SKIPPER GROUP LIMITED(THE)

Company Documents

DateDescription
15/04/2515 April 2025 Confirmation statement made on 2025-03-31 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

12/07/2412 July 2024 Director's details changed for Mr Mark James Maloney on 2024-07-12

View Document

04/07/244 July 2024 Appointment of Mr Mark James Maloney as a director on 2024-07-02

View Document

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

View Document

07/05/247 May 2024 Confirmation statement made on 2024-03-31 with no updates

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

06/02/246 February 2024 Termination of appointment of William Berman as a director on 2024-01-31

View Document

09/10/239 October 2023 Termination of appointment of Martin Shaun Casha as a director on 2023-10-07

View Document

29/09/2329 September 2023 Full accounts made up to 2022-12-31

View Document

14/04/2314 April 2023 Confirmation statement made on 2023-03-31 with no updates

View Document

05/10/225 October 2022 Full accounts made up to 2021-12-31

View Document

06/04/226 April 2022 Confirmation statement made on 2022-03-31 with no updates

View Document

06/10/216 October 2021 Full accounts made up to 2020-12-31

View Document

14/04/2014 April 2020 DIRECTOR APPOINTED MR WILLIAM BERMAN

View Document

02/04/202 April 2020 CONFIRMATION STATEMENT MADE ON 31/03/20, NO UPDATES

View Document

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

View Document

02/07/192 July 2019 APPOINTMENT TERMINATED, DIRECTOR MARK HERBERT

View Document

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

View Document

08/04/198 April 2019 CONFIRMATION STATEMENT MADE ON 31/03/19, NO UPDATES

View Document

03/04/193 April 2019 DIRECTOR APPOINTED MR MARK PHILIP HERBERT

View Document

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

View Document

03/04/193 April 2019 APPOINTMENT TERMINATED, DIRECTOR TREVOR FINN

View Document

19/09/1819 September 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

04/04/184 April 2018 CONFIRMATION STATEMENT MADE ON 31/03/18, NO UPDATES

View Document

28/09/1728 September 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16

View Document

06/04/176 April 2017 CONFIRMATION STATEMENT MADE ON 31/03/17, WITH UPDATES

View Document

11/01/1711 January 2017 SECRETARY APPOINTED MR RICHARD JAMES MALONEY

View Document

11/01/1711 January 2017 APPOINTMENT TERMINATED, DIRECTOR HILARY SYKES

View Document

11/01/1711 January 2017 APPOINTMENT TERMINATED, SECRETARY HILARY SYKES

View Document

11/01/1711 January 2017 APPOINTMENT TERMINATED, SECRETARY HILARY SYKES

View Document

11/01/1711 January 2017 APPOINTMENT TERMINATED, DIRECTOR HILARY SYKES

View Document

01/11/161 November 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR TREVOR GARRY FINN / 18/10/2016

View Document

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

View Document

13/04/1613 April 2016 Annual return made up to 31 March 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

08/04/158 April 2015 Annual return made up to 31 March 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 31 March 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

07/05/137 May 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

03/04/133 April 2013 Annual return made up to 31 March 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

17/04/1217 April 2012 Annual return made up to 31 March 2012 with full list of shareholders

View Document

05/10/115 October 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

05/04/115 April 2011 Annual return made up to 31 March 2011 with full list of shareholders

View Document

04/04/114 April 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN SHAUN CASHA / 04/04/2011

View Document

04/04/114 April 2011 SECRETARY'S CHANGE OF PARTICULARS / MISS HILARY CLAIRE SYKES / 04/04/2011

View Document

04/04/114 April 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR TREVOR GARRY FINN / 04/04/2011

View Document

04/04/114 April 2011 DIRECTOR'S CHANGE OF PARTICULARS / MISS HILARY CLAIRE SYKES / 04/04/2011

View Document

27/09/1027 September 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

31/03/1031 March 2010 Annual return made up to 31 March 2010 with full list of shareholders

View Document

12/01/1012 January 2010 APPOINTMENT TERMINATED, DIRECTOR DAVID FORSYTH

View Document

09/01/109 January 2010 DIRECTOR APPOINTED TIMOTHY PAUL HOLDEN

View Document

21/05/0921 May 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

13/05/0913 May 2009 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

15/04/0915 April 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

08/04/098 April 2009 RETURN MADE UP TO 31/03/09; FULL LIST OF MEMBERS

View Document

19/09/0819 September 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07

View Document

04/04/084 April 2008 RETURN MADE UP TO 31/03/08; FULL LIST OF MEMBERS

View Document

24/10/0724 October 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06

View Document

04/04/074 April 2007 RETURN MADE UP TO 31/03/07; FULL LIST OF MEMBERS

View Document

21/09/0621 September 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05

View Document

16/08/0616 August 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

28/04/0628 April 2006 RETURN MADE UP TO 31/03/06; FULL LIST OF MEMBERS

View Document

25/10/0525 October 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04

View Document

19/10/0519 October 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

17/08/0517 August 2005 S366A DISP HOLDING AGM 28/07/05

View Document

27/04/0527 April 2005 RETURN MADE UP TO 31/03/05; FULL LIST OF MEMBERS

View Document

26/10/0426 October 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03

View Document

02/09/042 September 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

07/04/047 April 2004 RETURN MADE UP TO 31/03/04; FULL LIST OF MEMBERS

View Document

19/03/0419 March 2004 NEW DIRECTOR APPOINTED

View Document

12/03/0412 March 2004 DIRECTOR RESIGNED

View Document

12/03/0412 March 2004 REGISTERED OFFICE CHANGED ON 12/03/04 FROM: 12 CARDALE PARK BECKWITH HEAD ROAD HARROGATE NORTH YORKSHIRE HG3 1RY

