B & T 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
04/09/254 September 2025 NewConfirmation statement made on 2025-07-20 with updates

View Document

31/12/2431 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

09/08/249 August 2024 Confirmation statement made on 2024-07-20 with updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

18/12/2318 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

07/08/237 August 2023 Confirmation statement made on 2023-07-20 with updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

22/03/2322 March 2023 Registered office address changed from B & T Skip Hire Limited West Quay Road Winwick Warrington WA2 8TL England to 100 Liverpool Road Cadishead Manchester Greater Manchester M44 5AN on 2023-03-22

View Document

11/03/2311 March 2023 Compulsory strike-off action has been discontinued

View Document

11/03/2311 March 2023 Compulsory strike-off action has been discontinued

View Document

28/02/2328 February 2023 First Gazette notice for compulsory strike-off

View Document

28/02/2328 February 2023 First Gazette notice for compulsory strike-off

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

24/02/2224 February 2022 Total exemption full accounts made up to 2021-03-31

View Document

04/12/214 December 2021 Satisfaction of charge 1 in full

View Document

30/07/2130 July 2021 Confirmation statement made on 2021-07-20 with updates

View Document

23/07/2123 July 2021 Change of details for Mr Brendan John O'halloran as a person with significant control on 2021-07-22

View Document

22/07/2122 July 2021 Cessation of Brendan John O'halloran as a person with significant control on 2021-07-22

View Document

22/07/2122 July 2021 Termination of appointment of Rebecca O'halloran as a secretary on 2021-07-22

View Document

22/07/2122 July 2021 Director's details changed for Mr Brendan John O'halloran on 2021-07-22

View Document

22/07/2122 July 2021 Director's details changed for Rebecca O'halloran on 2021-07-22

View Document

18/06/2118 June 2021 Registered office address changed from 3 Antrim Road Dallam Warrington Cheshire WA2 8JT to B & T Skip Hire Limited West Quay Road Winwick Warrington WA2 8TL on 2021-06-18

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

24/12/1924 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

06/08/196 August 2019 CONFIRMATION STATEMENT MADE ON 20/07/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

19/12/1819 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

27/07/1827 July 2018 CONFIRMATION STATEMENT MADE ON 20/07/18, WITH UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

21/12/1721 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

03/08/173 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BRENDAN JOHN O'HALLORAN

View Document

03/08/173 August 2017 CONFIRMATION STATEMENT MADE ON 20/07/17, NO UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

26/08/1626 August 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

02/08/162 August 2016 CONFIRMATION STATEMENT MADE ON 20/07/16, WITH UPDATES

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

14/12/1514 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

09/09/159 September 2015 Annual return made up to 20 July 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

23/12/1423 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

10/09/1410 September 2014 Annual return made up to 20 July 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

05/09/135 September 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

25/07/1325 July 2013 Annual return made up to 20 July 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

18/12/1218 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

24/07/1224 July 2012 Annual return made up to 20 July 2012 with full list of shareholders

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

17/08/1117 August 2011 Annual return made up to 20 July 2011 with full list of shareholders

View Document

21/06/1121 June 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

28/07/1028 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / BRENDAN JOHN O'HALLORAN / 01/10/2009

View Document

28/07/1028 July 2010 Annual return made up to 20 July 2010 with full list of shareholders

View Document

28/07/1028 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / REBECCA O'HALLORAN / 01/10/2009

View Document

23/06/1023 June 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

23/07/0923 July 2009 RETURN MADE UP TO 20/07/09; FULL LIST OF MEMBERS

View Document

16/07/0916 July 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

05/05/095 May 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08

View Document

05/05/095 May 2009 CURRSHO FROM 31/07/2008 TO 31/03/2008

View Document

06/08/086 August 2008 RETURN MADE UP TO 20/07/08; FULL LIST OF MEMBERS

View Document

30/05/0830 May 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

10/03/0810 March 2008 DIRECTOR APPOINTED REBECCA O'HALLORAN

View Document

15/11/0715 November 2007 REGISTERED OFFICE CHANGED ON 15/11/07 FROM: 1210 CENTRE PARK SQUARE WARRINGTON CHESHIRE WA1 1RU

View Document

18/09/0718 September 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/07

View Document

18/08/0718 August 2007 RETURN MADE UP TO 20/07/07; NO CHANGE OF MEMBERS

View Document

05/10/065 October 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/06

View Document

19/09/0619 September 2006 REGISTERED OFFICE CHANGED ON 19/09/06 FROM: C/O BAKER TILLY, FERNDEN HOUSE CHAPEL LANE, STOCKTON HEATH, WARRINGTON CHESHIRE WA4 6LL

View Document

28/09/0528 September 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/05

View Document

28/09/0528 September 2005 RETURN MADE UP TO 20/07/05; FULL LIST OF MEMBERS

View Document

20/01/0520 January 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/04

View Document

02/11/042 November 2004 RETURN MADE UP TO 20/07/04; FULL LIST OF MEMBERS

View Document

02/11/042 November 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/03

View Document

12/09/0312 September 2003 RETURN MADE UP TO 20/07/03; FULL LIST OF MEMBERS

View Document

22/10/0222 October 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/02

View Document

22/10/0222 October 2002 RETURN MADE UP TO 20/07/02; FULL LIST OF MEMBERS

View Document

22/10/0222 October 2002 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

22/03/0222 March 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/01

View Document

01/08/011 August 2001 RETURN MADE UP TO 20/07/01; FULL LIST OF MEMBERS

View Document

13/06/0113 June 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/00

View Document

13/02/0113 February 2001 STRIKE-OFF ACTION DISCONTINUED

View Document

12/02/0112 February 2001 RETURN MADE UP TO 20/07/00; FULL LIST OF MEMBERS

View Document

09/01/019 January 2001 FIRST GAZETTE

View Document

29/08/0029 August 2000 DIRECTOR RESIGNED

View Document

29/08/0029 August 2000 NEW DIRECTOR APPOINTED

View Document

29/08/0029 August 2000 NEW SECRETARY APPOINTED

View Document

29/08/0029 August 2000 SECRETARY RESIGNED

View Document

20/07/9920 July 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