BRAMPTON SKIP HIRE LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
08/01/258 January 2025 Confirmation statement made on 2024-12-02 with updates

View Document

18/10/2418 October 2024 Change of share class name or designation

View Document

29/08/2429 August 2024 Full accounts made up to 2023-12-31

View Document

08/01/248 January 2024 Confirmation statement made on 2023-12-02 with no updates

View Document

11/10/2311 October 2023 Full accounts made up to 2022-12-31

View Document

06/12/226 December 2022 Confirmation statement made on 2022-12-02 with no updates

View Document

04/10/224 October 2022 Accounts for a small company made up to 2021-12-31

View Document

06/12/216 December 2021 Confirmation statement made on 2021-12-02 with updates

View Document

23/09/2123 September 2021 Total exemption full accounts made up to 2020-12-31

View Document

13/08/2013 August 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

10/12/1910 December 2019 CONFIRMATION STATEMENT MADE ON 02/12/19, NO UPDATES

View Document

10/05/1910 May 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

17/12/1817 December 2018 CONFIRMATION STATEMENT MADE ON 02/12/18, NO UPDATES

View Document

19/09/1819 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

19/12/1719 December 2017 CONFIRMATION STATEMENT MADE ON 02/12/17, WITH UPDATES

View Document

19/12/1719 December 2017 PSC'S CHANGE OF PARTICULARS / MR RICHARD JAMES ALLAN / 30/12/2016

View Document

19/12/1719 December 2017 CESSATION OF PAMELA ALLAN AS A PSC

View Document

27/06/1727 June 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

10/01/1710 January 2017 CONFIRMATION STATEMENT MADE ON 02/12/16, WITH UPDATES

View Document

30/06/1630 June 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

26/01/1626 January 2016 Annual return made up to 2 December 2015 with full list of shareholders

View Document

16/05/1516 May 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

12/01/1512 January 2015 Annual return made up to 2 December 2014 with full list of shareholders

View Document

17/03/1417 March 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

03/12/133 December 2013 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD JAMES ALLAN / 01/01/2013

View Document

03/12/133 December 2013 Annual return made up to 2 December 2013 with full list of shareholders

View Document

02/10/132 October 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

11/12/1211 December 2012 APPOINTMENT TERMINATED, DIRECTOR PAMELA ALLAN

View Document

11/12/1211 December 2012 APPOINTMENT TERMINATED, SECRETARY PAMELA ALLAN

View Document

11/12/1211 December 2012 Annual return made up to 2 December 2012 with full list of shareholders

View Document

03/10/123 October 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

01/06/121 June 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6

View Document

08/12/118 December 2011 Annual return made up to 2 December 2011 with full list of shareholders

View Document

19/07/1119 July 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

06/12/106 December 2010 Annual return made up to 2 December 2010 with full list of shareholders

View Document

12/05/1012 May 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

19/02/1019 February 2010 REGISTERED OFFICE CHANGED ON 19/02/2010 FROM WARREN HOUSE FARM NEWCASTLE ROAD BRAMPTON CUMBRIA CA8 2HY

View Document

30/01/1030 January 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5

View Document

22/12/0922 December 2009 Annual return made up to 2 December 2009 with full list of shareholders

View Document

22/12/0922 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / PAMELA ALLAN / 02/12/2009

View Document

12/06/0912 June 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

29/04/0929 April 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

18/12/0818 December 2008 RETURN MADE UP TO 02/12/08; FULL LIST OF MEMBERS

View Document

04/07/084 July 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

21/05/0821 May 2008 DUPLICATE MORTGAGE CERTIFICATECHARGE NO:3

View Document

25/04/0825 April 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

10/04/0810 April 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

03/12/073 December 2007 RETURN MADE UP TO 02/12/07; FULL LIST OF MEMBERS

View Document

25/07/0725 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

19/01/0719 January 2007 RETURN MADE UP TO 02/12/06; FULL LIST OF MEMBERS

View Document

02/10/062 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

12/01/0612 January 2006 RETURN MADE UP TO 02/12/05; FULL LIST OF MEMBERS

View Document

23/05/0523 May 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

02/02/052 February 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/12/0422 December 2004 RETURN MADE UP TO 02/12/04; FULL LIST OF MEMBERS

View Document

22/06/0422 June 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

24/12/0324 December 2003 RETURN MADE UP TO 02/12/03; FULL LIST OF MEMBERS

View Document

26/09/0326 September 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02

View Document

23/12/0223 December 2002 RETURN MADE UP TO 02/12/02; FULL LIST OF MEMBERS

View Document

06/06/026 June 2002 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

06/06/026 June 2002 NEW SECRETARY APPOINTED

View Document

09/04/029 April 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01

View Document

09/04/029 April 2002 NEW SECRETARY APPOINTED

View Document

09/04/029 April 2002 SECRETARY RESIGNED

View Document

29/03/0229 March 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

13/12/0113 December 2001 RETURN MADE UP TO 02/12/01; FULL LIST OF MEMBERS

View Document

08/03/018 March 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00

View Document

13/12/0013 December 2000 RETURN MADE UP TO 02/12/00; FULL LIST OF MEMBERS

View Document

26/01/0026 January 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/12/998 December 1999 NEW DIRECTOR APPOINTED

View Document

08/12/998 December 1999 NEW DIRECTOR APPOINTED

View Document

08/12/998 December 1999 REGISTERED OFFICE CHANGED ON 08/12/99 FROM: 12-14 SAINT MARY STREET NEWPORT SALOP TF10 7AB

View Document

08/12/998 December 1999 DIRECTOR RESIGNED

View Document

08/12/998 December 1999 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

08/12/998 December 1999 SECRETARY RESIGNED

View Document

02/12/992 December 1999 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

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