About

Registered Number: 06079200
Date of Incorporation: 02/02/2007 (17 years and 2 months ago)
Company Status: Active
Registered Address: 55a Northgate, Hartlepool, Cleveland, TS24 0JX

 

P.Skinner Cad Design & Build Services Ltd was established in 2007, it's status at Companies House is "Active". There is only one director listed for the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
SKINNER, Susan Caroline 06 March 2009 - 1

Filing History

Document Type Date
CS01 - N/A 17 February 2020
AA - Annual Accounts 20 December 2019
CS01 - N/A 07 February 2019
AA - Annual Accounts 17 October 2018
CS01 - N/A 16 February 2018
AA - Annual Accounts 20 November 2017
CS01 - N/A 10 February 2017
AA - Annual Accounts 14 December 2016
AR01 - Annual Return 17 February 2016
AA - Annual Accounts 10 December 2015
AR01 - Annual Return 24 February 2015
AA - Annual Accounts 09 December 2014
AR01 - Annual Return 27 February 2014
AA - Annual Accounts 19 December 2013
AR01 - Annual Return 14 February 2013
AA - Annual Accounts 10 December 2012
CH01 - Change of particulars for director 29 August 2012
CH03 - Change of particulars for secretary 29 August 2012
AD01 - Change of registered office address 29 August 2012
AR01 - Annual Return 08 February 2012
AA - Annual Accounts 03 August 2011
AR01 - Annual Return 18 February 2011
AD04 - Change of location of company records to the registered office 18 February 2011
AA - Annual Accounts 15 July 2010
AP03 - Appointment of secretary 14 May 2010
AR01 - Annual Return 02 March 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 02 March 2010
CH01 - Change of particulars for director 01 March 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 01 March 2010
SH01 - Return of Allotment of shares 08 January 2010
AA - Annual Accounts 29 December 2009
DISS40 - Notice of striking-off action discontinued 17 July 2009
363a - Annual Return 15 July 2009
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 14 July 2009
353 - Register of members 14 July 2009
GAZ1 - First notification of strike-off action in London Gazette 07 July 2009
287 - Change in situation or address of Registered Office 07 June 2009
287 - Change in situation or address of Registered Office 02 May 2009
AA - Annual Accounts 02 November 2008
288b - Notice of resignation of directors or secretaries 16 July 2008
363a - Annual Return 04 February 2008
CERTNM - Change of name certificate 05 June 2007
288a - Notice of appointment of directors or secretaries 17 April 2007
225 - Change of Accounting Reference Date 14 April 2007
288b - Notice of resignation of directors or secretaries 13 April 2007
RESOLUTIONS - N/A 19 February 2007
RESOLUTIONS - N/A 19 February 2007
RESOLUTIONS - N/A 19 February 2007
NEWINC - New incorporation documents 02 February 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.