SKIPPERS TAVERN (HULL) LIMITED

Company Documents

DateDescription
11/05/2211 May 2022 Final Gazette dissolved following liquidation

View Document

11/05/2211 May 2022 Final Gazette dissolved following liquidation

View Document

11/02/2211 February 2022 Notice of final account prior to dissolution

View Document

03/06/193 June 2019 CONFIRMATION STATEMENT MADE ON 28/05/19, NO UPDATES

View Document

29/10/1829 October 2018 31/01/18 UNAUDITED ABRIDGED

View Document

08/06/188 June 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS TERI ATKIN / 22/11/2017

View Document

08/06/188 June 2018 PSC'S CHANGE OF PARTICULARS / MRS TERI ATKIN / 22/11/2017

View Document

08/06/188 June 2018 CONFIRMATION STATEMENT MADE ON 28/05/18, NO UPDATES

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

31/10/1731 October 2017 31/01/17 UNAUDITED ABRIDGED

View Document

19/06/1719 June 2017 CONFIRMATION STATEMENT MADE ON 28/05/17, WITH UPDATES

View Document

30/05/1730 May 2017 DIRECTOR'S CHANGE OF PARTICULARS / TERI MCCLOUD / 27/03/2015

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

20/10/1620 October 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

14/07/1614 July 2016 Annual return made up to 28 May 2016 with full list of shareholders

View Document

18/05/1618 May 2016 PREVEXT FROM 31/10/2015 TO 31/01/2016

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

30/07/1530 July 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

04/06/154 June 2015 Annual return made up to 28 May 2015 with full list of shareholders

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

31/07/1431 July 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

22/07/1422 July 2014 Annual return made up to 28 May 2014 with full list of shareholders

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

30/08/1330 August 2013 Annual return made up to 28 May 2013 with full list of shareholders

View Document

29/07/1329 July 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

31/10/1231 October 2012 Annual accounts for year ending 31 Oct 2012

View Accounts

30/07/1230 July 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

14/06/1214 June 2012 Annual return made up to 28 May 2012 with full list of shareholders

View Document

31/08/1131 August 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

09/06/119 June 2011 Annual return made up to 28 May 2011 with full list of shareholders

View Document

29/10/1029 October 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

13/07/1013 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / TERI MCCLOUD / 01/01/2010

View Document

13/07/1013 July 2010 Annual return made up to 28 May 2010 with full list of shareholders

View Document

26/06/0926 June 2009 RETURN MADE UP TO 28/05/09; FULL LIST OF MEMBERS

View Document

20/04/0920 April 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

19/08/0819 August 2008 RETURN MADE UP TO 28/05/08; NO CHANGE OF MEMBERS

View Document

10/06/0810 June 2008 Annual accounts small company total exemption made up to 31 October 2007

View Document

03/09/073 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06

View Document

03/09/073 September 2007 RETURN MADE UP TO 28/05/07; CHANGE OF MEMBERS

View Document

19/03/0719 March 2007 NEW DIRECTOR APPOINTED

View Document

04/09/064 September 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05

View Document

08/06/068 June 2006 RETURN MADE UP TO 28/05/06; FULL LIST OF MEMBERS

View Document

28/03/0628 March 2006 DIRECTOR RESIGNED

View Document

28/03/0628 March 2006 SECRETARY RESIGNED

View Document

28/03/0628 March 2006 NEW SECRETARY APPOINTED

View Document

10/06/0510 June 2005 RETURN MADE UP TO 28/05/05; FULL LIST OF MEMBERS

View Document

28/04/0528 April 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04

View Document

04/08/044 August 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/03

View Document

08/06/048 June 2004 RETURN MADE UP TO 28/05/04; FULL LIST OF MEMBERS

View Document

05/12/035 December 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/02

View Document

08/06/038 June 2003 RETURN MADE UP TO 28/05/03; FULL LIST OF MEMBERS

View Document

05/03/035 March 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/01

View Document

18/06/0218 June 2002 RETURN MADE UP TO 28/05/02; FULL LIST OF MEMBERS

View Document

28/08/0128 August 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/00

View Document

08/06/018 June 2001 RETURN MADE UP TO 28/05/01; FULL LIST OF MEMBERS

View Document

17/01/0117 January 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

17/01/0117 January 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

17/01/0117 January 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

15/08/0015 August 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/08/0015 August 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/06/0020 June 2000 FULL ACCOUNTS MADE UP TO 31/10/99

