B & T SKIP HIRE LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
04/09/254 September 2025 New | Confirmation statement made on 2025-07-20 with updates |
31/12/2431 December 2024 | Total exemption full accounts made up to 2024-03-31 |
09/08/249 August 2024 | Confirmation statement made on 2024-07-20 with updates |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
18/12/2318 December 2023 | Total exemption full accounts made up to 2023-03-31 |
07/08/237 August 2023 | Confirmation statement made on 2023-07-20 with updates |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
22/03/2322 March 2023 | Registered office address changed from B & T Skip Hire Limited West Quay Road Winwick Warrington WA2 8TL England to 100 Liverpool Road Cadishead Manchester Greater Manchester M44 5AN on 2023-03-22 |
11/03/2311 March 2023 | Compulsory strike-off action has been discontinued |
11/03/2311 March 2023 | Compulsory strike-off action has been discontinued |
28/02/2328 February 2023 | First Gazette notice for compulsory strike-off |
28/02/2328 February 2023 | First Gazette notice for compulsory strike-off |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
24/02/2224 February 2022 | Total exemption full accounts made up to 2021-03-31 |
04/12/214 December 2021 | Satisfaction of charge 1 in full |
30/07/2130 July 2021 | Confirmation statement made on 2021-07-20 with updates |
23/07/2123 July 2021 | Change of details for Mr Brendan John O'halloran as a person with significant control on 2021-07-22 |
22/07/2122 July 2021 | Cessation of Brendan John O'halloran as a person with significant control on 2021-07-22 |
22/07/2122 July 2021 | Termination of appointment of Rebecca O'halloran as a secretary on 2021-07-22 |
22/07/2122 July 2021 | Director's details changed for Mr Brendan John O'halloran on 2021-07-22 |
22/07/2122 July 2021 | Director's details changed for Rebecca O'halloran on 2021-07-22 |
18/06/2118 June 2021 | Registered office address changed from 3 Antrim Road Dallam Warrington Cheshire WA2 8JT to B & T Skip Hire Limited West Quay Road Winwick Warrington WA2 8TL on 2021-06-18 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
24/12/1924 December 2019 | 31/03/19 TOTAL EXEMPTION FULL |
06/08/196 August 2019 | CONFIRMATION STATEMENT MADE ON 20/07/19, NO UPDATES |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
19/12/1819 December 2018 | 31/03/18 TOTAL EXEMPTION FULL |
27/07/1827 July 2018 | CONFIRMATION STATEMENT MADE ON 20/07/18, WITH UPDATES |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
21/12/1721 December 2017 | 31/03/17 TOTAL EXEMPTION FULL |
03/08/173 August 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BRENDAN JOHN O'HALLORAN |
03/08/173 August 2017 | CONFIRMATION STATEMENT MADE ON 20/07/17, NO UPDATES |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
26/08/1626 August 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
02/08/162 August 2016 | CONFIRMATION STATEMENT MADE ON 20/07/16, WITH UPDATES |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
14/12/1514 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
09/09/159 September 2015 | Annual return made up to 20 July 2015 with full list of shareholders |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
23/12/1423 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
10/09/1410 September 2014 | Annual return made up to 20 July 2014 with full list of shareholders |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
05/09/135 September 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
25/07/1325 July 2013 | Annual return made up to 20 July 2013 with full list of shareholders |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
18/12/1218 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
24/07/1224 July 2012 | Annual return made up to 20 July 2012 with full list of shareholders |
31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
17/08/1117 August 2011 | Annual return made up to 20 July 2011 with full list of shareholders |
21/06/1121 June 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
28/07/1028 July 2010 | DIRECTOR'S CHANGE OF PARTICULARS / BRENDAN JOHN O'HALLORAN / 01/10/2009 |
28/07/1028 July 2010 | Annual return made up to 20 July 2010 with full list of shareholders |
28/07/1028 July 2010 | DIRECTOR'S CHANGE OF PARTICULARS / REBECCA O'HALLORAN / 01/10/2009 |
23/06/1023 June 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
23/07/0923 July 2009 | RETURN MADE UP TO 20/07/09; FULL LIST OF MEMBERS |
16/07/0916 July 2009 | Annual accounts small company total exemption made up to 31 March 2009 |
05/05/095 May 2009 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08 |
05/05/095 May 2009 | CURRSHO FROM 31/07/2008 TO 31/03/2008 |
06/08/086 August 2008 | RETURN MADE UP TO 20/07/08; FULL LIST OF MEMBERS |
30/05/0830 May 2008 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
10/03/0810 March 2008 | DIRECTOR APPOINTED REBECCA O'HALLORAN |
15/11/0715 November 2007 | REGISTERED OFFICE CHANGED ON 15/11/07 FROM: 1210 CENTRE PARK SQUARE WARRINGTON CHESHIRE WA1 1RU |
18/09/0718 September 2007 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/07 |
18/08/0718 August 2007 | RETURN MADE UP TO 20/07/07; NO CHANGE OF MEMBERS |
05/10/065 October 2006 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/06 |
19/09/0619 September 2006 | REGISTERED OFFICE CHANGED ON 19/09/06 FROM: C/O BAKER TILLY, FERNDEN HOUSE CHAPEL LANE, STOCKTON HEATH, WARRINGTON CHESHIRE WA4 6LL |
28/09/0528 September 2005 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/05 |
28/09/0528 September 2005 | RETURN MADE UP TO 20/07/05; FULL LIST OF MEMBERS |
20/01/0520 January 2005 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/04 |
02/11/042 November 2004 | RETURN MADE UP TO 20/07/04; FULL LIST OF MEMBERS |
02/11/042 November 2004 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/03 |
12/09/0312 September 2003 | RETURN MADE UP TO 20/07/03; FULL LIST OF MEMBERS |
22/10/0222 October 2002 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/02 |
22/10/0222 October 2002 | RETURN MADE UP TO 20/07/02; FULL LIST OF MEMBERS |
22/10/0222 October 2002 | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED |
22/03/0222 March 2002 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/01 |
01/08/011 August 2001 | RETURN MADE UP TO 20/07/01; FULL LIST OF MEMBERS |
13/06/0113 June 2001 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/00 |
13/02/0113 February 2001 | STRIKE-OFF ACTION DISCONTINUED |
12/02/0112 February 2001 | RETURN MADE UP TO 20/07/00; FULL LIST OF MEMBERS |
09/01/019 January 2001 | FIRST GAZETTE |
29/08/0029 August 2000 | DIRECTOR RESIGNED |
29/08/0029 August 2000 | NEW DIRECTOR APPOINTED |
29/08/0029 August 2000 | NEW SECRETARY APPOINTED |
29/08/0029 August 2000 | SECRETARY RESIGNED |
20/07/9920 July 1999 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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