03/2317 March 2023 Confirmation statement made on 2023-03-03 with no updates

View Document

07/11/227 November 2022 Micro company accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

16/03/2016 March 2020 CONFIRMATION STATEMENT MADE ON 03/03/20, NO UPDATES

View Document

12/07/1912 July 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

15/03/1915 March 2019 CONFIRMATION STATEMENT MADE ON 03/03/19, NO UPDATES

View Document

16/08/1816 August 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

09/03/189 March 2018 CONFIRMATION STATEMENT MADE ON 03/03/18, NO UPDATES

View Document

14/07/1714 July 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

10/03/1710 March 2017 CONFIRMATION STATEMENT MADE ON 03/03/17, WITH UPDATES

View Document

17/05/1617 May 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

29/04/1629 April 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

29/04/1629 April 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

29/04/1629 April 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

31/03/1631 March 2016 Annual return made up to 3 March 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

28/07/1528 July 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

24/03/1524 March 2015 Annual return made up to 3 March 2015 with full list of shareholders

View Document

22/10/1422 October 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

07/03/147 March 2014 Annual return made up to 3 March 2014 with full list of shareholders

View Document

10/09/1310 September 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

30/04/1330 April 2013 Annual return made up to 3 March 2013 with full list of shareholders

View Document

01/10/121 October 2012 REGISTERED OFFICE CHANGED ON 01/10/2012 FROM PARK HOUSE 25-27 MONUMENT HILL WEYBRIDGE SURREY KT13 8RT UNITED KINGDOM

View Document

07/08/127 August 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

02/04/122 April 2012 Annual return made up to 3 March 2012 with full list of shareholders

View Document

14/09/1114 September 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

18/04/1118 April 2011 Annual return made up to 3 March 2011 with full list of shareholders

View Document

07/10/107 October 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

29/03/1029 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / STEVEN TONY SKINNER / 01/10/2009

View Document

29/03/1029 March 2010 Annual return made up to 3 March 2010 with full list of shareholders

View Document

06/07/096 July 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

30/03/0930 March 2009 LOCATION OF REGISTER OF MEMBERS

View Document

30/03/0930 March 2009 RETURN MADE UP TO 03/03/09; FULL LIST OF MEMBERS

View Document

28/07/0828 July 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

20/06/0820 June 2008 REGISTERED OFFICE CHANGED ON 20/06/2008 FROM 43-45 HIGH STREET WEYBRIDGE SURREY KT13 8BB

View Document

11/03/0811 March 2008 RETURN MADE UP TO 03/03/08; FULL LIST OF MEMBERS

View Document

27/10/0727 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

30/03/0730 March 2007 RETURN MADE UP TO 03/03/07; FULL LIST OF MEMBERS

View Document

04/12/064 December 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

20/04/0620 April 2006 RETURN MADE UP TO 03/03/06; FULL LIST OF MEMBERS

View Document

12/01/0612 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

06/04/056 April 2005 RETURN MADE UP TO 03/03/05; FULL LIST OF MEMBERS

View Document

26/01/0526 January 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

18/12/0418 December 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/04/047 April 2004 RETURN MADE UP TO 03/03/04; FULL LIST OF MEMBERS

View Document

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

View Document

19/10/0319 October 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

31/03/0331 March 2003 RETURN MADE UP TO 03/04/03; FULL LIST OF MEMBERS

View Document

06/11/026 November 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/11/025 November 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/10/024 October 2002 NC INC ALREADY ADJUSTED 30/05/00

View Document

04/10/024 October 2002 £ NC 1000/151000 30/05

View Document

30/09/0230 September 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

30/04/0230 April 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/01

View Document

28/03/0228 March 2002 RETURN MADE UP TO 03/04/02; FULL LIST OF MEMBERS

View Document

31/10/0131 October 2001 ACC. REF. DATE SHORTENED FROM 30/04/02 TO 31/03/02

View Document

20/04/0120 April 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/00

View Document

11/04/0111 April 2001 RETURN MADE UP TO 03/04/01; FULL LIST OF MEMBERS

View Document

19/03/0119 March 2001 REGISTERED OFFICE CHANGED ON 19/03/01 FROM: CADOGAN HOUSE 4-6 HIGH STREET EPSOM SURREY KT19 8AD

View Document

13/04/0013 April 2000 RETURN MADE UP TO 03/04/00; FULL LIST OF MEMBERS

View Document

22/02/0022 February 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/99

View Document

02/07/992 July 1999 RETURN MADE UP TO 03/04/99; NO CHANGE OF MEMBERS

View Document

27/01/9927 January 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/98

View Document

20/04/9820 April 1998 RETURN MADE UP TO 03/04/98; FULL LIST OF MEMBERS

View Document

10/02/9810 February 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/97

View Document

09/04/979 April 1997 RETURN MADE UP TO 03/04/97; NO CHANGE OF MEMBERS

View Document

07/01/977 January 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/96

View Document

29/04/9629 April 1996 DIRECTOR RESIGNED

View Document

29/04/9629 April 1996 RETURN MADE UP TO 25/03/96; NO CHANGE OF MEMBERS

View Document

23/10/9523 October 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/95

View Document

16/05/9516 May 1995 REGISTERED OFFICE CHANGED ON 16/05/95

View Document

16/05/9516 May 1995 S366A DISP HOLDING AGM 11/04/95

View Document

16/05/9516 May 1995 S386 DISP APP AUDS 11/04/95

View Document

16/05/9516 May 1995 S252 DISP LAYING ACC 11/04/95

View Document

16/05/9516 May 1995 RETURN MADE UP TO 12/04/95; FULL LIST OF MEMBERS

View Document

24/05/9424 May 1994 SECRETARY RESIGNED;NEW DIRECTOR APPOINTED

View Document

24/05/9424 May 1994 NEW SECRETARY APPOINTED

View Document

24/05/9424 May 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

24/05/9424 May 1994 REGISTERED OFFICE CHANGED ON 24/05/94 FROM: ST ANDREWS HOUSE 22-28 HIGH STREET EPSOM SURREY KT19 8AH

View Document

26/04/9426 April 1994 REGISTERED OFFICE CHANGED ON 26/04/94 FROM: 152-160 CITY ROAD LONDON EC1V 2NP

View Document

26/04/9426 April 1994 DIRECTOR RESIGNED

View Document

26/04/9426 April 1994 SECRETARY RESIGNED

View Document

12/04/9412 April 1994 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