About

Registered Number: 04124008
Date of Incorporation: 13/12/2000 (23 years and 4 months ago)
Company Status: Active
Registered Address: Office Suite 4 - Whitwick Business Centre, Stenson Road, Coalville, Leicestershire, LE67 4JP,

 

Sky Collections (Midlands) Ltd was founded on 13 December 2000 and has its registered office in Coalville, it's status is listed as "Active". We don't know the number of employees at the company. The business has 5 directors listed as Bouttier, Muriel, Bouttier, Muriel Marie-louise, Baugh, John, Hayes, Victoria, Meadows, Katharine Anne in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BOUTTIER, Muriel Marie-Louise 27 January 2016 - 1
BAUGH, John 14 December 2000 21 June 2002 1
HAYES, Victoria 20 June 2002 28 February 2007 1
MEADOWS, Katharine Anne 30 April 2013 01 September 2014 1
Secretary Name Appointed Resigned Total Appointments
BOUTTIER, Muriel 28 February 2007 - 1

Filing History

Document Type Date
AD01 - Change of registered office address 03 September 2020
AA - Annual Accounts 05 November 2019
CS01 - N/A 17 October 2019
CS01 - N/A 06 March 2019
AA - Annual Accounts 18 December 2018
CS01 - N/A 12 March 2018
AA - Annual Accounts 24 November 2017
RESOLUTIONS - N/A 07 August 2017
CONNOT - N/A 26 July 2017
RP04CS01 - N/A 05 June 2017
RESOLUTIONS - N/A 09 May 2017
CONNOT - N/A 09 May 2017
CS01 - N/A 01 March 2017
AA - Annual Accounts 22 December 2016
CERTNM - Change of name certificate 24 May 2016
AR01 - Annual Return 25 March 2016
AP01 - Appointment of director 27 January 2016
AA - Annual Accounts 30 November 2015
AR01 - Annual Return 06 March 2015
AA - Annual Accounts 18 December 2014
TM01 - Termination of appointment of director 22 September 2014
AR01 - Annual Return 25 March 2014
AA - Annual Accounts 23 December 2013
AD01 - Change of registered office address 30 April 2013
AP01 - Appointment of director 30 April 2013
AR01 - Annual Return 05 March 2013
AA - Annual Accounts 10 October 2012
AR01 - Annual Return 09 March 2012
AA - Annual Accounts 27 September 2011
AR01 - Annual Return 01 March 2011
AR01 - Annual Return 02 February 2011
AA - Annual Accounts 06 January 2011
AR01 - Annual Return 28 July 2010
AA - Annual Accounts 05 July 2010
363a - Annual Return 26 February 2009
AA - Annual Accounts 03 February 2009
363a - Annual Return 14 November 2008
287 - Change in situation or address of Registered Office 18 February 2008
AA - Annual Accounts 02 February 2008
288b - Notice of resignation of directors or secretaries 30 March 2007
288a - Notice of appointment of directors or secretaries 30 March 2007
288b - Notice of resignation of directors or secretaries 30 March 2007
287 - Change in situation or address of Registered Office 30 March 2007
288b - Notice of resignation of directors or secretaries 30 March 2007
AA - Annual Accounts 26 January 2007
363s - Annual Return 29 December 2006
288c - Notice of change of directors or secretaries or in their particulars 17 October 2006
287 - Change in situation or address of Registered Office 27 June 2006
363s - Annual Return 24 February 2006
AA - Annual Accounts 02 February 2006
AA - Annual Accounts 03 February 2005
363s - Annual Return 19 January 2005
288c - Notice of change of directors or secretaries or in their particulars 10 June 2004
363s - Annual Return 08 March 2004
AA - Annual Accounts 03 February 2004
288b - Notice of resignation of directors or secretaries 14 January 2004
288a - Notice of appointment of directors or secretaries 14 January 2004
288a - Notice of appointment of directors or secretaries 16 July 2003
CERTNM - Change of name certificate 24 June 2003
363s - Annual Return 18 February 2003
RESOLUTIONS - N/A 19 August 2002
AA - Annual Accounts 19 August 2002
288a - Notice of appointment of directors or secretaries 12 July 2002
288b - Notice of resignation of directors or secretaries 03 July 2002
CERTNM - Change of name certificate 18 March 2002
363s - Annual Return 27 February 2002
225 - Change of Accounting Reference Date 27 December 2001
288a - Notice of appointment of directors or secretaries 15 February 2001
288a - Notice of appointment of directors or secretaries 07 February 2001
287 - Change in situation or address of Registered Office 20 December 2000
288b - Notice of resignation of directors or secretaries 20 December 2000
288b - Notice of resignation of directors or secretaries 20 December 2000
NEWINC - New incorporation documents 13 December 2000

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.