About

Registered Number: 03863589
Date of Incorporation: 22/10/1999 (24 years and 6 months ago)
Company Status: Active
Registered Address: 14a Albany Road, Weymouth, Dorset, DT4 9TH,

 

Skidmarx Uk Ltd was registered on 22 October 1999 and are based in Weymouth, it has a status of "Active". There are 2 directors listed for this business at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ROBERTS, Alan Haydn 22 October 1999 23 September 2016 1
ROBERTS, Caroline 01 April 2002 23 September 2016 1

Filing History

Document Type Date
AA - Annual Accounts 23 July 2020
CS01 - N/A 28 October 2019
AA - Annual Accounts 29 July 2019
CS01 - N/A 26 November 2018
AA - Annual Accounts 31 July 2018
PSC01 - N/A 23 July 2018
PSC01 - N/A 23 July 2018
PSC07 - N/A 23 July 2018
PSC07 - N/A 23 July 2018
CS01 - N/A 27 October 2017
AA - Annual Accounts 31 July 2017
CH01 - Change of particulars for director 01 November 2016
CS01 - N/A 01 November 2016
CH01 - Change of particulars for director 31 October 2016
CS01 - N/A 12 October 2016
TM01 - Termination of appointment of director 04 October 2016
TM01 - Termination of appointment of director 03 October 2016
AD01 - Change of registered office address 01 October 2016
TM02 - Termination of appointment of secretary 01 October 2016
AP01 - Appointment of director 01 October 2016
AP01 - Appointment of director 01 October 2016
AA - Annual Accounts 06 May 2016
AR01 - Annual Return 04 November 2015
AA - Annual Accounts 04 August 2015
AR01 - Annual Return 08 December 2014
AA - Annual Accounts 05 August 2014
AR01 - Annual Return 29 October 2013
AA - Annual Accounts 18 July 2013
CH03 - Change of particulars for secretary 14 November 2012
CH01 - Change of particulars for director 14 November 2012
CH01 - Change of particulars for director 14 November 2012
AR01 - Annual Return 09 November 2012
AA - Annual Accounts 31 July 2012
AR01 - Annual Return 21 November 2011
AA - Annual Accounts 20 July 2011
AR01 - Annual Return 02 November 2010
AA - Annual Accounts 23 July 2010
AR01 - Annual Return 13 November 2009
CH01 - Change of particulars for director 13 November 2009
CH01 - Change of particulars for director 13 November 2009
AA - Annual Accounts 20 May 2009
363a - Annual Return 29 October 2008
AA - Annual Accounts 08 August 2008
363s - Annual Return 29 October 2007
AA - Annual Accounts 08 August 2007
363s - Annual Return 06 November 2006
AA - Annual Accounts 08 May 2006
363s - Annual Return 02 November 2005
AA - Annual Accounts 17 August 2005
363s - Annual Return 12 November 2004
AA - Annual Accounts 13 July 2004
363s - Annual Return 07 November 2003
AA - Annual Accounts 07 September 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 26 January 2003
363s - Annual Return 12 November 2002
288a - Notice of appointment of directors or secretaries 08 September 2002
288c - Notice of change of directors or secretaries or in their particulars 08 September 2002
AA - Annual Accounts 02 September 2002
CERTNM - Change of name certificate 04 January 2002
363s - Annual Return 01 November 2001
AA - Annual Accounts 20 July 2001
363s - Annual Return 21 November 2000
288c - Notice of change of directors or secretaries or in their particulars 22 March 2000
288c - Notice of change of directors or secretaries or in their particulars 22 March 2000
288a - Notice of appointment of directors or secretaries 22 December 1999
288b - Notice of resignation of directors or secretaries 22 December 1999
288b - Notice of resignation of directors or secretaries 22 December 1999
288a - Notice of appointment of directors or secretaries 22 December 1999
NEWINC - New incorporation documents 22 October 1999

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.