B & B SKIP HIRE LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
19/05/2519 May 2025 | Satisfaction of charge 046261020009 in full |
15/04/2515 April 2025 | Registration of charge 046261020011, created on 2025-04-02 |
09/04/259 April 2025 | Registration of charge 046261020010, created on 2025-03-28 |
03/04/253 April 2025 | Satisfaction of charge 046261020008 in full |
14/03/2514 March 2025 | Satisfaction of charge 046261020005 in full |
20/12/2420 December 2024 | Confirmation statement made on 2024-11-29 with no updates |
30/09/2430 September 2024 | Total exemption full accounts made up to 2023-12-31 |
02/04/242 April 2024 | Registration of charge 046261020009, created on 2024-03-22 |
18/01/2418 January 2024 | Termination of appointment of Rachel Emily Davidson as a director on 2024-01-18 |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
18/12/2318 December 2023 | Confirmation statement made on 2023-12-06 with no updates |
23/08/2323 August 2023 | Total exemption full accounts made up to 2022-12-31 |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
06/12/226 December 2022 | Confirmation statement made on 2022-12-06 with updates |
05/12/225 December 2022 | Confirmation statement made on 2022-12-05 with no updates |
22/09/2222 September 2022 | Director's details changed for Mr Julian John William Knights on 2022-09-20 |
20/01/2220 January 2022 | Confirmation statement made on 2022-01-07 with no updates |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
03/12/213 December 2021 | Satisfaction of charge 046261020007 in full |
03/12/213 December 2021 | Satisfaction of charge 046261020006 in full |
04/11/214 November 2021 | Registration of charge 046261020008, created on 2021-11-03 |
29/06/2129 June 2021 | Total exemption full accounts made up to 2020-12-31 |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
26/06/2026 June 2020 | 31/12/19 TOTAL EXEMPTION FULL |
17/02/2017 February 2020 | APPOINTMENT TERMINATED, DIRECTOR SHAUN LAKE |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
13/12/1913 December 2019 | CONFIRMATION STATEMENT MADE ON 10/12/19, NO UPDATES |
16/04/1916 April 2019 | 31/12/18 TOTAL EXEMPTION FULL |
10/01/1910 January 2019 | CONFIRMATION STATEMENT MADE ON 18/12/18, NO UPDATES |
21/05/1821 May 2018 | REGISTRATION OF A CHARGE / CHARGE CODE 046261020007 |
06/04/186 April 2018 | 31/12/17 TOTAL EXEMPTION FULL |
11/01/1811 January 2018 | CONFIRMATION STATEMENT MADE ON 31/12/17, NO UPDATES |
22/12/1722 December 2017 | DIRECTOR APPOINTED MR SHAUN JAMES LAKE |
22/12/1722 December 2017 | DIRECTOR APPOINTED MRS RACHEL EMILY DAVIDSON |
27/04/1727 April 2017 | 31/12/16 TOTAL EXEMPTION FULL |
12/01/1712 January 2017 | CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES |
16/05/1616 May 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
04/02/164 February 2016 | Annual return made up to 31 December 2015 with full list of shareholders |
15/05/1515 May 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
13/05/1513 May 2015 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4 |
13/05/1513 May 2015 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3 |
13/05/1513 May 2015 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2 |
13/05/1513 May 2015 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 |
09/05/159 May 2015 | APPOINTMENT TERMINATED, DIRECTOR STEPHEN LAKE |
09/05/159 May 2015 | DIRECTOR APPOINTED MR JULIAN KNIGHTS |
09/05/159 May 2015 | APPOINTMENT TERMINATED, DIRECTOR SHAUN LAKE |
09/05/159 May 2015 | APPOINTMENT TERMINATED, SECRETARY SHIRLEY LAKE |
09/05/159 May 2015 | APPOINTMENT TERMINATED, DIRECTOR SHIRLEY LAKE |
05/05/155 May 2015 | REGISTRATION OF A CHARGE / CHARGE CODE 046261020005 |
05/05/155 May 2015 | REGISTRATION OF A CHARGE / CHARGE CODE 046261020006 |
07/01/157 January 2015 | Annual return made up to 31 December 2014 with full list of shareholders |
10/04/1410 April 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
10/01/1410 January 2014 | Annual return made up to 31 December 2013 with full list of shareholders |
31/12/1331 December 2013 | Annual accounts for year ending 31 Dec 2013 |
15/03/1315 March 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
10/01/1310 January 2013 | Annual return made up to 31 December 2012 with full list of shareholders |
31/12/1231 December 2012 | Annual accounts for year ending 31 Dec 2012 |
11/07/1211 July 2012 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4 |
12/03/1212 March 2012 | Annual accounts small company total exemption made up to 31 December 2011 |
05/01/125 January 2012 | Annual return made up to 31 December 2011 with full list of shareholders |
16/05/1116 May 2011 | Annual accounts small company total exemption made up to 31 December 2010 |
05/01/115 January 2011 | Annual return made up to 31 December 2010 with full list of shareholders |
28/06/1028 June 2010 | Annual accounts small company total exemption made up to 31 December 2009 |
02/02/102 February 2010 | Annual return made up to 31 December 2009 with full list of shareholders |
18/08/0918 August 2009 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3 |
24/04/0924 April 2009 | Annual accounts small company total exemption made up to 31 December 2008 |
12/03/0912 March 2009 | DIRECTOR APPOINTED MR SHAUN JAMES LAKE |
12/03/0912 March 2009 | RETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS |
06/01/096 January 2009 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 |
19/09/0819 September 2008 | Annual accounts small company total exemption made up to 31 December 2007 |
05/06/085 June 2008 | RETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS |
29/10/0729 October 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 |
09/07/079 July 2007 | REGISTERED OFFICE CHANGED ON 09/07/07 FROM: THE WHERRY, QUAY STREET HALESWORTH SUFFOLK IP19 8ET |
08/02/078 February 2007 | RETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS |
06/11/066 November 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05 |
13/02/0613 February 2006 | RETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS |
07/11/057 November 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04 |
05/10/055 October 2005 | PARTICULARS OF MORTGAGE/CHARGE |
19/01/0519 January 2005 | RETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS |
02/11/042 November 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03 |
14/04/0414 April 2004 | VARYING SHARE RIGHTS AND NAMES |
14/04/0414 April 2004 | RETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS |
26/02/0426 February 2004 | SECRETARY RESIGNED |
16/02/0416 February 2004 | NEW DIRECTOR APPOINTED |
16/02/0416 February 2004 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
16/02/0416 February 2004 | DIRECTOR RESIGNED |
31/12/0231 December 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