BRO'S & SON'S SKIP HIRE LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
22/07/2522 July 2025 NewConfirmation statement made on 2025-06-14 with no updates

View Document

22/07/2522 July 2025 NewRegistered office address changed from 24-26, Regent Place, Office 1, Izabella House Regent Place Birmingham B1 3NJ England to 417a Birmingham Road Sutton Coldfield B72 1AU on 2025-07-22

View Document

19/05/2519 May 2025 Registered office address changed from 18 Manor House Lane Yardley Birmingham B26 1PG England to 24-26, Regent Place, Office 1, Izabella House Regent Place Birmingham B1 3NJ on 2025-05-19

View Document

19/05/2519 May 2025 Director's details changed for Mr Ross William Marvin on 2025-05-19

View Document

31/03/2531 March 2025 Micro company accounts made up to 2024-06-30

View Document

19/07/2419 July 2024 Confirmation statement made on 2024-06-14 with no updates

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

29/05/2429 May 2024 Compulsory strike-off action has been discontinued

View Document

29/05/2429 May 2024 Compulsory strike-off action has been discontinued

View Document

28/05/2428 May 2024 First Gazette notice for compulsory strike-off

View Document

28/05/2428 May 2024 First Gazette notice for compulsory strike-off

View Document

24/05/2424 May 2024 Micro company accounts made up to 2023-06-30

View Document

14/08/2314 August 2023 Confirmation statement made on 2023-06-14 with no updates

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

08/05/238 May 2023 Micro company accounts made up to 2022-06-30

View Document

06/12/226 December 2022 Compulsory strike-off action has been discontinued

View Document

06/12/226 December 2022 Compulsory strike-off action has been discontinued

View Document

03/12/223 December 2022 Confirmation statement made on 2022-06-14 with no updates

View Document

11/10/2211 October 2022 First Gazette notice for compulsory strike-off

View Document

11/10/2211 October 2022 First Gazette notice for compulsory strike-off

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

21/02/2221 February 2022 Micro company accounts made up to 2021-06-30

View Document

30/10/2130 October 2021 Compulsory strike-off action has been discontinued

View Document

30/10/2130 October 2021 Compulsory strike-off action has been discontinued

View Document

29/10/2129 October 2021 Confirmation statement made on 2021-06-14 with no updates

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

17/09/2017 September 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR ROSS WILLIAM MARVIN / 17/09/2020

View Document

17/09/2017 September 2020 REGISTERED OFFICE CHANGED ON 17/09/2020 FROM 41 WESTWOOD DRIVE REDNAL BIRMINGHAM B45 9WF ENGLAND

View Document

17/09/2017 September 2020 PSC'S CHANGE OF PARTICULARS / MR ROSS WILLIAM MARVIN / 17/09/2020

View Document

02/08/202 August 2020 COMPANY NAME CHANGED MARVSSKIPHIRE LTD CERTIFICATE ISSUED ON 02/08/20

View Document

15/06/2015 June 2020 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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