About

Registered Number: 03841278
Date of Incorporation: 14/09/1999 (24 years and 7 months ago)
Company Status: Active
Registered Address: 9 Station Parade, Uxbridge Road, London, W5 3LD

 

Established in 1999, P & A Skibinski Contractors Ltd have registered office in London, it's status in the Companies House registry is set to "Active". This company has 6 directors listed as Skibinska, Ewa, Skibinski, Adam Pawel, Skibinski, Pawel Antoni, Skibinski, Piotr Jacek, Skibinski, Agnieszka, Skibinski, Tomasz Marek in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SKIBINSKA, Ewa 21 March 2016 - 1
SKIBINSKI, Adam Pawel 01 May 2014 - 1
SKIBINSKI, Pawel Antoni 14 September 1999 - 1
SKIBINSKI, Piotr Jacek 01 May 2014 - 1
SKIBINSKI, Tomasz Marek 01 May 2014 10 September 2016 1
Secretary Name Appointed Resigned Total Appointments
SKIBINSKI, Agnieszka 14 September 1999 22 April 2002 1

Filing History

Document Type Date
CS01 - N/A 28 September 2020
AA - Annual Accounts 13 November 2019
CS01 - N/A 19 September 2019
AA - Annual Accounts 05 November 2018
CS01 - N/A 28 September 2018
AA - Annual Accounts 24 November 2017
CS01 - N/A 21 September 2017
AA - Annual Accounts 08 November 2016
CS01 - N/A 20 September 2016
TM01 - Termination of appointment of director 20 September 2016
TM02 - Termination of appointment of secretary 20 September 2016
AP01 - Appointment of director 21 March 2016
AA - Annual Accounts 30 November 2015
AR01 - Annual Return 09 October 2015
AA - Annual Accounts 19 November 2014
AR01 - Annual Return 19 September 2014
AP01 - Appointment of director 13 May 2014
AP01 - Appointment of director 13 May 2014
AP01 - Appointment of director 13 May 2014
AA - Annual Accounts 13 November 2013
AR01 - Annual Return 19 September 2013
AA - Annual Accounts 09 November 2012
AR01 - Annual Return 10 October 2012
AA - Annual Accounts 29 November 2011
AR01 - Annual Return 19 September 2011
AA - Annual Accounts 30 November 2010
AR01 - Annual Return 04 October 2010
CH03 - Change of particulars for secretary 04 October 2010
CH01 - Change of particulars for director 04 October 2010
AA - Annual Accounts 12 December 2009
363a - Annual Return 15 September 2009
AA - Annual Accounts 24 November 2008
363a - Annual Return 10 October 2008
AA - Annual Accounts 06 November 2007
363a - Annual Return 26 September 2007
AA - Annual Accounts 18 December 2006
363a - Annual Return 20 September 2006
395 - Particulars of a mortgage or charge 02 June 2006
AA - Annual Accounts 12 December 2005
363s - Annual Return 05 December 2005
AA - Annual Accounts 07 October 2004
363s - Annual Return 30 September 2004
AA - Annual Accounts 04 December 2003
363s - Annual Return 04 December 2003
AA - Annual Accounts 30 December 2002
363s - Annual Return 25 October 2002
288a - Notice of appointment of directors or secretaries 24 July 2002
363s - Annual Return 26 September 2001
AA - Annual Accounts 28 July 2001
225 - Change of Accounting Reference Date 10 May 2001
363s - Annual Return 08 September 2000
288a - Notice of appointment of directors or secretaries 20 September 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 20 September 1999
287 - Change in situation or address of Registered Office 20 September 1999
288a - Notice of appointment of directors or secretaries 20 September 1999
287 - Change in situation or address of Registered Office 20 September 1999
288b - Notice of resignation of directors or secretaries 17 September 1999
288b - Notice of resignation of directors or secretaries 17 September 1999
NEWINC - New incorporation documents 14 September 1999

Mortgages & Charges

Description Date Status Charge by
Debenture 23 May 2006 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.