View Document

08/06/008 June 2000 RETURN MADE UP TO 28/05/00; FULL LIST OF MEMBERS

View Document

10/05/0010 May 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/07/9920 July 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/05/9925 May 1999 RETURN MADE UP TO 28/05/99; FULL LIST OF MEMBERS

View Document

19/03/9919 March 1999 FULL ACCOUNTS MADE UP TO 31/10/98

View Document

29/05/9829 May 1998 RETURN MADE UP TO 28/05/98; NO CHANGE OF MEMBERS

View Document

14/04/9814 April 1998 FULL ACCOUNTS MADE UP TO 31/10/97

View Document

30/09/9730 September 1997 REGISTERED OFFICE CHANGED ON 30/09/97 FROM: 43 EASTGATE BEVERLEY EAST YORKSHIRE HU17 0AR

View Document

26/06/9726 June 1997 RETURN MADE UP TO 28/05/97; NO CHANGE OF MEMBERS

View Document

26/06/9726 June 1997 FULL ACCOUNTS MADE UP TO 31/10/96

View Document

05/06/965 June 1996 RETURN MADE UP TO 28/05/96; FULL LIST OF MEMBERS

View Document

02/05/962 May 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/04/9630 April 1996 FULL ACCOUNTS MADE UP TO 31/10/95

View Document

25/08/9525 August 1995 RETURN MADE UP TO 28/05/95; NO CHANGE OF MEMBERS

View Document

11/07/9511 July 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/94

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 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 mortgage documents registered before 1 January 1995

View Document

12/10/9412 October 1994 FULL ACCOUNTS MADE UP TO 31/10/93

View Document

12/10/9412 October 1994 REGISTERED OFFICE CHANGED ON 12/10/94 FROM: ST MARYS COURT LOWGATE HULL HU1 1YG

View Document

01/08/941 August 1994 AUDITOR'S RESIGNATION

View Document

07/06/947 June 1994 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

07/06/947 June 1994 RETURN MADE UP TO 28/05/94; FULL LIST OF MEMBERS

View Document

07/06/947 June 1994 REGISTERED OFFICE CHANGED ON 07/06/94

View Document

04/12/934 December 1993 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

04/12/934 December 1993 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

23/07/9323 July 1993 RETURN MADE UP TO 28/05/93; NO CHANGE OF MEMBERS

View Document

23/07/9323 July 1993 REGISTERED OFFICE CHANGED ON 23/07/93

View Document

23/07/9323 July 1993 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

06/07/936 July 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/06/9321 June 1993 REGISTERED OFFICE CHANGED ON 21/06/93 FROM: ST MARYS COURT LOWGATE KINGSTON UPON HULL HU1 1YG

View Document

08/04/938 April 1993 FULL ACCOUNTS MADE UP TO 31/10/92

View Document

24/03/9324 March 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/10/9215 October 1992 ACCOUNTING REF. DATE SHORT FROM 31/05 TO 31/10

View Document

03/09/923 September 1992 RETURN MADE UP TO 28/05/92; FULL LIST OF MEMBERS

View Document

01/07/921 July 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/10/9115 October 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

15/10/9115 October 1991 REGISTERED OFFICE CHANGED ON 15/10/91 FROM: 9/11 SCALE LANE KINGSTON UPON HULL NORTH HUMBERSIDE HU1 1PH

View Document

15/10/9115 October 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

15/10/9115 October 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

09/10/919 October 1991 COMPANY NAME CHANGED HEVDAWA LIMITED CERTIFICATE ISSUED ON 10/10/91

View Document

28/05/9128 May 1991 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