Skyline 120
Braintree
Essex
CM77 7AA
Director Name | Mr David James Wilkin |
---|---|
Date of Birth | August 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 February 2012(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Onslow House 62 Broomfield Road Chelmsford Essex CM1 1SW |
Director Name | Mr Paul Dowding |
---|---|
Date of Birth | April 1984 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 2012(3 months, 1 week after company formation) |
Appointment Duration | 10 months (resigned 28 March 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Onslow House 62 Broomfield Road Chelmsford Essex CM1 1SW |
Telephone | 0845 6430160 |
---|---|
Telephone region | Unknown |
Registered Address | 500 Avenue West Skyline 120 Braintree Essex CM77 7AA |
---|---|
Region | East of England |
Constituency | Braintree |
County | Essex |
Parish | Great Notley |
Ward | Great Notley & Black Notley |
Built Up Area | Braintree |
Address Matches | 5 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | -£3,870 |
Cash | £24,497 |
Current Liabilities | £33,813 |
Latest Accounts | 31 March 2024 (3 weeks, 5 days ago) |
---|---|
Next Accounts Due | 31 December 2025 (1 year, 8 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 March |
Latest Return | 20 February 2024 (2 months ago) |
---|---|
Next Return Due | 6 March 2025 (10 months, 1 week from now) |
17 December 2020 | Micro company accounts made up to 31 March 2020 (3 pages) |
---|---|
24 February 2020 | Confirmation statement made on 20 February 2020 with no updates (3 pages) |
5 July 2019 | Micro company accounts made up to 31 March 2019 (5 pages) |
6 March 2019 | Confirmation statement made on 20 February 2019 with updates (5 pages) |
8 August 2018 | Micro company accounts made up to 31 March 2018 (5 pages) |
5 March 2018 | Confirmation statement made on 20 February 2018 with updates (5 pages) |
22 December 2017 | Accounts for a dormant company made up to 31 March 2017 (4 pages) |
22 December 2017 | Accounts for a dormant company made up to 31 March 2017 (4 pages) |
6 March 2017 | Confirmation statement made on 20 February 2017 with updates (6 pages) |
6 March 2017 | Confirmation statement made on 20 February 2017 with updates (6 pages) |
5 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
5 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
14 March 2016 | Annual return made up to 20 February 2016 with a full list of shareholders Statement of capital on 2016-03-14
|
14 March 2016 | Annual return made up to 20 February 2016 with a full list of shareholders Statement of capital on 2016-03-14
|
22 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
22 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
10 March 2015 | Annual return made up to 20 February 2015 with a full list of shareholders Statement of capital on 2015-03-10
|
10 March 2015 | Annual return made up to 20 February 2015 with a full list of shareholders Statement of capital on 2015-03-10
|
24 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
24 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
2 April 2014 | Annual return made up to 20 February 2014 with a full list of shareholders Statement of capital on 2014-04-02
|
2 April 2014 | Annual return made up to 20 February 2014 with a full list of shareholders Statement of capital on 2014-04-02
|
20 November 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
20 November 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
21 May 2013 | Registered office address changed from Onslow House 62 Broomfield Road Chelmsford Essex CM1 1SW United Kingdom on 21 May 2013 (1 page) |
21 May 2013 | Registered office address changed from Onslow House 62 Broomfield Road Chelmsford Essex CM1 1SW United Kingdom on 21 May 2013 (1 page) |
20 May 2013 | Appointment of Mr Kevin Hancock as a director (2 pages) |
20 May 2013 | Termination of appointment of Paul Dowding as a director (1 page) |
20 May 2013 | Termination of appointment of David Wilkin as a director (1 page) |
20 May 2013 | Termination of appointment of David Wilkin as a director (1 page) |
20 May 2013 | Appointment of Mr Kevin Hancock as a director (2 pages) |
20 May 2013 | Termination of appointment of Paul Dowding as a director (1 page) |
18 March 2013 | Annual return made up to 20 February 2013 with a full list of shareholders (4 pages) |
18 March 2013 | Annual return made up to 20 February 2013 with a full list of shareholders (4 pages) |
10 December 2012 | Statement of capital following an allotment of shares on 4 April 2012
|
10 December 2012 | Statement of capital following an allotment of shares on 4 April 2012
|
10 December 2012 | Statement of capital following an allotment of shares on 4 April 2012
|
16 August 2012 | Current accounting period extended from 28 February 2013 to 31 March 2013 (1 page) |
16 August 2012 | Current accounting period extended from 28 February 2013 to 31 March 2013 (1 page) |
13 June 2012 | Appointment of Mr Paul Dowding as a director (2 pages) |
13 June 2012 | Appointment of Mr Paul Dowding as a director (2 pages) |
7 June 2012 | Registered office address changed from 19 Church Avenue Broomfield Chelmsford CM1 7EZ England on 7 June 2012 (1 page) |
7 June 2012 | Registered office address changed from 19 Church Avenue Broomfield Chelmsford CM1 7EZ England on 7 June 2012 (1 page) |
7 June 2012 | Registered office address changed from 19 Church Avenue Broomfield Chelmsford CM1 7EZ England on 7 June 2012 (1 page) |
20 February 2012 | Incorporation
|
20 February 2012 | Incorporation
|