Date | Description |
2024-03-22 |
insert chairman Anthony Chapman |
2024-03-22 |
insert otherexecutives Steve O'Regan |
2024-03-22 |
delete career_pages_linkeddomain skiptoncareers.com |
2024-03-22 |
delete person Adam Shaw |
2024-03-22 |
delete person Jorden King |
2024-03-22 |
delete person Katie Wootton |
2024-03-22 |
insert person Anthony Chapman |
2024-03-22 |
insert person Steve O'Regan |
2023-09-07 |
update accounts_last_madeup_date 2021-12-31 => 2022-12-31 |
2023-09-07 |
update accounts_next_due_date 2023-09-30 => 2024-09-30 |
2023-08-30 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/22 |
2023-05-30 |
delete phone 01344 209 636 |
2023-05-30 |
insert phone 0845 602 9354 |
2023-05-02 |
update statutory_documents DIRECTOR APPOINTED MR ANTHONY JAMES CHAPMAN |
2023-05-02 |
update statutory_documents SECRETARY APPOINTED MR DAVID ROY TRAVIS |
2023-05-02 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY JOHN GIBSON |
2023-04-07 |
update accounts_last_madeup_date 2020-12-31 => 2021-12-31 |
2023-04-07 |
update accounts_next_due_date 2022-09-30 => 2023-09-30 |
2023-03-31 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR CRAIG GOOLD |
2023-03-17 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 02/03/23, NO UPDATES |
2023-03-13 |
delete chairman Craig Goold |
2023-03-13 |
delete person Craig Goold |
2022-12-08 |
delete person Dan Iwanczuk |
2022-10-07 |
insert person Julia Cockshott |
2022-10-03 |
update statutory_documents DIRECTOR APPOINTED STEPHEN JOSEPH O'REGAN |
2022-10-03 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ANDREW NELSON |
2022-09-12 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/21 |
2022-08-06 |
insert ceo Greg Bell |
2022-08-06 |
insert managingdirector Greg Bell |
2022-08-06 |
delete about_pages_linkeddomain skipton.co.uk |
2022-08-06 |
delete about_pages_linkeddomain wikipedia.org |
2022-08-06 |
delete address 30 St Paul's Square
Birmingham
B3 1QZ |
2022-08-06 |
delete address 3rd Floor - Delphian House
Riverside
New Bailey Street
Manchester
M3 5FS |
2022-08-06 |
delete address Kings House
52 Wellington Street
Leeds
LS1 2EE |
2022-08-06 |
delete alias Skipton Business Finance Limited |
2022-08-06 |
delete contact_pages_linkeddomain google.com |
2022-08-06 |
insert address 30 St Paul's Square
Birmingham
West Midlands
B3 1QZ |
2022-08-06 |
insert address 3rd Floor - Delphian House, Riverside
New Bailey Street
Manchester
Greater Manchester
M3 5FS |
2022-08-06 |
insert address Fountain House
4 South Parade
Leeds
West Yorkshire
LS1 5QX |
2022-08-06 |
insert contact_pages_linkeddomain facebook.com |
2022-08-06 |
insert contact_pages_linkeddomain linkedin.com |
2022-08-06 |
insert contact_pages_linkeddomain twitter.com |
2022-08-06 |
insert person Greg Bell |
2022-08-06 |
update founded_year 1853 => null |
2022-03-09 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 02/03/22, NO UPDATES |
2021-10-07 |
update accounts_last_madeup_date 2019-12-31 => 2020-12-31 |
2021-10-07 |
update accounts_next_due_date 2021-09-30 => 2022-09-30 |
2021-09-07 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/20 |
2021-07-07 |
delete company_previous_name INHOCO 2280 LIMITED |
2021-07-01 |
update statutory_documents DIRECTOR APPOINTED MR MATTHEW JAMES SHEPHERD |
2021-07-01 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ANDREW GRANTHAM |
2021-04-19 |
delete phone 0330 1232437 |
2021-04-19 |
delete phone 0800 0854150 |
2021-03-17 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 02/03/21, NO UPDATES |
2021-01-04 |
update statutory_documents DIRECTOR APPOINTED MR GRAHAM BOWIE |
2020-10-30 |
update accounts_last_madeup_date 2018-12-31 => 2019-12-31 |
2020-10-30 |
update accounts_next_due_date 2020-12-31 => 2021-09-30 |
2020-09-11 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/19 |
2020-07-08 |
update accounts_next_due_date 2020-09-30 => 2020-12-31 |
2020-05-16 |
delete phone 0330 1234991 |
