Advanced company searchLink opens in new window

PAUL RIDDEL SKIPS LIMITED

Company number 04795359

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
26 Jul 2024 AA Total exemption full accounts made up to 31 August 2023
11 Jun 2024 CS01 Confirmation statement made on 11 June 2024 with updates
05 Jun 2024 CH01 Director's details changed for Mr Robert Karl Brough on 5 June 2024
05 Jun 2024 CH01 Director's details changed for David Joseph Unwin on 5 June 2024
05 Jun 2024 AD01 Registered office address changed from Recycling Centre Hemingby Lane Horncastle Lincolnshire LN9 5PN to Ebenezer House Ryecroft Newcastle-Under-Lyme Staffordshire ST5 2BE on 5 June 2024
11 Apr 2024 PSC02 Notification of Unique Investment Group Limited as a person with significant control on 6 March 2024
11 Apr 2024 PSC07 Cessation of Susan Elaine Riddel as a person with significant control on 6 March 2024
11 Apr 2024 PSC07 Cessation of Paul James Riddel as a person with significant control on 6 March 2024
07 Mar 2024 AP01 Appointment of Mr Robert Karl Brough as a director on 6 March 2024
07 Mar 2024 AP01 Appointment of David Joseph Unwin as a director on 6 March 2024
07 Mar 2024 TM01 Termination of appointment of Susan Elaine Riddel as a director on 6 March 2024
07 Mar 2024 TM01 Termination of appointment of Paul James Riddel as a director on 6 March 2024
07 Mar 2024 TM02 Termination of appointment of Susan Elaine Riddel as a secretary on 6 March 2024
09 Nov 2023 MR04 Satisfaction of charge 047953590001 in full
02 Nov 2023 PSC04 Change of details for Mrs Susan Elaine Riddel as a person with significant control on 2 November 2023
02 Nov 2023 PSC04 Change of details for Mr Paul James Riddel as a person with significant control on 2 November 2023
31 Aug 2023 AA Total exemption full accounts made up to 31 August 2022
27 Jun 2023 CS01 Confirmation statement made on 11 June 2023 with no updates
26 Apr 2023 AD02 Register inspection address has been changed from 15 Chequergate Louth Lincolnshire LN11 0LJ England to Oxley House Lincoln Way Louth Lincolnshire LN11 0LS
22 Jun 2022 CS01 Confirmation statement made on 11 June 2022 with no updates
13 Jun 2022 CH01 Director's details changed for Susan Elaine Riddel on 13 June 2022
13 Jun 2022 CH01 Director's details changed for Paul James Riddel on 13 June 2022
27 May 2022 AA Total exemption full accounts made up to 31 August 2021
07 Jul 2021 CS01 Confirmation statement made on 11 June 2021 with no updates
11 Jun 2021 AA Total exemption full accounts made up to 31 August 2020