SKIPSANDBINS.COM LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
10/07/2510 July 2025 NewConfirmation statement made on 2025-07-10 with no updates

View Document

19/02/2519 February 2025 Appointment of Mr Winston Scott Hawthorne as a secretary on 2025-01-07

View Document

19/02/2519 February 2025 Termination of appointment of Donna Marie Cutter as a secretary on 2025-01-07

View Document

26/09/2426 September 2024 Total exemption full accounts made up to 2023-12-31

View Document

10/07/2410 July 2024 Confirmation statement made on 2024-07-10 with no updates

View Document

25/06/2425 June 2024 Change of details for The Durham Company Limited as a person with significant control on 2016-07-01

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

07/08/237 August 2023 Total exemption full accounts made up to 2022-12-31

View Document

25/07/2325 July 2023 Confirmation statement made on 2023-07-10 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

29/09/2229 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

14/07/2114 July 2021 Confirmation statement made on 2021-07-10 with no updates

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

14/12/2014 December 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/19

View Document

28/07/2028 July 2020 CONFIRMATION STATEMENT MADE ON 10/07/20, NO UPDATES

View Document

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

View Accounts

28/10/1928 October 2019 COMPANY NAME CHANGED WHEELIECARE LIMITED CERTIFICATE ISSUED ON 28/10/19

View Document

10/07/1910 July 2019 CONFIRMATION STATEMENT MADE ON 10/07/19, NO UPDATES

View Document

03/05/193 May 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18

View Document

18/03/1918 March 2019 SECRETARY'S CHANGE OF PARTICULARS / MRS DONNA MARIE INGRAM / 18/03/2019

View Document

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

View Accounts

11/09/1811 September 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

10/07/1810 July 2018 CONFIRMATION STATEMENT MADE ON 10/07/18, NO UPDATES

View Document

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

View Accounts

29/09/1729 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

12/09/1712 September 2017 CONFIRMATION STATEMENT MADE ON 10/07/17, NO UPDATES

View Document

20/07/1620 July 2016 CONFIRMATION STATEMENT MADE ON 10/07/16, WITH UPDATES

View Document

05/05/165 May 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15

View Document

24/07/1524 July 2015 Annual return made up to 10 July 2015 with full list of shareholders

View Document

04/03/154 March 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14

View Document

16/07/1416 July 2014 Annual return made up to 10 July 2014 with full list of shareholders

View Document

07/05/147 May 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

02/08/132 August 2013 Annual return made up to 10 July 2013 with full list of shareholders

View Document

27/06/1327 June 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

17/08/1217 August 2012 Annual return made up to 10 July 2012 with full list of shareholders

View Document

16/05/1216 May 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

04/04/124 April 2012 REGISTERED OFFICE CHANGED ON 04/04/2012 FROM HADRIAN HOUSE FRONT STREET CHESTER-LE-STREET CO DURHAM DH3 3DB

View Document

08/08/118 August 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

28/07/1128 July 2011 Annual return made up to 10 July 2011 with full list of shareholders

View Document

12/07/1012 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR RAYMOND HAWTHORNE / 10/07/2010

View Document

12/07/1012 July 2010 Annual return made up to 10 July 2010 with full list of shareholders

View Document

12/07/1012 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR WINSTON SCOTT HAWTHORNE / 10/07/2010

View Document

12/07/1012 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / PATRICK JOHN ROCHE / 10/07/2010

View Document

12/07/1012 July 2010 SECRETARY'S CHANGE OF PARTICULARS / MRS DONNA MARIE INGRAM / 10/07/2010

View Document

07/04/107 April 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

13/07/0913 July 2009 APPOINTMENT TERMINATED SECRETARY JL NOMINEES TWO LIMITED

View Document

13/07/0913 July 2009 RETURN MADE UP TO 10/07/09; FULL LIST OF MEMBERS

View Document

13/07/0913 July 2009 DIRECTOR'S CHANGE OF PARTICULARS / RAYMOND HAWTHORNE / 19/12/2008

View Document

23/01/0923 January 2009 CURREXT FROM 31/07/2009 TO 31/12/2009

View Document

23/01/0923 January 2009 DIRECTOR APPOINTED RAYMOND HAWTHORNE

View Document

23/01/0923 January 2009 DIRECTOR APPOINTED PATRICK JOHN ROCHE

View Document

18/07/0818 July 2008 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

12/07/0812 July 2008 COMPANY NAME CHANGED WHEELIECAR LIMITED CERTIFICATE ISSUED ON 15/07/08

View Document

11/07/0811 July 2008 SECRETARY APPOINTED JL NOMINEES TWO LIMITED

View Document

10/07/0810 July 2008 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