2020-03-05 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 02/03/20, NO UPDATES |
2020-01-15 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR FIONA NIGHTINGALE |
2020-01-15 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR RALPH WALKER |
2019-09-07 |
update accounts_last_madeup_date 2017-12-31 => 2018-12-31 |
2019-09-07 |
update accounts_next_due_date 2019-09-30 => 2020-09-30 |
2019-08-23 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/18 |
2019-06-27 |
update statutory_documents DIRECTOR APPOINTED MR CRAIG ANTHONY GOOLD |
2019-05-03 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ALEXANDER ROBINSON |
2019-03-08 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 02/03/19, WITH UPDATES |
2018-10-07 |
update accounts_last_madeup_date 2016-12-31 => 2017-12-31 |
2018-10-07 |
update accounts_next_due_date 2018-09-30 => 2019-09-30 |
2018-08-28 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/17 |
2018-03-05 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 02/03/18, WITH UPDATES |
2018-02-01 |
insert index_pages_linkeddomain b.co.uk |
2017-11-18 |
delete source_ip 91.186.19.64 |
2017-11-18 |
insert source_ip 82.145.55.25 |
2017-09-07 |
update accounts_last_madeup_date 2015-12-31 => 2016-12-31 |
2017-09-07 |
update accounts_next_due_date 2017-09-30 => 2018-09-30 |
2017-08-31 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/16 |
2017-03-15 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 02/03/17, WITH UPDATES |
2016-10-12 |
delete address 1st Floor
Alberton House
30 St Mary's Parsonage
Manchester
M3 2WJ |
2016-10-12 |
insert address 3rd Floor - Delphian House
Riverside
New Bailey Street
Manchester
M3 5FS |
2016-10-12 |
insert index_pages_linkeddomain skiptongroup.com |
2016-08-07 |
update accounts_last_madeup_date 2014-12-31 => 2015-12-31 |
2016-08-07 |
update accounts_next_due_date 2016-09-30 => 2017-09-30 |
2016-07-01 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/15 |
2016-05-13 |
update returns_last_madeup_date 2015-03-02 => 2016-03-02 |
2016-05-13 |
update returns_next_due_date 2016-03-30 => 2017-03-30 |
2016-04-08 |
update statutory_documents 02/03/16 FULL LIST |
2016-03-21 |
delete phone 0113 242 3237 |
2016-03-21 |
delete phone 0121 200 2476 |
2016-03-21 |
delete phone 01344 209 636 |
2016-03-21 |
delete phone 0161 834 8021 |
2016-03-21 |
delete phone 01756 694933 |
2016-03-21 |
delete phone 0845 602 9354 |
2016-03-21 |
delete registration_number 4171724 |
2016-03-21 |
insert phone 0330 1232437 |
2016-03-21 |
insert phone 0330 1234991 |
2016-03-21 |
insert phone 0800 0854150 |
2016-03-21 |
insert phone 0800 1695036 |
2016-03-21 |
insert registration_number 04171724 |
2015-10-21 |
update statutory_documents AUDITOR'S RESIGNATION |
2015-07-09 |
update accounts_last_madeup_date 2013-12-31 => 2014-12-31 |
2015-07-09 |
update accounts_next_due_date 2015-09-30 => 2016-09-30 |
2015-06-23 |
insert address Doncastle Road
Bracknell
RG12 8PE |
2015-06-23 |
insert phone 01344 209 636 |
2015-06-18 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/14 |
2015-05-08 |
update returns_last_madeup_date 2014-03-02 => 2015-03-02 |
2015-04-28 |
insert contact_pages_linkeddomain google.com |
2015-04-07 |
update returns_next_due_date 2015-03-30 => 2016-03-30 |
2015-03-18 |
update statutory_documents 02/03/15 FULL LIST |
2015-01-29 |
delete contact_pages_linkeddomain leafletjs.com |
2014-12-16 |
update statutory_documents DIRECTOR APPOINTED ANDREW DAVID HILL |
2014-12-16 |
update statutory_documents DIRECTOR APPOINTED FIONA WLIZABETH NIGHTINGALE |
2014-10-08 |
insert about_pages_linkeddomain wikipedia.org |
2014-10-07 |
update accounts_last_madeup_date 2012-12-31 => 2013-12-31 |
2014-10-07 |
update accounts_next_due_date 2014-09-30 => 2015-09-30 |
2014-09-10 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/13 |
2014-04-15 |
update statutory_documents DIRECTOR APPOINTED ANDREW WALTER NELSON |
2014-04-07 |
