RUTHERFORDS SKIP HIRE LIMITED
Company Documents
Date | Description |
---|---|
07/08/257 August 2025 New | Voluntary strike-off action has been suspended |
07/08/257 August 2025 New | Voluntary strike-off action has been suspended |
22/07/2522 July 2025 New | First Gazette notice for voluntary strike-off |
22/07/2522 July 2025 New | First Gazette notice for voluntary strike-off |
09/07/259 July 2025 New | Application to strike the company off the register |
25/06/2525 June 2025 New | Confirmation statement made on 2025-06-25 with no updates |
13/12/2413 December 2024 | Total exemption full accounts made up to 2024-03-31 |
25/06/2425 June 2024 | Confirmation statement made on 2024-06-25 with updates |
28/05/2428 May 2024 | Cessation of A Person with Significant Control as a person with significant control on 2024-03-07 |
28/05/2428 May 2024 | Termination of appointment of Richard Bishop as a director on 2024-04-13 |
24/05/2424 May 2024 | Appointment of Mr Steven Edward Bishop as a director on 2024-04-13 |
24/05/2424 May 2024 | Appointment of Mr Albert Edward Bishop as a director on 2024-04-13 |
24/05/2424 May 2024 | Notification of Albert Edward Bishop as a person with significant control on 2024-03-07 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
21/12/2321 December 2023 | Total exemption full accounts made up to 2023-03-31 |
26/06/2326 June 2023 | Confirmation statement made on 2023-06-25 with no updates |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
21/12/2221 December 2022 | Total exemption full accounts made up to 2022-03-31 |
04/11/224 November 2022 | Previous accounting period extended from 2022-02-28 to 2022-03-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
28/06/2128 June 2021 | Confirmation statement made on 2021-06-25 with no updates |
24/03/2124 March 2021 | 28/02/21 TOTAL EXEMPTION FULL |
28/02/2128 February 2021 | Annual accounts for year ending 28 Feb 2021 |
06/07/206 July 2020 | CONFIRMATION STATEMENT MADE ON 25/06/20, NO UPDATES |
20/05/2020 May 2020 | 29/02/20 TOTAL EXEMPTION FULL |
29/02/2029 February 2020 | Annual accounts for year ending 29 Feb 2020 |
19/09/1919 September 2019 | 28/02/19 TOTAL EXEMPTION FULL |
07/08/197 August 2019 | CONFIRMATION STATEMENT MADE ON 25/06/19, NO UPDATES |
28/02/1928 February 2019 | Annual accounts for year ending 28 Feb 2019 |
31/07/1831 July 2018 | 28/02/18 TOTAL EXEMPTION FULL |
25/06/1825 June 2018 | CONFIRMATION STATEMENT MADE ON 25/06/18, NO UPDATES |
28/02/1828 February 2018 | Annual accounts for year ending 28 Feb 2018 |
11/07/1711 July 2017 | 28/02/17 TOTAL EXEMPTION FULL |
04/07/174 July 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RICHARD BISHOP |
04/07/174 July 2017 | CONFIRMATION STATEMENT MADE ON 27/06/17, NO UPDATES |
28/02/1728 February 2017 | Annual accounts for year ending 28 Feb 2017 |
25/02/1725 February 2017 | DISS40 (DISS40(SOAD)) |
23/02/1723 February 2017 | Annual accounts small company total exemption made up to 29 February 2016 |
07/02/177 February 2017 | FIRST GAZETTE |
20/07/1620 July 2016 | Annual return made up to 27 June 2016 with full list of shareholders |
29/02/1629 February 2016 | Annual accounts for year ending 29 Feb 2016 |
21/01/1621 January 2016 | Annual accounts small company total exemption made up to 28 February 2015 |
08/12/158 December 2015 | DISS40 (DISS40(SOAD)) |
07/12/157 December 2015 | Annual return made up to 27 June 2015 with full list of shareholders |
27/10/1527 October 2015 | FIRST GAZETTE |
28/02/1528 February 2015 | Annual accounts for year ending 28 Feb 2015 |
27/11/1427 November 2014 | Annual accounts small company total exemption made up to 28 February 2014 |
01/07/141 July 2014 | Annual return made up to 27 June 2014 with full list of shareholders |
14/03/1414 March 2014 | REGISTERED OFFICE CHANGED ON 14/03/2014 FROM 12 GATMERES ROAD MATSON GLOUCESTER GL4 6HJ |
13/03/1413 March 2014 | SECRETARY APPOINTED MR STEVEN EDWARD BISHOP |
13/03/1413 March 2014 | DIRECTOR APPOINTED MR RICHARD BISHOP |
13/03/1413 March 2014 | APPOINTMENT TERMINATED, DIRECTOR WAYNE PHILLIPS |
13/03/1413 March 2014 | APPOINTMENT TERMINATED, SECRETARY JOAN RUTHERFORD |
28/02/1428 February 2014 | Annual accounts for year ending 28 Feb 2014 |
14/02/1414 February 2014 | Annual accounts small company total exemption made up to 28 February 2013 |
27/03/1327 March 2013 | Annual return made up to 8 March 2013 with full list of shareholders |
28/02/1328 February 2013 | Annual accounts for year ending 28 Feb 2013 |
27/11/1227 November 2012 | Annual accounts small company total exemption made up to 29 February 2012 |
27/03/1227 March 2012 | Annual return made up to 8 March 2012 with full list of shareholders |
29/02/1229 February 2012 | Annual accounts for year ending 29 Feb 2012 |
25/11/1125 November 2011 | Annual accounts small company total exemption made up to 28 February 2011 |
01/04/111 April 2011 | Annual return made up to 8 March 2011 with full list of shareholders |
22/11/1022 November 2010 | Annual accounts small company total exemption made up to 28 February 2010 |
12/03/1012 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / WAYNE ALBERT PHILLIPS / 01/10/2009 |
12/03/1012 March 2010 | Annual return made up to 8 March 2010 with full list of shareholders |
07/12/097 December 2009 | Annual accounts small company total exemption made up to 28 February 2009 |
21/04/0921 April 2009 | RETURN MADE UP TO 08/03/09; FULL LIST OF MEMBERS |
14/07/0814 July 2008 | Annual accounts small company total exemption made up to 29 February 2008 |
08/04/088 April 2008 | RETURN MADE UP TO 08/03/08; FULL LIST OF MEMBERS |
24/10/0724 October 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07 |
10/04/0710 April 2007 | RETURN MADE UP TO 08/03/07; NO CHANGE OF MEMBERS |
12/12/0612 December 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06 |
15/03/0615 March 2006 | RETURN MADE UP TO 08/03/06; FULL LIST OF MEMBERS |
13/12/0513 December 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/05 |
24/03/0524 March 2005 | RETURN MADE UP TO 08/03/05; FULL LIST OF MEMBERS |
02/02/052 February 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/04 |
16/04/0416 April 2004 | RETURN MADE UP TO 08/03/04; FULL LIST OF MEMBERS |
02/04/042 April 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/03 |
02/04/032 April 2003 | RETURN MADE UP TO 08/03/03; FULL LIST OF MEMBERS |
27/09/0227 September 2002 | ACC. REF. DATE SHORTENED FROM 31/03/03 TO 28/02/03 |
27/03/0227 March 2002 | NEW SECRETARY APPOINTED |
27/03/0227 March 2002 | NEW DIRECTOR APPOINTED |
27/03/0227 March 2002 | DIRECTOR RESIGNED |
27/03/0227 March 2002 | SECRETARY RESIGNED |
08/03/028 March 2002 | 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