BLACKPOOL SKIP HIRE LIMITED

Company Documents

DateDescription
22/10/2522 October 2025 NewConfirmation statement made on 2025-10-22 with updates

View Document

26/08/2526 August 2025 Total exemption full accounts made up to 2025-04-30

View Document

16/07/2516 July 2025 Change of details for Mrs Susan Mary Teale as a person with significant control on 2025-07-16

View Document

24/04/2524 April 2025 Director's details changed for Mr Kenneth Aron Stephenson on 2019-06-15

View Document

24/04/2524 April 2025 Change of details for Mr Kenneth Aron Stephenson as a person with significant control on 2019-06-15

View Document

24/04/2524 April 2025 Change of details for Mr Anthony James Kenneth Mcgill as a person with significant control on 2025-03-27

View Document

24/04/2524 April 2025 Director's details changed for Mr Anthony James Mcgill on 2025-03-27

View Document

27/01/2527 January 2025 Confirmation statement made on 2025-01-23 with no updates

View Document

06/01/256 January 2025 Total exemption full accounts made up to 2024-04-30

View Document

30/01/2430 January 2024 Total exemption full accounts made up to 2023-04-30

View Document

24/01/2424 January 2024 Confirmation statement made on 2024-01-23 with no updates

View Document

15/12/2315 December 2023 Appointment of Mr Joshua James Teale as a director on 2023-12-13

View Document

30/01/2330 January 2023 Confirmation statement made on 2023-01-23 with no updates

View Document

27/01/2227 January 2022 Confirmation statement made on 2022-01-23 with no updates

View Document

27/07/1527 July 2015 Annual accounts small company total exemption made up to 30 April 2015

View Document

18/03/1518 March 2015 CURREXT FROM 31/01/2015 TO 30/04/2015

View Document

05/03/155 March 2015 REGISTERED OFFICE CHANGED ON 05/03/2015 FROM
9 VICTORIA ROAD
FULWOOD
PRESTON
PR2 8ND

View Document

27/01/1527 January 2015 Annual return made up to 15 January 2015 with full list of shareholders

View Document

12/02/1412 February 2014 Annual return made up to 15 January 2014 with full list of shareholders

View Document

12/02/1412 February 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/14

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

03/09/133 September 2013 DIRECTOR APPOINTED MRS SUSAN MARY TEALE

View Document

03/09/133 September 2013 DIRECTOR APPOINTED MR ANTHONY JAMES MCGILL

View Document

03/09/133 September 2013 DIRECTOR APPOINTED MR KENNETH ARON STEPHENSON

View Document

01/02/131 February 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/13

View Document

31/01/1331 January 2013 Annual accounts for year ending 31 Jan 2013

View Accounts

30/01/1330 January 2013 Annual return made up to 15 January 2013 with full list of shareholders

View Document

03/02/123 February 2012 Annual return made up to 15 January 2012 with full list of shareholders

View Document

03/02/123 February 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/12

View Document

18/02/1118 February 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/11

View Document

24/01/1124 January 2011 Annual return made up to 15 January 2011 with full list of shareholders

View Document

05/02/105 February 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/10

View Document

26/01/1026 January 2010 Annual return made up to 15 January 2010 with full list of shareholders

View Document

26/01/1026 January 2010 SECRETARY'S CHANGE OF PARTICULARS / MRS SUSAN MARY TEALE / 01/12/2009

View Document

26/01/1026 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL JEFFREY TEALE / 01/12/2009

View Document

13/02/0913 February 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/09

View Document

22/01/0922 January 2009 RETURN MADE UP TO 15/01/09; FULL LIST OF MEMBERS

View Document

05/02/085 February 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/08

View Document

31/01/0831 January 2008 RETURN MADE UP TO 15/01/08; FULL LIST OF MEMBERS

View Document

03/04/073 April 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/07

View Document

27/03/0727 March 2007 RETURN MADE UP TO 15/01/07; FULL LIST OF MEMBERS

View Document

24/10/0624 October 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/06

View Document

25/04/0625 April 2006 RETURN MADE UP TO 15/01/06; FULL LIST OF MEMBERS

View Document

25/04/0625 April 2006 LOCATION OF REGISTER OF MEMBERS

View Document

05/07/055 July 2005 NEW SECRETARY APPOINTED

View Document

02/07/052 July 2005 REGISTERED OFFICE CHANGED ON 02/07/05 FROM:
340 LYTHAM ROAD
SOUTH SHORE BLACKPOOL
LANCASHIRE FY4 1DW

View Document

02/07/052 July 2005 NEW DIRECTOR APPOINTED

View Document

02/07/052 July 2005 DIRECTOR RESIGNED

View Document

02/07/052 July 2005 SECRETARY RESIGNED

View Document

04/04/054 April 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/05

View Document

23/03/0523 March 2005 RETURN MADE UP TO 15/01/05; FULL LIST OF MEMBERS

View Document

03/11/043 November 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/04

View Document

14/02/0414 February 2004 RETURN MADE UP TO 15/01/04; FULL LIST OF MEMBERS

View Document

09/04/039 April 2003 NEW SECRETARY APPOINTED

View Document

09/04/039 April 2003 NEW DIRECTOR APPOINTED

View Document

09/04/039 April 2003 SECRETARY RESIGNED

View Document

09/04/039 April 2003 DIRECTOR RESIGNED

View Document

09/04/039 April 2003 REGISTERED OFFICE CHANGED ON 09/04/03 FROM:
CROWN HOUSE
64 WHITCHURCH ROAD
CARDIFF
SOUTH GLAMORGAN CF14 3LX

View Document

15/01/0315 January 2003 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