update returns_last_madeup_date 2013-03-02 => 2014-03-02 |
2014-04-07 |
update returns_next_due_date 2014-03-30 => 2015-03-30 |
2014-04-07 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR RICHARD TWIGG |
2014-03-05 |
update statutory_documents 02/03/14 FULL LIST |
2014-01-31 |
insert contact_pages_linkeddomain leafletjs.com |
2014-01-17 |
delete person Greg Bell |
2014-01-02 |
insert person Greg Bell |
2013-12-05 |
delete index_pages_linkeddomain google.com |
2013-11-21 |
delete contact_pages_linkeddomain google.com |
2013-10-29 |
insert person Jamie Blessed |
2013-09-06 |
update accounts_last_madeup_date 2011-12-31 => 2012-12-31 |
2013-09-06 |
update accounts_next_due_date 2013-09-30 => 2014-09-30 |
2013-08-22 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/12 |
2013-08-17 |
insert index_pages_linkeddomain google.com |
2013-06-25 |
update returns_last_madeup_date 2012-03-02 => 2013-03-02 |
2013-06-25 |
update returns_next_due_date 2013-03-30 => 2014-03-30 |
2013-06-21 |
update accounts_last_madeup_date 2010-12-31 => 2011-12-31 |
2013-06-21 |
update accounts_next_due_date 2012-09-30 => 2013-09-30 |
2013-05-13 |
delete address Suite 203, Baskerville House, Centenary Square, Broad Street, Birmingham, B1 2ND |
2013-05-13 |
delete phone 01756 694933 |
2013-05-13 |
insert address 30 St Paul's Square, Birmingham, B3 1QZ |
2013-03-12 |
update statutory_documents 02/03/13 FULL LIST |
2013-03-08 |
insert phone 01756 694933 |
2013-02-22 |
delete source_ip 95.131.68.116 |
2013-02-22 |
insert source_ip 91.186.19.64 |
2013-01-20 |
update website_status OK |
2013-01-19 |
update website_status FlippedRobotsTxt |
2012-11-30 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DAVID CUTTER |
2012-11-20 |
delete person Michael Fallon |
2012-11-11 |
insert person Michael Fallon |
2012-10-24 |
delete address 1 Park Lane, Leeds, LS3 1EP |
2012-10-24 |
insert address Kings House, 52 Wellington Street, Leeds, LS1 2EE |
2012-07-26 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/11 |
2012-03-06 |
update statutory_documents 02/03/12 FULL LIST |
2012-01-09 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ALEXANDER CHARLES ROBINSON / 23/12/2011 |
2011-07-21 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/10 |
2011-03-18 |
update statutory_documents 02/03/11 FULL LIST |
2011-02-23 |
update statutory_documents SECRETARY APPOINTED JOHN JOSEPH GIBSON |
2011-02-17 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY GILLIAN DAVIDSON |
2010-09-10 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ALEXANDER CHARLES ROBINSON / 27/08/2010 |
2010-05-25 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/09 |
2010-03-08 |
update statutory_documents 02/03/10 FULL LIST |
2010-03-08 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / GREGORY MARK BELL / 02/03/2010 |
2010-03-08 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ALEXANDER CHARLES ROBINSON / 02/03/2010 |
2010-03-08 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID JOHN CUTTER / 02/03/2010 |
2010-03-08 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / RALPH ANTHONY WALKER / 02/03/2010 |
2010-03-08 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MRS GILLIAN MARY DAVIDSON / 02/03/2010 |
2010-03-08 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR THOMAS WOOD |
2010-02-04 |
update statutory_documents DIRECTOR APPOINTED MR THOMAS FRANCIS WOOD |
2010-01-22 |
update statutory_documents DIRECTOR APPOINTED ANDREW PAUL GRANTHAM |
2010-01-22 |
update statutory_documents DIRECTOR APPOINTED RICHARD JOHN TWIGG |
2010-01-19 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR THOMAS WOOD |
2010-01-14 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR RICHARD TWIGG |
2009-11-16 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS FRANCIS WOOD / 13/11/2009 |
2009-10-06 |
update statutory_documents DIRECTOR APPOINTED MR THOMAS FRANCIS WOOD |
2009-09-09 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/08 |
