BLABY SKIP HIRE LTD
Company Documents
Date | Description |
---|---|
27/03/2527 March 2025 | Total exemption full accounts made up to 2024-06-30 |
30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
27/06/2427 June 2024 | Confirmation statement made on 2024-06-27 with updates |
28/03/2428 March 2024 | Total exemption full accounts made up to 2023-06-30 |
30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
27/06/2327 June 2023 | Confirmation statement made on 2023-06-27 with updates |
30/03/2330 March 2023 | Total exemption full accounts made up to 2022-06-30 |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
10/07/2110 July 2021 | Confirmation statement made on 2021-06-27 with no updates |
09/07/219 July 2021 | Registered office address changed from The Counting House High Street Lutterworth Leicestershire LE17 4AY to Church Farm Main Street Willey Rugby CV23 0SH on 2021-07-09 |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
18/03/2118 March 2021 | 30/06/20 TOTAL EXEMPTION FULL |
02/07/202 July 2020 | CONFIRMATION STATEMENT MADE ON 27/06/20, WITH UPDATES |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
31/01/2031 January 2020 | 30/06/19 TOTAL EXEMPTION FULL |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
27/06/1927 June 2019 | CONFIRMATION STATEMENT MADE ON 27/06/19, WITH UPDATES |
28/03/1928 March 2019 | 30/06/18 TOTAL EXEMPTION FULL |
31/01/1931 January 2019 | PSC'S CHANGE OF PARTICULARS / MR NIGEL GARY CHAMBERS / 31/01/2019 |
30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
28/06/1828 June 2018 | CONFIRMATION STATEMENT MADE ON 28/06/18, NO UPDATES |
29/03/1829 March 2018 | 30/06/17 TOTAL EXEMPTION FULL |
13/07/1713 July 2017 | CONFIRMATION STATEMENT MADE ON 29/06/17, NO UPDATES |
13/07/1713 July 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NIGEL GARY CHAMBERS |
30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
31/03/1731 March 2017 | Annual accounts small company total exemption made up to 30 June 2016 |
30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
30/06/1630 June 2016 | Annual return made up to 29 June 2016 with full list of shareholders |
24/03/1624 March 2016 | Annual accounts small company total exemption made up to 30 June 2015 |
20/11/1520 November 2015 | Annual accounts small company total exemption made up to 30 June 2014 |
11/07/1511 July 2015 | DISS40 (DISS40(SOAD)) |
09/07/159 July 2015 | Annual return made up to 29 June 2015 with full list of shareholders |
07/07/157 July 2015 | FIRST GAZETTE |
30/06/1530 June 2015 | Annual accounts for year ending 30 Jun 2015 |
06/05/156 May 2015 | REGISTERED OFFICE CHANGED ON 06/05/2015 FROM 39 CASTLE STREET LEICESTER LE1 5WN |
13/01/1513 January 2015 | Annual accounts small company total exemption made up to 30 June 2013 |
20/10/1420 October 2014 | DIRECTOR'S CHANGE OF PARTICULARS / NIGEL GARY CHAMBERS / 10/10/2014 |
30/06/1430 June 2014 | Annual return made up to 29 June 2014 with full list of shareholders |
30/06/1430 June 2014 | Annual accounts for year ending 30 Jun 2014 |
28/05/1428 May 2014 | APPOINTMENT TERMINATED, SECRETARY ALEXIS WEST |
21/08/1321 August 2013 | Annual return made up to 29 June 2013 with full list of shareholders |
30/06/1330 June 2013 | Annual accounts for year ending 30 Jun 2013 |
28/03/1328 March 2013 | Annual accounts small company total exemption made up to 30 June 2012 |
17/08/1217 August 2012 | REGISTERED OFFICE CHANGED ON 17/08/2012 FROM MEADOW VIEW, ELM TREE ROAD COSBY LEICESTER LEICESTERSHIRE LE9 1SR |
17/08/1217 August 2012 | Annual return made up to 29 June 2012 with full list of shareholders |
30/06/1230 June 2012 | Annual accounts for year ending 30 Jun 2012 |
04/04/124 April 2012 | Annual accounts small company total exemption made up to 30 June 2011 |
09/09/119 September 2011 | Annual return made up to 29 June 2011 with full list of shareholders |
09/09/119 September 2011 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC |
09/09/119 September 2011 | SAIL ADDRESS CREATED |
28/04/1128 April 2011 | Annual accounts small company total exemption made up to 30 June 2010 |
01/07/101 July 2010 | DIRECTOR'S CHANGE OF PARTICULARS / NIGEL GARY CHAMBERS / 01/10/2009 |
01/07/101 July 2010 | Annual return made up to 29 June 2010 with full list of shareholders |
26/03/1026 March 2010 | Annual accounts small company total exemption made up to 30 June 2009 |
06/07/096 July 2009 | RETURN MADE UP TO 29/06/09; FULL LIST OF MEMBERS |
26/03/0926 March 2009 | Annual accounts small company total exemption made up to 30 June 2008 |
30/06/0830 June 2008 | DIRECTOR'S CHANGE OF PARTICULARS / NIGEL CHAMBERS / 08/07/2006 |
30/06/0830 June 2008 | RETURN MADE UP TO 29/06/08; FULL LIST OF MEMBERS |
01/05/081 May 2008 | Annual accounts small company total exemption made up to 30 June 2007 |
12/07/0712 July 2007 | REGISTERED OFFICE CHANGED ON 12/07/07 FROM: MEADOWVIEW, ELMTREE ROAD COSBY LEICESTER LE9 1SR |
12/07/0712 July 2007 | RETURN MADE UP TO 29/06/07; FULL LIST OF MEMBERS |
02/08/062 August 2006 | S386 DISP APP AUDS 10/07/06 |
02/08/062 August 2006 | S366A DISP HOLDING AGM 10/07/06 |
02/08/062 August 2006 | NEW DIRECTOR APPOINTED |
02/08/062 August 2006 | NEW SECRETARY APPOINTED |
30/06/0630 June 2006 | SECRETARY RESIGNED |
30/06/0630 June 2006 | DIRECTOR RESIGNED |
29/06/0629 June 2006 | 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