A J B SKIP HIRE LTD

Company Documents

DateDescription
12/08/2512 August 2025 NewCompletion of winding up

View Document

12/08/2512 August 2025 NewDissolution deferment

View Document

07/04/257 April 2025 Notice to Registrar of Companies of Notice of disclaimer

View Document

28/01/2528 January 2025 Notice to Registrar of Companies of Notice of disclaimer

View Document

21/01/2521 January 2025 Notice to Registrar of Companies of Notice of disclaimer

View Document

17/12/2417 December 2024 Notice to Registrar of Companies of Notice of disclaimer

View Document

17/12/2417 December 2024 Notice to Registrar of Companies of Notice of disclaimer

View Document

02/12/242 December 2024 Order of court to wind up

View Document

22/11/2422 November 2024 Termination of appointment of Christopher Butts as a director on 2024-11-08

View Document

22/11/2422 November 2024 Cessation of Christopher Butts as a person with significant control on 2024-11-10

View Document

29/10/2429 October 2024 Termination of appointment of Jordan Alex Murray as a director on 2024-10-12

View Document

17/06/2417 June 2024 Appointment of Mr Jordan Alex Murray as a director on 2024-06-16

View Document

17/06/2417 June 2024 Appointment of Mr Jonathan Raymond Taylor as a director on 2024-06-16

View Document

16/04/2416 April 2024 Termination of appointment of Ahmed Ali as a director on 2024-04-01

View Document

16/04/2416 April 2024 Change of details for Mr Christopher Butts as a person with significant control on 2024-04-01

View Document

16/04/2416 April 2024 Compulsory strike-off action has been discontinued

View Document

16/04/2416 April 2024 Compulsory strike-off action has been discontinued

View Document

15/04/2415 April 2024 Notification of Christopher Butts as a person with significant control on 2024-04-01

View Document

15/04/2415 April 2024 Micro company accounts made up to 2023-04-30

View Document

02/04/242 April 2024 First Gazette notice for compulsory strike-off

View Document

02/04/242 April 2024 First Gazette notice for compulsory strike-off

View Document

17/02/2417 February 2024 Termination of appointment of Julie Butts as a director on 2023-08-01

View Document

17/02/2417 February 2024 Appointment of Mr Ahmed Ali as a director on 2024-02-05

View Document

22/11/2322 November 2023 Termination of appointment of Gary Anthony Butts as a director on 2023-11-22

View Document

22/11/2322 November 2023 Termination of appointment of Adam Younis as a director on 2023-11-22

View Document

22/11/2322 November 2023 Termination of appointment of Ahmed Ali as a director on 2023-11-22

View Document

14/09/2314 September 2023 Appointment of Mr Adam Younis as a director on 2023-09-11

View Document

14/09/2314 September 2023 Termination of appointment of Steven Mark Price as a director on 2023-09-11

View Document

14/09/2314 September 2023 Cessation of Steven Mark Price as a person with significant control on 2023-09-11

View Document

14/09/2314 September 2023 Cessation of Gary Anthony Butts as a person with significant control on 2023-09-11

View Document

14/09/2314 September 2023 Appointment of Mr Ahmed Ali as a director on 2023-09-11

View Document

14/09/2314 September 2023 Confirmation statement made on 2023-09-14 with updates

View Document

16/08/2316 August 2023 Compulsory strike-off action has been discontinued

View Document

16/08/2316 August 2023 Compulsory strike-off action has been discontinued

View Document

15/08/2315 August 2023 First Gazette notice for compulsory strike-off

View Document

15/08/2315 August 2023 First Gazette notice for compulsory strike-off

View Document

10/08/2310 August 2023 Confirmation statement made on 2023-05-24 with no updates

View Document

13/06/2313 June 2023 Appointment of Mr Christopher Butts as a director on 2023-06-12

View Document

13/06/2313 June 2023 Appointment of Mrs Julie Butts as a director on 2023-06-12

View Document

13/06/2313 June 2023 Registered office address changed from Beulah Clarkes Grove Tipton DY4 7NE England to 41a Hainge Road Hainge Road Tividale Oldbury B69 2NY on 2023-06-13

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

29/03/2329 March 2023 Registered office address changed from Unit G 41 Warwick Road Solihull B92 7HS to Beulah Clarkes Grove Tipton DY4 7NE on 2023-03-29

View Document

19/01/2319 January 2023 Micro company accounts made up to 2022-04-30

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

06/04/226 April 2022 Confirmation statement made on 2022-04-06 with updates

View Document

06/04/226 April 2022 Notification of Gary Anthony Butts as a person with significant control on 2022-04-01

View Document

06/04/226 April 2022 Appointment of Mr Steven Mark Price as a director on 2022-04-01

View Document

06/04/226 April 2022 Appointment of Mr Gary Anthony Butts as a director on 2022-04-01