2009-08-12 |
update statutory_documents DIRECTOR APPOINTED ALEXANDER CHARLES ROBINSON |
2009-06-26 |
update statutory_documents APPOINTMENT TERMINATED DIRECTOR DAVID THOMAS |
2009-03-31 |
update statutory_documents RETURN MADE UP TO 02/03/09; FULL LIST OF MEMBERS |
2009-01-09 |
update statutory_documents APPOINTMENT TERMINATED DIRECTOR JAMES WALKDEN |
2009-01-02 |
update statutory_documents APPOINTMENT TERMINATED DIRECTOR JOHN GOODFELLOW |
2008-09-26 |
update statutory_documents DIRECTOR APPOINTED DAVID THOMAS THOMAS |
2008-06-10 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/07 |
2008-03-27 |
update statutory_documents RETURN MADE UP TO 02/03/08; FULL LIST OF MEMBERS |
2008-02-14 |
update statutory_documents NEW DIRECTOR APPOINTED |
2008-02-07 |
update statutory_documents DIRECTOR RESIGNED |
2007-06-29 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/06 |
2007-03-27 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2007-03-27 |
update statutory_documents RETURN MADE UP TO 02/03/07; FULL LIST OF MEMBERS |
2006-10-17 |
update statutory_documents NEW SECRETARY APPOINTED |
2006-10-17 |
update statutory_documents SECRETARY RESIGNED |
2006-06-19 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/05 |
2006-03-28 |
update statutory_documents RETURN MADE UP TO 02/03/06; FULL LIST OF MEMBERS |
2006-01-12 |
update statutory_documents NEW DIRECTOR APPOINTED |
2006-01-12 |
update statutory_documents NEW DIRECTOR APPOINTED |
2006-01-12 |
update statutory_documents DIRECTOR RESIGNED |
2005-07-25 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/04 |
2005-03-11 |
update statutory_documents RETURN MADE UP TO 02/03/05; FULL LIST OF MEMBERS |
2004-09-08 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/03 |
2004-03-25 |
update statutory_documents RETURN MADE UP TO 02/03/04; FULL LIST OF MEMBERS |
2003-09-02 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/02 |
2003-03-26 |
update statutory_documents RETURN MADE UP TO 02/03/03; FULL LIST OF MEMBERS |
2002-09-04 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/01 |
2002-05-02 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2002-03-13 |
update statutory_documents DIRECTOR RESIGNED |
2002-03-07 |
update statutory_documents DIRECTOR RESIGNED |
2002-02-25 |
update statutory_documents RETURN MADE UP TO 02/03/02; FULL LIST OF MEMBERS |
2001-07-24 |
update statutory_documents NEW DIRECTOR APPOINTED |
2001-07-19 |
update statutory_documents NC INC ALREADY ADJUSTED
04/05/01 |
2001-07-19 |
update statutory_documents NEW DIRECTOR APPOINTED |
2001-07-19 |
update statutory_documents NEW DIRECTOR APPOINTED |
2001-07-19 |
update statutory_documents NEW DIRECTOR APPOINTED |
2001-07-19 |
update statutory_documents ALTERATION TO MEMORANDUM AND ARTICLES |
2001-07-19 |
update statutory_documents NC INC ALREADY ADJUSTED 04/05/01 |
2001-07-19 |
update statutory_documents VARYING SHARE RIGHTS AND NAMES |
2001-07-19 |
update statutory_documents VARYING SHARE RIGHTS AND NAMES |
2001-06-12 |
update statutory_documents COMPANY NAME CHANGED
INHOCO 2280 LIMITED
CERTIFICATE ISSUED ON 12/06/01 |
2001-06-04 |
update statutory_documents NEW DIRECTOR APPOINTED |
2001-06-04 |
update statutory_documents NEW DIRECTOR APPOINTED |
2001-06-04 |
update statutory_documents NEW SECRETARY APPOINTED |
2001-06-04 |
update statutory_documents SECRETARY RESIGNED |
2001-05-25 |
update statutory_documents NC INC ALREADY ADJUSTED
04/05/01 |
2001-05-25 |
update statutory_documents ACC. REF. DATE SHORTENED FROM 31/03/02 TO 31/12/01 |
2001-05-25 |
update statutory_documents REGISTERED OFFICE CHANGED ON 25/05/01 FROM:
100 BARBIROLLI SQUARE
MANCHESTER
M2 3AB |
2001-05-25 |
update statutory_documents NEW DIRECTOR APPOINTED |
2001-05-25 |
update statutory_documents DIRECTOR RESIGNED |
2001-05-25 |
update statutory_documents £ NC 1000/200000
04/05 |
2001-03-02 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |