About

Registered Number: 06242499
Date of Incorporation: 10/05/2007 (16 years and 11 months ago)
Company Status: Active
Registered Address: The Dorset Press, The Dorst Press, Dorchester, DT1 1HD,

 

Skyline Bookbinders Ltd was registered on 10 May 2007 and has its registered office in Dorchester. There is one director listed as Kennett, Rita Margaret for the company in the Companies House registry. We don't currently know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
KENNETT, Rita Margaret 07 June 2007 - 1

Filing History

Document Type Date
CS01 - N/A 20 May 2020
AA - Annual Accounts 22 April 2020
AD01 - Change of registered office address 27 September 2019
CS01 - N/A 13 May 2019
AA - Annual Accounts 22 March 2019
CS01 - N/A 21 May 2018
AA - Annual Accounts 25 March 2018
CS01 - N/A 18 May 2017
AA - Annual Accounts 03 April 2017
AR01 - Annual Return 15 May 2016
AA - Annual Accounts 28 February 2016
AR01 - Annual Return 15 May 2015
AA - Annual Accounts 24 February 2015
AR01 - Annual Return 10 May 2014
AA - Annual Accounts 15 April 2014
AR01 - Annual Return 01 June 2013
AA - Annual Accounts 17 April 2013
AR01 - Annual Return 28 May 2012
AA - Annual Accounts 23 March 2012
AD01 - Change of registered office address 16 December 2011
AD01 - Change of registered office address 30 November 2011
CH01 - Change of particulars for director 03 June 2011
CH03 - Change of particulars for secretary 03 June 2011
AR01 - Annual Return 13 May 2011
AA - Annual Accounts 02 March 2011
AR01 - Annual Return 03 June 2010
AA - Annual Accounts 27 January 2010
363a - Annual Return 05 June 2009
AA - Annual Accounts 27 August 2008
363a - Annual Return 14 August 2008
287 - Change in situation or address of Registered Office 14 August 2008
353 - Register of members 14 August 2008
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 14 August 2008
CERTNM - Change of name certificate 05 July 2007
RESOLUTIONS - N/A 19 June 2007
RESOLUTIONS - N/A 19 June 2007
RESOLUTIONS - N/A 19 June 2007
288b - Notice of resignation of directors or secretaries 19 June 2007
288b - Notice of resignation of directors or secretaries 19 June 2007
288a - Notice of appointment of directors or secretaries 19 June 2007
288a - Notice of appointment of directors or secretaries 19 June 2007
225 - Change of Accounting Reference Date 19 June 2007
287 - Change in situation or address of Registered Office 19 June 2007
NEWINC - New incorporation documents 10 May 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.