Sky Scaffolding (Whitby) Ltd was registered on 23 May 2002. We do not know the number of employees at the company. The companies directors are Coates, Amanda Michelle, Coates, Tony.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
COATES, Amanda Michelle | 31 August 2004 | - | 1 |
COATES, Tony | 23 May 2002 | - | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 22 June 2020 | |
AA - Annual Accounts | 28 February 2020 | |
CS01 - N/A | 06 June 2019 | |
AA - Annual Accounts | 27 February 2019 | |
AAMD - Amended Accounts | 18 December 2018 | |
CS01 - N/A | 05 June 2018 | |
PSC01 - N/A | 05 June 2018 | |
PSC01 - N/A | 05 June 2018 | |
AA - Annual Accounts | 28 February 2018 | |
AD01 - Change of registered office address | 04 October 2017 | |
CS01 - N/A | 02 June 2017 | |
AA - Annual Accounts | 28 February 2017 | |
AR01 - Annual Return | 08 July 2016 | |
AA - Annual Accounts | 18 February 2016 | |
AD01 - Change of registered office address | 11 August 2015 | |
AD01 - Change of registered office address | 06 July 2015 | |
AR01 - Annual Return | 30 June 2015 | |
AA - Annual Accounts | 26 February 2015 | |
AR01 - Annual Return | 17 June 2014 | |
AA - Annual Accounts | 27 February 2014 | |
MR01 - N/A | 20 February 2014 | |
AR01 - Annual Return | 20 June 2013 | |
AA - Annual Accounts | 28 February 2013 | |
AR01 - Annual Return | 31 May 2012 | |
AA - Annual Accounts | 28 February 2012 | |
AR01 - Annual Return | 25 May 2011 | |
AA - Annual Accounts | 08 October 2010 | |
MG01 - Particulars of a mortgage or charge | 07 July 2010 | |
AR01 - Annual Return | 02 July 2010 | |
CH01 - Change of particulars for director | 02 July 2010 | |
CH01 - Change of particulars for director | 02 July 2010 | |
AA - Annual Accounts | 18 January 2010 | |
363a - Annual Return | 05 June 2009 | |
288c - Notice of change of directors or secretaries or in their particulars | 05 June 2009 | |
288c - Notice of change of directors or secretaries or in their particulars | 05 June 2009 | |
AA - Annual Accounts | 02 April 2009 | |
363s - Annual Return | 15 September 2008 | |
395 - Particulars of a mortgage or charge | 03 September 2008 | |
AA - Annual Accounts | 09 January 2008 | |
363s - Annual Return | 13 July 2007 | |
AA - Annual Accounts | 12 January 2007 | |
395 - Particulars of a mortgage or charge | 10 November 2006 | |
363s - Annual Return | 19 July 2006 | |
363s - Annual Return | 02 December 2005 | |
287 - Change in situation or address of Registered Office | 02 December 2005 | |
AA - Annual Accounts | 12 September 2005 | |
AA - Annual Accounts | 25 February 2005 | |
363s - Annual Return | 10 November 2004 | |
288b - Notice of resignation of directors or secretaries | 06 September 2004 | |
288a - Notice of appointment of directors or secretaries | 06 September 2004 | |
AA - Annual Accounts | 25 March 2004 | |
363s - Annual Return | 11 September 2003 | |
288a - Notice of appointment of directors or secretaries | 13 June 2002 | |
RESOLUTIONS - N/A | 05 June 2002 | |
RESOLUTIONS - N/A | 05 June 2002 | |
RESOLUTIONS - N/A | 05 June 2002 | |
287 - Change in situation or address of Registered Office | 05 June 2002 | |
288b - Notice of resignation of directors or secretaries | 05 June 2002 | |
288b - Notice of resignation of directors or secretaries | 05 June 2002 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 05 June 2002 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 05 June 2002 | |
288a - Notice of appointment of directors or secretaries | 05 June 2002 | |
NEWINC - New incorporation documents | 23 May 2002 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 19 February 2014 | Outstanding |
N/A |
All assets debenture | 02 July 2010 | Outstanding |
N/A |
Mortgage | 29 August 2008 | Outstanding |
N/A |
Debenture | 08 November 2006 | Outstanding |
N/A |