View Document

12/03/0412 March 2004 NEW DIRECTOR APPOINTED

View Document

12/03/0412 March 2004 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

12/03/0412 March 2004 NEW DIRECTOR APPOINTED

View Document

12/03/0412 March 2004 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

08/10/038 October 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/02

View Document

02/05/032 May 2003 RETURN MADE UP TO 31/03/03; FULL LIST OF MEMBERS

View Document

02/11/022 November 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/01

View Document

28/06/0228 June 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

21/06/0221 June 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/04/0230 April 2002 RETURN MADE UP TO 03/04/02; FULL LIST OF MEMBERS

View Document

07/11/017 November 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/00

View Document

14/08/0114 August 2001 REGISTERED OFFICE CHANGED ON 14/08/01 FROM: HARLOW COURT OTLEY ROAD BECKWITHSHAW HARROGATE. HG3 1PU

View Document

01/05/011 May 2001 RETURN MADE UP TO 03/04/01; FULL LIST OF MEMBERS

View Document

31/10/0031 October 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/99

View Document

25/04/0025 April 2000 RETURN MADE UP TO 03/04/00; FULL LIST OF MEMBERS

View Document

01/11/991 November 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/98

View Document

27/04/9927 April 1999 RETURN MADE UP TO 03/04/99; FULL LIST OF MEMBERS

View Document

03/11/983 November 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

27/05/9827 May 1998 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

06/05/986 May 1998 RETURN MADE UP TO 03/04/98; NO CHANGE OF MEMBERS

View Document

31/07/9731 July 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

22/04/9722 April 1997 RETURN MADE UP TO 03/04/97; NO CHANGE OF MEMBERS

View Document

05/08/965 August 1996 FULL ACCOUNTS 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

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

11/01/9511 January 1995 AMENDED FULL ACCOUNTS MADE UP TO 31/12/93

View Document

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

View Document

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

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

04/05/944 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

14/01/9414 January 1994 DIRECTOR RESIGNED

View Document

14/01/9414 January 1994 REMOVE/DIRECTORS IMMEDI 31/12/93

View Document

14/01/9414 January 1994 DIRECTOR RESIGNED

View Document

07/10/937 October 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

10/08/9310 August 1993 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

06/08/936 August 1993 ADOPT MEM AND ARTS 13/07/93

View Document

29/07/9329 July 1993 AUDITOR'S RESIGNATION

View Document

27/07/9327 July 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/07/9321 July 1993 SECRETARY RESIGNED

View Document

21/07/9321 July 1993 DIRECTOR RESIGNED

View Document

21/07/9321 July 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

21/07/9321 July 1993 DIRECTOR RESIGNED

View Document

21/07/9321 July 1993 REGISTERED OFFICE CHANGED ON 21/07/93 FROM: SKIPPER HOUSE METROPLEX BUSINESS PARK BROADWAY MANCHESTER M5 2UY

View Document

21/07/9321 July 1993 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

21/07/9321 July 1993 NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

21/07/9321 July 1993 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

13/04/9313 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

08/09/928 September 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

08/05/928 May 1992 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

08/05/928 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

24/04/9124 April 1991 RETURN MADE UP TO 03/04/91; NO CHANGE OF MEMBERS

View Document

23/04/9123 April 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

27/02/9127 February 1991 NEW DIRECTOR APPOINTED

View Document

27/02/9127 February 1991 DIRECTOR RESIGNED

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

18/10/9018 October 1990 DIRECTOR RESIGNED

View Document

17/10/9017 October 1990 FULL ACCOUNTS MADE UP TO 31/12/89

View Document

18/07/9018 July 1990 £ NC 1500000/7500000 02/07/90

View Document

11/05/9011 May 1990 RETURN MADE UP TO 09/04/90; FULL LIST OF MEMBERS

View Document

05/04/905 April 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

26/02/9026 February 1990 NEW DIRECTOR APPOINTED

View Document

19/12/8919 December 1989 DIRECTOR RESIGNED

View Document

16/11/8916 November 1989 NEW DIRECTOR APPOINTED

View Document

25/10/8925 October 1989 FULL GROUP ACCOUNTS MADE UP TO 31/12/88

View Document

04/05/894 May 1989 DIRECTOR'S PARTICULARS CHANGED

View Document

25/04/8925 April 1989 RETURN MADE UP TO 29/03/89; FULL LIST OF MEMBERS

View Document

07/03/897 March 1989 NEW DIRECTOR APPOINTED

View Document

20/10/8820 October 1988 FULL GROUP ACCOUNTS MADE UP TO 31/12/87

View Document

28/04/8828 April 1988 RETURN MADE UP TO 30/03/88; FULL LIST OF MEMBERS

View Document

22/03/8822 March 1988 NEW DIRECTOR APPOINTED

View Document

23/10/8723 October 1987 DIRECTOR'S PARTICULARS CHANGED

View Document

20/10/8720 October 1987 DIRECTOR RESIGNED

View Document

20/10/8720 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

03/01/873 January 1987 NEW DIRECTOR APPOINTED

View Document

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

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

11/06/8311 June 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

20/02/7620 February 1976 ANNUAL ACCOUNTS MADE UP DATE 30/09/75

View Document

09/07/759 July 1975 ANNUAL ACCOUNTS MADE UP DATE 30/09/73

View Document

01/04/751 April 1975 ANNUAL ACCOUNTS MADE UP DATE 30/09/74

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