About

Registered Number: 03354495
Date of Incorporation: 17/04/1997 (28 years ago)
Company Status: Active
Registered Address: C/O C J Leech & Company, 88 Sheep Street, Bicester, Oxfordshire, OX26 6LP

 

Based in Oxfordshire, Skywalker Design Ltd was setup in 1997, it has a status of "Active". We don't know the number of employees at the company. Skywalker Design Ltd has 2 directors listed.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BRIGDEN-GWINNUTT, Martin Paul 17 April 1997 - 1
BRIGDEN-GWINNUTT, Tanya Michelle 03 May 2007 - 1

Filing History

Document Type Date
CS01 - N/A 14 May 2020
AA - Annual Accounts 30 December 2019
CS01 - N/A 13 May 2019
AA - Annual Accounts 28 December 2018
CS01 - N/A 22 May 2018
AA - Annual Accounts 28 December 2017
CS01 - N/A 19 May 2017
AA - Annual Accounts 22 December 2016
AR01 - Annual Return 26 May 2016
AA - Annual Accounts 19 January 2016
AR01 - Annual Return 22 May 2015
AA - Annual Accounts 22 December 2014
AR01 - Annual Return 30 May 2014
AA - Annual Accounts 20 December 2013
AR01 - Annual Return 24 May 2013
AA - Annual Accounts 28 December 2012
AR01 - Annual Return 11 May 2012
AA - Annual Accounts 31 December 2011
AR01 - Annual Return 28 April 2011
CH01 - Change of particulars for director 28 April 2011
CH01 - Change of particulars for director 28 April 2011
CH03 - Change of particulars for secretary 28 April 2011
AA - Annual Accounts 31 December 2010
AR01 - Annual Return 10 May 2010
CH01 - Change of particulars for director 10 May 2010
CH01 - Change of particulars for director 10 May 2010
AA - Annual Accounts 31 January 2010
363a - Annual Return 23 April 2009
AA - Annual Accounts 03 February 2009
363a - Annual Return 06 May 2008
AA - Annual Accounts 31 January 2008
288a - Notice of appointment of directors or secretaries 03 May 2007
363a - Annual Return 26 April 2007
AA - Annual Accounts 27 February 2007
363a - Annual Return 17 May 2006
AA - Annual Accounts 03 February 2006
363s - Annual Return 18 April 2005
AA - Annual Accounts 04 February 2005
363s - Annual Return 30 April 2004
AA - Annual Accounts 06 February 2004
363s - Annual Return 28 April 2003
AA - Annual Accounts 06 February 2003
363s - Annual Return 02 May 2002
AA - Annual Accounts 04 February 2002
363s - Annual Return 06 July 2001
AA - Annual Accounts 04 May 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 17 May 2000
363s - Annual Return 16 May 2000
AA - Annual Accounts 01 November 1999
363s - Annual Return 23 April 1999
AA - Annual Accounts 29 September 1998
225 - Change of Accounting Reference Date 09 September 1998
363s - Annual Return 29 May 1998
288b - Notice of resignation of directors or secretaries 24 April 1997
288b - Notice of resignation of directors or secretaries 24 April 1997
288a - Notice of appointment of directors or secretaries 24 April 1997
288a - Notice of appointment of directors or secretaries 24 April 1997
NEWINC - New incorporation documents 17 April 1997

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.