Skyway (Birmingham) Ltd was registered on 19 February 2003 with its registered office in Birmingham, it's status in the Companies House registry is set to "Active". Currently we aren't aware of the number of employees at the the organisation. Smith, Deirdre Carmel, Flaherty, Edmond Patrick, Smith, Carl are listed as directors of this business.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
SMITH, Carl | 19 February 2003 | 01 November 2004 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
SMITH, Deirdre Carmel | 01 November 2004 | - | 1 |
FLAHERTY, Edmond Patrick | 19 February 2003 | 01 November 2004 | 1 |
Document Type | Date | |
---|---|---|
AA - Annual Accounts | 30 December 2019 | |
CS01 - N/A | 18 September 2019 | |
AA - Annual Accounts | 28 December 2018 | |
CS01 - N/A | 11 September 2018 | |
AA - Annual Accounts | 29 December 2017 | |
CS01 - N/A | 11 September 2017 | |
AA - Annual Accounts | 23 December 2016 | |
CS01 - N/A | 13 October 2016 | |
AA - Annual Accounts | 24 December 2015 | |
AR01 - Annual Return | 02 October 2015 | |
AA - Annual Accounts | 22 December 2014 | |
AR01 - Annual Return | 19 September 2014 | |
AA - Annual Accounts | 23 December 2013 | |
AR01 - Annual Return | 27 September 2013 | |
AA - Annual Accounts | 21 December 2012 | |
AR01 - Annual Return | 18 September 2012 | |
AR01 - Annual Return | 06 September 2012 | |
AA - Annual Accounts | 28 December 2011 | |
AR01 - Annual Return | 19 December 2011 | |
AR01 - Annual Return | 15 December 2011 | |
AR01 - Annual Return | 05 September 2011 | |
AA - Annual Accounts | 04 February 2011 | |
AR01 - Annual Return | 01 September 2010 | |
AR01 - Annual Return | 24 February 2010 | |
CH01 - Change of particulars for director | 23 February 2010 | |
CH03 - Change of particulars for secretary | 23 February 2010 | |
AA - Annual Accounts | 06 February 2010 | |
395 - Particulars of a mortgage or charge | 06 August 2009 | |
395 - Particulars of a mortgage or charge | 11 March 2009 | |
363a - Annual Return | 10 March 2009 | |
395 - Particulars of a mortgage or charge | 11 February 2009 | |
AA - Annual Accounts | 04 December 2008 | |
AA - Annual Accounts | 09 June 2008 | |
363a - Annual Return | 28 February 2008 | |
363a - Annual Return | 01 June 2007 | |
AA - Annual Accounts | 28 September 2006 | |
363a - Annual Return | 24 February 2006 | |
288a - Notice of appointment of directors or secretaries | 19 May 2005 | |
288b - Notice of resignation of directors or secretaries | 04 May 2005 | |
AA - Annual Accounts | 04 May 2005 | |
363s - Annual Return | 24 February 2005 | |
288b - Notice of resignation of directors or secretaries | 21 February 2005 | |
363s - Annual Return | 13 February 2004 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 25 March 2003 | |
225 - Change of Accounting Reference Date | 25 March 2003 | |
288a - Notice of appointment of directors or secretaries | 25 March 2003 | |
288a - Notice of appointment of directors or secretaries | 25 March 2003 | |
287 - Change in situation or address of Registered Office | 18 March 2003 | |
288b - Notice of resignation of directors or secretaries | 24 February 2003 | |
288b - Notice of resignation of directors or secretaries | 24 February 2003 | |
NEWINC - New incorporation documents | 19 February 2003 |
Description | Date | Status | Charge by |
---|---|---|---|
Mortgage | 06 March 2009 | Outstanding |
N/A |
Mortgage | 06 March 2009 | Outstanding |
N/A |
Debenture | 03 February 2009 | Outstanding |
N/A |