View Document

06/04/226 April 2022 Termination of appointment of Joseph Anthony Blackwood as a director on 2022-04-01

View Document

31/01/2231 January 2022 Micro company accounts made up to 2021-04-30

View Document

20/07/2120 July 2021 Confirmation statement made on 2021-06-19 with no updates

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

19/04/2119 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/20

View Document

30/03/2130 March 2021 APPOINTMENT TERMINATED, DIRECTOR LEE PRIEST

View Document

30/06/2030 June 2020 CONFIRMATION STATEMENT MADE ON 19/06/20, NO UPDATES

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

30/01/2030 January 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19

View Document

19/06/1919 June 2019 CONFIRMATION STATEMENT MADE ON 19/06/19, WITH UPDATES

View Document

11/06/1911 June 2019 DIRECTOR APPOINTED MR LEE PRIEST

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

25/01/1925 January 2019 CONFIRMATION STATEMENT MADE ON 25/01/19, WITH UPDATES

View Document

23/01/1923 January 2019 PSC'S CHANGE OF PARTICULARS / MR ANTHONY JOSEPH BLACKWOOD / 23/01/2019

View Document

23/01/1923 January 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY JOSEPH BLACKWOOD / 23/01/2019

View Document

21/01/1921 January 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18

View Document

16/08/1816 August 2018 CONFIRMATION STATEMENT MADE ON 28/07/18, NO UPDATES

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

29/01/1829 January 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/17

View Document

25/08/1725 August 2017 CONFIRMATION STATEMENT MADE ON 28/07/17, NO UPDATES

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

23/01/1723 January 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

29/09/1629 September 2016 CONFIRMATION STATEMENT MADE ON 28/07/16, WITH UPDATES

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

30/01/1630 January 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

03/08/153 August 2015 Annual return made up to 28 July 2015 with full list of shareholders

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

23/01/1523 January 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

06/08/146 August 2014 Annual return made up to 28 July 2014 with full list of shareholders

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

14/01/1414 January 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

10/09/1310 September 2013 Annual return made up to 28 July 2013 with full list of shareholders

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

07/11/127 November 2012 Annual accounts small company total exemption made up to 30 April 2012

View Document

03/08/123 August 2012 Annual return made up to 28 July 2012 with full list of shareholders

View Document

30/04/1230 April 2012 Annual accounts for year ending 30 Apr 2012

View Accounts

09/01/129 January 2012 Annual accounts small company total exemption made up to 30 April 2011

View Document

15/11/1115 November 2011 DIRECTOR APPOINTED MR ANTHONY JOSEPH BLACKWOOD

View Document

06/09/116 September 2011 APPOINTMENT TERMINATED, DIRECTOR ANTHONY BLACKWOOD

View Document

11/08/1111 August 2011 Annual return made up to 28 July 2011 with full list of shareholders

View Document

11/08/1111 August 2011 DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY JOSEPH BLACKWOOD / 01/07/2011

View Document

12/01/1112 January 2011 Annual accounts small company total exemption made up to 30 April 2010

View Document

14/09/1014 September 2010 Annual return made up to 28 July 2010 with full list of shareholders

View Document

05/01/105 January 2010 Annual accounts small company total exemption made up to 30 April 2009

View Document

11/08/0911 August 2009 RETURN MADE UP TO 28/07/09; FULL LIST OF MEMBERS

View Document

19/03/0919 March 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/08

View Document

28/10/0828 October 2008 RETURN MADE UP TO 28/07/08; CHANGE OF MEMBERS

View Document

21/05/0821 May 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/07

View Document

15/05/0815 May 2008 PREVSHO FROM 31/07/2008 TO 30/04/2008

View Document

22/04/0822 April 2008 APPOINTMENT TERMINATED DIRECTOR COURTNEY GREEN

View Document

18/04/0818 April 2008 DIRECTOR APPOINTED ANTHONY JOSEPH BLACKWOOD

View Document

18/04/0818 April 2008 APPOINTMENT TERMINATED SECRETARY ANTHONY BLACKWOOD

View Document

18/08/0718 August 2007 RETURN MADE UP TO 28/07/07; FULL LIST OF MEMBERS

View Document

02/07/072 July 2007 NEW SECRETARY APPOINTED

View Document

28/06/0728 June 2007 SECRETARY RESIGNED

View Document

28/06/0728 June 2007 DIRECTOR RESIGNED

View Document

25/06/0725 June 2007 NEW DIRECTOR APPOINTED

View Document

13/09/0613 September 2006 NEW SECRETARY APPOINTED

View Document

13/09/0613 September 2006 NEW DIRECTOR APPOINTED

View Document

28/07/0628 July 2006 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

28/07/0628 July 2006 DIRECTOR RESIGNED

View Document

28/07/0628 July 2006 SECRETARY RESIGNED

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company